Company NameAllard Construction Limited
Company StatusDissolved
Company Number00587057
CategoryPrivate Limited Company
Incorporation Date10 July 1957(66 years, 10 months ago)
Dissolution Date2 June 2023 (11 months ago)
Previous NamesE.C.Allard & Co.Limited and Allard Roofing Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJeremy David Sullivan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2005(47 years, 11 months after company formation)
Appointment Duration18 years (closed 02 June 2023)
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameSarah Ann Catherine Sullivan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(48 years after company formation)
Appointment Duration17 years, 11 months (closed 02 June 2023)
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Aaron Chapman
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(60 years, 11 months after company formation)
Appointment Duration5 years (closed 02 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameMiss Emily Grace Sullivan
StatusClosed
Appointed01 November 2018(61 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 June 2023)
RoleCompany Director
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Frederick Roger Allard
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address5 Richmond Close
Ware
Hertfordshire
SG12 0EN
Director NameMr Geoffrey Frank Allard
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address31 Cherry Hill
Barnet
Hertfordshire
EN5 1BG
Director NameMr Keith Allard
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address30 Richmond Close
Ware
Herts
SG12 0EN
Secretary NameMrs Barbara Patricia Allard
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address5 Richmond Close
Ware
Herts
SG12 0EN
Director NameMr Steven John Allard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(35 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2005)
RoleRoofing Contractor
Correspondence Address103 Robbery Bottom Lane
Oaklands
Welwyn
Hertfordshire
AL6 0UL
Director NameDenise Elizabeth Allard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(37 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 June 2005)
RoleSecretary
Correspondence Address103 Robbery Bottom Lane
Oaklands
Welwyn
Hertfordshire
AL6 0UL
Secretary NameMr Steven John Allard
NationalityBritish
StatusResigned
Appointed14 November 1994(37 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address103 Robbery Bottom Lane
Oaklands
Welwyn
Hertfordshire
AL6 0UL
Secretary NameJoanne Elizabeth Allard
NationalityBritish
StatusResigned
Appointed01 July 2005(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2008)
RoleManager
Correspondence Address65 Millmead Way
Hertford
Herts
SG14 3YH
Secretary NameMrs Dawn Beaton
NationalityBritish
StatusResigned
Appointed22 April 2008(50 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2018)
RoleSecretary
Correspondence AddressUnit 13 Maple Park
Essex Road
Hoddesdon
Hertfordshire
EN11 0EX

Contact

Websiteallardconstruction.co.uk
Telephone01992 463090
Telephone regionLea Valley

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

640 at £1Jeremy David Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£222,806
Cash£99,657
Current Liabilities£678,200

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

6 September 2018Delivered on: 6 September 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
26 July 2006Delivered on: 3 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 640
(4 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 640
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 640
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Company name changed \certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Sarah Ann Catherine Sullivan on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Mrs Dawn Beaton on 1 October 2009 (1 page)
7 September 2010Director's details changed for Jeremy David Sullivan on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Jeremy David Sullivan on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Sarah Ann Catherine Sullivan on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Mrs Dawn Beaton on 1 October 2009 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Jeremy David Sullivan on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jeremy David Sullivan on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Sarah Ann Catherine Sullivan on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Sarah Ann Catherine Sullivan on 1 October 2009 (2 pages)
24 April 2009Return made up to 29/12/08; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 August 2008 (2 pages)
3 June 2008Total exemption small company accounts made up to 30 August 2007 (2 pages)
29 April 2008Appointment terminated secretary joanne allard (1 page)
29 April 2008Secretary appointed mrs dawn beaton (1 page)
21 April 2008Director's change of particulars / sarah sullivan / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / jeremy sullivan / 21/04/2008 (1 page)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 September 2007Memorandum and Articles of Association (15 pages)
31 August 2007Company name changed E.C.allard & co.LIMITED\certificate issued on 31/08/07 (2 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
5 March 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2007Registered office changed on 14/02/07 from: unit 11 hoddesdon industrial centre pindar road hoddesdon herts EN11 0DD (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
2 March 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
14 November 2005Director resigned (1 page)
17 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 July 2005Registered office changed on 09/07/05 from: 103 robbery bottom lane oaklands welwyn herts AL6 0UL (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
10 January 2005Return made up to 29/12/04; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 January 2004Return made up to 29/12/03; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 January 2003Return made up to 29/12/02; full list of members (8 pages)
27 November 2002Full accounts made up to 30 June 2002 (10 pages)
11 January 2002Full accounts made up to 30 June 2001 (10 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 January 1999Return made up to 29/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
15 January 1996Return made up to 29/12/95; change of members (6 pages)
17 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
24 April 1995Director resigned (2 pages)
10 July 1957Certificate of incorporation (1 page)