Company Information for ALLEN WILSON CONSTRUCTION LIMITED
ALEXANDRA DOCK BUSINESS CENTRE, FISHERMAN'S WHARF, GRIMSBY, DN31 1UL,
|
Company Registration Number
02081544
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALLEN WILSON CONSTRUCTION LIMITED | ||
Legal Registered Office | ||
ALEXANDRA DOCK BUSINESS CENTRE FISHERMAN'S WHARF GRIMSBY DN31 1UL Other companies in ME20 | ||
Previous Names | ||
|
Company Number | 02081544 | |
---|---|---|
Company ID Number | 02081544 | |
Date formed | 1986-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-05 18:22:42 |
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 | ||
---|---|---|---|---|
ALLEN WILSON CONSTRUCTION CO INC | Oklahoma | Unknown | ||
ALLEN WILSON CONSTRUCTION CO INC | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VICTOR DAVID ALLEN |
||
ANTHONY CHARLES PRIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HENRY WILSON |
Director | ||
KENNETH MICHAEL WILSON |
Company Secretary | ||
KENNETH MICHAEL WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLEN WILSON FINISHES LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
ALLEN WILSON SHOPFITTERS & BUILDERS LIMITED | Director | 1997-05-13 | CURRENT | 1997-05-13 | Active - Proposal to Strike off | |
ALLEN WILSON ELECTRICAL LIMITED | Director | 1995-02-15 | CURRENT | 1995-02-15 | Liquidation | |
ALLEN WILSON (PROPERTIES) LIMITED | Director | 1991-12-17 | CURRENT | 1990-12-17 | Active - Proposal to Strike off | |
ALLEN WILSON FINISHES LIMITED | Director | 2016-03-18 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
ALLEN WILSON ELECTRICAL LIMITED | Director | 2016-03-18 | CURRENT | 1995-02-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Change of membership of creditors/liquidation committee | ||
Liquidation. Change of membership of creditors/liquidation committee | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-22 | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 29/03/23 FROM 21 Highfield Road Dartford Kent DA1 2JS | ||
Error | ||
Liquidation. Change of membership of creditors/liquidation committee | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-22 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-22 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM 21 Highfield Road Dartford Kent DA1 2JS England | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM The Old Mill House the Stream Ditton Aylesford Kent ME20 6AG United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HENRY WILSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/16 FROM 50 Gleneagle Road London SW16 6AF | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM The Old Mill House the Stream Ditton Kent ME20 6AG | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES PRIOR | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/06/2015 | |
CERTNM | Company name changed allen wilson shopfitters & builders LIMITED\certificate issued on 08/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
SH06 | Cancellation of shares. Statement of capital on 2013-03-01 GBP 75 | |
SH03 | Purchase of own shares | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH WILSON | |
AR01 | 06/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 06/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR DAVID ALLEN / 01/10/2009 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ALLEN WILSON (BUILDERS) LIMITED CERTIFICATE ISSUED ON 14/01/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 175 GORDON ROAD STROOD KENT ME2 3HH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 |
Appointmen | 2023-03-24 |
Meetings of Creditors | 2023-02-20 |
Notices to Creditors | 2017-03-30 |
Resolutions for Winding-up | 2017-03-30 |
Appointment of Liquidators | 2017-03-30 |
Meetings of Creditors | 2017-03-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 ALLEN WILSON CONSTRUCTION LIMITED
ALLEN WILSON CONSTRUCTION LIMITED owns 1 domain names.
allenwilson.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mid Sussex District Council | |
|
Other Services |
Kent County Council | |
|
|
Mid Sussex District Council | |
|
Site Works |
Mid Sussex District Council | |
|
Other Services |
Mid Sussex District Council | |
|
Site Works |
Kent County Council | |
|
General Fees and Charges |
Mid Sussex District Council | |
|
RM Fixed Plant |
Mid Sussex District Council | |
|
RM Fixed Plant |
Kent County Council | |
|
Building Works - Main Contract |
Mid Sussex District Council | |
|
Site Works |
Mid Sussex District Council | |
|
Site Works |
Kent County Council | |
|
Building Works - Main Contract |
Mid Sussex District Council | |
|
RM Buildings |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
General Fees and Charges |
Kent County Council | |
|
General Fees and Charges |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Design Fees - External |
Kent County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALLEN WILSON CONSTRUCTION LIMITED | Event Date | 2023-03-24 |
Name of Company: ALLEN WILSON CONSTRUCTION LIMITED Company Number: 02081544 Nature of Business: Buildings and Contracting Registered office: 21 Highfield Road, Dartford, Kent, DA1 2JS Type of Liquidat… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALLEN WILSON CONSTRUCTION LIMITED | Event Date | 2017-03-23 |
I, Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS , give notice that I was appointed liquidator of the above named company on 23 March 2017 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 1 June 2017 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS Alternative Contact: Rijimon Gopinathan Email Address: rijimon@brettsbr.co.uk Telephone: 01474532862 IP Number: 9643 Date of Appointment:23 March 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALLEN WILSON CONSTRUCTION LIMITED | Event Date | 2017-03-23 |
At a General Meeting of the above named company duly convened and held at DoubleTree By Hilton Hotel Dartford Bridge, Crossways Business Park, Masthead Close, Dartford, Kent, DA2 6QF , on 23 March 2017 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1.That it has been resolved by special resolution that the company be wound up voluntarily. 2.That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Isobel Susan Brett as liquidator. Names of Insolvency Practitioner: Isobel Susan Brett Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS , Alternative Contact: Rijimon Gopinathan Email Address: rijimon@brettsbr.co.uk Telephone: 01474532862 Mr Victor Allen : Chairman of both meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLEN WILSON CONSTRUCTION LIMITED | Event Date | 2017-03-23 |
Liquidator's name and address: Names of the Liquidator: Isobel Susan Brett , Address of the Liquidator: 21 Highfield Road, Dartford, Kent, DA1 2JS , Alternative Contact: Rijimon Gopinathan, Email Address: rijimon@brettsbr.co.uk , Telephone: 01474532862 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALLEN WILSON CONSTRUCTION LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at DoubleTree by Hilton Hotel Dartford Bridge, Crossways Business Park, Masthead Close, Dartford, Kent, DA2 6QF on 23 March 2017 at 10:30 for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors 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. | |||
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. |