ALLIED FOOTWEAR CORPORATION LIMITED

ALLIED FOOTWEAR CORPORATION LIMITED

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

    Company NameALLIED FOOTWEAR CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02149922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALLIED FOOTWEAR CORPORATION LIMITED?

    • Manufacture of footwear (15200) / Manufacturing

    Where is ALLIED FOOTWEAR CORPORATION LIMITED located?

    Registered Office Address
    c/o REED TAYLOR BENEDICT
    Unit 3, 1st Floor North Cavendish House
    369-391 Burnt Oak Broadway
    HA8 5AW Edgware
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED FOOTWEAR CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEALREST LIMITEDJul 24, 1987Jul 24, 1987

    What are the latest accounts for ALLIED FOOTWEAR CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ALLIED FOOTWEAR CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Mr David Richard Tanner on Sep 07, 2015

    2 pagesCH01

    Secretary's details changed for Mr Eddie Tiew on Sep 07, 2015

    1 pagesCH03

    Registered office address changed from 399 Hendon Way London NW4 3LH to C/O Reed Taylor Benedict Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on Sep 07, 2015

    1 pagesAD01

    Annual return made up to Jul 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of David Richard Tanner as a secretary on Mar 31, 2015

    1 pagesTM02

    Termination of appointment of David Richard Tanner as a secretary on Mar 31, 2015

    1 pagesTM02

    Appointment of Mr Eddie Tiew as a secretary on Mar 31, 2015

    2 pagesAP03

    Termination of appointment of Ezra Shahrabani as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr David Richard Tanner as a director on Mar 31, 2015

    2 pagesAP01

    Registered office address changed from Fiosam House 25 Station Road New Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on Nov 18, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital following an allotment of shares on Aug 02, 2013

    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jul 20, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jul 20, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of ALLIED FOOTWEAR CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIEW, Eddie
    c/o Reed Taylor Benedict
    Cavendish House
    369-391 Burnt Oak Broadway
    HA8 5AW Edgware
    Unit 3, 1st Floor North
    Middlesex
    England
    Secretary
    c/o Reed Taylor Benedict
    Cavendish House
    369-391 Burnt Oak Broadway
    HA8 5AW Edgware
    Unit 3, 1st Floor North
    Middlesex
    England
    197666200001
    TANNER, David Richard
    c/o Reed Taylor Benedict
    Cavendish House
    369-391 Burnt Oak Broadway
    HA8 5AW Edgware
    Unit 3, 1st Floor North
    Middlesex
    England
    Director
    c/o Reed Taylor Benedict
    Cavendish House
    369-391 Burnt Oak Broadway
    HA8 5AW Edgware
    Unit 3, 1st Floor North
    Middlesex
    England
    United KingdomBritish34060530001
    TANNER, David Richard
    65 Elm Road
    KT9 1AF Chisington
    Surrey
    Secretary
    65 Elm Road
    KT9 1AF Chisington
    Surrey
    British34060530001
    CR SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Secretary
    120 East Road
    N1 6AA London
    757780001
    SHAHRABANI, Ezra
    17 Addison Road
    W14 8DS London
    Director
    17 Addison Road
    W14 8DS London
    EnglandBritish47688210001
    SULLIVAN, James Patrick
    34 Highfield Avenue
    HA5 5LA Pinner
    Middlesex
    Director
    34 Highfield Avenue
    HA5 5LA Pinner
    Middlesex
    British12988800001

    Does ALLIED FOOTWEAR CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 15, 1993
    Delivered On Mar 18, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 18, 1993Registration of a charge (395)

    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