ALLIEDPRA INTERNATIONAL LIMITED
Overview
| Company Name | ALLIEDPRA INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00937610 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALLIEDPRA INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED INTERNATIONAL LIMITED | Mar 05, 2008 | Mar 05, 2008 |
| ALLIED EUROPE LIMITED | Nov 30, 2006 | Nov 30, 2006 |
| ALLIED UK LIMITED | Nov 27, 2002 | Nov 27, 2002 |
| WILKINTOURS LTD | Aug 21, 1968 | Aug 21, 1968 |
What are the latest accounts for ALLIEDPRA INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ALLIEDPRA INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALLIEDPRA INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Walid Khalil Fakhry as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Termination of appointment of Andrew Larsen as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Larsen as a director on Jan 16, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Alexander John Steel as a director on Jul 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Peter Edwards as a director on Jul 23, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of George Pohle as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Ash House Fairfield Avenue Staines Middlesex TW18 4AB United Kingdom* on Jun 18, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Registered office address changed from * C/O Deoitte Llp Imperium Imperium Way Reading Berkshire RG2 0TD United Kingdom* on Sep 20, 2012 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2011 to Dec 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Alexander John Steel on Jul 04, 2012 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed allied international LIMITED\certificate issued on 22/06/12 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of ALLIEDPRA INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LARSEN, Andrew | Secretary | 40 Bank Street E14 5NR London 31st Floor | 163580210001 | |||||||
| FAKHRY, Walid Khalil | Director | NW3 4HA London 2 Lancaster Drive United Kingdom | United Kingdom | British | 141440470002 | |||||
| PATTERSON, Robert Edmund William | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 159982920001 | |||||
| FUSS, Ronald Leslie | Secretary | 18 Tenterden Gardens NW4 1TE London | British | 38820960001 | ||||||
| HENSLEY, James Willliam | Secretary | 1 Avenue Grande Bretagne Monaco Monaco | American | 148526160002 | ||||||
| LETTINGTON, Linda May | Secretary | 18 Cleave Avenue BR6 7HB Farnborough Kent | British | 36358550001 | ||||||
| LETTINGTON, Linda May | Secretary | 18 Cleave Avenue BR6 7HB Farnborough Kent | British | 36358550001 | ||||||
| MEYRICK, Andrew | Secretary | c/o Baker Tilly Llp Gleneagles Court Brighton Road RH10 6AD Crawley 12 West Sussex | 156404800001 | |||||||
| MEYRICK, Andrew | Secretary | John Archer Way SW18 2TQ London 23 United Kingdom | 146969210001 | |||||||
| PADBURY, Stuart | Secretary | London Road TW18 4AX Staines Centurion House Middlesex England | 151171180001 | |||||||
| PIERRE, Philippe | Secretary | West Palmer Avenue Chicago 2224 Illinois 60647 United States | Usa | 124279350001 | ||||||
| PIERRE, Philippe | Secretary | West Palmer Avenue Chicago 2224 Illinois 60647 United States | Usa | 124279350001 | ||||||
| WILKINSON, Edward Paul | Secretary | Mellow Wood Onslow Road SL5 Sunningdale Berkshire | British | 17371460001 | ||||||
| CLC SECRETARIAL SERVICES LIMITED | Secretary | 11 Breams Buildings EC4A 1DW London | 77548540001 | |||||||
| BONFIELD, Elizabeth Mary Jayne | Director | The Old School House Hound Green RG27 8LQ Hook Hampshire | British | 97785140001 | ||||||
| BONFIELD, Elizabeth Mary Jayne | Director | Acacia Cottage 11 Pantile Road Oatlands KT13 9PY Weybridge Surrey | British | 38593750001 | ||||||
| EDWARDS, Stephen Peter | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 8th Middlesex United Kingdom | United Kingdom | British | 147275950001 | |||||
| GUPTA, Priyanka | Director | Greville House Hatton Road TW14 9PX Bedfont Middlesex | United Kingdom | Indian | 146339920001 | |||||
| HENSLEY, James Willliam | Director | 1 Avenue Grande Bretagne Monaco Monaco | Monaco | American | 148526160002 | |||||
| HUNT, Vanessa | Director | Greville House Hatton Road TW14 9PX Bedfont Middlesex | United Kingdom | British | 148570170001 | |||||
| JUDD, Alan | Director | Flat 5 26 Harcourt Terrace SW10 9JR London | British | 94892540007 | ||||||
| LARSEN, Andrew Gordon | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 8th Middlesex | England | British | 112189160003 | |||||
| MEYRICK, Andrew | Director | c/o Baker Tilly Llp Gleneagles Court Brighton Road RH10 6AD Crawley 12 West Sussex | England | British | 146969190001 | |||||
| PIERRE, Philippe | Director | Greville House Hatton Road TW14 9PX Bedfont Middlesex | Usa | Usa | 124279350001 | |||||
| PIERRE, Philippe | Director | West Palmer Avenue Chicago 2224 Illinois 60647 United States | Usa | Usa | 124279350001 | |||||
| PIERRE, Philippe | Director | West Palmer Avenue Chicago 2224 Illinois 60647 United States | Usa | Usa | 124279350001 | |||||
| POHLE, George | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 8th Middlesex United Kingdom | Usa | American | 156844280001 | |||||
| STEEL, David Alexander John | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 8th Middlesex United Kingdom | United Kingdom | British | 124431240004 | |||||
| WILKINSON, Edward Paul | Director | Mellow Wood Onslow Road SL5 Sunningdale Berkshire | British | 17371460001 | ||||||
| WILKINSON, John Edward | Director | Kilifi Chanctonbury Drive SL5 9PT Sunningdale Berkshire | British | 11123150001 |
Does ALLIEDPRA INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ALLIEDPRA INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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