ALLAN ENVIRONMENTAL LIMITED
Overview
Company Name | ALLAN ENVIRONMENTAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08554405 |
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 ALLAN ENVIRONMENTAL LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is ALLAN ENVIRONMENTAL LIMITED located?
Registered Office Address | Benchmark House 8 Smithy Wood Drive S35 1QN Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLAN ENVIRONMENTAL LIMITED?
Company Name | From | Until |
---|---|---|
ALLAN ENVIRONMENTAL SOLUTIONS & MANAGEMENT LIMITED | Jun 25, 2013 | Jun 25, 2013 |
ENDEAVOUR 140 LIMITED | Jun 14, 2013 | Jun 14, 2013 |
BENCHMARK ENVIRONMENTAL SOLUTIONS LIMITED | Jun 03, 2013 | Jun 03, 2013 |
What are the latest accounts for ALLAN ENVIRONMENTAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for ALLAN ENVIRONMENTAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James George Banfield as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Trond Williksen as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Satisfaction of charge 085544050002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mark James Plampin as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James George Banfield as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Septima Maguire as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Malcolm David Foster Pye as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roland James Bonney as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 085544050003 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Prism Cosec Limited as a secretary on Aug 20, 2018 | 2 pages | AP04 | ||||||||||
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||||||||||
Termination of appointment of David Venus & Company Llp as a secretary on Aug 20, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of ALLAN ENVIRONMENTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||||||
MAGUIRE, Septima | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House | United Kingdom | Irish | Director | 265516490001 | ||||||||||||
WILLIKSEN, Trond | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House | Norway | Norwegian | Chief Executive Officer | 270241950001 | ||||||||||||
DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||||||
BANFIELD, James George | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | Managing Director | 68966610001 | ||||||||||||
BARKER, Miranda Rosemary | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | British | Director | 101351450003 | ||||||||||||
BONNEY, Roland James | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | Director | 150162050001 | ||||||||||||
PLAMPIN, Mark James | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | Director | 152795650003 | ||||||||||||
PYE, Malcolm David Foster | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | British | Director | 73108550003 |
Who are the persons with significant control of ALLAN ENVIRONMENTAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Benchmark Holdings Plc | Apr 06, 2016 | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALLAN ENVIRONMENTAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 30, 2015 Delivered On Jan 12, 2016 | Satisfied | ||
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 Jul 02, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 01, 2014 Delivered On Jul 02, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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