Active - Proposal to Strike off
Company Information for ALLEN LANE TOPCO LIMITED
ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
10259052
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ALLEN LANE TOPCO LIMITED | ||||
Legal Registered Office | ||||
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | ||||
Previous Names | ||||
|
Company Number | 10259052 | |
---|---|---|
Company ID Number | 10259052 | |
Date formed | 2016-06-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 28/08/2021 | |
Latest return | ||
Return next due | 28/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-02-07 05:18:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES LEWIS ALLEN |
||
LOUISE ALLEN |
||
BEN LANE |
||
ROBERTA DE CESARE LANE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
42 MALLINSON ROAD LIMITED | Director | 2018-01-12 | CURRENT | 2007-10-04 | Active - Proposal to Strike off | |
ALL HOLDCO 2016 LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
RYVES FINANCE COMPANY LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
LIMA DEMERGER LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
LIMA TOPCO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-27 | |
RYVES FINANCE COMPANY HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RYVES PROPERTIES HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RYVES RESIDENTIAL PROPERTIES LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
VERACITY OSI UK LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
LIMA HOLDCO LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Dissolved 2017-06-27 | |
RYVES PROPERTIES LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
ALLEN LANE LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Active | |
ALL HOLDCO 2016 LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
RYVES FINANCE COMPANY LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
LIMA DEMERGER LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
LIMA TOPCO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-27 | |
RYVES FINANCE COMPANY HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RYVES PROPERTIES HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
LIMA HOLDCO LIMITED | Director | 2015-02-27 | CURRENT | 2008-01-21 | Dissolved 2017-06-27 | |
ALLEN LANE LIMITED | Director | 2015-02-27 | CURRENT | 2004-04-28 | Active | |
32 HOWITT ROAD MANAGEMENT COMPANY LIMITED | Director | 2018-06-19 | CURRENT | 2010-03-23 | Active | |
CREATIVE PEOPLE INCORPORATED LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
ALL HOLDCO 2016 LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
RYVES FINANCE COMPANY LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
LIMA DEMERGER LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
LIMA TOPCO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-27 | |
RYVES FINANCE COMPANY HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RYVES PROPERTIES HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
16 CARLINGFORD ROAD MANAGEMENT COMPANY LIMITED | Director | 2014-09-22 | CURRENT | 2010-01-29 | Active | |
RYVES RESIDENTIAL PROPERTIES LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
LIMA HOLDCO LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Dissolved 2017-06-27 | |
RYVES PROPERTIES LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
ALLEN LANE LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Active | |
ALL HOLDCO 2016 LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
RYVES FINANCE COMPANY LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
LIMA DEMERGER LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
LIMA TOPCO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-27 | |
RYVES FINANCE COMPANY HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RYVES PROPERTIES HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD. | Company Secretary | 2013-01-01 - 2014-01-28 | RESIGNED | 1988-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-09-10 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/09/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/20 TO 30/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
PSC02 | Notification of Outsourcing Uk Limited as a person with significant control on 2020-01-01 | |
PSC07 | CESSATION OF OUTSOURCING INC AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS ALLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
PSC02 | Notification of Outsourcing Inc as a person with significant control on 2018-10-23 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-07-29 | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASAKI MOTEGI | |
AP01 | DIRECTOR APPOINTED MASAKI MOTEGI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 16000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 16000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 19/05/2017 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 29/07/2016 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH20 | Statement by Directors | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 16000000 | |
SH19 | Statement of capital on 2016-07-29 GBP 16,000,000 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/07/16 | |
RES06 | REDUCE ISSUED CAPITAL 29/07/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/07/2016 | |
SH01 | 25/07/16 STATEMENT OF CAPITAL GBP 50000000 | |
RES15 | CHANGE OF NAME 21/07/2016 | |
CERTNM | COMPANY NAME CHANGED ALC TOPCO LIMITED CERTIFICATE ISSUED ON 21/07/16 | |
RES15 | CHANGE OF NAME 18/07/2016 | |
CERTNM | COMPANY NAME CHANGED ALLEN LANE TOPCO LIMITED CERTIFICATE ISSUED ON 18/07/16 | |
AA01 | CURRSHO FROM 30/06/2017 TO 31/05/2017 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ALLEN LANE TOPCO LIMITED 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. |