ALLAN ENVIRONMENTAL LIMITED

ALLAN ENVIRONMENTAL LIMITED

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

    Company NameALLAN ENVIRONMENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08554405
    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 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 AddressNo

    What were the previous names of ALLAN ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLAN ENVIRONMENTAL SOLUTIONS & MANAGEMENT LIMITEDJun 25, 2013Jun 25, 2013
    ENDEAVOUR 140 LIMITEDJun 14, 2013Jun 14, 2013
    BENCHMARK ENVIRONMENTAL SOLUTIONS LIMITEDJun 03, 2013Jun 03, 2013

    What are the latest accounts for ALLAN ENVIRONMENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for ALLAN ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James George Banfield as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr Trond Williksen as a director on Sep 30, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Satisfaction of charge 085544050002 in full

    1 pagesMR04

    Termination of appointment of Mark James Plampin as a director on Dec 20, 2019

    1 pagesTM01

    Appointment of Mr James George Banfield as a director on Dec 20, 2019

    2 pagesAP01

    Appointment of Septima Maguire as a director on Dec 20, 2019

    2 pagesAP01

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm David Foster Pye as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Roland James Bonney as a director on Sep 30, 2019

    1 pagesTM01

    Satisfaction of charge 085544050003 in full

    1 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Jun 03, 2019 with no updates

    3 pagesCS01

    Appointment of Prism Cosec Limited as a secretary on Aug 20, 2018

    2 pagesAP04

    Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD03

    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 pagesAD02

    Termination of appointment of David Venus & Company Llp as a secretary on Aug 20, 2018

    1 pagesTM02

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Confirmation statement made on Jun 03, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 03, 2017 with updates

    5 pagesCS01

    Who are the officers of ALLAN ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    MAGUIRE, Septima
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United KingdomIrishDirector265516490001
    WILLIKSEN, Trond
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    NorwayNorwegianChief Executive Officer270241950001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    PRISM COSEC LIMITED
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Secretary
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5533248
    116519070002
    BANFIELD, James George
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    EnglandBritishManaging Director 68966610001
    BARKER, Miranda Rosemary
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    United KingdomBritishDirector101351450003
    BONNEY, Roland James
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    EnglandBritishDirector150162050001
    PLAMPIN, Mark James
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    EnglandBritishDirector152795650003
    PYE, Malcolm David Foster
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    United KingdomBritishDirector73108550003

    Who are the persons with significant control of ALLAN ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Benchmark Holdings Plc
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Apr 06, 2016
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number04115910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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 ALLAN ENVIRONMENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank (As Security Agent for the Beneficiaries)
    Transactions
    • Jan 12, 2016Registration of a charge (MR01)
    • Jul 24, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2014
    Delivered On Jul 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 2014Registration of a charge (MR01)
    • Feb 24, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)
    • Mar 11, 2016Satisfaction of a charge (MR04)

    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