ALLIED OUTDOOR ADVERTISING LIMITED

ALLIED OUTDOOR ADVERTISING LIMITED

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

    Company NameALLIED OUTDOOR ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02317772
    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 OUTDOOR ADVERTISING LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ALLIED OUTDOOR ADVERTISING LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED OUTDOOR ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERPITCH LIMITEDNov 15, 1988Nov 15, 1988

    What are the latest accounts for ALLIED OUTDOOR ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ALLIED OUTDOOR ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2022

    11 pagesLIQ03

    Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Register inspection address has been changed to 33 Golden Square London W1F 9JT

    2 pagesAD02

    Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St. Katharines Way London E1W 1DD on Oct 05, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Notification of Clear Channel Overseas Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC02

    Cessation of Clear Channel International Limited as a person with significant control on Mar 03, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Byron Kee Chye Hoo as a director on May 04, 2020

    1 pagesTM01

    Appointment of Mr Adam Paul Raymond Tow as a director on May 04, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 16, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Appointment of Mr Byron Kee Chye Hoo as a director on Jan 20, 2017

    2 pagesAP01

    Termination of appointment of Nicholas James Andrews as a director on Jan 20, 2017

    1 pagesTM01

    Who are the officers of ALLIED OUTDOOR ADVERTISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Justin Malcolm Brian
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandEnglish110390650002
    TOW, Adam Paul Raymond
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandBritish66766420004
    ANDREWS, Nick
    33 Golden Square
    London
    W1F 9JT
    Secretary
    33 Golden Square
    London
    W1F 9JT
    British109746840001
    BLOWS, Lorraine Sandra
    Carlyon House 9a Avenue Road
    CM23 5NS Bishops Stortford
    Hertfordshire
    Secretary
    Carlyon House 9a Avenue Road
    CM23 5NS Bishops Stortford
    Hertfordshire
    British78669050001
    DAVIES, John Graeme
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    Secretary
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    British72253030001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British76404320002
    HALL, Peter Arnold
    1 Finch Lane
    HP9 2TL Beaconsfield
    Buckinghamshire
    Secretary
    1 Finch Lane
    HP9 2TL Beaconsfield
    Buckinghamshire
    British73113730001
    LAWLESS, Denise Elaine
    62 Mayfield Road
    SM2 5DT Sutton
    Surrey
    Secretary
    62 Mayfield Road
    SM2 5DT Sutton
    Surrey
    British16616150002
    MAUNDER, Timothy John
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    Secretary
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    British62543060001
    ANDREWS, Nicholas James
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish168572900001
    ATKINSON, Robert Nigel
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish128922360001
    BEVAN, Jonathan David
    15 Denning Road
    Hampstead
    NW3 1ST London
    Director
    15 Denning Road
    Hampstead
    NW3 1ST London
    United KingdomBritish110358490001
    BLOWS, Paul Antony
    Carlyon House
    9a Avenue Road
    CM23 5NS Bishops Stortford
    Hertfordshire
    Director
    Carlyon House
    9a Avenue Road
    CM23 5NS Bishops Stortford
    Hertfordshire
    EnglandBritish19069210001
    DIXON, Peter Andrew James
    3 Rothville Place
    Hursley Road Chandlers Ford
    SO53 5LS Eastleigh
    Hampshire
    Director
    3 Rothville Place
    Hursley Road Chandlers Ford
    SO53 5LS Eastleigh
    Hampshire
    British33766520002
    FRANCE, Julie
    10 Park Avenue
    SW14 8AT London
    Director
    10 Park Avenue
    SW14 8AT London
    EnglandBritish110526070001
    HALL, Peter Arnold
    1 Finch Lane
    HP9 2TL Beaconsfield
    Buckinghamshire
    Director
    1 Finch Lane
    HP9 2TL Beaconsfield
    Buckinghamshire
    British73113730001
    HOO, Byron Kee Chye
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    EnglandBritish214640470001
    KROPACZ, Mark Godfrey
    12 Townsend Road
    AL5 4BQ Harpenden
    Hertfordshire
    Director
    12 Townsend Road
    AL5 4BQ Harpenden
    Hertfordshire
    United KingdomBritish32976650001
    LAWLESS, Denise Elaine
    62 Mayfield Road
    SM2 5DT Sutton
    Surrey
    Director
    62 Mayfield Road
    SM2 5DT Sutton
    Surrey
    United KingdomBritish16616150002
    LAWLESS, Patrick Anthony
    62 Mayfield Road
    SM2 5DT Sutton
    Surrey
    Director
    62 Mayfield Road
    SM2 5DT Sutton
    Surrey
    EnglandBritish20667470002
    MAUNDER, Timothy John
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    Director
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    EnglandBritish62543060001
    OLIVER, David Henry Maxwell
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish67052550001
    SLEVIN, Charles Vincent
    1 Cavaye Place
    Chelsea
    SW10 9PT London
    Director
    1 Cavaye Place
    Chelsea
    SW10 9PT London
    EnglandIrish9823830001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    Irish63863190002
    SPRING, Stephanie
    Courtnell Street
    W2 5BX London
    34
    Director
    Courtnell Street
    W2 5BX London
    34
    EnglandBritish102849950001
    VINCENT, Barry
    126 Normanshire Drive
    Chingford
    E4 9HD London
    Director
    126 Normanshire Drive
    Chingford
    E4 9HD London
    United KingdomBritish12410820001

    Who are the persons with significant control of ALLIED OUTDOOR ADVERTISING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Channel Overseas Limited
    Golden Square
    W1F 9JT London
    33
    England
    Mar 03, 2021
    Golden Square
    W1F 9JT London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number01441672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clear Channel International Limited
    Golden Square
    W1F 9JT London
    33
    England
    Sep 16, 2016
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number309019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALLIED OUTDOOR ADVERTISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rent deposit
    Created On Mar 13, 1996
    Delivered On Mar 23, 1996
    Satisfied
    Amount secured
    The rents fees and other monies due or to become due from the company to the chargee under the terms of a lease dated 13TH march 1996
    Short particulars
    The sum of £3,750.00 deposited by the landlord in and interest bearing account.
    Persons Entitled
    • Appold Properties Limited
    Transactions
    • Mar 23, 1996Registration of a charge (395)
    • Dec 10, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 30, 1991
    Delivered On Oct 08, 1991
    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 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 08, 1991Registration of a charge
    • Aug 07, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ALLIED OUTDOOR ADVERTISING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2021Commencement of winding up
    Mar 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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