Company NameAllport Enterprises Limited
Company StatusDissolved
Company Number02147368
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameDistantorbit Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony John Hotchkiss
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(3 years, 9 months after company formation)
Appointment Duration28 years, 4 months (closed 03 September 2019)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Sylvia Hotchkiss
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(3 years, 9 months after company formation)
Appointment Duration28 years, 4 months (closed 03 September 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameShaun Anthony Hotchkiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(6 years, 5 months after company formation)
Appointment Duration25 years, 9 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameAnthony James Denye
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Anthony John Hotchkiss
45.00%
Ordinary
45 at £1Sylvia Hotchkiss
45.00%
Ordinary
10 at £1Shaun Anthony Hotchkiss
10.00%
Ordinary

Financials

Year2014
Net Worth£130,181
Cash£137
Current Liabilities£14,156

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

4 June 1993Delivered on: 22 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 32 seaview road, wallasey, wirral, merseyside t/no. MS222899 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
4 June 1993Delivered on: 22 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 10 birkenhead road, meols, wirral, merseyside t/no. MS286852 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 March 1993Delivered on: 3 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 9 north avenue, harrow, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 March 1993Delivered on: 3 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 49 cricklewood broadway, mill hill, london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
30 March 1993Delivered on: 3 April 1993
Persons entitled: The Royal Bank of Scotland 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
17 June 2005Delivered on: 21 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 pearson park hull t/n hs 62928. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2005Delivered on: 6 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 pearson park hull.
Outstanding
4 June 1993Delivered on: 22 June 1993
Satisfied on: 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 350 old chester road, wirral, merseyside t/no. MS283098 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
11 July 1989Delivered on: 17 July 1989
Satisfied on: 20 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 350 old chester road, birkenhead, merseyside t/n ms 283098. and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1988Delivered on: 12 February 1988
Satisfied on: 20 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 birkenhead road, meols wirral merseyside and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1988Delivered on: 12 February 1988
Satisfied on: 20 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 seaview road, wallasey, merseyside t/n ms 222899 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 16 May 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
17 July 2012Termination of appointment of Anthony Denye as a secretary (1 page)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 May 2010Director's details changed for Sylvia Hotchkiss on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Anthony John Hotchkiss on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Anthony James Denye on 1 October 2009 (1 page)
20 May 2010Director's details changed for Shaun Anthony Hotchkiss on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Sylvia Hotchkiss on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Anthony John Hotchkiss on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Anthony James Denye on 1 October 2009 (1 page)
20 May 2010Director's details changed for Shaun Anthony Hotchkiss on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 May 2009Return made up to 29/04/09; full list of members (4 pages)
28 May 2009Director's change of particulars / shaun hotchkiss / 01/05/2008 (1 page)
19 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 May 2008Return made up to 29/04/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 June 2007Return made up to 29/04/07; full list of members (3 pages)
8 May 2006Return made up to 29/04/06; full list of members (3 pages)
6 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
16 May 2005Return made up to 29/04/05; full list of members (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
21 May 2004Return made up to 29/04/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
18 May 2003Return made up to 04/05/03; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 May 2002Return made up to 04/05/02; full list of members (7 pages)
11 May 2001Return made up to 04/05/01; full list of members (9 pages)
9 May 2001Full accounts made up to 30 September 2000 (10 pages)
10 July 2000Full accounts made up to 30 September 1999 (13 pages)
17 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1999Full accounts made up to 30 September 1998 (13 pages)
19 May 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
15 June 1998Return made up to 04/05/98; no change of members (4 pages)
12 May 1998Full accounts made up to 30 September 1997 (13 pages)
17 June 1997Full accounts made up to 30 September 1996 (11 pages)
12 June 1997Return made up to 04/05/97; no change of members (4 pages)
22 July 1996Return made up to 04/05/96; full list of members (6 pages)
14 May 1996Full accounts made up to 30 September 1995 (11 pages)
14 June 1995Return made up to 04/05/95; no change of members (4 pages)