ALLIED SURVEYORS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALLIED SURVEYORS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02622864
    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 SURVEYORS PLC?

    • (7420) /

    Where is ALLIED SURVEYORS PLC located?

    Registered Office Address
    MAZARS LLP
    90 Victoria Street
    BS1 6DP Bristol
    Avon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLIED SURVEYORS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for ALLIED SURVEYORS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 11, 2021

    5 pages4.68

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 11, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2015

    5 pages4.68

    Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN England to 90 Victoria Street Bristol Avon BS1 6DP on Aug 28, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 11, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2012

    5 pages4.68

    Who are the officers of ALLIED SURVEYORS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Gillian
    33 New Road
    BA15 1AR Bradford On Avon
    Wiltshire
    Secretary
    33 New Road
    BA15 1AR Bradford On Avon
    Wiltshire
    British101694200001
    ANDREWS, Michael Christopher
    32 Ancaster Road
    West Park
    LS16 5HH Leeds
    West Yorkshire
    Director
    32 Ancaster Road
    West Park
    LS16 5HH Leeds
    West Yorkshire
    EnglandBritish43544070002
    AVERY, Stephen Phillip
    Hillcrest
    Kingsgate Close
    TQ2 8QA Torquay
    Devon
    Director
    Hillcrest
    Kingsgate Close
    TQ2 8QA Torquay
    Devon
    EnglandBritish60674970001
    BOOTH, Stephen Alan
    Birch Avenue
    Newton With Scales
    PR4 3TX Preston
    22
    Lancashire
    Director
    Birch Avenue
    Newton With Scales
    PR4 3TX Preston
    22
    Lancashire
    EnglandBritish142612680001
    BRYANT-PEARSON, Robert Ian Allen
    Highbury
    The Street Leighterton
    GL8 8UN Tetbury
    Gloucestershire
    Director
    Highbury
    The Street Leighterton
    GL8 8UN Tetbury
    Gloucestershire
    EnglandBritish121799410001
    CLARKE, Paul Charles
    Waters Reach
    Mossley
    OL5 9FG Ashton Under Lyne
    29
    Lancashire
    United Kingdom
    Director
    Waters Reach
    Mossley
    OL5 9FG Ashton Under Lyne
    29
    Lancashire
    United Kingdom
    United KingdomBritish96735540003
    CRAIG, Andrew Francis
    7 The Woodlands
    Kibblesworth
    NE11 0YF Gateshead
    Tyne & Wear
    Director
    7 The Woodlands
    Kibblesworth
    NE11 0YF Gateshead
    Tyne & Wear
    United KingdomBritish67976030001
    CRUMP, Paul
    21 Poolfield Road
    WS13 8EB Lichfield
    Staffordshire
    Director
    21 Poolfield Road
    WS13 8EB Lichfield
    Staffordshire
    United KingdomBritish89593460002
    CUMMINGS, Alan David
    22 Compton Avenue
    Mannamead
    PL3 5DA Plymouth
    Devon
    Director
    22 Compton Avenue
    Mannamead
    PL3 5DA Plymouth
    Devon
    EnglandBritish92435570001
    DAWSON, James Michael
    2 Westbourne Place
    SA3 4DB Swansea
    West Glamorgan
    Director
    2 Westbourne Place
    SA3 4DB Swansea
    West Glamorgan
    WalesBritish126990770001
    DICKINSON, Timothy Edward
    Villa Borghese
    Rock End Avenue
    TQ1 2DR Torquay
    Devon
    Director
    Villa Borghese
    Rock End Avenue
    TQ1 2DR Torquay
    Devon
    EnglandBritish108133420001
    DREWERY, Robert Louis
    50 The Russets
    Upwell
    PE14 9AJ Wisbech
    Cambridgeshire
    Director
    50 The Russets
    Upwell
    PE14 9AJ Wisbech
    Cambridgeshire
    United KingdomBritish66920890001
    FROST, Christopher Martin
    44 Altys Lane
    L39 4RQ Ormskirk
    Lancashire
    Director
    44 Altys Lane
    L39 4RQ Ormskirk
    Lancashire
    United KingdomBritish75477540001
    GODKIN, Kieran
    28 Festing Grove
    PO4 9QA Southsea
    Hampshire
    Director
    28 Festing Grove
    PO4 9QA Southsea
    Hampshire
    United KingdomBritish81839900002
    HAINES, William Edward
    4 Ridlands Grove
    Limpsfield Chart
    RH8 0ST Oxted
    Surrey
    Director
    4 Ridlands Grove
    Limpsfield Chart
    RH8 0ST Oxted
    Surrey
    United KingdomBritish33615870001
    HARTSHORNE, Arthur Dan
    18 Lindholme
    Scotter
    DN21 3UR Lincolnshire
    Director
    18 Lindholme
    Scotter
    DN21 3UR Lincolnshire
    United KingdomBritish87579520001
    HOWARD, John Lawrence
    2 Southacre Drive
    CB2 2EE Cambridge
    Cambridgeshire
    Director
    2 Southacre Drive
    CB2 2EE Cambridge
    Cambridgeshire
    EnglandBritish13236190002
    LIGHTFOOT, Jonathan David
    CA3
    Director
    CA3
    United KingdomBritish133903270001
    LOUGHRAN, Gordon
    23 Harveys Hill
    LU2 7YL Luton
    Bedfordshire
    Director
    23 Harveys Hill
    LU2 7YL Luton
    Bedfordshire
    United KingdomBritish7379540001
    MORGAN, Peter Bennett
    Dairy House
    Newcastle Hill
    CF31 4EY Bridgend
    Director
    Dairy House
    Newcastle Hill
    CF31 4EY Bridgend
    WalesBritish76416050001
    NAYLOR, Stephen John
    44 The Ridings
    DE72 3SF Ockbrook
    Maple Nook
    Derbyshire
    Director
    44 The Ridings
    DE72 3SF Ockbrook
    Maple Nook
    Derbyshire
    United KingdomBritish129596660001
    NEWPORT, David John
    32 Calder Close
    SN2 3QF Swindon
    Wiltshire
    Director
    32 Calder Close
    SN2 3QF Swindon
    Wiltshire
    British12431080001
    NICHOLLS, David Stuart
    3 Chapel Close
    West Bradford
    BB7 4TH Clitheroe
    Lancashire
    Director
    3 Chapel Close
    West Bradford
    BB7 4TH Clitheroe
    Lancashire
    United KingdomBritish30266210001
    NOBLE, Christopher William
    Mill Lodge
    Common Road, South Cave
    HU15 2EA Brough
    East Yorkshire
    Britain
    Director
    Mill Lodge
    Common Road, South Cave
    HU15 2EA Brough
    East Yorkshire
    Britain
    United KingdomBritish93964710001
    OLIVER, Richard James
    Oak Cottage
    Fox Covert Lane Picton Gorse
    CH2 4HB Chester
    Cheshire
    Director
    Oak Cottage
    Fox Covert Lane Picton Gorse
    CH2 4HB Chester
    Cheshire
    United KingdomBritish96489030001
    PARKER, Stephen Grenville
    56 Bryngwyn Road
    NP20 4JT Newport
    South Wales
    Director
    56 Bryngwyn Road
    NP20 4JT Newport
    South Wales
    WalesBritish87143630002
    PILKINGTON, Nicholas Robert
    Rose Cottage
    Burrow
    LA6 2RJ Carnforth
    Lancashire
    Director
    Rose Cottage
    Burrow
    LA6 2RJ Carnforth
    Lancashire
    United KingdomBritish54694560001
    PUGH, John Rees
    Whoberley
    CV5 8ES Coventry
    75
    West Midlands
    Director
    Whoberley
    CV5 8ES Coventry
    75
    West Midlands
    United KingdomBritish136959960002
    REYNOLDS, Ian Ernest
    Limetree House
    Escrick Park Gardens, Escrick
    YO19 6LZ York
    North Yorkshire
    Director
    Limetree House
    Escrick Park Gardens, Escrick
    YO19 6LZ York
    North Yorkshire
    United KingdomBritish67973160001
    RISPIN, Christopher Robert William
    Coombe View High Street
    Hawkesbury Upton
    GL9 1AU Badminton
    Avon
    Director
    Coombe View High Street
    Hawkesbury Upton
    GL9 1AU Badminton
    Avon
    EnglandBritish74367000001
    RITCHIE, Craig Robertson
    Wanderdown Road
    Ovingdean
    BN2 7BT Brighton
    38
    East Sussex
    Director
    Wanderdown Road
    Ovingdean
    BN2 7BT Brighton
    38
    East Sussex
    United Kingdom ( England ) (Gb-Eng)British101378260001
    ROBERTS, David Neville
    57 Whitmore Road
    Westlands
    ST5 3LZ Newcastle Under Lyme
    Staffordshire
    Director
    57 Whitmore Road
    Westlands
    ST5 3LZ Newcastle Under Lyme
    Staffordshire
    United KingdomBritish51878920001
    ROBERTSON, Michael Andrew
    Sandford Lodge
    Mill Lane, Copthorne
    RH10 3HW Crawley
    West Sussex
    Director
    Sandford Lodge
    Mill Lane, Copthorne
    RH10 3HW Crawley
    West Sussex
    British72479220001
    ROBINSON, Charles Dudley
    110 Droitwich Road
    WR3 7JA Worcester
    Worcestershire
    Director
    110 Droitwich Road
    WR3 7JA Worcester
    Worcestershire
    United KingdomBritish74727580003
    ROSIER, Peter Gordon
    248 Canley Road
    CV5 6AP Coventry
    Director
    248 Canley Road
    CV5 6AP Coventry
    EnglandBritish69016600003

    Does ALLIED SURVEYORS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 01, 2009
    Delivered On Nov 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to member practices under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the debts and from time to time standing to the credit of the account floating charge assets see image for full details.
    Persons Entitled
    • Nicholas Charles Slader and Rupert Williams
    Transactions
    • Nov 18, 2009Registration of a charge (MG01)

    Does ALLIED SURVEYORS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2010Commencement of winding up
    Jul 27, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Colin Hamilton Ball
    Mazars Llp
    Clifton Down House
    BS8 4AN Beaufort Buildings
    Clifton Bristol
    practitioner
    Mazars Llp
    Clifton Down House
    BS8 4AN Beaufort Buildings
    Clifton Bristol
    Mark Guy Boughey
    90 Victoria Street
    BS1 6DP Bristol
    Avon
    practitioner
    90 Victoria Street
    BS1 6DP Bristol
    Avon

    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