Company Information for ALLEN WILSON JOINERY LIMITED
6TH FLOOR, 2 LONDON WALL, LONDON, EC2Y 5AU,
|
Company Registration Number
03466008
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALLEN WILSON JOINERY LIMITED | |
Legal Registered Office | |
6TH FLOOR 2 LONDON WALL LONDON EC2Y 5AU Other companies in ME20 | |
Company Number | 03466008 | |
---|---|---|
Company ID Number | 03466008 | |
Date formed | 1997-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/03/2020 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-30 20:56:20 |
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 JOINERY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VICTOR DAVID ALLEN |
||
DANIEL FILLINGHAM |
||
COLIN MICHAEL JOSLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR DAVID ALLEN |
Director | ||
ANTHONY CHARLES PRIOR |
Director | ||
PETER HENRY WILSON |
Director | ||
KENNETH MICHAEL WILSON |
Director | ||
CHRISTOPHER TERRY |
Director | ||
ROBERT THOMAS HATTON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLEN WILSON SHOPFITTERS & BUILDERS LIMITED | Company Secretary | 1997-05-13 | CURRENT | 1997-05-13 | Active - Proposal to Strike off | |
ALLEN WILSON ELECTRICAL LIMITED | Company Secretary | 1996-03-16 | CURRENT | 1995-02-15 | Liquidation | |
ALLEN WILSON (PROPERTIES) LIMITED | Company Secretary | 1991-12-17 | CURRENT | 1990-12-17 | Active - Proposal to Strike off | |
D.D.L. PARTNERS LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
D.D.L. BUILDERS LTD | Director | 2004-09-21 | CURRENT | 2004-09-21 | Liquidation | |
ALLEN WILSON FINISHES LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-28 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-28 | |
REGISTERED OFFICE CHANGED ON 08/11/22 FROM Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/11/22 FROM Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-28 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM The Old Mill House the Stream Ditton Kent ME20 6AG | |
AM01 | Appointment of an administrator | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL JOSLIN | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRIOR | |
AP01 | DIRECTOR APPOINTED MR DANIEL FILLINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HENRY WILSON | |
SH03 | Purchase of own shares | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 500 | |
SH06 | Cancellation of shares. Statement of capital on 2016-11-25 GBP 500 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES PRIOR | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034660080002 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Joslin on 2013-04-25 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON | |
AR01 | 14/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TERRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSLIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR DAVID ALLEN / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSLIN / 29/08/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
123 | NC INC ALREADY ADJUSTED 01/12/00 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000 01/12/0 | |
88(2)R | AD 01/12/00--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-11-14 |
Appointmen | 2020-11-10 |
Appointment of Administrators | 2019-11-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
MORTGAGE DEBENTURE | 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 JOINERY LIMITED
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as ALLEN WILSON JOINERY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
41079210 | Grain splits leather "incl. parchment-dressed leather", of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. chamois leather, patent leather and patent laminated leather, and metallised leather) | |||
41079210 | Grain splits leather "incl. parchment-dressed leather", of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. chamois leather, patent leather and patent laminated leather, and metallised leather) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ALLEN WILSON JOINERY LIMITED | Event Date | 2022-11-14 |
Initiating party | Event Type | Appointmen | |
Defending party | ALLEN WILSON JOINERY LIMITED | Event Date | 2020-11-10 |
Company Number: 03466008 Name of Company: ALLEN WILSON JOINERY LIMITED Nature of Business: Manufacture of other builders' carpentry and joinery Type of Liquidation: Creditors' Voluntary Liquidation Re… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALLEN WILSON JOINERY LIMITED | Event Date | 2019-11-05 |
In the High Court of Justice case number 007398 Office Holder Details: Adrian Paul Dante (IP number 9600 ) of Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA and Michael Colin John Sanders (IP number 8698 ) of New Bridge Street, House, 30 - 34 New Bridge Street, London, EC4V 6BJ : Further information about this case is available from Katherine Everitt on 03330 100221 or at Katherine.everitt@mhllp.co.uk | |||
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. |