A.H. ALLEN LIMITED
Overview
| Company Name | A.H. ALLEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04807317 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A.H. ALLEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is A.H. ALLEN LIMITED located?
| Registered Office Address | 2 A C Court High Street KT7 0SR Thames Ditton Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for A.H. ALLEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for A.H. ALLEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Obs 24 Llp as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Satisfaction of charge 048073170007 in full | 1 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registration of charge 048073170008, created on Feb 18, 2016 | 22 pages | MR01 | ||||||||||
Termination of appointment of John William Walsh as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John William Walsh as a director on Nov 07, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Evan Griggs as a director on Nov 07, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Matthew Evan Griggs on Jan 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Lee Charles Carter on Jan 21, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Obs Directors Llp as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Director's details changed for Mr Matt Griggs on Jun 13, 2014 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of A.H. ALLEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | A C Court High Street KT7 0SR Thames Ditton 2 Surrey England |
| 61999120002 | ||||||||||
| CARTER, Lee Charles, Dr | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey | United Kingdom | British | 184465800001 | |||||||||
| JOHNSON, Ian Roderick | Secretary | Church Road Newdigate RH5 5DL Dorking Unit 1 Dean House Farm Surrey | British | 159275820001 | ||||||||||
| MATTHEWS, Peter Charles | Secretary | 27 Park Lane DN35 0PB Cleethorpes North East Lincolnshire | British | 93829070001 | ||||||||||
| MAY, Stephen Peter | Secretary | 22 Oak Avenue Elloughton HU15 1LA Brough East Yorkshire | British | 80273350002 | ||||||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| GIDDINGS, Brian | Director | Loxley Road Sheffield S6 6RW South Yorkshire Loxley Manor United Kingdom | England | British | 67314430001 | |||||||||
| GRIGGS, Matt | Director | Loxley Road Sheffield S6 6RW South Yorkshire Loxley Manor United Kingdom | United Kingdom | British | 148106340001 | |||||||||
| GRIGGS, Matthew Evan | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey | England | British | 148106340002 | |||||||||
| JOHNSON, Ian Roderick | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | England | British | 132835810002 | |||||||||
| MAY, Stephen Peter | Director | 23 Chantreys Drive Elloughton HU15 1LH Brough East Yorkshire | United Kingdom | British | 80273350003 | |||||||||
| MOON, Kieran | Director | Loxley Road Sheffield S6 6RW South Yorkshire Loxley Manor United Kingdom | United Kingdom | British | 153344200001 | |||||||||
| NUTLEY, Sean Edward Harrison | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | England | British | 71961890002 | |||||||||
| SMITH, David | Director | 23 Lindum Drive Wickersley S66 1JW Rotherham South Yorkshire | England | British | 93732590001 | |||||||||
| WALSH, John William | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey | England | British | 170114220001 | |||||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 | |||||||||||
| OBS 24 LLP | Director | Floor 24 Old Bond Street Mayfair W1S 4AW London 5th England |
| 170559870001 | ||||||||||
| OBS DIRECTORS LLP | Director | Floor 24 Old Bond Street W1S 4AW London 5th England |
| 183632380001 | ||||||||||
| SILVERDELL PLC | Director | Buckingham Street WC2N 6EF London 20 United Kingdom |
| 182984520001 |
Does A.H. ALLEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 18, 2016 Delivered On Mar 03, 2016 | Outstanding | ||
Brief description F/H unit 11 waterside house maritime business park livingstone road hessle t/no YEA51714. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 10, 2013 Delivered On Dec 14, 2013 | Satisfied | ||
Brief description F/H unit 11 waterside house maritime business park livingstone road hessle t/no YEA51714. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 10, 2013 Delivered On Dec 14, 2013 | Outstanding | ||
Brief description F/H land k/a unit 11, waterside house, maritime business park, livingstone road, hessle t/no YEA51714. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 2012 Delivered On Jul 04, 2012 | 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 2012 Delivered On Jul 04, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 2012 Delivered On Jun 20, 2012 | 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 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
| ||||
| Legal charge | Created On Dec 21, 2007 Delivered On Jan 10, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 11 waterside house maritime business park livingstone road hessle east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 2003 Delivered On Jan 03, 2004 | 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
| ||||
Transactions
| ||||
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