Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIEDPRA UK LIMITED
Company Information for

ALLIEDPRA UK LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
04602042
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Alliedpra Uk Ltd
ALLIEDPRA UK LIMITED was founded on 2002-11-27 and had its registered office in Canary Wharf. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
ALLIEDPRA UK LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
ALLIED UK LIMITED30/05/2012
WILKINTOURS LIMITED30/11/2006
Filing Information
Company Number 04602042
Date formed 2002-11-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-09
Type of accounts FULL
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 ALLIEDPRA UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LARSEN
Company Secretary 2011-10-06
WALID KHALIL FAKHRY
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LARSEN
Director 2015-01-16 2015-01-27
ROBERT EDMUND WILLIAM PATTERSON
Director 2011-05-10 2015-01-27
STUART PADBURY
Company Secretary 2010-03-24 2011-10-06
ANDREW MEYRICK
Company Secretary 2010-12-13 2011-05-10
VANESSA HUNT
Director 2010-01-01 2011-05-10
ANDREW MEYRICK
Director 2009-11-16 2011-05-10
ANDREW MEYRICK
Company Secretary 2009-11-16 2010-05-11
MORGAN HENSLEY
Company Secretary 2006-02-01 2009-12-31
PRIYANKA GUPTA
Director 2009-10-27 2009-12-31
JAMES WILLLIAM HENSLEY
Director 2002-11-27 2009-12-31
PHILIPPE PIERRE
Company Secretary 2009-07-29 2009-10-27
PHILIPPE PIERRE
Director 2009-07-29 2009-10-27
PHILIPPE PIERRE
Company Secretary 2007-09-03 2009-07-29
PHILIPPE PIERRE
Director 2007-09-03 2009-07-29
JAMES WILLLIAM HENSLEY
Company Secretary 2004-12-01 2005-06-01
ELIZABETH MARY JAYNE BONFIELD
Director 2002-11-27 2005-05-27
LINDA MAY LETTINGTON
Company Secretary 2004-04-08 2004-12-01
CLC SECRETARIAL SERVICES LIMITED
Company Secretary 2002-11-27 2004-04-08
HOWARD THOMAS
Nominated Secretary 2002-11-27 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALID KHALIL FAKHRY AUGUSTA COLUMBIA (UK) LIMITED Director 2017-01-13 CURRENT 2015-03-25 Liquidation
WALID KHALIL FAKHRY FLORIDA TOPCO LIMITED Director 2016-10-28 CURRENT 2016-10-07 Liquidation
WALID KHALIL FAKHRY ENVERDIS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
WALID KHALIL FAKHRY CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY ALLIEDPRA INTERNATIONAL LIMITED Director 2015-01-27 CURRENT 1968-08-21 Dissolved 2016-04-22
WALID KHALIL FAKHRY MINMAR (1004) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Liquidation
WALID KHALIL FAKHRY ALLIEDPRA EMEA LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-10-18
WALID KHALIL FAKHRY TIGERPERFECT LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY ALTCAP MANAGEMENT (UK) LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
WALID KHALIL FAKHRY ALLIED INTERNATIONAL HOLDINGS LIMITED Director 2008-12-22 CURRENT 2008-12-22 Liquidation
WALID KHALIL FAKHRY BBF SHIPPING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2014-05-06
WALID KHALIL FAKHRY CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
WALID KHALIL FAKHRY CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
WALID KHALIL FAKHRY CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 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
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR
2016-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-294.20STATEMENT OF AFFAIRS/4.19
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 99876
2015-11-25AR0125/11/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 8TH FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 99876
2015-02-13AR0127/11/14 FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR WALID KHALIL FAKHRY
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTERSON
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LARSEN
2015-01-16AP01DIRECTOR APPOINTED MR ANDREW LARSEN
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 99876
2013-11-29AR0127/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM ASH HOUSE FAIRFIELD AVE STAINES MIDDLESEX TW18 4AB UNITED KINGDOM
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-05AR0127/11/12 FULL LIST
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM C/O DELOITTE LLP IMPERIUM IMPERIUM WAY READING BERKSHIRE RG2 0TD UNITED KINGDOM
2012-09-19AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-05-30RES15CHANGE OF NAME 15/05/2012
2012-05-30CERTNMCOMPANY NAME CHANGED ALLIED UK LIMITED CERTIFICATE ISSUED ON 30/05/12
2012-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-29AR0127/11/11 FULL LIST
2012-02-11DISS40DISS40 (DISS40(SOAD))
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-31GAZ1FIRST GAZETTE
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY STUART PADBURY
2011-10-06AP03SECRETARY APPOINTED MR ANDREW LARSEN
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O BAKER TILLY LLP 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HUNT
2011-05-11AP01DIRECTOR APPOINTED MR ROBERT PATTERSON
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MEYRICK
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEYRICK
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-23AR0127/11/10 FULL LIST
2010-12-16AP03SECRETARY APPOINTED MR ANDREW MEYRICK
2010-08-17SH0104/11/09 STATEMENT OF CAPITAL GBP 99776
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/07/2010
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MEYRICK
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/03/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/03/2010
2010-05-11AP03SECRETARY APPOINTED MR STUART PADBURY
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM GREVILLE HOUSE HATTON ROAD BEDFONT MIDDLESEX TW14 9PX
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENSLEY
2010-01-29AP01DIRECTOR APPOINTED MISS VANESSA HUNT
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY MORGAN HENSLEY
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PRIYANKA GUPTA
2009-12-14AR0127/11/09 FULL LIST
2009-11-16AP03SECRETARY APPOINTED MR ANDREW MEYRICK
2009-11-16AP01DIRECTOR APPOINTED MR ANDREW MEYRICK
2009-10-28AP01DIRECTOR APPOINTED MRS PRIYANKA GUPTA
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PIERRE
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPE PIERRE
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-29288aSECRETARY APPOINTED PHILIPPE PIERRE
2009-07-29288aDIRECTOR APPOINTED DIRECTOR OF FINANCE PHILIPPE PIERRE
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY PHILIPPE PIERRE
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE PIERRE
2009-07-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-0888(2)CAPITALS NOT ROLLED UP
2009-01-15363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-29363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-12-12363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2008-09-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-29123NC INC ALREADY ADJUSTED 27/11/07
2008-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-29RES04GBP NC 100/100000 27/11/2007
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 65 DUKE STREET LONDON W1K 5NT
2007-08-11363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2007-07-17225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-30CERTNMCOMPANY NAME CHANGED WILKINTOURS LIMITED CERTIFICATE ISSUED ON 30/11/06
2006-10-12363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-10-12363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ALLIEDPRA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-30
Final Meetings2016-10-14
Appointment of Liquidators2016-06-24
Resolutions for Winding-up2016-06-24
Meetings of Creditors2016-06-03
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against ALLIEDPRA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-14 Outstanding CORE VCT PLC
DEBENTURE 2007-11-29 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIEDPRA UK LIMITED

Intangible Assets
Patents
We have not found any records of ALLIEDPRA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIEDPRA UK LIMITED
Trademarks
We have not found any records of ALLIEDPRA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIEDPRA UK 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 (79110 - Travel agency activities) as ALLIEDPRA UK LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ALLIEDPRA UK 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 TypeFinal Meetings
Defending partyALLIEDPRA UK LIMITEDEvent Date2016-10-11
Gary Paul Shankland and Kirstie Jane Provan, both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company on 15 June 2016. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 31st Floor, 40 Bank Street, London E14 5NR on 09 January 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Gary Paul Shankland , (IP No. 009587) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Joint Liqudator by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by email at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509. G P Shankland , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLIEDPRA UK LIMITEDEvent Date2016-06-15
Gary Paul Shankland and Kirstie Jane Provan , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by email at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLIEDPRA UK LIMITEDEvent Date2016-06-15
At a General Meeting of the members of the above named Company, duly convened and held at 9 South Street, London, W1K 2XA on 15 June 2016 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Gary Paul Shankland and Kirstie Jane Provan , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR , (IP Nos. 009587 and 009681) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by email at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509. Walid Fakhry , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyALLIEDPRA UK LIMITEDEvent Date2016-06-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above-named Company, summoned by the Joint Liquidators, will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 25 January 2017 at 11.00 am and 11.15 am respectively, for the purpose of receiving an account of the winding-up. Please note that on 14 October 2016 the Joint Liquidators advertised for the final meetings to be held on 9 January 2017, but these meetings have been reconvened for the date mentioned above (25 January 2017). A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. A proxy form is available which must be returned (together with a completed proof of debt form if you have not already lodged one) to the Joint Liquidators at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12 noon on the business day before the meetings to entitle you to vote by proxy at the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 15 June 2016 Office Holder details: Gary Paul Shankland , (IP No. 009587) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by email at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509. G P Shankland , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLIEDPRA UK LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIEDPRA UK 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 ALLIEDPRA UK 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.
    Other companies at postcode E14