Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLEN WILSON CONSTRUCTION LIMITED
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 Overview

About Allen Wilson Construction Ltd
ALLEN WILSON CONSTRUCTION LIMITED was founded on 1986-12-08 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Allen Wilson Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
ALLEN WILSON SHOPFITTERS & BUILDERS LIMITED08/07/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN WILSON CONSTRUCTION LIMITED
The accountancy firm based at this address is HARPERIA LTD
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.
Companies with same name ALLEN WILSON CONSTRUCTION LIMITED
The following companies were found which have the same name as ALLEN WILSON CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLEN WILSON CONSTRUCTION CO INC Oklahoma Unknown
ALLEN WILSON CONSTRUCTION CO INC Oklahoma Unknown

Company Officers of ALLEN WILSON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
VICTOR DAVID ALLEN
Director 1992-04-06
ANTHONY CHARLES PRIOR
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HENRY WILSON
Director 1992-04-06 2016-11-25
KENNETH MICHAEL WILSON
Company Secretary 1992-04-06 2013-03-01
KENNETH MICHAEL WILSON
Director 1992-04-06 2013-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR DAVID ALLEN ALLEN WILSON FINISHES LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
VICTOR DAVID ALLEN ALLEN WILSON SHOPFITTERS & BUILDERS LIMITED Director 1997-05-13 CURRENT 1997-05-13 Active - Proposal to Strike off
VICTOR DAVID ALLEN ALLEN WILSON ELECTRICAL LIMITED Director 1995-02-15 CURRENT 1995-02-15 Liquidation
VICTOR DAVID ALLEN ALLEN WILSON (PROPERTIES) LIMITED Director 1991-12-17 CURRENT 1990-12-17 Active - Proposal to Strike off
ANTHONY CHARLES PRIOR ALLEN WILSON FINISHES LIMITED Director 2016-03-18 CURRENT 2014-05-28 Active - Proposal to Strike off
ANTHONY CHARLES PRIOR ALLEN WILSON ELECTRICAL LIMITED Director 2016-03-18 CURRENT 1995-02-15 Liquidation

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
2023-10-05Liquidation. Change of membership of creditors/liquidation committee
2023-05-30Liquidation. Change of membership of creditors/liquidation committee
2023-05-03Voluntary liquidation Statement of receipts and payments to 2023-03-22
2023-03-29Appointment of a voluntary liquidator
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 21 Highfield Road Dartford Kent DA1 2JS
2023-03-17Error
2022-12-14Liquidation. Change of membership of creditors/liquidation committee
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-22
2021-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-22
2020-12-12COM2Liquidation. Change of membership of creditors/liquidation committee
2020-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-22
2019-05-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-22
2018-06-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1
2018-06-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 21 Highfield Road Dartford Kent DA1 2JS England
2017-04-064.48Notice of Constitution of Liquidation Committee
2017-04-064.20Volunatary liquidation statement of affairs with form 4.19
2017-04-06600Appointment of a voluntary liquidator
2017-04-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-23
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM The Old Mill House the Stream Ditton Aylesford Kent ME20 6AG United Kingdom
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY WILSON
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 75
2016-05-03AR0106/04/16 ANNUAL RETURN FULL LIST
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 50 Gleneagle Road London SW16 6AF
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM The Old Mill House the Stream Ditton Kent ME20 6AG
2016-03-23AP01DIRECTOR APPOINTED MR ANTHONY CHARLES PRIOR
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08RES15CHANGE OF NAME 24/06/2015
2015-07-08CERTNMCompany name changed allen wilson shopfitters & builders LIMITED\certificate issued on 08/07/15
2015-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 75
2015-05-01AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-10-03SH06Cancellation of shares. Statement of capital on 2013-03-01 GBP 75
2014-10-03SH03Purchase of own shares
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 75
2014-04-30AR0106/04/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-27AR0106/04/13 ANNUAL RETURN FULL LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY KENNETH WILSON
2012-05-08AR0106/04/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-28AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-02-27AUDAUDITOR'S RESIGNATION
2011-09-27AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-05-18AR0106/04/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE
2010-04-13AR0106/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR DAVID ALLEN / 01/10/2009
2009-05-01363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-04-22363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-06363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-17363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-20363aRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-05-12363aRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-08363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1997-01-13CERTNMCOMPANY NAME CHANGED ALLEN WILSON (BUILDERS) LIMITED CERTIFICATE ISSUED ON 14/01/97
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-16395PARTICULARS OF MORTGAGE/CHARGE
1996-04-29363sRETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS
1996-03-20395PARTICULARS OF MORTGAGE/CHARGE
1996-02-25287REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 175 GORDON ROAD STROOD KENT ME2 3HH
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-02363sRETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-23363sRETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS
1993-12-02395PARTICULARS OF MORTGAGE/CHARGE
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-21363sRETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS
1993-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/93
1992-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-04-15363bRETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS
1991-06-07363aRETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS
1990-10-31AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ALLEN WILSON CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-24
Meetings of Creditors2023-02-20
Notices to Creditors2017-03-30
Resolutions for Winding-up2017-03-30
Appointment of Liquidators2017-03-30
Meetings of Creditors2017-03-14
Fines / Sanctions
No fines or sanctions have been issued against ALLEN WILSON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31

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 ALLEN WILSON CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN WILSON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

ALLEN WILSON CONSTRUCTION LIMITED owns 1 domain names.

allenwilson.co.uk  

Trademarks
We have not found any records of ALLEN WILSON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLEN WILSON CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Sussex District Council 2015-10 GBP £773 Other Services
Kent County Council 2015-9 GBP £1,000
Mid Sussex District Council 2015-9 GBP £60,670 Site Works
Mid Sussex District Council 2015-7 GBP £147,598 Other Services
Mid Sussex District Council 2015-6 GBP £398,206 Site Works
Kent County Council 2015-5 GBP £500 General Fees and Charges
Mid Sussex District Council 2015-5 GBP £481,937 RM Fixed Plant
Mid Sussex District Council 2015-4 GBP £2,455 RM Fixed Plant
Kent County Council 2015-3 GBP £1,575 Building Works - Main Contract
Mid Sussex District Council 2015-3 GBP £277,745 Site Works
Mid Sussex District Council 2015-2 GBP £41,172 Site Works
Kent County Council 2015-2 GBP £12,588 Building Works - Main Contract
Mid Sussex District Council 2015-1 GBP £223,324 RM Buildings
Kent County Council 2014-11 GBP £10,721 Building Works - Main Contract
Kent County Council 2014-7 GBP £1,860 Building Works - Main Contract
Kent County Council 2014-2 GBP £25,000 Building Works - Main Contract
Kent County Council 2013-11 GBP £47,213 Building Works - Main Contract
Kent County Council 2013-9 GBP £189,000 Building Works - Main Contract
Kent County Council 2013-1 GBP £1,000 General Fees and Charges
Kent County Council 2012-6 GBP £1,542 General Fees and Charges
Kent County Council 2011-12 GBP £12,304 Building Works - Main Contract
Kent County Council 2011-10 GBP £60,240 Design Fees - External
Kent County Council 2011-6 GBP £7,819

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.

Outgoings
Business Rates/Property Tax
No properties were found where ALLEN WILSON CONSTRUCTION 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 TypeAppointmen
Defending partyALLEN WILSON CONSTRUCTION LIMITEDEvent Date2023-03-24
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 TypeNotices to Creditors
Defending partyALLEN WILSON CONSTRUCTION LIMITEDEvent Date2017-03-23
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 TypeResolutions for Winding-up
Defending partyALLEN WILSON CONSTRUCTION LIMITEDEvent Date2017-03-23
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 TypeAppointment of Liquidators
Defending partyALLEN WILSON CONSTRUCTION LIMITEDEvent Date2017-03-23
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 TypeMeetings of Creditors
Defending partyALLEN WILSON CONSTRUCTION LIMITEDEvent Date1970-01-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLEN WILSON CONSTRUCTION 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 ALLEN WILSON CONSTRUCTION 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.