Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED LAND (MILFORD HAVEN) LIMITED
Company Information for

ALLIED LAND (MILFORD HAVEN) LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
02284030
Private Limited Company
Dissolved

Dissolved 2016-11-10

Company Overview

About Allied Land (milford Haven) Ltd
ALLIED LAND (MILFORD HAVEN) LIMITED was founded on 1988-08-04 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2016-11-10 and is no longer trading or active.

Key Data
Company Name
ALLIED LAND (MILFORD HAVEN) LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A
Other companies in EC4A
 
Previous Names
INVESTING IN ENTERPRISE (MILFORD HAVEN) LIMITED26/05/2006
Filing Information
Company Number 02284030
Date formed 1988-08-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2016-11-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIED LAND (MILFORD HAVEN) LIMITED

Current Directors
Officer Role Date Appointed
ALBANY NOMINEES LIMITED
Company Secretary 2002-09-25
ALBANY NOMINEES LIMITED
Director 2000-01-31
BROMBARD TRUSTEES LIMITED
Director 2000-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PHILIP PECK
Company Secretary 2001-05-09 2003-12-03
JOHN ROGER SCOTT
Director 2000-12-20 2002-11-08
FLEUR DUTSON
Company Secretary 1998-08-18 2002-09-25
JOHN DOWNTON CROFT
Director 1994-12-08 2000-01-31
JOHN ROGER SCOTT
Director 1995-03-31 2000-01-31
KAREN JANE PROUT
Company Secretary 1995-03-31 1998-08-18
JOHN ROGER SCOTT
Company Secretary 1992-12-31 1995-03-31
LAURENCE RICHARD WOODHAMS
Director 1994-10-28 1995-01-31
DAVID MICHAEL ROGERS
Director 1992-12-31 1994-11-09
PETER LUKE
Company Secretary 1992-02-27 1992-12-31
DAVID PETER GEARIE BARBOUR
Director 1991-09-03 1992-12-30
SANDRA WHYLEY
Company Secretary 1991-07-31 1992-02-27
DAVID MICHAEL ROGERS
Director 1991-07-31 1991-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBANY NOMINEES LIMITED EBT-EFRBS SOLUTIONS LIMITED Company Secretary 2017-01-05 CURRENT 2017-01-05 Active
ALBANY NOMINEES LIMITED COTTER SOLUTIONS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
ALBANY NOMINEES LIMITED HPOH LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Dissolved 2016-09-27
ALBANY NOMINEES LIMITED PREMIERE BUSINESS SERVICES LIMITED Company Secretary 2012-10-16 CURRENT 2010-11-04 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE SOVEREIGN BUSINESS LIMITED Company Secretary 2012-10-16 CURRENT 2010-10-08 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PC NOMINEES NO1 LIMITED Company Secretary 2012-10-16 CURRENT 2003-10-07 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE FIRST LIMITED Company Secretary 2012-10-16 CURRENT 2010-08-03 Active
ALBANY NOMINEES LIMITED EGREMONT INVESTMENTS LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED OAK AGENTS LIMITED Company Secretary 2007-08-23 CURRENT 2005-08-24 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE LIMITED Company Secretary 2007-08-23 CURRENT 2000-07-25 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE SERVICES LIMITED Company Secretary 2007-08-23 CURRENT 2002-05-17 Active
ALBANY NOMINEES LIMITED PREMIERE CAPITAL LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
ALBANY NOMINEES LIMITED ALLIED LAND (ABERGAVENNY) LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED LAND (TENBY) LIMITED Company Secretary 2005-08-08 CURRENT 2005-07-20 Dissolved 2014-01-28
ALBANY NOMINEES LIMITED ALLIED LAND (WORTHING) LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED LAND LIMITED Company Secretary 2004-08-02 CURRENT 1984-09-04 Active
ALBANY NOMINEES LIMITED PREMIERE TRUSTEES LIMITED Company Secretary 2004-03-26 CURRENT 2001-03-14 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED STAGEFLEET LIMITED Company Secretary 2003-09-25 CURRENT 2002-05-08 Active
ALBANY NOMINEES LIMITED ALLIED LAND CORPORATION LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED BH NOMINEES NO2 LIMITED Company Secretary 2002-11-06 CURRENT 2001-05-10 Dissolved 2016-01-26
ALBANY NOMINEES LIMITED ARCLIGHT FILMS (UK) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-28 Dissolved 2016-11-08
ALBANY NOMINEES LIMITED PROJECT MANAGEMENT RETAIL SERVICES LIMITED Company Secretary 2002-11-06 CURRENT 2002-04-15 Active
ALBANY NOMINEES LIMITED ENTERPRISE FILMS LIMITED Company Secretary 2002-09-25 CURRENT 1998-07-15 Dissolved 2013-11-05
ALBANY NOMINEES LIMITED MILBURY DESIGN & BUILD LIMITED Company Secretary 2002-09-25 CURRENT 1994-03-18 Dissolved 2014-11-18
ALBANY NOMINEES LIMITED ALLIED LAND DEVELOPMENTS LIMITED Company Secretary 2002-09-25 CURRENT 1988-08-05 Active
ALBANY NOMINEES LIMITED ALLIED LAND & ESTATES LIMITED Company Secretary 2002-09-25 CURRENT 2000-12-05 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED WHITE LUND MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1993-01-18 Active
ALBANY NOMINEES LIMITED TEMPLEDOME LIMITED Company Secretary 2002-09-25 CURRENT 1999-04-21 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Company Secretary 2002-09-25 CURRENT 1975-04-11 Active
ALBANY NOMINEES LIMITED BROMBARD TRUSTEES LIMITED Company Secretary 2002-09-25 CURRENT 1979-10-24 Active
ALBANY NOMINEES LIMITED B.T. ESTATES MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1990-11-08 Active
ALBANY NOMINEES LIMITED KNUTSFORD MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1993-01-25 Active
ALBANY NOMINEES LIMITED MILBURY SECURITIES LIMITED Company Secretary 2002-09-25 CURRENT 1974-03-20 Active
ALBANY NOMINEES LIMITED ALLIED FINANCE LIMITED Company Secretary 2002-09-02 CURRENT 1976-09-20 Active
ALBANY NOMINEES LIMITED INVESTING IN ENTERPRISE LIMITED Company Secretary 2002-09-02 CURRENT 1987-11-12 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE NOMINEES LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED STAGEFLEET LIMITED Director 2004-06-29 CURRENT 2002-05-08 Active
ALBANY NOMINEES LIMITED TEMERAIRE HOUSE MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
ALBANY NOMINEES LIMITED NEPTUNE HOUSE MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
ALBANY NOMINEES LIMITED AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2003-03-17 CURRENT 2003-02-28 Active
ALBANY NOMINEES LIMITED MILBURY DESIGN & BUILD LIMITED Director 2002-09-25 CURRENT 1994-03-18 Dissolved 2014-11-18
ALBANY NOMINEES LIMITED ARCLIGHT FILMS (UK) LIMITED Director 2002-05-28 CURRENT 2002-05-28 Dissolved 2016-11-08
ALBANY NOMINEES LIMITED SOVEREIGN HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
ALBANY NOMINEES LIMITED BH NOMINEES NO2 LIMITED Director 2001-05-10 CURRENT 2001-05-10 Dissolved 2016-01-26
ALBANY NOMINEES LIMITED TEMPLEDOME LIMITED Director 2000-02-01 CURRENT 1999-04-21 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ENTERPRISE FILMS LIMITED Director 2000-01-31 CURRENT 1998-07-15 Dissolved 2013-11-05
ALBANY NOMINEES LIMITED VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2000-01-31 CURRENT 1994-03-14 Active
ALBANY NOMINEES LIMITED KNUTSFORD MANAGEMENT LIMITED Director 2000-01-31 CURRENT 1993-01-25 Active
ALBANY NOMINEES LIMITED INVESTING IN ENTERPRISE LIMITED Director 2000-01-31 CURRENT 1987-11-12 Active
ALBANY NOMINEES LIMITED MILBURY SECURITIES LIMITED Director 2000-01-31 CURRENT 1974-03-20 Active
ALBANY NOMINEES LIMITED ALLIED LAND DEVELOPMENTS LIMITED Director 2000-01-28 CURRENT 1988-08-05 Active
ALBANY NOMINEES LIMITED ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Director 2000-01-28 CURRENT 1975-04-11 Active
ALBANY NOMINEES LIMITED ALLIED FINANCE LIMITED Director 2000-01-28 CURRENT 1976-09-20 Active
ALBANY NOMINEES LIMITED BROMBARD TRUSTEES LIMITED Director 2000-01-28 CURRENT 1979-10-24 Active
ALBANY NOMINEES LIMITED B.T. ESTATES MANAGEMENT LIMITED Director 2000-01-28 CURRENT 1990-11-08 Active
BROMBARD TRUSTEES LIMITED OAK AGENTS LIMITED Director 2007-08-23 CURRENT 2005-08-24 Active
BROMBARD TRUSTEES LIMITED STAGEFLEET LIMITED Director 2006-10-25 CURRENT 2002-05-08 Active
BROMBARD TRUSTEES LIMITED TEMERAIRE HOUSE MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
BROMBARD TRUSTEES LIMITED NEPTUNE HOUSE MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
BROMBARD TRUSTEES LIMITED AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2003-03-17 CURRENT 2003-02-28 Active
BROMBARD TRUSTEES LIMITED ORION HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active
BROMBARD TRUSTEES LIMITED MILBURY DESIGN & BUILD LIMITED Director 2002-09-25 CURRENT 1994-03-18 Dissolved 2014-11-18
BROMBARD TRUSTEES LIMITED ARCLIGHT FILMS (UK) LIMITED Director 2002-05-28 CURRENT 2002-05-28 Dissolved 2016-11-08
BROMBARD TRUSTEES LIMITED SOVEREIGN HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
BROMBARD TRUSTEES LIMITED BH NOMINEES NO2 LIMITED Director 2001-05-10 CURRENT 2001-05-10 Dissolved 2016-01-26
BROMBARD TRUSTEES LIMITED WHITE LUND MANAGEMENT LIMITED Director 2000-02-01 CURRENT 1993-01-18 Active
BROMBARD TRUSTEES LIMITED TEMPLEDOME LIMITED Director 2000-02-01 CURRENT 1999-04-21 Active - Proposal to Strike off
BROMBARD TRUSTEES LIMITED ENTERPRISE FILMS LIMITED Director 2000-01-31 CURRENT 1998-07-15 Dissolved 2013-11-05
BROMBARD TRUSTEES LIMITED VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2000-01-31 CURRENT 1999-04-28 Active
BROMBARD TRUSTEES LIMITED KNUTSFORD MANAGEMENT LIMITED Director 2000-01-31 CURRENT 1993-01-25 Active
BROMBARD TRUSTEES LIMITED INVESTING IN ENTERPRISE LIMITED Director 2000-01-31 CURRENT 1987-11-12 Active
BROMBARD TRUSTEES LIMITED MILBURY SECURITIES LIMITED Director 2000-01-31 CURRENT 1974-03-20 Active
BROMBARD TRUSTEES LIMITED ALLIED LAND DEVELOPMENTS LIMITED Director 2000-01-28 CURRENT 1988-08-05 Active
BROMBARD TRUSTEES LIMITED ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Director 2000-01-28 CURRENT 1975-04-11 Active
BROMBARD TRUSTEES LIMITED ALLIED FINANCE LIMITED Director 2000-01-28 CURRENT 1976-09-20 Active
BROMBARD TRUSTEES LIMITED B.T. ESTATES MANAGEMENT LIMITED Director 2000-01-28 CURRENT 1990-11-08 Active
BROMBARD TRUSTEES LIMITED ALBANY NOMINEES LIMITED Director 2000-01-28 CURRENT 1996-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2015
2014-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2014
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR
2013-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013
2013-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2012
2012-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-264.20STATEMENT OF AFFAIRS/4.19
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG
2011-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-08-12LATEST SOC12/08/10 STATEMENT OF CAPITAL;GBP 2
2010-08-12AR0131/07/10 FULL LIST
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 30/07/2010
2010-08-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 30/07/2010
2010-08-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROMBARD TRUSTEES LIMITED / 30/07/2010
2010-06-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-09363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-06363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-26CERTNMCOMPANY NAME CHANGED INVESTING IN ENTERPRISE (MILFORD HAVEN) LIMITED CERTIFICATE ISSUED ON 26/05/06
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10288bSECRETARY RESIGNED
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-21363sRETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS
2003-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-14288bDIRECTOR RESIGNED
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-03288bSECRETARY RESIGNED
2002-10-03288aNEW SECRETARY APPOINTED
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to ALLIED LAND (MILFORD HAVEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-18
Notices to Creditors2011-07-21
Fines / Sanctions
No fines or sanctions have been issued against ALLIED LAND (MILFORD HAVEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-01-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2006-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE AND ASSIGNMENT 2005-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED 2005-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED 2005-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE AND ASSIGNMENT 2004-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2004-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2004-01-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-24 Outstanding BANK OF WALES
ASSIGNMENT 2001-11-16 Satisfied BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ALLIED LAND (MILFORD HAVEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED LAND (MILFORD HAVEN) LIMITED
Trademarks
We have not found any records of ALLIED LAND (MILFORD HAVEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED LAND (MILFORD HAVEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ALLIED LAND (MILFORD HAVEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIED LAND (MILFORD HAVEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALLIED LAND (MILFORD HAVEN) LIMITEDEvent Date2011-06-29
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 September 2011 to send in their names and addresses, with particulars of their debts or claims to the undersigned, Geoffrey Lambert Carton-Kelly of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB the Liquidator of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Geoffrey Lambert Carton-Kelly Office holder capacity: Joint Liquidator : Geoffrey Lambert Carton-Kelly (IP Number 8602) and Bruce Alexander Mackay (IP Number 8296) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed as Joint Liquidators of the Company on 29 June 2011 . The Company’s registered office is 25 Farringdon Street, London EC4A 4AB and the Company’s principal trading address is 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex BN1 3XG.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED LAND (MILFORD HAVEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIED LAND (MILFORD HAVEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.