ALLARD WAY (HOLDINGS) LIMITED

ALLARD WAY (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALLARD WAY (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00144140
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALLARD WAY (HOLDINGS) LIMITED?

    • (7415) /

    Where is ALLARD WAY (HOLDINGS) LIMITED located?

    Registered Office Address
    Point 3 Haywood Road
    CV34 5AH Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLARD WAY (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCONI (HOLDINGS) LIMITEDNov 11, 1998Nov 11, 1998
    GEC-MARCONI (HOLDINGS) LIMITEDApr 24, 1990Apr 24, 1990
    GEC-MARCONI LIMITEDSep 18, 1987Sep 18, 1987
    GEC AVIONICS LIMITEDAug 31, 1984Aug 31, 1984
    MARCONI AVIONICS LIMITEDApr 01, 1982Apr 01, 1982
    ELLIOTT BROTHERS (LONDON) LIMITEDJun 21, 1916Jun 21, 1916

    What are the latest accounts for ALLARD WAY (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for ALLARD WAY (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Restoration by order of the court

    4 pagesAC92

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2008

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    2 pages403a

    legacy

    1 pages287

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    Full accounts made up to Mar 31, 2006

    12 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2005

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2004

    10 pagesAA

    legacy

    7 pages363s

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2003

    9 pagesAA

    Who are the officers of ALLARD WAY (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONALDSON, Craig George
    35 Fellows Road
    NG9 1AQ Beeston
    Nottingham
    Secretary
    35 Fellows Road
    NG9 1AQ Beeston
    Nottingham
    British79026210001
    BUTLER, Kim
    45 Heathcote
    KT20 5TH Tadworth
    Surrey
    Director
    45 Heathcote
    KT20 5TH Tadworth
    Surrey
    United Kingdom British71113850002
    DONALDSON, Craig George
    35 Fellows Road
    NG9 1AQ Beeston
    Nottingham
    Director
    35 Fellows Road
    NG9 1AQ Beeston
    Nottingham
    United KingdomBritish79026210001
    SMITH, Kevin David
    23 The Parchments
    WS13 7NA Lichfield
    Staffordshire
    Director
    23 The Parchments
    WS13 7NA Lichfield
    Staffordshire
    EnglandBritish55604670001
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Secretary
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    British77617710001
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Secretary
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    SKELLY, Mary Angela
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    Secretary
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    British83455820001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001
    KING, Ian Graham, Mr.
    22 The Ridgeway
    Down End
    PO16 8RE Fareham
    Hampshire
    Director
    22 The Ridgeway
    Down End
    PO16 8RE Fareham
    Hampshire
    United KingdomBritish14823500003
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Director
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    British77617710001
    LYNAS, Peter John, Mr.
    8 The Peak
    PO9 6AH Rowlands Castle
    Hampshire
    Director
    8 The Peak
    PO9 6AH Rowlands Castle
    Hampshire
    United KingdomBritish30789300002
    MACBEAN, Ian Grant, Dr
    16 Longdean Park
    HP3 8BZ Hemel Hempstead
    Hertfordshire
    Director
    16 Longdean Park
    HP3 8BZ Hemel Hempstead
    Hertfordshire
    British4331410001
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Director
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    ROBINSON, Richard Anthony
    Fieldhead House Church Hill
    Shamley Green
    GU5 0UD Guildford
    Surrey
    Director
    Fieldhead House Church Hill
    Shamley Green
    GU5 0UD Guildford
    Surrey
    United KingdomBritish36010320002
    SAUNDERS, Brian Hampton
    81 Calder Avenue
    Brookmans Park
    AL9 7AJ Hatfield
    Hertfordshire
    Director
    81 Calder Avenue
    Brookmans Park
    AL9 7AJ Hatfield
    Hertfordshire
    British12524280001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Director
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001

    Does ALLARD WAY (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 25, 1969
    Delivered On Jul 31, 1969
    Satisfied
    Amount secured
    Moneys secured by the trust deed
    Short particulars
    Land in elstree way,boreham wood,hertford comprised in a lease dated 1/11/1961.
    Persons Entitled
    • Pearl Assurance Company Limited
    Transactions
    • Jul 31, 1969Registration of a charge
    Legal charge
    Created On Nov 04, 1965
    Delivered On Nov 23, 1965
    Satisfied
    Amount secured
    Legal charge for further securing debenture stock of the company for £25,000 & a premium of 1% payable in certain events by a trust deed dated 26-6-53
    Short particulars
    Various properties (see doc 233).
    Persons Entitled
    • Pearl Assurance Coy LTD
    Transactions
    • Nov 23, 1965Registration of a charge
    30TH nov 64 supplemental trust deed
    Created On Nov 30, 1964
    Delivered On Dec 18, 1964
    Satisfied
    Amount secured
    Supplemental trust deed for securing debenture stock of elliot-automation LTD amounting to £10,500,000 inclusive of £6,000,000 secured by a trust deed dated 11TH july 1961 & deeds supplemental thereto.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Pearl Assurance Coy LTD
    Transactions
    • Dec 18, 1964Registration of a charge
    Supplemental trust deed
    Created On Aug 16, 1963
    Delivered On Aug 27, 1963
    Satisfied
    Amount secured
    Supplemental trust deed for further securing debenture stock of elliott automation LTD amounting to £8,000,000 inclusive of £6,000,000 secured by a trust deed dated 11 july 61 & deeds supplemental thereto.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Pearl Assurance Coy LTD
    Transactions
    • Aug 27, 1963Registration of a charge
    Trust deed
    Created On Oct 02, 1962
    Delivered On Oct 12, 1962
    Satisfied
    Amount secured
    For further securing debenture stock amounting to £6,000,000 of elliott automation limited £4000,000 secured by a trust deed dated 11/7/61 and deeds supp thereto
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Pearl Assurance Company LTD
    Transactions
    • Oct 12, 1962Registration of a charge
    Trust deed
    Created On Nov 30, 1961
    Delivered On Dec 08, 1961
    Satisfied
    Amount secured
    Trust deed for further securing £4,000,000 debenture stock of elliott automation limited inclusive of £2,500,000 secured by a trust deed dated 11/7/61
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Pearl Assurance Company LTD
    Transactions
    • Dec 08, 1961Registration of a charge
    Legal charge
    Created On Sep 30, 1960
    Delivered On Oct 06, 1960
    Satisfied
    Amount secured
    Legal charge for further securing £250,000 debenture stock & a premium of 1% payable in certain events & secured by a trust deed dated 26 june 1953
    Short particulars
    For details of various properties in london & kent (see doc 213).
    Persons Entitled
    • Pearl Assurance Limited
    Transactions
    • Oct 06, 1960Registration of a charge
    Suppl.legal charge
    Created On Dec 12, 1956
    Delivered On Dec 18, 1956
    Satisfied
    Amount secured
    Suppl legal charge for further securing debenture stock amounting to £250,000 legal chargen 2-7-53
    Short particulars
    Various properties as shown in doc 185.
    Persons Entitled
    • Pearl Assurance Company LTD
    Transactions
    • Dec 18, 1956Registration of a charge
    Legal charge
    Created On Oct 06, 1954
    Delivered On Oct 25, 1954
    Satisfied
    Amount secured
    Legal charge for further securing £250,000 debenture stock by trust deed 26-6-53.
    Short particulars
    35 leathwell rd. 37 leathwell rd land in dorset with factory & buildings (see DOC154 for further details).
    Persons Entitled
    • Pearl Assurance Company Limited
    Transactions
    • Oct 25, 1954Registration of a charge
    • Oct 25, 1954Registration of a charge
    Legal charge
    Created On Apr 29, 1954
    Delivered On May 10, 1954
    Satisfied
    Amount secured
    Legal charge for further securing £250,000 debenture stock with a premium of 1% in certain events secured by trust deed 26-6-53
    Short particulars
    17/25 (odd) leathwell rd, greenwich, ldn site of 14/22 (even) leathwell road.
    Persons Entitled
    • Pearl Assurance Company LTD
    Transactions
    • May 10, 1954Registration of a charge
    Legal charge
    Created On Apr 29, 1954
    Delivered On May 10, 1954
    Satisfied
    Amount secured
    Legal charge for further securing £250,000 debenture stock with a premium of 1% in certain events secured by trust deed 26-6-53
    Short particulars
    The admiralty fuse factory situate between elstree way and chester rd, elstree herts.
    Persons Entitled
    • Pearl Assurance Company Limited
    Transactions
    • May 10, 1954Registration of a charge
    • May 10, 1954Registration of a charge
    Series of debentures
    Created On Feb 21, 1952
    Delivered On Mar 25, 1952
    Satisfied
    Amount secured
    £350,000
    Persons Entitled
    • Pearl Assurance Company Limited
    Transactions
    • Mar 25, 1952Registration of a charge
    • Mar 25, 1952Registration of a charge
    Series of debentures
    Created On May 09, 1947
    Delivered On Jun 25, 1951
    Satisfied
    Transactions
    • Jun 25, 1951Registration of a charge
    • Sep 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 09, 1947
    Delivered On May 22, 1947
    Satisfied
    Amount secured
    £6000
    Short particulars
    "Tamorna" the avenue radlett, herts.
    Persons Entitled
    • Woodwich Equitable Soc
    Transactions
    • May 22, 1947Registration of a charge
    • May 09, 1995Statement of satisfaction of a charge in full or part (403a)

    Does ALLARD WAY (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Arthur Ellis
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.
    practitioner
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0