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

ALLIEDPRA INTERNATIONAL LIMITED

40 BANK STREET, LONDON, E14,
Company Registration Number
00937610
Private Limited Company
Dissolved

Dissolved 2016-04-22

Company Overview

About Alliedpra International Ltd
ALLIEDPRA INTERNATIONAL LIMITED was founded on 1968-08-21 and had its registered office in 40 Bank Street. The company was dissolved on the 2016-04-22 and is no longer trading or active.

Key Data
Company Name
ALLIEDPRA INTERNATIONAL LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
 
Previous Names
ALLIED INTERNATIONAL LIMITED22/06/2012
ALLIED EUROPE LIMITED05/03/2008
ALLIED UK LIMITED30/11/2006
WILKINTOURS LTD27/11/2002
Filing Information
Company Number 00937610
Date formed 1968-08-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-04-22
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 INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LARSEN
Company Secretary 2011-10-06
WALID KHALIL FAKHRY
Director 2015-01-27
ROBERT EDMUND WILLIAM PATTERSON
Director 2011-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LARSEN
Director 2015-01-16 2015-01-27
STEPHEN PETER EDWARDS
Director 2009-12-04 2014-07-23
DAVID ALEXANDER JOHN STEEL
Director 2009-12-04 2014-07-23
GEORGE POHLE
Director 2011-11-02 2013-06-26
STUART PADBURY
Company Secretary 2010-03-24 2011-10-06
ANDREW MEYRICK
Company Secretary 2010-12-13 2011-05-10
ANDREW MEYRICK
Director 2009-11-16 2011-05-10
ANDREW MEYRICK
Company Secretary 2009-11-16 2010-05-11
JAMES WILLLIAM HENSLEY
Director 2002-06-07 2009-12-31
PRIYANKA GUPTA
Director 2009-10-08 2009-11-16
VANESSA HUNT
Director 2009-11-06 2009-11-10
ALAN JUDD
Director 2007-09-03 2009-10-27
PHILIPPE PIERRE
Director 2009-10-02 2009-10-27
PHILIPPE PIERRE
Company Secretary 2009-07-29 2009-08-01
PHILIPPE PIERRE
Director 2009-07-29 2009-08-01
PHILIPPE PIERRE
Company Secretary 2007-09-03 2009-07-29
PHILIPPE PIERRE
Director 2007-09-03 2009-07-29
RONALD LESLIE FUSS
Company Secretary 2005-05-31 2008-09-08
JAMES WILLLIAM HENSLEY
Company Secretary 2004-12-01 2005-05-31
ELIZABETH MARY JAYNE BONFIELD
Director 2004-04-08 2005-05-31
LINDA MAY LETTINGTON
Company Secretary 2004-04-08 2004-12-01
CLC SECRETARIAL SERVICES LIMITED
Company Secretary 2002-06-07 2004-04-08
ELIZABETH MARY JAYNE BONFIELD
Director 1994-04-01 2002-11-29
LINDA MAY LETTINGTON
Company Secretary 1993-09-27 2002-06-07
EDWARD PAUL WILKINSON
Director 1991-07-11 2002-06-07
EDWARD PAUL WILKINSON
Company Secretary 1991-07-11 1993-09-27
JOHN EDWARD WILKINSON
Director 1991-07-11 1993-09-06

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 UK LIMITED Director 2015-01-27 CURRENT 2002-11-27 Dissolved 2017-05-09
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
2016-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-044.20STATEMENT OF AFFAIRS/4.19
2015-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 8TH FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS
2015-02-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-28AP01DIRECTOR APPOINTED MR WALID KHALIL FAKHRY
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LARSEN
2015-01-16AP01DIRECTOR APPOINTED MR ANDREW LARSEN
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 13888.1
2014-11-12AR0112/11/14 FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30LATEST SOC30/08/13 STATEMENT OF CAPITAL;GBP 13888.1
2013-08-30AR0114/08/13 FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE POHLE
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM ASH HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB UNITED KINGDOM
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM C/O DEOITTE LLP IMPERIUM IMPERIUM WAY READING BERKSHIRE RG2 0TD UNITED KINGDOM
2012-09-19AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-08-15AR0114/08/12 FULL LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 04/07/2012
2012-06-22RES15CHANGE OF NAME 15/05/2012
2012-06-22CERTNMCOMPANY NAME CHANGED ALLIED INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/06/12
2012-05-31RES15CHANGE OF NAME 15/05/2012
2012-05-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-25DISS40DISS40 (DISS40(SOAD))
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-31GAZ1FIRST GAZETTE
2011-11-02AP01DIRECTOR APPOINTED MR GEORGE POHLE
2011-10-06AP03SECRETARY APPOINTED MR ANDREW LARSEN
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY STUART PADBURY
2011-08-09AR0111/07/11 FULL LIST
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM C/O BAKER TILLY LLP 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD
2011-05-11AP01DIRECTOR APPOINTED MR ROBERT PATTERSON
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEYRICK
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MEYRICK
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-16AP03SECRETARY APPOINTED MR ANDREW MEYRICK
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 19/11/2010
2010-08-11AR0111/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/07/2010
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MEYRICK
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/03/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/03/2010
2010-05-11AP03SECRETARY APPOINTED MR STUART PADBURY
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-22MISCAUD RESIGNATION
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM GREVILLE HOUSE HATTON ROAD BEDFONT MIDDLESEX TW14 9PX
2010-01-30DISS40DISS40 (DISS40(SOAD))
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENSLEY
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-26GAZ1FIRST GAZETTE
2009-12-07AP01DIRECTOR APPOINTED MR STEPHEN EDWARDS
2009-12-07AP01DIRECTOR APPOINTED MR DAVID STEEL
2009-11-16AP03SECRETARY APPOINTED MR ANDREW MEYRICK
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PRIYANKA GUPTA
2009-11-16AP01DIRECTOR APPOINTED MR ANDREW MEYRICK
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HUNT
2009-11-07AP01DIRECTOR APPOINTED MISS VANESSA HUNT
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PIERRE
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JUDD
2009-10-21AP01DIRECTOR APPOINTED MRS PRIYANKA GUPTA
2009-10-20AP01DIRECTOR APPOINTED MR PHILIPPE PIERRE
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-07363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE PIERRE
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY PHILIPPE PIERRE
2009-07-29288aSECRETARY APPOINTED PHILIPPE PIERRE
2009-07-29288aDIRECTOR APPOINTED PHILIPPE PIERRE
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE PIERRE
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY PHILIPPE PIERRE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALLIEDPRA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-16
Appointment of Liquidators2015-02-05
Resolutions for Winding-up2015-02-05
Meetings of Creditors2015-02-05
Proposal to Strike Off2012-01-31
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against ALLIEDPRA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-14 Outstanding CORE VCT PLC
DEBENTURE 2007-11-19 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-16 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-05-16 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ALLIEDPRA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIEDPRA INTERNATIONAL LIMITED
Trademarks
We have not found any records of ALLIEDPRA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIEDPRA INTERNATIONAL 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 (70100 - Activities of head offices) as ALLIEDPRA INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALLIEDPRA INTERNATIONAL 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 INTERNATIONAL LIMITEDEvent Date2015-11-09
Gary Paul Shankland and Kirstie Jane Provan both of Begbies Traynor (Central) LLP, 40 Bank Street, Heron Quays, Canary Wharf, London E14 5NR were appointed as Joint Liquidators of the Company on 30 January 2015. 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 Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 14 January 2016 at 10.30 am and 11.00 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, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. 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 Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Ashleigh Sillitoe by email at ashleigh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500. G P Shankland , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLIEDPRA INTERNATIONAL LIMITEDEvent Date2015-01-30
Kirstie Jane Provan and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Heron Quays, Canary Wharf, 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 Ashleigh Sillitoe by email asheligh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLIEDPRA INTERNATIONAL LIMITEDEvent Date2015-01-30
At a General Meeting of the members of the above named Company, duly convened and held at 9 South Street, London, W1K 2XA on 30 January 2015 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 Kirstie Jane Provan and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Heron Quays, Canary Wharf, London E14 5NR , (IP Nos 009681 and 009587) 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 Ashleigh Sillitoe by email asheligh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500. Walid Fakhry , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyALLIEDPRA INTERNATIONAL LIMITEDEvent Date2015-01-30
Notice is hereby given that the above named Company is in liquidation having passed the necessary resolution at a general meeting of shareholders on 30 January 2015 and that pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 12 February 2015 at 10.00 am for the purposes mentioned in Sections 99 to 101 of the Act. Note also that the shareholders resolved to appoint Kirstie Jane Provan and Gary Paul Shankland both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR , as Joint Liquidators. In order to be entitled to vote at the meeting (either in person or by proxy), creditors must lodge a statement of claim in writing at 31st Floor, 40 Bank Street, Heron Quays, Canary Wharf, London E14 5NR not later than 12 noon on 11 February 2015. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at 31st Floor, 40 Bank Street, London, E14 5NR not later than 12 noon on 11 February 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Ashleigh Sillitoe by email asheligh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLIEDPRA INTERNATIONAL LIMITEDEvent Date2012-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLIEDPRA INTERNATIONAL LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIEDPRA INTERNATIONAL 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 INTERNATIONAL 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