ALLIED INTERNATIONAL HOLDINGS LIMITED

ALLIED INTERNATIONAL HOLDINGS LIMITED

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

    Company NameALLIED INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06778418
    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 INTERNATIONAL HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALLIED INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    C/O Begbies Traynor (London) Llp 31st Floor 40
    Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNCAP MANAGEMENT LIMITEDDec 22, 2008Dec 22, 2008

    What are the latest accounts for ALLIED INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ALLIED INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 06, 2021

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2018

    23 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from C/O Begbies Traynor (London) Llp31St Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on Sep 01, 2017

    2 pagesAD01

    Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to C/O Begbies Traynor (London) Llp31St Floor 40 Bank Street London E14 5NR on Aug 25, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2017

    LRESSP

    Confirmation statement made on Mar 16, 2017 with updates

    18 pagesCS01

    Confirmation statement made on Jan 23, 2017 with updates

    19 pagesCS01

    Statement of capital following an allotment of shares on Mar 17, 2016

    • Capital: GBP 729,946.92
    12 pagesSH01

    Group of companies' accounts made up to Dec 31, 2015

    44 pagesAA

    Termination of appointment of Andrew Larsen as a secretary on Jul 29, 2016

    2 pagesTM02

    Termination of appointment of Andrew Larsen as a director on Jul 29, 2016

    2 pagesTM01

    Satisfaction of charge 1 in full

    8 pagesMR04

    Registration of charge 067784180003, created on Jul 20, 2016

    15 pagesMR01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jan 15, 2016 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 729,946.92
    SH01

    Statement of capital following an allotment of shares on Oct 09, 2015

    • Capital: GBP 729,946.92
    11 pagesSH01

    Group of companies' accounts made up to Dec 31, 2014

    28 pagesAA

    Who are the officers of ALLIED INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Stephen Peter
    Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp 31st Floor 40
    Director
    Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp 31st Floor 40
    United KingdomBritishNone147275950002
    FAKHRY, Walid Khalil
    Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp 31st Floor 40
    Director
    Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp 31st Floor 40
    United KingdomBritishDirector141440470002
    STEEL, David Alexander John
    Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp 31st Floor 40
    Director
    Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp 31st Floor 40
    United KingdomBritishNone124431240004
    LARSEN, Andrew
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    163579060001
    PADBURY, Stuart
    London Road
    TW18 4AX Staines
    Centurion House
    Middlesex
    England
    Secretary
    London Road
    TW18 4AX Staines
    Centurion House
    Middlesex
    England
    156825040001
    STEEL, David Alexander John
    14 Basil Street
    SW3 1AJ London
    Room 203
    United Kingdom
    Secretary
    14 Basil Street
    SW3 1AJ London
    Room 203
    United Kingdom
    British124431240004
    HENSLEY, James Willliam
    14 Basil Street
    SW3 1AJ London
    Room 203
    United Kingdom
    Director
    14 Basil Street
    SW3 1AJ London
    Room 203
    United Kingdom
    MonacoAmericanNone148526160002
    LARSEN, Andrew Gordon
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building, 138
    United Kingdom
    EnglandBritishChartered Accountant112189160003
    MEYRICK, Andrew
    14 Basil Street
    SW3 1AJ London
    Room 203
    United Kingdom
    Director
    14 Basil Street
    SW3 1AJ London
    Room 203
    United Kingdom
    EnglandBritishCfo146969190001
    PATTERSON, Robert Edmund William
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    EnglandBritishChief Financial Officer159982920001
    POHLE, George
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    8th
    Middlesex
    United Kingdom
    UsaAmericanDirector156844280001

    Who are the persons with significant control of ALLIED INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Street
    W1K 2XA London
    9
    United Kingdom
    United Kingdom
    Apr 30, 2016
    South Street
    W1K 2XA London
    9
    United Kingdom
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberLp16172
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    South Street
    W1K 2XA London
    9
    United Kingdom
    United Kingdom
    Apr 30, 2016
    South Street
    W1K 2XA London
    9
    United Kingdom
    United Kingdom
    No
    Legal FormLimited Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberLp16172
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALLIED INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2016
    Delivered On Aug 03, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Opus Bank
    Transactions
    • Aug 03, 2016Registration of a charge (MR01)
    Debenture
    Created On Jun 14, 2012
    Delivered On Jul 02, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties 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, fixed plant & machinery see image for full details.
    Persons Entitled
    • Core LLP (The Security Trustee)
    Transactions
    • Jul 02, 2012Registration of a charge (MG01)
    Debenture
    Created On Feb 16, 2010
    Delivered On Feb 23, 2010
    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
    • Core Vct PLC, Core Vct Iv PLC and Core Vct V PLC
    Transactions
    • Feb 23, 2010Registration of a charge (MG01)
    • Aug 10, 2016Satisfaction of a charge (MR04)

    Does ALLIED INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2017Commencement of winding up
    Apr 24, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR 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