Company NameAllerton House Properties Limited
Company StatusDissolved
Company Number00305723
CategoryPrivate Limited Company
Incorporation Date7 October 1935(88 years, 7 months ago)
Dissolution Date18 September 2013 (10 years, 7 months ago)
Previous NameAllerton House Investment Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Trevor Slater
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(64 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 18 September 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Secretary NameMiss Lorna Forsyth McMillan
StatusClosed
Appointed25 January 2011(75 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 18 September 2013)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMiss Lorna Forsyth McMillan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(75 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2013)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameFrank Graham Sunderland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(55 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1992)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Summerfield
1 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Director NameMr William Pickles
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(55 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1993)
RoleBanker
Correspondence AddressWestbury Cottage Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMr Robert Gordon Kitley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RoleBanker
Correspondence Address2 The Coach House
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Secretary NameMr Robert Gordon Kitley
NationalityBritish
StatusResigned
Appointed28 January 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address2 The Coach House
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr David Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(56 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleBanker
Correspondence Address2 Elmwood Chase
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JZ
Director NameMr Michael Allsopp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(57 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 October 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Director NameJohn Stones
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1995)
RoleBanker
Correspondence Address5 Holt Park Gardens
Leeds
West Yorkshire
LS16 7RB
Director NameJohn Stones
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1995)
RoleBanker
Correspondence Address5 Holt Park Gardens
Leeds
West Yorkshire
LS16 7RB
Director NameGrahame Peter Savage
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(58 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Sawley
Ripon
North Yorkshire
HG4 3EN
Director NameMr David Thomas Gallagher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1994(58 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 1997)
RoleBanker
Correspondence AddressHolly House Smithy Lane
Bardsey
Leeds
LS17 9DT
Director NameMr Martin James Moorhouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(59 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBrinkworth Hall
Elvington
York
YO4 5AT
Director NameMr John Cyril Hurst
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(61 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Secretary NameMr John Cyril Hurst
NationalityBritish
StatusResigned
Appointed12 November 1996(61 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Director NameFrederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(62 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1998)
RoleBanker
Correspondence Address5 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Director NameIan Graham MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(62 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2000)
RoleBanker
Correspondence Address9 Birch Mews
Oaklands Manor Adel
Leeds
West Yorkshire
LS16 8NX
Director NameJohn Robertson Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(62 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleBank Chief Executive
Correspondence Address6 Great King Street
Edinburgh
EH3 6QL
Scotland
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed20 April 2000(64 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Director NameScott Alomes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2001(65 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2003)
RoleBank Manager
Correspondence Address97 Springkell Avenue
Pollockshields
Glasgow
G41 4EN
Scotland
Director NameRachel Fawcett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(67 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2005)
RoleHuman Resources
Correspondence AddressRivendell 20 Westminster Drive
Burnbridge
Harrogate
Yorkshire
HG3 1LW
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(67 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ
Director NameHilary Crowe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(70 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2008)
RoleHead Of P & C Business Partner
Correspondence Address3 Elliot Drive
Giffnock
Glasgow
Lanarkshire
G46 7NT
Scotland
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusResigned
Appointed01 March 2006(70 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Keith James Carnegie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(72 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Drumclog Avenue
Milngavie
Glasgow
G62 8NA
Scotland
Director NameMr Steven Derek Stanley Orme
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(74 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2011)
RoleHead Of Finance Uk
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Clydesdale Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
24 June 2013Liquidators statement of receipts and payments to 31 May 2013 (2 pages)
24 June 2013Liquidators' statement of receipts and payments to 31 May 2013 (2 pages)
24 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
24 June 2013Liquidators' statement of receipts and payments to 31 May 2013 (2 pages)
24 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
18 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
18 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
26 September 2012Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 26 September 2012 (2 pages)
25 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2012Appointment of a voluntary liquidator (1 page)
25 September 2012Declaration of solvency (3 pages)
25 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-11
(1 page)
25 September 2012Appointment of a voluntary liquidator (1 page)
25 September 2012Declaration of solvency (3 pages)
19 June 2012Full accounts made up to 30 September 2011 (17 pages)
19 June 2012Full accounts made up to 30 September 2011 (17 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2,000
(6 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2,000
(6 pages)
25 November 2011Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
25 November 2011Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
24 November 2011Director's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
15 June 2011Termination of appointment of Steven Orme as a director (1 page)
15 June 2011Termination of appointment of Steven Orme as a director (1 page)
10 June 2011Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages)
10 June 2011Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages)
15 April 2011Full accounts made up to 30 September 2010 (21 pages)
15 April 2011Full accounts made up to 30 September 2010 (21 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
28 January 2011Termination of appointment of Michael Webber as a secretary (1 page)
28 January 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
28 January 2011Termination of appointment of Michael Webber as a secretary (1 page)
28 January 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
30 June 2010Full accounts made up to 30 September 2009 (20 pages)
30 June 2010Full accounts made up to 30 September 2009 (20 pages)
24 March 2010Appointment of Mr Steven Derek Stanley Orme as a director (2 pages)
24 March 2010Appointment of Mr Steven Derek Stanley Orme as a director (2 pages)
5 March 2010Termination of appointment of Keith Carnegie as a director (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for Mr Trevor Slater on 1 February 2010 (2 pages)
5 March 2010Termination of appointment of Keith Carnegie as a director (1 page)
5 March 2010Director's details changed for Mr Trevor Slater on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Trevor Slater on 1 February 2010 (2 pages)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
23 July 2009Full accounts made up to 30 September 2008 (16 pages)
23 July 2009Full accounts made up to 30 September 2008 (16 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
24 July 2008Full accounts made up to 30 September 2007 (14 pages)
24 July 2008Full accounts made up to 30 September 2007 (14 pages)
23 June 2008Appointment terminated director hilary crowe (1 page)
23 June 2008Appointment Terminated Director hilary crowe (1 page)
23 June 2008Director appointed mr keith james carnegie (1 page)
23 June 2008Director appointed mr keith james carnegie (1 page)
28 February 2008Return made up to 20/01/08; full list of members (3 pages)
28 February 2008Return made up to 20/01/08; full list of members (3 pages)
6 August 2007Full accounts made up to 30 September 2006 (14 pages)
6 August 2007Full accounts made up to 30 September 2006 (14 pages)
9 February 2007Return made up to 20/01/07; full list of members (2 pages)
9 February 2007Return made up to 20/01/07; full list of members (2 pages)
11 October 2006Full accounts made up to 30 September 2005 (11 pages)
11 October 2006Full accounts made up to 30 September 2005 (11 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
15 February 2006Return made up to 20/01/06; full list of members (2 pages)
15 February 2006Return made up to 20/01/06; full list of members (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
23 February 2005Auditor's resignation (1 page)
23 February 2005Auditor's resignation (1 page)
22 February 2005Return made up to 20/01/05; full list of members (5 pages)
22 February 2005Return made up to 20/01/05; full list of members (5 pages)
10 February 2005Full accounts made up to 30 September 2004 (11 pages)
10 February 2005Full accounts made up to 30 September 2004 (11 pages)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
21 February 2003Return made up to 20/01/03; full list of members (5 pages)
21 February 2003Return made up to 20/01/03; full list of members (5 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
1 February 2002Return made up to 20/01/02; full list of members (6 pages)
1 February 2002Return made up to 20/01/02; full list of members (6 pages)
23 July 2001Full accounts made up to 30 September 2000 (9 pages)
23 July 2001Full accounts made up to 30 September 2000 (9 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
13 March 2001Return made up to 20/01/01; full list of members (5 pages)
13 March 2001Return made up to 20/01/01; full list of members (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
22 February 2000Return made up to 20/01/00; full list of members (6 pages)
22 February 2000Return made up to 20/01/00; full list of members (6 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
5 February 1999Return made up to 20/01/99; no change of members (4 pages)
5 February 1999Return made up to 20/01/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 September 1998 (10 pages)
11 December 1998Full accounts made up to 30 September 1998 (10 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 September 1997 (9 pages)
20 January 1998Full accounts made up to 30 September 1997 (9 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
12 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1997Return made up to 28/01/97; full list of members (8 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
21 November 1996Full accounts made up to 30 September 1996 (9 pages)
21 November 1996Full accounts made up to 30 September 1996 (9 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
25 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1996Return made up to 28/01/96; full list of members (7 pages)
15 February 1996Full accounts made up to 30 September 1995 (9 pages)
15 February 1996Full accounts made up to 30 September 1995 (9 pages)
7 October 1995Certificate of incorporation (1 page)
7 October 1995Certificate of incorporation (1 page)
30 August 1995Memorandum and Articles of Association (40 pages)
30 August 1995Memorandum and Articles of Association (20 pages)
3 August 1995Company name changed allerton house investment co. Li mited\certificate issued on 04/08/95 (2 pages)
3 August 1995Company name changed allerton house investment co. Li mited\certificate issued on 04/08/95 (4 pages)
2 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
2 October 1935Registered office changed (2 pages)
2 October 1935Registered office changed (2 pages)