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

ALLAGREE LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
05369603
Private Limited Company
Liquidation

Company Overview

About Allagree Ltd
ALLAGREE LIMITED was founded on 2005-02-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Allagree Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLAGREE LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in W1F
 
Filing Information
Company Number 05369603
Company ID Number 05369603
Date formed 2005-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 26/09/2013
Latest return 17/02/2013
Return next due 17/03/2014
Type of accounts FULL
Last Datalog update: 2019-09-05 05:23:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLAGREE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARY COTTAM ACCOUNTANTS LIMITED   ISIS BUSINESS SOLUTIONS 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 ALLAGREE LIMITED

Current Directors
Officer Role Date Appointed
KIOUCKAN DIMITRI SERIF
Company Secretary 2005-03-16
EAMONN ADIAN MULHOLLAND
Director 2005-03-16
KIOUCKAN DIMITRI SERIF
Director 2005-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 2005-02-18 2005-03-16
RWL DIRECTORS LIMITED
Director 2005-02-18 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAMONN ADIAN MULHOLLAND PLU CONSULTING LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
EAMONN ADIAN MULHOLLAND MME ASSOCIATES LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
EAMONN ADIAN MULHOLLAND WHOAGREES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
EAMONN ADIAN MULHOLLAND MASTERBET LIMITED Director 2011-01-12 CURRENT 2011-01-12 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
2018-02-05LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/10/2015
2018-02-05LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/10/2016
2018-01-02WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/10/2017:LIQ. CASE NO.1
2015-02-114.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 8 ARGYLL STREET LONDON W1F 7TF
2014-03-06COCOMPORDER OF COURT TO WIND UP
2013-12-24GAZ1FIRST GAZETTE
2013-12-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-06-26AA01PREVSHO FROM 30/09/2012 TO 29/09/2012
2013-02-20LATEST SOC20/02/13 STATEMENT OF CAPITAL;GBP 1
2013-02-20AR0117/02/13 FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 3RD FLOOR 3 KINGLY STREET LONDON W1B 5PD
2012-09-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-01AR0117/02/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-23AR0117/02/11 FULL LIST
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2010-04-09AR0117/02/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KIOUCKAN DIMITRI SERIF / 18/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN ADIAN MULHOLLAND / 18/02/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM THIRD FLOOR 3 KINGLY STREET LONDON W1B 5PD
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-30DISS40DISS40 (DISS40(SOAD))
2009-12-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-10-27GAZ1FIRST GAZETTE
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2009-07-22AA30/09/05 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIMITRI SERIF / 12/03/2008
2007-03-25363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB
2006-08-08225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05
2006-03-17363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LD
2005-04-14288bSECRETARY RESIGNED
2005-04-14288bDIRECTOR RESIGNED
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2005-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to ALLAGREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-04-15
Appointment of Liquidators2014-11-17
Appointment of Liquidators2014-09-19
Winding-Up Orders2014-03-17
Petitions to Wind Up (Companies)2014-02-05
Proposal to Strike Off2013-12-24
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against ALLAGREE 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 2005-04-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 ALLAGREE LIMITED

Intangible Assets
Patents
We have not found any records of ALLAGREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLAGREE LIMITED
Trademarks
We have not found any records of ALLAGREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLAGREE 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 (56302 - Public houses and bars) as ALLAGREE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where ALLAGREE 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.
Import/Export of Goods
Goods imported/exported by ALLAGREE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0185285910Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit...
2012-01-0194035000Wooden furniture for bedrooms (excl. seats)
2012-01-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-08-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2011-08-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-06-0136041000Fireworks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyALLAGREE LIMITEDEvent Date2015-04-09
In the High Court of Justice case number 9196 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Rules 1986 (as amended) for the purpose of appointing a Liquidation Committee and in absence of the Committee, agreeing the basis of the Liquidators remuneration. The meeting will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG , on 08 May 2015 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 20 October 2014. Office Holder details: Kevin Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Kevin Goldfarb, Tel: 0207 554 9600. Alternative contact: Ewa Sawicz.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLAGREE LIMITEDEvent Date2014-10-20
In the High Court of Justice case number 9169 Principal Trading Address: 8-9 Argyll Street, London, W1F 7TF Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Kevin Goldfarb , of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , (IP No 8858) was appointed Liquidator to the Company by the Secretary of State on 20 October 2014 . Creditors who have not done so are required, on or before 12 December 2014, to send their proof of debt to the Liquidator and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. The Liquidator does not propose to summon a meeting of creditors for the purpose of establishing a liquidation committee. However, under the provisions of Rule 4.57 of the Insolvency Rules 1986, creditors with the support of at least 10% of the total value of creditors may request that such a meeting is summoned. Any requests must be made in writing and be accompanied by a list of the creditors concurring with the request and the amount of their claims in the liquidation. For further details contact: Kevin Goldfarb, Tel: 020 7554 9660 Alternative contact: Email: ewa.sawicz@griffins.net
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLAGREE LIMITEDEvent Date2014-09-16
In the High Court of Justice case number 009169 A General Meeting of Creditors is to take place on: 20th October 2014 at 11.00 am . A General Meeting of Contributories is to take place on: 20th October 2014 Venue: At the Official Receivers office at the address stated below 4 Abbey Orchard Street, London SW1P 2HT Meetings summoned by: Official Receiver The Purpose of the Meetings: To appoint a liquidator in place of the Official Receiver Proofs and Proxies: In order to be entitled to vote at the meetings, creditors must lodge proxies and any previously unlodged proofs and contributories by 12.00 noon on 16th October 2014 at the Official Receivers address stated below Official Receiver: Tim Neale , London A, 4 Abbey Orchard Street London SW1P 2HT . Tel: 020 7637 1110, Email: London A.OR@insolvencv.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 16th September 2014 :
 
Initiating party Event TypeWinding-Up Orders
Defending partyALLAGREE LIMITEDEvent Date2014-02-18
In the High Court Of Justice case number 009169 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyALLAGREE LIMITEDEvent Date2013-12-24
In the High Court of Justice (Chancery Division) Companies Court case number 9169 A Petition to wind up the above-named Company, Registration Number 05369603, of 8 Argyll Street, London, W1F 7TF, presented on 24 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 February 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1706100/G.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLAGREE LIMITEDEvent Date2013-12-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLAGREE LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLAGREE 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 ALLAGREE 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.