ALLIED MANUFACTURING COMPANY (LONDON) LIMITED

ALLIED MANUFACTURING COMPANY (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALLIED MANUFACTURING COMPANY (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00414887
    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 ALLIED MANUFACTURING COMPANY (LONDON) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALLIED MANUFACTURING COMPANY (LONDON) LIMITED located?

    Registered Office Address
    The Pinnacle
    3rd Floor
    M2 4NG 73 King Street
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLIED MANUFACTURING COMPANY (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ALLIED MANUFACTURING COMPANY (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from C/O Crown Products (Kent) Limited Eddington Works Eddington Lane Herne Bay Kent CT6 5TR to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on Jan 05, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2017

    LRESSP

    Accounts for a small company made up to Mar 31, 2017

    13 pagesAA

    Termination of appointment of Michael John Head as a director on Nov 16, 2017

    1 pagesTM01

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Mar 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Mar 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 30, 2014

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 1,226,667
    SH01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Termination of appointment of Stephen Joseph as a director

    1 pagesTM01

    Annual return made up to Mar 09, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    19 pagesAA

    Termination of appointment of Steven Forbes as a director

    1 pagesTM01

    Registered office address changed from * Sarena House Grove Park Colindale London, NW9 0EB* on Aug 31, 2012

    1 pagesAD01

    Who are the officers of ALLIED MANUFACTURING COMPANY (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAD, Barry John
    Eddington Lane
    CT6 5TR Herne Bay
    Crown Products (Kent) Limited
    Kent
    United Kingdom
    Director
    Eddington Lane
    CT6 5TR Herne Bay
    Crown Products (Kent) Limited
    Kent
    United Kingdom
    United KingdomBritish34360800002
    BRYAN, Nathan Lloyd
    123 Grange Road
    CR2 0NF South Croydon
    Surrey
    Secretary
    123 Grange Road
    CR2 0NF South Croydon
    Surrey
    British113730220001
    FELDMAN, Stanley
    20 Newmans Way
    EN4 0LR Hadley Wood
    Hertfordshire
    Secretary
    20 Newmans Way
    EN4 0LR Hadley Wood
    Hertfordshire
    British31779510004
    FELDMAN, Stanley
    20 Newmans Way
    EN4 0LR Hadley Wood
    Hertfordshire
    Secretary
    20 Newmans Way
    EN4 0LR Hadley Wood
    Hertfordshire
    British31779510004
    ALFANDARY JOSEPH, Sarena Hilary
    2 Hampstead Hill Gardens
    NW3 2PL London
    Director
    2 Hampstead Hill Gardens
    NW3 2PL London
    British22399720002
    FELDMAN, Stanley
    20 Newmans Way
    EN4 0LR Hadley Wood
    Hertfordshire
    Director
    20 Newmans Way
    EN4 0LR Hadley Wood
    Hertfordshire
    British31779510004
    FORBES, Steven
    c/o Crown Products (Kent) Limited
    Eddington Lane
    CT6 5TR Herne Bay
    Eddington Works
    Kent
    England
    Director
    c/o Crown Products (Kent) Limited
    Eddington Lane
    CT6 5TR Herne Bay
    Eddington Works
    Kent
    England
    United KingdomBritish54138590002
    GOLD, Stuart Morris
    Fairview Barnet Road
    Arkley
    EN5 3HB Barnet
    Hertfordshire
    Director
    Fairview Barnet Road
    Arkley
    EN5 3HB Barnet
    Hertfordshire
    British4166530001
    HARRIS, David Jeffrey
    Flat 4 Avenue Close
    Avenue Road
    NW8 6BX London
    Director
    Flat 4 Avenue Close
    Avenue Road
    NW8 6BX London
    United KingdomBritish64335610001
    HARRIS, Yetta
    3 Sunningdale Lodge
    Stonegrove
    HA8 7SY Edgware
    Middlesex
    Director
    3 Sunningdale Lodge
    Stonegrove
    HA8 7SY Edgware
    Middlesex
    British4468380001
    HEAD, Michael John
    Eddington Lane
    CT6 5TR Herne Bay
    Crown Products (Kent) Limited
    Kent
    United Kingdom
    Director
    Eddington Lane
    CT6 5TR Herne Bay
    Crown Products (Kent) Limited
    Kent
    United Kingdom
    United KingdomBritish120396590001
    JOSEPH, Jack
    Cherry Tree Farm
    Coleshill
    HP7 0LE Amersham
    Buckinghamshire
    Director
    Cherry Tree Farm
    Coleshill
    HP7 0LE Amersham
    Buckinghamshire
    British4166490001
    JOSEPH, Stephen Harvey
    c/o Crown Products (Kent) Limited
    Eddington Lane
    CT6 5TR Herne Bay
    Eddington Works
    Kent
    England
    Director
    c/o Crown Products (Kent) Limited
    Eddington Lane
    CT6 5TR Herne Bay
    Eddington Works
    Kent
    England
    United KingdomBritish4166520006
    JOSEPH, Stephen Harvey
    Bramley Close
    NW7 4BR London
    6
    Director
    Bramley Close
    NW7 4BR London
    6
    United KingdomBritish4166520006
    KING, Jeffrey David
    32 Melrose Avenue
    WD6 2BJ Borehamwood
    Hertfordshire
    Director
    32 Melrose Avenue
    WD6 2BJ Borehamwood
    Hertfordshire
    EnglandBritish115417800001
    PARKER, Neil Anthony
    83 Wykeham Way
    Haddenham
    HP17 8BU Aylesbury
    Buckinghamshire
    Director
    83 Wykeham Way
    Haddenham
    HP17 8BU Aylesbury
    Buckinghamshire
    British71102540003
    TURNBULL, Ronnie
    The Birches 4 Lynne Walk
    KT10 9DZ Esher
    Surrey
    Director
    The Birches 4 Lynne Walk
    KT10 9DZ Esher
    Surrey
    British27936110001

    Who are the persons with significant control of ALLIED MANUFACTURING COMPANY (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eddington Lane
    CT6 5TR Herne Bay
    Eddington Works
    Kent
    England
    Apr 06, 2016
    Eddington Lane
    CT6 5TR Herne Bay
    Eddington Works
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2000579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALLIED MANUFACTURING COMPANY (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed & floating charge
    Created On Jan 30, 2009
    Delivered On Feb 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 2009Registration of a charge (395)
    • Jul 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ALLIED MANUFACTURING COMPANY (LONDON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2017Commencement of winding up
    Sep 08, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Paul Bell
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    Toyah Marie Poole
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester

    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