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

ALLANS NEWCASTLE LIMITED

TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
05980752
Private Limited Company
Dissolved

Dissolved 2018-08-01

Company Overview

About Allans Newcastle Ltd
ALLANS NEWCASTLE LIMITED was founded on 2006-10-27 and had its registered office in Tavistock Square. The company was dissolved on the 2018-08-01 and is no longer trading or active.

Key Data
Company Name
ALLANS NEWCASTLE LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WC1H
 
Filing Information
Company Number 05980752
Date formed 2006-10-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2018-08-01
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLANS NEWCASTLE LIMITED
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 ALLANS NEWCASTLE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LESLEY HOBSON
Director 2006-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SHUTT
Company Secretary 2006-10-27 2008-09-17

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
2018-05-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2017
2016-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2016
2015-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2015
2014-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2014
2014-02-17LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR ;- RE K J HELLARD CERT DATE 11/12/2013
2014-02-17LIQ MISC OCCOURT ORDER INSOLVENCY:RELEASE OF LIQUIDATOR ;- K J HELLARD 27/11/2013
2014-02-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2013
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/A AXIOM RECOVERY LLP SUITE 2, 1ST FLOOR TURNPIKE GATE HOUSE, BIRMINGHAM ROAD ALCESTER B49 5JG
2013-03-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012
2012-06-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-17LIQ MISC OCCOURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR
2012-02-15LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM THE GRANGE 100 HIGH STREET LONDON N14 6TB
2012-01-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011
2010-10-014.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2010-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-034.20STATEMENT OF AFFAIRS/4.19
2010-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DURHAM DH3 2RY
2009-10-27LATEST SOC27/10/09 STATEMENT OF CAPITAL;GBP 100
2009-10-27AR0127/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY HOBSON / 27/10/2009
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY CHARLES SHUTT
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM WOODSIDE COTTAGE TRANWELL WOODS MORPETH NORTHUMBERLAND NE61 6AG
2008-03-05225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cSECRETARY'S PARTICULARS CHANGED
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: T & S ACCOUNTING & CO LIMITED 295A SUNDERLAND ROAD SOUTH SHIELDS TYNE & WEAR NE34 6RB
2006-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
4542 - Joinery installation
5020 - Maintenance & repair of motors

Licences & Regulatory approval
We could not find any licences issued to ALLANS NEWCASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-05-05
Notice of Intended Dividends2016-10-26
Fines / Sanctions
No fines or sanctions have been issued against ALLANS NEWCASTLE 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 2008-01-23 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ALLANS NEWCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLANS NEWCASTLE LIMITED
Trademarks
We have not found any records of ALLANS NEWCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLANS NEWCASTLE 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 (4521 - General construction & civil engineering) as ALLANS NEWCASTLE LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where ALLANS NEWCASTLE 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 TypeNotice of Intended Dividends
Defending partyALLANS NEWCASTLE LIMITEDEvent Date2016-10-21
Principal Trading Address: Woodside Cottage, Tranwell Woods, Tranwell, Morpeth, Northumberland Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final distribution to creditors of the Company within two months of the last date for proving, specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 30 November 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution, or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 20 March 2012. Office holder details: Stephen Hunt, (IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Cameron Wall, Email: cameron.wall@griffins.net
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLANS NEWCASTLE 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 ALLANS NEWCASTLE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3