Liquidation
Company Information for ALLIED PROPERTY HOLDINGS LIMITED
C/O GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
03675883
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALLIED PROPERTY HOLDINGS LIMITED | |
Legal Registered Office | |
C/O GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 03675883 | |
---|---|---|
Company ID Number | 03675883 | |
Date formed | 1998-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2007 | |
Account next due | 31/03/2009 | |
Latest return | 30/11/2008 | |
Return next due | 28/12/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-11 10:01:59 |
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 | ||
---|---|---|---|---|
ALLIED PROPERTY HOLDINGS, LLC | 5342 BANTRY PLACE EL DORADO HILLS CA 95762 | FTB SUSPENDED | Company formed on the 2003-01-31 | |
ALLIED PROPERTY HOLDINGS PTY LTD | QLD 4221 | Dissolved | Company formed on the 1995-02-01 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LEWIS STURDY |
||
PAUL LESLIE GILBERT |
||
MICHAEL LEWIS STURDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LESLIE GILBERT |
Director | ||
MSGEE SECRETARY LIMITED |
Company Secretary | ||
MICHAEL LEWIS STURDY |
Director | ||
ANDREW PRICE |
Director | ||
GERALD PRICE |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
COCOMP | Compulsory winding up order | |
405(1) | Notice of appointment of receiver or manager | |
405(1) | Notice of appointment of receiver or manager | |
287 | Registered office changed on 02/07/2009 from 1022-1028 coventry road, haymills, birmingham west midlands B25 8DP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 30/11/08; full list of members | |
288a | Director appointed mr paul leslie gilbert | |
288b | Appointment terminated director paul gilbert | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/11/07; full list of members | |
288c | Secretary's particulars changed;director's particulars changed | |
363a | Return made up to 30/11/06; full list of members | |
287 | Registered office changed on 04/12/07 from: c/o msgee oakfield house talbot way birmingham west midlands B10 0HJ | |
AA | 31/05/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 01/03/07 from: unit 5 highgate business centre highgate road birmingham west midlands B12 8EA | |
395 | Particulars of mortgage/charge | |
225 | Accounting reference date extended from 30/11/05 to 31/05/06 | |
363s | Return made up to 30/11/05; full list of members | |
AA | 30/11/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Secretary resigned | |
288a | New secretary appointed;new director appointed | |
288b | Director resigned | |
363s | Return made up to 30/11/04; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 171 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8NQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/02 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 171 TYBURN ROAD BIRMINGHAM WEST MIDLANDS B24 8NQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 614 STRATFORD ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 4BE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 828A STRATFORD ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 4BS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 30/11/98--------- £ SI 3@1=3 £ IC 1/4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/99 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED THE WOOD FLOOR COMPANY LIMITED CERTIFICATE ISSUED ON 10/06/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-01-03 |
Meetings of Creditors | 2012-08-17 |
Proposal to Strike Off | 2009-06-30 |
Petitions to Wind Up (Companies) | 2009-05-27 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | BIRMINGHAM CITY COUNCIL | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as ALLIED PROPERTY HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALLIED PROPERTY HOLDINGS LIMITED | Event Date | 2009-06-30 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALLIED PROPERTY HOLDINGS LIMITED | Event Date | 2009-06-10 |
In the High Court of Justice case number 13518 Notice is hereby given, as required by Legislation section: Rule 4.54(6) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors is to take place. The Meeting will be held at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG on Thursday 24 January 2013 at 11.00 am . The Meeting has been summoned by Stephen John Hunt for the purpose of agreeing the basis on which Stephen John Hunt is to be remunerated. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 12.00 noon on the business day prior to the Meeting. Stephen John Hunt (IP number 9183) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 10 June 2009 . The Companys registered office is Tavistock House South, Tavistock Square, London WC1H 9LG and the Companys principal trading address was 21 Coleshill Road, Sutton Coldfield, B72 1SD . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALLIED PROPERTY HOLDINGS LIMITED | Event Date | 2009-04-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 13518 A Petition to wind up the above-named Company of 1022-1028 Conventry Road, Haymills, Birmingham, West Midlands B25 8DP , presented on 24 April 2009 by SERIOUS ORGANISED CRIME AGENCY , of PO Box 800, London SE11 5EN , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, Strand, London WC2A 2LL , on 10 June 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 9 June 2009. The Petitioners Solicitor is Moon Beever , 24-25 Bloomsbury Square, London WC1A 2PL , telephone 0207 637 0661, facsimile 0207 436 4663. (Ref FC/PC/T00344-00002.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALLIED PROPERTY HOLDINGS LIMITED | Event Date | |
In the High Court of Justice case number 13518 Notice is hereby given, as required by Legislation section: Rule 4.54 (6) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors is to take place. The Meeting will be held at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG on 25 September 2012 at 11.00 am . The Meeting has been summoned by the Liquidator for the purpose of agreeing the basis on which the Liquidator is to be remunerated. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 12.00 noon on the business day prior to the Meeting. Stephen John Hunt (IP number 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 10 June 2009. The Companys registered office is Tavistock House South, Tavistock Square, London WC1H 9LG and the Companys principal trading address was 21 Coleshill Road, Sutton Coldfield B72 1SD. | |||
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. |