Active
Company Information for ALLISON & CARMEL LIMITED
228 FREDERICK STREET, OLDHAM, OL8 4DR,
|
Company Registration Number
05610164
Private Limited Company
Active |
Company Name | |
---|---|
ALLISON & CARMEL LIMITED | |
Legal Registered Office | |
228 FREDERICK STREET OLDHAM OL8 4DR Other companies in OL8 | |
Company Number | 05610164 | |
---|---|---|
Company ID Number | 05610164 | |
Date formed | 2005-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-09 01:23:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CONCEICAO FRANCISCA FERNANDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMEER ZULQURNAIN |
Director | ||
SIDRA TASNEEM |
Company Secretary | ||
NAJAM SHEZAD |
Director | ||
NAJAM SHEZAD |
Company Secretary | ||
SAMEER ZULQURNAIN |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/11/16 TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 16/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Conceicao Francisca Fernandes on 2015-12-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/15 FROM 13 Hornby Street Oldham OL8 1TZ | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/14 FROM 191 Frederick Street Oldham OL8 4DH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMEER ZULQURNAIN | |
AP01 | DIRECTOR APPOINTED MRS CONCEICAO FRANCISCA FERNANDES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 02/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 02/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 1 GRENDON AVENUE OLDHAM OL8 4HT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIDRA TASNEEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAJAM SHEZAD | |
AP01 | DIRECTOR APPOINTED MR SAMEER ZULQURNAIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NAJAM SHEZAD / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 73 WHITELEY STREET CHADDERTON OLDHAM OL9 7QD | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 1 GRENDON AVENUE OLDHAM LANCASHIRE OL8 4HT | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: SALIM & CO LORD HOUSE 51 LORD STREET MANCHESTER M3 1HE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-03-17 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLISON & CARMEL LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ALLISON & CARMEL LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALLISON & CARMEL LIMITED | Event Date | 2009-03-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |