56 Oxford Street
Manchester
M1 6EU
Director Name | Mr Redmond Gavin McGinty Walsh |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2019(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Status | Closed |
Appointed | 03 May 2019(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Director Name | Mr Ian Allan |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 01 August 2007) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Osmanstead Condor Road Laleham Staines Middlesex TW18 1UG |
Director Name | David Ian Allan |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 03 May 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Lime Grove West Clandon Surrey GU4 7UT |
Director Name | Mr Edwin Paul Allan |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 03 May 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Terminal Hse Station Approach Shepperton Middx TW17 8AS |
Director Name | Mr Anthony Douglas Watkins |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 03 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greysmead Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Station Road Bagshot Surrey GU19 5AS |
Director Name | Mrs Jane Bays Allan |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Mrs Mollie Eileen Allan |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | Osmanstead Condor Road Laleham Staines Middlesex TW18 1UG |
Director Name | Mrs Gillian Susan Allan |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(42 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Lime Grove West Clandon Surrey GU4 7UT |
Director Name | Frederick Henry Brazington |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 72 Cranwells Park Weston Road Bath Avon BA1 2YE |
Secretary Name | Derek Arthur Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(51 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 May 2019) |
Role | Company Director |
Correspondence Address | 24 Oak Tree Drive Hook Hampshire RG27 9RN |
Director Name | Mr Patrick Joseph O'Neill |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(59 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Director Name | Mr Michael Andrew Smith |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(60 years after company formation) |
Appointment Duration | 8 years (resigned 03 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Website | ianallan.co.uk |
---|---|
Telephone | 01932 255600 |
Telephone region | Weybridge |
Registered Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Ian Allan Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Ian Allan 0.00% Ordinary |
1 at £1 | Mrs M.e. Allan 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,226,486 |
Gross Profit | £3,262,733 |
Net Worth | £5,120,347 |
Cash | £3,773,431 |
Current Liabilities | £3,000,534 |
Latest Accounts | 31 December 2019 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2017 | Delivered on: 11 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
17 December 2009 | Delivered on: 18 December 2009 Persons entitled: Barclays 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 property k/a clock house station approach shepperton surrey. Outstanding |
20 July 2011 | Delivered on: 6 August 2011 Satisfied on: 18 March 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 July 2009 | Delivered on: 21 July 2009 Satisfied on: 3 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 January 2006 | Delivered on: 3 February 2006 Satisfied on: 18 July 2009 Persons entitled: Knighton Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,500.00 plus vat being a total of £20,562.50. Fully Satisfied |
20 October 2000 | Delivered on: 28 October 2000 Satisfied on: 18 March 2015 Persons entitled: Knighton Estates Limited Classification: Rent deposit deed Secured details: Payment by the company on the due dates of all rents payable to the chargee under the lease dated 20TH october 2000 and payment by the company of any sums which may become due to the chargee under the lease and compliance by the company of the covenants and conditions contained in the lease and the rent deposit deed. Particulars: Rental deposit in the sum of £17,500 plus vat thereon held by knighton estates limited under the terms of the rent deposit deed and the interest thereon or other sums deposited in the rental deposit account as provided by the terms of the said rent deposit deed dated 20TH ocotber 2000. Fully Satisfied |
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
12 July 2021 | Register inspection address has been changed from 56 Guildford Street Chertsey KT16 9BE England to Churchgate House 56 Oxford Street 4th Floor Manchester M1 6EU (1 page) |
9 July 2021 | Change of details for Mawasem Limited as a person with significant control on 20 August 2020 (2 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
6 October 2020 | Satisfaction of charge 004945050006 in full (1 page) |
9 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Patrick Joseph O'neill as a director on 31 December 2019 (1 page) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
2 July 2019 | Change of details for Ian Allan Group Limited as a person with significant control on 2 May 2019 (2 pages) |
7 June 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
6 June 2019 | Appointment of Mr Mark Christopher Nevin as a secretary on 3 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Anthony Douglas Watkins as a director on 3 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Michael Andrew Smith as a director on 3 May 2019 (1 page) |
6 June 2019 | Registered office address changed from Terminal Hse Station Approach Shepperton Middx TW17 8AS to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 6 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Edwin Paul Allan as a director on 3 May 2019 (1 page) |
6 June 2019 | Termination of appointment of David Ian Allan as a director on 3 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Derek Arthur Hart as a secretary on 3 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 3 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Mark Christopher Nevin as a director on 3 May 2019 (2 pages) |
26 February 2019 | Full accounts made up to 30 November 2018 (24 pages) |
6 December 2018 | Termination of appointment of Gillian Susan Allan as a director on 27 November 2018 (1 page) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 May 2018 | Register(s) moved to registered inspection location 56 Guildford Street Chertsey KT16 9BE (1 page) |
30 May 2018 | Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE (1 page) |
8 March 2018 | Full accounts made up to 30 November 2017
|
11 September 2017 | Registration of charge 004945050006, created on 11 September 2017 (32 pages) |
11 September 2017 | Registration of charge 004945050006, created on 11 September 2017 (32 pages) |
8 August 2017 | Full accounts made up to 30 November 2016 (22 pages) |
8 August 2017 | Full accounts made up to 30 November 2016 (22 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages) |
14 February 2017 | Satisfaction of charge 4 in full (1 page) |
14 February 2017 | Satisfaction of charge 4 in full (1 page) |
19 August 2016 | Full accounts made up to 30 November 2015 (21 pages) |
19 August 2016 | Full accounts made up to 30 November 2015 (21 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 February 2016 | Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (18 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (18 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 March 2015 | Satisfaction of charge 1 in full (2 pages) |
18 March 2015 | Satisfaction of charge 5 in full (1 page) |
18 March 2015 | Satisfaction of charge 5 in full (1 page) |
18 March 2015 | Satisfaction of charge 1 in full (2 pages) |
12 August 2014 | Full accounts made up to 30 November 2013 (21 pages) |
12 August 2014 | Full accounts made up to 30 November 2013 (21 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Full accounts made up to 30 November 2012 (16 pages) |
17 April 2013 | Full accounts made up to 30 November 2012 (16 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Full accounts made up to 30 November 2011 (16 pages) |
11 May 2012 | Full accounts made up to 30 November 2011 (16 pages) |
11 August 2011 | Full accounts made up to 30 November 2010 (18 pages) |
11 August 2011 | Full accounts made up to 30 November 2010 (18 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Appointment of Mr Michael Andrew Smith as a director (2 pages) |
18 May 2011 | Appointment of Mr Michael Andrew Smith as a director (2 pages) |
8 April 2011 | Appointment of Mr Patrick Joseph O'neill as a director (2 pages) |
8 April 2011 | Appointment of Mr Patrick Joseph O'neill as a director (2 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 30 November 2009 (17 pages) |
22 March 2010 | Full accounts made up to 30 November 2009 (17 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
23 April 2009 | Full accounts made up to 30 November 2008 (16 pages) |
23 April 2009 | Full accounts made up to 30 November 2008 (16 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 30 November 2007 (17 pages) |
16 May 2008 | Full accounts made up to 30 November 2007 (17 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
20 July 2007 | Full accounts made up to 30 November 2006 (17 pages) |
20 July 2007 | Full accounts made up to 30 November 2006 (17 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 30 November 2005 (16 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (16 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
23 June 2005 | Full accounts made up to 30 November 2004 (15 pages) |
23 June 2005 | Full accounts made up to 30 November 2004 (15 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
9 July 2004 | Full accounts made up to 30 November 2003 (16 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
9 July 2004 | Full accounts made up to 30 November 2003 (16 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (14 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (14 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (1 page) |
16 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
16 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
13 July 2001 | Full accounts made up to 30 November 2000 (14 pages) |
13 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
13 July 2001 | Full accounts made up to 30 November 2000 (14 pages) |
13 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (15 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
11 July 2000 | Full accounts made up to 30 November 1999 (15 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
8 July 1999 | Full accounts made up to 30 November 1998 (15 pages) |
8 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
8 July 1999 | Full accounts made up to 30 November 1998 (15 pages) |
8 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (15 pages) |
4 August 1998 | Return made up to 28/06/98; no change of members (6 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (15 pages) |
4 August 1998 | Return made up to 28/06/98; no change of members (6 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (17 pages) |
28 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
28 July 1997 | Full accounts made up to 30 November 1996 (17 pages) |
28 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (17 pages) |
5 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
5 August 1996 | Full accounts made up to 30 November 1995 (17 pages) |
5 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
19 June 1995 | Director's particulars changed (2 pages) |
19 June 1995 | Director's particulars changed (2 pages) |
19 February 1964 | Company name changed\certificate issued on 19/02/64 (5 pages) |
19 April 1951 | Incorporation (15 pages) |