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

ALLEN WILSON ELECTRICAL LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
03022283
Private Limited Company
Liquidation

Company Overview

About Allen Wilson Electrical Ltd
ALLEN WILSON ELECTRICAL LIMITED was founded on 1995-02-15 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Allen Wilson Electrical Limited is a Private Limited Company registered in UNITED KINGDOM 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 ELECTRICAL LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in ME20
 
Filing Information
Company Number 03022283
Company ID Number 03022283
Date formed 1995-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB621929634  
Last Datalog update: 2018-10-05 08:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN WILSON ELECTRICAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO 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.

Company Officers of ALLEN WILSON ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
VICTOR DAVID ALLEN
Company Secretary 1996-03-16
VICTOR DAVID ALLEN
Director 1995-02-15
ANTHONY CHARLES PRIOR
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HENRY WILSON
Director 1995-02-15 2016-11-25
KENNETH MICHAEL WILSON
Director 1995-02-15 2013-03-01
JONNIE RAY BENT
Director 1996-11-01 2008-10-06
ANTHONY MCSHANE
Company Secretary 1995-02-15 1996-03-15
ANTHONY MCSHANE
Director 1995-02-15 1996-03-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-02-15 1995-02-15
LONDON LAW SERVICES LIMITED
Nominated Director 1995-02-15 1995-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR DAVID ALLEN ALLEN WILSON JOINERY LIMITED Company Secretary 1997-11-14 CURRENT 1997-11-14 Liquidation
VICTOR DAVID ALLEN ALLEN WILSON SHOPFITTERS & BUILDERS LIMITED Company Secretary 1997-05-13 CURRENT 1997-05-13 Active - Proposal to Strike off
VICTOR DAVID ALLEN ALLEN WILSON (PROPERTIES) LIMITED Company Secretary 1991-12-17 CURRENT 1990-12-17 Active - Proposal to Strike off
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 CONSTRUCTION LIMITED Director 1992-04-06 CURRENT 1986-12-08 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 CONSTRUCTION LIMITED Director 2016-03-18 CURRENT 1986-12-08 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
2023-06-14Voluntary liquidation Statement of receipts and payments to 2023-04-25
2023-06-14Voluntary liquidation Statement of receipts and payments to 2023-04-25
2022-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-25
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-25
2020-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-25
2019-07-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-25
2018-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-25
2017-05-11LIQ02Voluntary liquidation Statement of affairs
2017-05-11600Appointment of a voluntary liquidator
2017-05-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-26
2017-05-09GAZ1FIRST GAZETTE
2017-05-09GAZ1FIRST GAZETTE
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM The Old Mill House the Stream Ditton Kent ME20 6AG
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY WILSON
2017-01-25SH03Purchase of own shares
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-18SH06Cancellation of shares. Statement of capital on 2016-11-25 GBP 500
2016-12-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AP01DIRECTOR APPOINTED MR ANTHONY CHARLES PRIOR
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-17AR0115/02/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0115/02/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-25AR0115/02/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2013-03-18AR0115/02/13 ANNUAL RETURN FULL LIST
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0115/02/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0115/02/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE
2010-02-24AR0115/02/10 FULL LIST
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JONNIE BENT
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-02-27363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-03-07363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-26363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-12363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-20225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-10363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-02-25363aRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-26363aRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-04-07395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25363(288)SECRETARY RESIGNED
1997-02-25363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1997-02-03225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97
1996-12-05288aNEW DIRECTOR APPOINTED
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-09288NEW SECRETARY APPOINTED
1996-05-09288DIRECTOR RESIGNED
1996-02-25363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1996-02-25287REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 175 GORDON ROAD STROOD KENT ME2 3HH
1995-10-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-10-1988(2)RAD 22/02/95--------- £ SI 998@1=998 £ IC 2/1000
1995-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-03288NEW DIRECTOR APPOINTED
1995-03-03287REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ALLEN WILSON ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-02
Resolutions for Winding-up2017-05-02
Deemed Consent2017-04-18
Fines / Sanctions
No fines or sanctions have been issued against ALLEN WILSON ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-07 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
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
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 ELECTRICAL LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN WILSON ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEN WILSON ELECTRICAL LIMITED
Trademarks
We have not found any records of ALLEN WILSON ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEN WILSON ELECTRICAL 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 (43210 - Electrical installation) as ALLEN WILSON ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ALLEN WILSON ELECTRICAL 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 TypeResolutions for Winding-up
Defending partyALLEN WILSON ELECTRICAL LIMITEDEvent Date2017-04-26
At a General Meeting of the above-named Company, duly convened, and held at 21 Highfield Road, Dartford, Kent, DA1 2JS, on 26 April 2017, the following Special and Ordinary resolutions, respectively, were duly passed:- 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. Contact details: Isobel Susan Brett of 21 Highfield Road, Dartford, Kent, DA1 2JS. Alternative Contact: Leigh Waters, Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 V D Allen , Chairman :
 
Initiating party Event TypeDeemed Consent
Defending partyALLEN WILSON ELECTRICAL LIMITEDEvent Date2017-04-07
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency Rules (England & Wales) 2016 that the deemed consent procedure is being proposed by the directors of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Isobel Susan Brett of 21 Highfield Road, Dartford, Kent, DA1 2JS as liquidator of the company and the decision date is 23.59 on 26 April 2017. A meeting of shareholders has been called and will be held prior to, 23.59 on 26 April 2017, the decision date for the deemed consent. A list of the names and addresses of the Company's 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 decision date. In order to object to the proposed decision, you must deliver a notice stating that you do so to Isobel Susan Brett of 21 Highfield Road, Dartford, Kent, DA1 2JS not later than 23.59 on 26 April 2017. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. 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. Name of Insolvency Practitioner: Isobel Susan Brett Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS IP Number: 9643 Contact Name: Leigh Waters Email Address: leighwaters@brettsbr.co.uk Telephone Number: 01474 532862 By Order of the Board
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLEN WILSON ELECTRICAL LIMITEDEvent Date2016-04-26
Liquidator's name and address: Isobel Susan Brett, 21 Highfield Road, Dartford, Kent, DA1 2JS, Alternative Contact: Leigh Waters, Email Address: leighwaters@brettsbr.co.uk, Telephone: 01474 532862 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLEN WILSON ELECTRICAL 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 ELECTRICAL 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.