A.H. ALLEN LIMITED

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

    Company NameA.H. ALLEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04807317
    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 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 AddressNo

    What are the latest accounts for A.H. ALLEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for A.H. ALLEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Obs 24 Llp as a director on Jul 21, 2016

    1 pagesTM01

    Annual return made up to Jun 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 9,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Satisfaction of charge 048073170007 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Registration of charge 048073170008, created on Feb 18, 2016

    22 pagesMR01

    Termination of appointment of John William Walsh as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Jun 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 9,100
    SH01

    Appointment of Mr John William Walsh as a director on Nov 07, 2014

    2 pagesAP01

    Termination of appointment of Matthew Evan Griggs as a director on Nov 07, 2014

    1 pagesTM01

    Director's details changed for Mr Matthew Evan Griggs on Jan 21, 2014

    2 pagesCH01

    Director's details changed for Dr Lee Charles Carter on Jan 21, 2014

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jun 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 9,100
    SH01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Obs Directors Llp as a director

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Mr Matt Griggs on Jun 13, 2014

    2 pagesCH01

    Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Who are the officers of A.H. ALLEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    England
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    CARTER, Lee Charles, Dr
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United KingdomBritish184465800001
    JOHNSON, Ian Roderick
    Church Road
    Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House Farm
    Surrey
    Secretary
    Church Road
    Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House Farm
    Surrey
    British159275820001
    MATTHEWS, Peter Charles
    27 Park Lane
    DN35 0PB Cleethorpes
    North East Lincolnshire
    Secretary
    27 Park Lane
    DN35 0PB Cleethorpes
    North East Lincolnshire
    British93829070001
    MAY, Stephen Peter
    22 Oak Avenue
    Elloughton
    HU15 1LA Brough
    East Yorkshire
    Secretary
    22 Oak Avenue
    Elloughton
    HU15 1LA Brough
    East Yorkshire
    British80273350002
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    GIDDINGS, Brian
    Loxley Road
    Sheffield
    S6 6RW South Yorkshire
    Loxley Manor
    United Kingdom
    Director
    Loxley Road
    Sheffield
    S6 6RW South Yorkshire
    Loxley Manor
    United Kingdom
    EnglandBritish67314430001
    GRIGGS, Matt
    Loxley Road
    Sheffield
    S6 6RW South Yorkshire
    Loxley Manor
    United Kingdom
    Director
    Loxley Road
    Sheffield
    S6 6RW South Yorkshire
    Loxley Manor
    United Kingdom
    United KingdomBritish148106340001
    GRIGGS, Matthew Evan
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    EnglandBritish148106340002
    JOHNSON, Ian Roderick
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    EnglandBritish132835810002
    MAY, Stephen Peter
    23 Chantreys Drive
    Elloughton
    HU15 1LH Brough
    East Yorkshire
    Director
    23 Chantreys Drive
    Elloughton
    HU15 1LH Brough
    East Yorkshire
    United KingdomBritish80273350003
    MOON, Kieran
    Loxley Road
    Sheffield
    S6 6RW South Yorkshire
    Loxley Manor
    United Kingdom
    Director
    Loxley Road
    Sheffield
    S6 6RW South Yorkshire
    Loxley Manor
    United Kingdom
    United KingdomBritish153344200001
    NUTLEY, Sean Edward Harrison
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    EnglandBritish71961890002
    SMITH, David
    23 Lindum Drive
    Wickersley
    S66 1JW Rotherham
    South Yorkshire
    Director
    23 Lindum Drive
    Wickersley
    S66 1JW Rotherham
    South Yorkshire
    EnglandBritish93732590001
    WALSH, John William
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    EnglandBritish170114220001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001
    OBS 24 LLP
    Floor
    24 Old Bond Street Mayfair
    W1S 4AW London
    5th
    England
    Director
    Floor
    24 Old Bond Street Mayfair
    W1S 4AW London
    5th
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC374115
    170559870001
    OBS DIRECTORS LLP
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    England
    Director
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC374114
    183632380001
    SILVERDELL PLC
    Buckingham Street
    WC2N 6EF London
    20
    United Kingdom
    Director
    Buckingham Street
    WC2N 6EF London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5755897
    182984520001

    Does A.H. ALLEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Secure Trust Bank PLC
    Transactions
    • Mar 03, 2016Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 2013Registration of a charge (MR01)
    • May 13, 2016Satisfaction of a charge (MR04)
    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
    • Murray Pearce Limited
    Transactions
    • Dec 14, 2013Registration of a charge (MR01)
    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
    • Darren James Palin
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    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
    • Andrew Owen Mcgee
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    • Jan 10, 2014All of the property or undertaking has been released from the charge (MR05)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2008Registration of a charge (395)
    • Apr 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 2004Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    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