Company NameAll Counties Finance Limited
DirectorJohn Donald Read Fothergill
Company StatusActive
Company Number01513000
CategoryPrivate Limited Company
Incorporation Date18 August 1980(43 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1996(16 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
Secretary NameMr Stephen Angus
StatusCurrent
Appointed01 December 2014(34 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
Director NameMr Denis Appleby
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleSecretary
Correspondence Address381 Acklam Road
Middlesbrough
Cleveland
TS5 7HA
Director NameJohn Christopher Read Fothergill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 1996)
RoleManaging Director
Correspondence AddressZollikerstrasse 33
8008
Zurich
Switzerland
Director NameMr David John Humphreys
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 April 2001)
RoleSecretary
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameMr John Richard Pattison
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address58 Christchurch Drive
Hartburn
Stockton On Tees
Cleveland
TS18 5JX
Director NameTrevor Thomas Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2000)
RoleFinancial Director
Correspondence AddressRunswick House Main Road
Stocksfield
Northumberland
NE43 7JT
Director NameMr Stephen Michael McNulty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Langley Way
Watford
Hertfordshire
WD17 3ED
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(20 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed28 June 2007(26 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ

Contact

Websitefiatdismantlers.com

Location

Registered AddressCleveland House
Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90k at £1Read LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

20 December 2012Delivered on: 29 December 2012
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
10 January 2001Delivered on: 27 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined).
Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations").
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. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 90,000
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 90,000
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 90,000
(3 pages)
24 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
24 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
24 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
24 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
24 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 90,000
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 90,000
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 90,000
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
19 September 2011Full accounts made up to 31 December 2010 (11 pages)
19 September 2011Full accounts made up to 31 December 2010 (11 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
13 August 2010Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page)
13 August 2010Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page)
13 August 2010Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 August 2009Return made up to 28/07/09; full list of members (3 pages)
20 August 2009Return made up to 28/07/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (13 pages)
18 August 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from globe elevator works P.O. Box 19 stockton on tees cleveland TS20 2AD (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from globe elevator works P.O. Box 19 stockton on tees cleveland TS20 2AD (1 page)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
4 October 2006Full accounts made up to 31 December 2005 (14 pages)
4 October 2006Full accounts made up to 31 December 2005 (14 pages)
14 August 2006Return made up to 28/07/06; full list of members (6 pages)
14 August 2006Return made up to 28/07/06; full list of members (6 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
5 August 2005Return made up to 28/07/05; full list of members (6 pages)
5 August 2005Return made up to 28/07/05; full list of members (6 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Return made up to 28/07/04; full list of members (6 pages)
11 August 2004Return made up to 28/07/04; full list of members (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (6 pages)
30 July 2003Full accounts made up to 31 December 2002 (12 pages)
30 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 August 2002Return made up to 28/07/02; full list of members (6 pages)
2 August 2002Return made up to 28/07/02; full list of members (6 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
22 December 2000Declaration of assistance for shares acquisition (10 pages)
18 December 2000Ad 05/12/00--------- £ si 80000@1=80000 £ ic 10000/90000 (2 pages)
18 December 2000Ad 05/12/00--------- £ si 80000@1=80000 £ ic 10000/90000 (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
8 August 2000Return made up to 28/07/00; full list of members (6 pages)
8 August 2000Return made up to 28/07/00; full list of members (6 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
12 August 1999Return made up to 28/07/99; no change of members (6 pages)
12 August 1999Return made up to 28/07/99; no change of members (6 pages)
21 August 1998Full accounts made up to 31 December 1997 (11 pages)
21 August 1998Full accounts made up to 31 December 1997 (11 pages)
14 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
14 August 1997Full accounts made up to 31 December 1996 (11 pages)
14 August 1997Return made up to 28/07/97; full list of members (8 pages)
14 August 1997Full accounts made up to 31 December 1996 (11 pages)
14 August 1997Return made up to 28/07/97; full list of members (8 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
13 August 1996Full accounts made up to 31 December 1995 (10 pages)
13 August 1996Full accounts made up to 31 December 1995 (10 pages)
13 August 1996Return made up to 28/07/96; no change of members (4 pages)
13 August 1996Return made up to 28/07/96; no change of members (4 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
18 August 1995Return made up to 28/07/95; no change of members (4 pages)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
18 August 1995Return made up to 28/07/95; no change of members (4 pages)
8 June 1995Auditor's resignation (2 pages)
8 June 1995Auditor's resignation (2 pages)
27 October 1994Auditor's resignation (1 page)
27 October 1994Auditor's resignation (1 page)
4 September 1994New director appointed (2 pages)
4 September 1994New director appointed (2 pages)
16 August 1994Full accounts made up to 31 December 1993 (8 pages)
16 August 1994Return made up to 28/07/94; full list of members (5 pages)
16 August 1994Return made up to 28/07/94; full list of members (5 pages)
16 August 1994Full accounts made up to 31 December 1993 (8 pages)
18 May 1994Registered office changed on 18/05/94 from: 381 a acklam road middlesbrough cleveland TS5 7HA (1 page)
18 May 1994Registered office changed on 18/05/94 from: 381 a acklam road middlesbrough cleveland TS5 7HA (1 page)
24 August 1993Full accounts made up to 31 December 1992 (7 pages)
24 August 1993Full accounts made up to 31 December 1992 (7 pages)
24 August 1993Return made up to 28/07/93; no change of members (4 pages)
24 August 1993Return made up to 28/07/93; no change of members (4 pages)
4 April 1993Director resigned (2 pages)
4 April 1993Director resigned (2 pages)
2 November 1992Full accounts made up to 31 December 1991 (7 pages)
2 November 1992Full accounts made up to 31 December 1991 (7 pages)
23 September 1991Return made up to 28/07/91; full list of members (6 pages)
23 September 1991Accounts for a small company made up to 31 December 1990 (3 pages)
23 September 1991Return made up to 28/07/91; full list of members (6 pages)
23 September 1991Accounts for a small company made up to 31 December 1990 (3 pages)
5 October 1990Accounts for a small company made up to 31 December 1989 (3 pages)
5 October 1990Return made up to 19/07/90; no change of members (4 pages)
5 October 1990Return made up to 19/07/90; no change of members (4 pages)
5 October 1990Accounts for a small company made up to 31 December 1989 (3 pages)
3 November 1989Accounts for a small company made up to 31 December 1988 (3 pages)
3 November 1989Accounts for a small company made up to 31 December 1988 (3 pages)
2 November 1989Return made up to 28/07/89; full list of members (4 pages)
2 November 1989Return made up to 28/07/89; full list of members (4 pages)
7 February 1989Registered office changed on 07/02/89 from: pembroke house 40 city road london EC1Y 2AX (1 page)
7 February 1989Registered office changed on 07/02/89 from: pembroke house 40 city road london EC1Y 2AX (1 page)
17 November 1988Accounts for a small company made up to 31 December 1987 (4 pages)
17 November 1988Return made up to 14/07/88; full list of members (4 pages)
17 November 1988Return made up to 14/07/88; full list of members (4 pages)
17 November 1988Accounts for a small company made up to 31 December 1987 (4 pages)
3 November 1987Full accounts made up to 31 December 1986 (3 pages)
3 November 1987Full accounts made up to 31 December 1986 (3 pages)
3 November 1987Return made up to 14/08/87; full list of members (4 pages)
3 November 1987Return made up to 14/08/87; full list of members (4 pages)
3 November 1986Accounts for a small company made up to 31 December 1985 (3 pages)
3 November 1986Accounts for a small company made up to 31 December 1985 (3 pages)
3 November 1986Return made up to 08/08/86; full list of members (6 pages)
3 November 1986Return made up to 08/08/86; full list of members (6 pages)
18 August 1980Incorporation (14 pages)
18 August 1980Incorporation (14 pages)