Company NameAllport (G.M.) Limited
Company StatusDissolved
Company Number00939887
CategoryPrivate Limited Company
Incorporation Date3 October 1968(55 years, 7 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(49 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Matthew Neal Love
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2018(49 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Terrance Albert Blacknell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address31 Whitepit Lane
Flackwell Heath
High Wycombe
Bucks
HP10 9HR
Director NameMr John Clayton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNortherwood Farm
Pikes Hill
Lyndhurst
Hampshire
SO43 7AY
Director NameMr Derek Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Daniel James Toye
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2013)
RoleFreight Forwarder/Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr William Alfred John Toye
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 08 September 2016)
RoleFreight Forwarder/Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Secretary NameMr Terrance Albert Blacknell
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address31 Whitepit Lane
Flackwell Heath
High Wycombe
Bucks
HP10 9HR
Secretary NameMr Mark Adrian Kirkhouse
NationalityBritish
StatusResigned
Appointed30 April 2001(32 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Mark Adrian Kirkhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(45 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Douglas Campbell Briggs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(47 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2017)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD

Contact

Websiteallport.co.uk

Location

Registered AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

99 at £1Allport Holdings LTD
99.00%
Ordinary
1 at £1Allport Group LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 June 1984Delivered on: 19 July 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
14 March 1984Delivered on: 20 March 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
14 June 1982Delivered on: 21 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north east side of bampton road and on south east side of ashton road romford l/b of havering title no egl 112957.
Outstanding
5 April 1982Delivered on: 23 April 1982
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
17 January 1973Delivered on: 1 February 1973
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from allport shipping co. LTD. To the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of the company whether current or deposit accounts.
Outstanding

Filing History

17 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 September 2016Appointment of Mr Douglas Campbell Briggs as a director on 8 September 2016 (2 pages)
13 September 2016Termination of appointment of William Alfred John Toye as a director on 8 September 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
2 January 2014Termination of appointment of Daniel Toye as a director (1 page)
2 January 2014Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
29 December 2010Termination of appointment of Derek Davis as a director (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr William Alfred John Toye on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Daniel James Toye on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Davis on 14 October 2009 (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 26 chase road london NW10 6QA (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
22 July 2005Director resigned (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 January 2005Return made up to 12/01/05; full list of members (8 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 January 2004Return made up to 12/01/04; full list of members (8 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 January 2003Return made up to 12/01/03; full list of members (8 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 January 2002Return made up to 12/01/02; full list of members (7 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned;director resigned (1 page)
19 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 February 2000Return made up to 12/01/00; full list of members (8 pages)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 February 1999Return made up to 12/01/99; no change of members (8 pages)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 February 1998Return made up to 12/01/98; full list of members (9 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 February 1997Return made up to 12/01/97; no change of members (7 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 February 1996Return made up to 12/01/96; no change of members (7 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
3 October 1968Incorporation (12 pages)