Dissolved
Dissolved 2016-04-22
Company Information for ALLIEDPRA INTERNATIONAL LIMITED
40 BANK STREET, LONDON, E14,
|
Company Registration Number
00937610
Private Limited Company
Dissolved Dissolved 2016-04-22 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ALLIEDPRA INTERNATIONAL LIMITED | ||||||||
Legal Registered Office | ||||||||
40 BANK STREET LONDON | ||||||||
Previous Names | ||||||||
|
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 |
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 |
---|---|---|
ANDREW LARSEN |
||
WALID KHALIL FAKHRY |
||
ROBERT EDMUND WILLIAM PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LARSEN |
Director | ||
STEPHEN PETER EDWARDS |
Director | ||
DAVID ALEXANDER JOHN STEEL |
Director | ||
GEORGE POHLE |
Director | ||
STUART PADBURY |
Company Secretary | ||
ANDREW MEYRICK |
Company Secretary | ||
ANDREW MEYRICK |
Director | ||
ANDREW MEYRICK |
Company Secretary | ||
JAMES WILLLIAM HENSLEY |
Director | ||
PRIYANKA GUPTA |
Director | ||
VANESSA HUNT |
Director | ||
ALAN JUDD |
Director | ||
PHILIPPE PIERRE |
Director | ||
PHILIPPE PIERRE |
Company Secretary | ||
PHILIPPE PIERRE |
Director | ||
PHILIPPE PIERRE |
Company Secretary | ||
PHILIPPE PIERRE |
Director | ||
RONALD LESLIE FUSS |
Company Secretary | ||
JAMES WILLLIAM HENSLEY |
Company Secretary | ||
ELIZABETH MARY JAYNE BONFIELD |
Director | ||
LINDA MAY LETTINGTON |
Company Secretary | ||
CLC SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ELIZABETH MARY JAYNE BONFIELD |
Director | ||
LINDA MAY LETTINGTON |
Company Secretary | ||
EDWARD PAUL WILKINSON |
Director | ||
EDWARD PAUL WILKINSON |
Company Secretary | ||
JOHN EDWARD WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUGUSTA COLUMBIA (UK) LIMITED | Director | 2017-01-13 | CURRENT | 2015-03-25 | Liquidation | |
FLORIDA TOPCO LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-07 | Liquidation | |
ENVERDIS HOLDINGS LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
CCP (SCOTS) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
CCP II (SCOTS) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
ALLIEDPRA UK LIMITED | Director | 2015-01-27 | CURRENT | 2002-11-27 | Dissolved 2017-05-09 | |
MINMAR (1004) LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Liquidation | |
ALLIEDPRA EMEA LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Dissolved 2016-10-18 | |
TIGERPERFECT LTD | Director | 2012-04-16 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
ALTCAP MANAGEMENT (UK) LTD | Director | 2012-04-16 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
PURELEAF HOLDINGS LTD | Director | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-05-11 | |
ALLIED INTERNATIONAL HOLDINGS LIMITED | Director | 2008-12-22 | CURRENT | 2008-12-22 | Liquidation | |
BBF SHIPPING LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Dissolved 2014-05-06 | |
CP NEWCO 2 LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Liquidation | |
CP NEWCO 1 LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Liquidation | |
PURELEAF LIMITED | Director | 2007-08-22 | CURRENT | 2006-11-09 | Dissolved 2016-05-11 | |
CORE PARTNERS (GP) LIMITED | Director | 2007-02-20 | CURRENT | 2007-02-05 | Active | |
CORE (GP) LIMITED | Director | 2004-09-15 | CURRENT | 2004-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 8TH FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR WALID KHALIL FAKHRY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LARSEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW LARSEN | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 13888.1 | |
AR01 | 12/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 30/08/13 STATEMENT OF CAPITAL;GBP 13888.1 | |
AR01 | 14/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE POHLE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM ASH HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM C/O DEOITTE LLP IMPERIUM IMPERIUM WAY READING BERKSHIRE RG2 0TD UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/12/2011 | |
AR01 | 14/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 04/07/2012 | |
RES15 | CHANGE OF NAME 15/05/2012 | |
CERTNM | COMPANY NAME CHANGED ALLIED INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/06/12 | |
RES15 | CHANGE OF NAME 15/05/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR GEORGE POHLE | |
AP03 | SECRETARY APPOINTED MR ANDREW LARSEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART PADBURY | |
AR01 | 11/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM C/O BAKER TILLY LLP 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD | |
AP01 | DIRECTOR APPOINTED MR ROBERT PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MEYRICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MEYRICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MR ANDREW MEYRICK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 19/11/2010 | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MEYRICK | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/03/2010 | |
AP03 | SECRETARY APPOINTED MR STUART PADBURY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MISC | AUD RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM GREVILLE HOUSE HATTON ROAD BEDFONT MIDDLESEX TW14 9PX | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENSLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARDS | |
AP01 | DIRECTOR APPOINTED MR DAVID STEEL | |
AP03 | SECRETARY APPOINTED MR ANDREW MEYRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRIYANKA GUPTA | |
AP01 | DIRECTOR APPOINTED MR ANDREW MEYRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA HUNT | |
AP01 | DIRECTOR APPOINTED MISS VANESSA HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PIERRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JUDD | |
AP01 | DIRECTOR APPOINTED MRS PRIYANKA GUPTA | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE PIERRE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIPPE PIERRE | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIPPE PIERRE | |
288a | SECRETARY APPOINTED PHILIPPE PIERRE | |
288a | DIRECTOR APPOINTED PHILIPPE PIERRE | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIPPE PIERRE | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIPPE PIERRE |
Final Meetings | 2015-11-16 |
Appointment of Liquidators | 2015-02-05 |
Resolutions for Winding-up | 2015-02-05 |
Meetings of Creditors | 2015-02-05 |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CORE VCT PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY |
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALLIEDPRA INTERNATIONAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALLIEDPRA INTERNATIONAL LIMITED | Event Date | 2015-11-09 |
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 Type | Appointment of Liquidators | |
Defending party | ALLIEDPRA INTERNATIONAL LIMITED | Event Date | 2015-01-30 |
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 Type | Resolutions for Winding-up | |
Defending party | ALLIEDPRA INTERNATIONAL LIMITED | Event Date | 2015-01-30 |
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 Type | Meetings of Creditors | |
Defending party | ALLIEDPRA INTERNATIONAL LIMITED | Event Date | 2015-01-30 |
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 Type | Proposal to Strike Off | |
Defending party | ALLIEDPRA INTERNATIONAL LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIEDPRA INTERNATIONAL LIMITED | Event Date | 2010-01-26 |
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. |