ALLANFIELD GROUP PLC

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

    Company NameALLANFIELD GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 07652397
    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 ALLANFIELD GROUP PLC?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is ALLANFIELD GROUP PLC located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLANFIELD GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ALLANFIELD GROUP LIMITEDJul 06, 2011Jul 06, 2011
    RBNEWCO714 LIMITEDMay 31, 2011May 31, 2011

    What are the latest accounts for ALLANFIELD GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ALLANFIELD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 19, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 19, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 19, 2018

    21 pagesLIQ03

    Termination of appointment of Gary Sheldon Field as a director on Sep 21, 2018

    1 pagesTM01

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Termination of appointment of Darryl Sean Noik as a director on Sep 29, 2017

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pagesAM22

    Administrator's progress report to Oct 25, 2016

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 25, 2016

    11 pages2.24B

    Administrator's progress report to Oct 25, 2015

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 17, 2015

    13 pages2.24B

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Administrator's progress report to Dec 17, 2014

    12 pages2.24B

    Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on Jul 23, 2014

    2 pagesAD01

    Administrator's progress report to Jun 17, 2014

    12 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 26, 2013

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 26, 2013

    8 pages2.24B

    Who are the officers of ALLANFIELD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOIK, Darryl Sean
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Secretary
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    160441750001
    ALLAN, Tim Robert Altschul
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    United KingdomBritish155157640001
    DEMBITZ, John Andrew
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    EnglandBritish15837270003
    HARDING, Simon Jeremy
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    United KingdomBritish54047470002
    SONING, Harvey Murray
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    United KingdomBritish243441280001
    FIELD, Gary Sheldon
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    United KingdomBritish117087790001
    NOIK, Darryl Sean
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    United KingdomBritish62951950001

    Does ALLANFIELD GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 01, 2012
    Delivered On Oct 10, 2012
    Outstanding
    Amount secured
    £32,076.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £32,076.00 plus a further amount of £6,415.20 in respect of vat thereon.. See image for full details.
    Persons Entitled
    • Guaranty Trust Bank (UK) Limited
    Transactions
    • Oct 10, 2012Registration of a charge (MG01)
    Debenture
    Created On Aug 18, 2011
    Delivered On Aug 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the vendors 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Carl Whayman (The Security Trustee)
    Transactions
    • Aug 22, 2011Registration of a charge (MG01)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 16, 2011
    Delivered On Aug 25, 2011
    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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)

    Does ALLANFIELD GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2012Administration started
    Sep 20, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    2
    DateType
    Sep 20, 2017Commencement of winding up
    Jan 13, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jason Daniel Baker
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU 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