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

ALLIED HYGIENE LIMITED

ERITH, KENT, DA18,
Company Registration Number
04016103
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Allied Hygiene Ltd
ALLIED HYGIENE LIMITED was founded on 2000-06-16 and had its registered office in Erith. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
ALLIED HYGIENE LIMITED
 
Legal Registered Office
ERITH
KENT
 
Previous Names
ALLIED PROPERTY COMPANY LIMITED 29/11/2000
Filing Information
Company Number 04016103
Date formed 2000-06-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-11-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ALLIED HYGIENE LIMITED
The following companies were found which have the same name as ALLIED HYGIENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIED HYGIENE EUROPE LIMITED 5 CENTURION WAY ERITH KENT DA18 4AF Dissolved Company formed on the 2008-07-16
ALLIED HYGIENE SYSTEMS LIMITED UNIT 5 CENTURION WAY ERITH KENT DA18 4AF Active Company formed on the 1990-12-04
ALLIED HYGIENE & LIFESTYLE PRODUCTS INDIA PRIVATE LIMITED No.26-27 Morrison Street Alandur CHENNAI Tamil Nadu 600016 STRIKE OFF Company formed on the 2003-08-19
ALLIED HYGIENE CARE SDN. BHD. Active

Company Officers of ALLIED HYGIENE LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER LEE BLACKHALL
Company Secretary 2003-08-07
MARK CHRISTOPHER LEE BLACKHALL
Director 2000-06-16
ALLAN MACDERMID MCLEAN
Director 2000-06-16
JOHN PRENTICE
Director 2000-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT JENNINGS
Company Secretary 2000-06-16 2003-08-07
DAVID ROBERT JENNINGS
Director 2000-06-16 2003-08-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-16 2000-06-16
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-16 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER LEE BLACKHALL BLACKED CAPITAL LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
MARK CHRISTOPHER LEE BLACKHALL BLACKHALL BUILDING & CONSTRUCTION LTD Director 2018-02-08 CURRENT 2018-02-08 Active
MARK CHRISTOPHER LEE BLACKHALL BLACKLOG PROPERTY LTD Director 2018-02-08 CURRENT 2018-02-08 Liquidation
MARK CHRISTOPHER LEE BLACKHALL 23 IVY LIMITED Director 2018-01-08 CURRENT 2017-11-01 Active - Proposal to Strike off
MARK CHRISTOPHER LEE BLACKHALL MUSTARD DEVELOPMENTS LTD Director 2017-01-24 CURRENT 2011-11-24 Active
MARK CHRISTOPHER LEE BLACKHALL LAUREL HOUSE LTD Director 2016-09-20 CURRENT 2016-09-20 Active
MARK CHRISTOPHER LEE BLACKHALL 111TW LTD Director 2016-01-06 CURRENT 2015-10-16 Active
MARK CHRISTOPHER LEE BLACKHALL ALLIED TISSUE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2016-12-20
MARK CHRISTOPHER LEE BLACKHALL ALLIED HYGIENE EUROPE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2016-12-27
MARK CHRISTOPHER LEE BLACKHALL UNIQUE OVERSEAS INVESTMENTS LTD Director 2008-03-15 CURRENT 2007-03-16 Dissolved 2015-07-28
MARK CHRISTOPHER LEE BLACKHALL ALLIED COMMERCIAL PROPERTIES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
MARK CHRISTOPHER LEE BLACKHALL GLOBAL HYGIENE PRODUCTS LIMITED Director 1993-03-05 CURRENT 1993-03-02 Dissolved 2016-12-20
MARK CHRISTOPHER LEE BLACKHALL ALLIED HYGIENE SYSTEMS LIMITED Director 1991-12-04 CURRENT 1990-12-04 Active
ALLAN MACDERMID MCLEAN 111TW LTD Director 2016-01-06 CURRENT 2015-10-16 Active
ALLAN MACDERMID MCLEAN ALLIED TISSUE LIMITED Director 2012-01-01 CURRENT 2011-09-26 Dissolved 2016-12-20
ALLAN MACDERMID MCLEAN ALLIED HYGIENE EUROPE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2016-12-27
ALLAN MACDERMID MCLEAN ALLIED COMMERCIAL PROPERTIES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
ALLAN MACDERMID MCLEAN GLOBAL HYGIENE PRODUCTS LIMITED Director 1993-03-05 CURRENT 1993-03-02 Dissolved 2016-12-20
ALLAN MACDERMID MCLEAN A.D. DISPOSABLES LIMITED Director 1991-12-05 CURRENT 1986-06-17 Dissolved 2017-02-14
ALLAN MACDERMID MCLEAN ALLIED HYGIENE SYSTEMS LIMITED Director 1991-12-04 CURRENT 1990-12-04 Active
JOHN PRENTICE JAAS PROPERTY LTD Director 2018-04-13 CURRENT 2018-04-13 Active
JOHN PRENTICE ALLIED TISSUE LIMITED Director 2012-01-01 CURRENT 2011-09-26 Dissolved 2016-12-20
JOHN PRENTICE ALLIED HYGIENE EUROPE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2016-12-27
JOHN PRENTICE ALLIED COMMERCIAL PROPERTIES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
JOHN PRENTICE ALLIED HYGIENE SYSTEMS LIMITED Director 1992-06-03 CURRENT 1990-12-04 Active

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
2016-11-29GAZ2STRUCK OFF AND DISSOLVED
2016-09-13GAZ1FIRST GAZETTE
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-31AR0116/06/15 FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-28AR0116/06/14 FULL LIST
2013-07-31AR0116/06/13 FULL LIST
2013-07-30SH0101/11/12 STATEMENT OF CAPITAL GBP 6
2013-07-22AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-15AR0116/06/12 FULL LIST
2012-05-01AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-19AR0116/06/11 FULL LIST
2010-08-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-06-29AR0116/06/10 FULL LIST
2010-05-24AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-08-17190LOCATION OF DEBENTURE REGISTER
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT 4 BELVEDERE IND EST FISHERS WAY BELVEDERE KENT DA17 6BS
2009-08-03AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-07-22190LOCATION OF DEBENTURE REGISTER
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM UNIT 11 BELVEDERE IND EST FISHERS WAY BELVEDERE KENT DA17 6BS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PRENTICE / 01/11/2007
2008-02-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-02-15363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-28363aRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2006-03-2288(2)RAD 01/09/05--------- £ SI 2@1=2 £ IC 1/3
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/04
2004-07-12363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-09-20363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-01288aNEW SECRETARY APPOINTED
2002-06-26363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-07-02363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-11-28CERTNMCOMPANY NAME CHANGED ALLIED PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 29/11/00
2000-08-29225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01
2000-07-07288aNEW DIRECTOR APPOINTED
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30288aNEW SECRETARY APPOINTED
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-28288bSECRETARY RESIGNED
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-28288bDIRECTOR RESIGNED
2000-06-28288aNEW SECRETARY APPOINTED
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-23288bDIRECTOR RESIGNED
2000-06-23288bSECRETARY RESIGNED
2000-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to ALLIED HYGIENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIED HYGIENE 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
DEBENTURE 2005-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 665,016
Provisions For Liabilities Charges 2011-11-01 £ 1,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 ALLIED HYGIENE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 3
Cash Bank In Hand 2011-11-01 £ 65,784
Current Assets 2011-11-01 £ 1,167,925
Debtors 2011-11-01 £ 1,102,141
Fixed Assets 2011-11-01 £ 9,400
Tangible Fixed Assets 2011-11-01 £ 9,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLIED HYGIENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED HYGIENE LIMITED
Trademarks
We have not found any records of ALLIED HYGIENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED HYGIENE 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 (81299 - Other cleaning services) as ALLIED HYGIENE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIED HYGIENE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED HYGIENE 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 ALLIED HYGIENE 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.