Active - Proposal to Strike off
Company Information for ALLIED CAMBRIDGE LTD.
15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
03315461
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ALLIED CAMBRIDGE LTD. | ||||
Legal Registered Office | ||||
15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in IG6 | ||||
Previous Names | ||||
|
Company Number | 03315461 | |
---|---|---|
Company ID Number | 03315461 | |
Date formed | 1997-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2007 | |
Account next due | 31/05/2009 | |
Latest return | 10/02/2010 | |
Return next due | 10/03/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-04-06 16:06:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLIED CAMBRIDGE LLC | Delaware | Unknown | ||
ALLIED CAMBRIDGE, L.P. | 8383 PRESTON CENTER PLZ FL DR5 DALLAS TX 75225 | Dissolved | Company formed on the 2010-09-20 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH LESLIE COWNDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOSEPH MORRIS |
Company Secretary | ||
PAUL JOSEPH MORRIS |
Director | ||
PAUL JOSEPH MORRIS |
Director | ||
SUSAN ELIZABETH LIDDELL |
Director | ||
GRAHAM RONALD MULLENDER |
Director | ||
PAUL JOSEPH MORRIS |
Director | ||
GERARD BOYD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOPS STORTFORD INVESTMENTS (TWO) LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2013-08-16 | |
BISHOPS STORTFORD INVESTMENTS LTD | Director | 2007-01-19 | CURRENT | 2007-01-19 | Dissolved 2016-06-21 | |
HERTS & ESSEX HOMES LTD | Director | 2003-08-02 | CURRENT | 2003-04-15 | Dissolved 2017-03-23 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-19 | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-19 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AP01 | DIRECTOR APPOINTED MR PAUL JOSEPH MORRIS | |
LATEST SOC | 23/03/10 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed allied p & l LIMITED\certificate issued on 15/02/10 | |
RES15 | CHANGE OF COMPANY NAME 07/04/22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/07 | |
363a | Return made up to 10/02/09; full list of members | |
288b | Appointment terminated director paul morris | |
CERTNM | COMPANY NAME CHANGED ALLIED PROPERTY AND LEISURE LIMITED CERTIFICATE ISSUED ON 19/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN LIDDELL | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM MULLENDER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER MATTHEWS | Central Essex Interiors Limited v Allied Cambridge Limited | ||
|
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | SHIRLEY KATHLEEN FOUGLER | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CREDIT & MERCANTILE PLC | |
LEGAL CHARGE | Satisfied | CREDIT & MERCANTILE PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEED | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | CAMBRIDGE BUILDING SOCIETY | |
MORTGAGE | Outstanding | CAMBRIDGE BUILDING SOCIETY | |
MORTGAGE | Satisfied | CAMBRIDGE BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ALLIED CAMBRIDGE LTD. are:
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. |