About

Registered Number: 02147368
Date of Incorporation: 15/07/1987 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Established in 1987, Allport Enterprises Ltd have registered office in Birkenhead, Merseyside. The current directors of this business are listed as Hotchkiss, Shaun Anthony, Hotchkiss, Sylvia at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOTCHKISS, Shaun Anthony 10 December 1993 - 1
HOTCHKISS, Sylvia N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 11 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 13 May 2013
TM02 - Termination of appointment of secretary 17 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 19 May 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 12 June 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 29 June 2005
395 - Particulars of a mortgage or charge 21 June 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 06 April 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 20 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 21 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 09 May 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 17 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 19 May 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 12 May 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 12 June 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 14 May 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 14 June 1995
287 - Change in situation or address of Registered Office 08 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1994
363s - Annual Return 04 August 1994
288 - N/A 04 August 1994
AA - Annual Accounts 14 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1993
AA - Annual Accounts 28 June 1993
395 - Particulars of a mortgage or charge 22 June 1993
395 - Particulars of a mortgage or charge 22 June 1993
395 - Particulars of a mortgage or charge 22 June 1993
363s - Annual Return 25 May 1993
395 - Particulars of a mortgage or charge 03 April 1993
395 - Particulars of a mortgage or charge 03 April 1993
395 - Particulars of a mortgage or charge 03 April 1993
AA - Annual Accounts 19 May 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 13 June 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
363 - Annual Return 08 November 1989
287 - Change in situation or address of Registered Office 06 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1989
AA - Annual Accounts 16 October 1989
395 - Particulars of a mortgage or charge 17 July 1989
395 - Particulars of a mortgage or charge 12 February 1988
395 - Particulars of a mortgage or charge 12 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1988
MEM/ARTS - N/A 23 November 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
287 - Change in situation or address of Registered Office 17 November 1987
CERTNM - Change of name certificate 05 November 1987
RESOLUTIONS - N/A 31 October 1987
NEWINC - New incorporation documents 15 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 June 2005 Outstanding

N/A

Legal charge 05 April 2005 Outstanding

N/A

Legal charge 04 June 1993 Outstanding

N/A

Legal charge 04 June 1993 Outstanding

N/A

Legal charge 04 June 1993 Fully Satisfied

N/A

Debenture 30 March 1993 Outstanding

N/A

Legal charge 25 March 1993 Outstanding

N/A

Legal charge 25 March 1993 Outstanding

N/A

Legal mortgage 11 July 1989 Fully Satisfied

N/A

Legal mortgage 04 February 1988 Fully Satisfied

N/A

Legal mortgage 27 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.