ALLIEDPRA INTERNATIONAL LIMITED

ALLIEDPRA INTERNATIONAL LIMITED

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

    Company NameALLIEDPRA INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00937610
    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 ALLIEDPRA INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALLIEDPRA INTERNATIONAL LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIEDPRA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED INTERNATIONAL LIMITEDMar 05, 2008Mar 05, 2008
    ALLIED EUROPE LIMITEDNov 30, 2006Nov 30, 2006
    ALLIED UK LIMITEDNov 27, 2002Nov 27, 2002
    WILKINTOURS LTDAug 21, 1968Aug 21, 1968

    What are the latest accounts for ALLIEDPRA INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ALLIEDPRA INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLIEDPRA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 2 in full

    4 pagesMR04

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 8Th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS to 31St Floor 40 Bank Street London E14 5NR on Feb 24, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 30, 2015

    LRESEX

    Appointment of Mr Walid Khalil Fakhry as a director on Jan 27, 2015

    2 pagesAP01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Termination of appointment of Andrew Larsen as a director on Jan 27, 2015

    1 pagesTM01

    Appointment of Mr Andrew Larsen as a director on Jan 16, 2015

    2 pagesAP01

    Annual return made up to Nov 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 13,888.1
    SH01

    Termination of appointment of David Alexander John Steel as a director on Jul 23, 2014

    1 pagesTM01

    Termination of appointment of Stephen Peter Edwards as a director on Jul 23, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Aug 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital on Aug 30, 2013

    • Capital: GBP 13,888.1
    SH01

    Termination of appointment of George Pohle as a director

    1 pagesTM01

    Registered office address changed from * Ash House Fairfield Avenue Staines Middlesex TW18 4AB United Kingdom* on Jun 18, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Registered office address changed from * C/O Deoitte Llp Imperium Imperium Way Reading Berkshire RG2 0TD United Kingdom* on Sep 20, 2012

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2011 to Dec 30, 2011

    1 pagesAA01

    Annual return made up to Aug 14, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Alexander John Steel on Jul 04, 2012

    2 pagesCH01

    Certificate of change of name

    Company name changed allied international LIMITED\certificate issued on 22/06/12
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 22, 2012

    Change company name resolution on May 15, 2012

    RES15

    Who are the officers of ALLIEDPRA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LARSEN, Andrew
    40 Bank Street
    E14 5NR London
    31st Floor
    Secretary
    40 Bank Street
    E14 5NR London
    31st Floor
    163580210001
    FAKHRY, Walid Khalil
    NW3 4HA London
    2 Lancaster Drive
    United Kingdom
    Director
    NW3 4HA London
    2 Lancaster Drive
    United Kingdom
    United KingdomBritish141440470002
    PATTERSON, Robert Edmund William
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    EnglandBritish159982920001
    FUSS, Ronald Leslie
    18 Tenterden Gardens
    NW4 1TE London
    Secretary
    18 Tenterden Gardens
    NW4 1TE London
    British38820960001
    HENSLEY, James Willliam
    1 Avenue Grande Bretagne
    Monaco
    Monaco
    Secretary
    1 Avenue Grande Bretagne
    Monaco
    Monaco
    American148526160002
    LETTINGTON, Linda May
    18 Cleave Avenue
    BR6 7HB Farnborough
    Kent
    Secretary
    18 Cleave Avenue
    BR6 7HB Farnborough
    Kent
    British36358550001
    LETTINGTON, Linda May
    18 Cleave Avenue
    BR6 7HB Farnborough
    Kent
    Secretary
    18 Cleave Avenue
    BR6 7HB Farnborough
    Kent
    British36358550001
    MEYRICK, Andrew
    c/o Baker Tilly Llp
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    12
    West Sussex
    Secretary
    c/o Baker Tilly Llp
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    12
    West Sussex
    156404800001
    MEYRICK, Andrew
    John Archer Way
    SW18 2TQ London
    23
    United Kingdom
    Secretary
    John Archer Way
    SW18 2TQ London
    23
    United Kingdom
    146969210001
    PADBURY, Stuart
    London Road
    TW18 4AX Staines
    Centurion House
    Middlesex
    England
    Secretary
    London Road
    TW18 4AX Staines
    Centurion House
    Middlesex
    England
    151171180001
    PIERRE, Philippe
    West Palmer Avenue
    Chicago
    2224
    Illinois 60647
    United States
    Secretary
    West Palmer Avenue
    Chicago
    2224
    Illinois 60647
    United States
    Usa124279350001
    PIERRE, Philippe
    West Palmer Avenue
    Chicago
    2224
    Illinois 60647
    United States
    Secretary
    West Palmer Avenue
    Chicago
    2224
    Illinois 60647
    United States
    Usa124279350001
    WILKINSON, Edward Paul
    Mellow Wood
    Onslow Road
    SL5 Sunningdale
    Berkshire
    Secretary
    Mellow Wood
    Onslow Road
    SL5 Sunningdale
    Berkshire
    British17371460001
    CLC SECRETARIAL SERVICES LIMITED
    11 Breams Buildings
    EC4A 1DW London
    Secretary
    11 Breams Buildings
    EC4A 1DW London
    77548540001
    BONFIELD, Elizabeth Mary Jayne
    The Old School House
    Hound Green
    RG27 8LQ Hook
    Hampshire
    Director
    The Old School House
    Hound Green
    RG27 8LQ Hook
    Hampshire
    British97785140001
    BONFIELD, Elizabeth Mary Jayne
    Acacia Cottage
    11 Pantile Road Oatlands
    KT13 9PY Weybridge
    Surrey
    Director
    Acacia Cottage
    11 Pantile Road Oatlands
    KT13 9PY Weybridge
    Surrey
    British38593750001
    EDWARDS, Stephen Peter
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    United KingdomBritish147275950001
    GUPTA, Priyanka
    Greville House
    Hatton Road
    TW14 9PX Bedfont
    Middlesex
    Director
    Greville House
    Hatton Road
    TW14 9PX Bedfont
    Middlesex
    United KingdomIndian146339920001
    HENSLEY, James Willliam
    1 Avenue Grande Bretagne
    Monaco
    Monaco
    Director
    1 Avenue Grande Bretagne
    Monaco
    Monaco
    MonacoAmerican148526160002
    HUNT, Vanessa
    Greville House
    Hatton Road
    TW14 9PX Bedfont
    Middlesex
    Director
    Greville House
    Hatton Road
    TW14 9PX Bedfont
    Middlesex
    United KingdomBritish148570170001
    JUDD, Alan
    Flat 5 26 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 5 26 Harcourt Terrace
    SW10 9JR London
    British94892540007
    LARSEN, Andrew Gordon
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    EnglandBritish112189160003
    MEYRICK, Andrew
    c/o Baker Tilly Llp
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    12
    West Sussex
    Director
    c/o Baker Tilly Llp
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    12
    West Sussex
    EnglandBritish146969190001
    PIERRE, Philippe
    Greville House
    Hatton Road
    TW14 9PX Bedfont
    Middlesex
    Director
    Greville House
    Hatton Road
    TW14 9PX Bedfont
    Middlesex
    UsaUsa124279350001
    PIERRE, Philippe
    West Palmer Avenue
    Chicago
    2224
    Illinois 60647
    United States
    Director
    West Palmer Avenue
    Chicago
    2224
    Illinois 60647
    United States
    UsaUsa124279350001
    PIERRE, Philippe
    West Palmer Avenue
    Chicago
    2224
    Illinois 60647
    United States
    Director
    West Palmer Avenue
    Chicago
    2224
    Illinois 60647
    United States
    UsaUsa124279350001
    POHLE, George
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    UsaAmerican156844280001
    STEEL, David Alexander John
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    United KingdomBritish124431240004
    WILKINSON, Edward Paul
    Mellow Wood
    Onslow Road
    SL5 Sunningdale
    Berkshire
    Director
    Mellow Wood
    Onslow Road
    SL5 Sunningdale
    Berkshire
    British17371460001
    WILKINSON, John Edward
    Kilifi
    Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    Kilifi
    Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    British11123150001

    Does ALLIEDPRA INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2009
    Delivered On Oct 14, 2009
    Outstanding
    Amount secured
    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
    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 see image for full details.
    Persons Entitled
    • Core Vct PLC
    Transactions
    • Oct 14, 2009Registration of a charge (MG01)
    Debenture
    Created On Nov 19, 2007
    Delivered On Nov 29, 2007
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 15, 1998
    Delivered On May 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all rights properties and assets present and future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 16, 1998Registration of a charge (395)
    • Apr 04, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 15, 1998
    Delivered On May 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property k/a greville house hatton road bedfont middx together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business together with the benefit of any licences and registrations requirted in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 16, 1998Registration of a charge (395)
    • Jan 28, 2015Satisfaction of a charge (MR04)

    Does ALLIEDPRA INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2015Commencement of winding up
    Apr 22, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    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