Liquidation
Company Information for ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED
2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
05987057
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | |
Company Number | 05987057 | |
---|---|---|
Company ID Number | 05987057 | |
Date formed | 2006-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 02/11/2012 | |
Return next due | 30/11/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 10:38:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROLF ALLAN |
||
TIM ROBERT ALTSCHUL ALLAN |
||
ANDREW PHILIP DISCHAMPS |
||
GARY SHELDON FIELD |
||
ALAN STANISLAW SOKOLOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY WILLIAMS |
Director | ||
DARRYL SEAN NOIK |
Director | ||
PAUL HYAMS |
Company Secretary | ||
PAILEX SECRETARIES LIMITED |
Company Secretary | ||
PAILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENAWAY GARDENS SECURITY LIMITED | Company Secretary | 2002-11-27 | CURRENT | 2002-11-27 | Active | |
HAC INVESTMENTS LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
AR (LONDON) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
KIMBERLEY HOTEL LTD | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
ALLAN PROPERTIES LONDON LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
F. & F. INVESTMENTS (LONDON) LIMITED | Director | 2014-03-31 | CURRENT | 1961-06-15 | Active | |
40 PEMBER ROAD LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
116-118 SUTHERLAND AVENUE LIMITED | Director | 2012-05-16 | CURRENT | 2012-01-06 | Dissolved 2017-07-28 | |
38 WEYMOUTH STREET LIMITED | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2014-03-25 | |
REAL ESTATE PROPERTY BROKERS LIMITED | Director | 2011-08-18 | CURRENT | 2011-05-09 | Dissolved 2014-08-19 | |
INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED | Director | 2011-08-18 | CURRENT | 1985-12-06 | Liquidation | |
ALLANFIELD GROUP PLC | Director | 2011-05-31 | CURRENT | 2011-05-31 | Liquidation | |
ALLANFIELD ELS LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Dissolved 2014-08-19 | |
CABLESNOW LIMITED | Director | 2010-12-01 | CURRENT | 2010-11-08 | Dissolved 2013-12-13 | |
HEATH STREET PROPERTIES LIMITED | Director | 2010-03-31 | CURRENT | 2009-02-01 | Active | |
YARROWDALE LIMITED | Director | 2009-11-23 | CURRENT | 2009-10-31 | Active | |
ALRA PROPERTIES LIMITED | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active | |
BE GORDON HOUSE LIMITED | Director | 2007-05-22 | CURRENT | 2007-05-17 | Active - Proposal to Strike off | |
RELEASED EQUITY HOMES LIMITED | Director | 2006-04-05 | CURRENT | 2005-11-01 | Active | |
GREENAWAY GARDENS SECURITY LIMITED | Director | 2002-11-27 | CURRENT | 2002-11-27 | Active | |
MARCHCOMBE LIMITED | Director | 1996-06-07 | CURRENT | 1996-03-07 | Active | |
TIMRO PROPERTIES LIMITED | Director | 1994-07-29 | CURRENT | 1994-06-23 | Active | |
NORTH CENTRAL INVESTMENTS LIMITED | Director | 1993-02-23 | CURRENT | 1993-02-18 | Active | |
ALLAN PROPERTIES LIMITED | Director | 1992-11-30 | CURRENT | 1986-07-08 | Active | |
TIMRO INVESTMENTS LIMITED | Director | 1992-11-08 | CURRENT | 1992-11-06 | Active | |
ALLAN INTERNATIONAL METALS LIMITED | Director | 1991-11-30 | CURRENT | 1986-09-05 | Active | |
REAL ESTATE PROPERTY BROKERS LIMITED | Director | 2011-08-18 | CURRENT | 2011-05-09 | Dissolved 2014-08-19 | |
INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED | Director | 2011-08-16 | CURRENT | 1985-12-06 | Liquidation | |
ALLANFIELD GROUP PLC | Director | 2011-05-31 | CURRENT | 2011-05-31 | Liquidation | |
ALLANFIELD ELS LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Dissolved 2014-08-19 | |
AS INVESTMENTS LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SHELDON FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WILLIAMS | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL SEAN NOIK | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2016-10-25 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-04-25 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-10-25 | |
2.24B | Administrator's progress report to 2015-06-17 | |
2.24B | Administrator's progress report to 2014-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM 10 Furnival Street London EC4A 1AB | |
2.24B | Administrator's progress report to 2014-06-17 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-12-26 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-06-26 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/13 FROM 10 Furnival Street London EC4A 1YH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM 62 Margaret Street London W1W 8TF United Kingdom | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 15/11/12 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SEAN NOIK / 01/11/2012 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAMS / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SOKOLOWSKI / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP DISCHAMPS / 11/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROLF ALLAN / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHELDON FIELD / 01/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 62 MARGARET STREET LONDON ENGLAND W1W 8TF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 99 HEATH STREET LONDON NW3 6ST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY WILLIAMS | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SEAN NOIK / 31/03/2011 | |
AP01 | DIRECTOR APPOINTED ANDREW PHILIP DISCHAMPS | |
AR01 | 02/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SOKOLOWSKI / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SEAN NOIK / 31/03/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR DARRYL SEAN NOIK | |
AP01 | DIRECTOR APPOINTED MR ALLAN SOKOLOWSKI | |
SH01 | 26/11/10 STATEMENT OF CAPITAL GBP 2000 | |
RES01 | ALTER ARTICLES 22/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 02/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHELDON FIELD / 17/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM FLAT 2A GREENAWAY GARDENS LONDON NW3 7DJ | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 29/03/07--------- £ SI 99900@.01=999 £ IC 1/1000 | |
RES13 | SUBDIVIDED 02/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONSO DIV S-DIV 27/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2017-09-29 |
Other Corporate Insolvency Notices | 2016-07-18 |
Appointment of Administrators | 2013-01-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COUTTS & COMPANY | |
LEGAL MORTGAGE | Outstanding | COUTTS & COMPANY | |
LEGAL MORTGAGE | Outstanding | COUTTS & COMPANY | |
LEGAL MORTGAGE | Outstanding | COUTTS & COMPANY | |
LEGAL MORTGAGE | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Satisfied | COUTTS & COMPANY |
ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED owns 4 domain names.
allanfieldgroup.co.uk allanfieldgroupplc.co.uk allanfieldplc.co.uk allanfieldinsurance.co.uk
The top companies supplying to UK government with the same SIC code (65202 - Non-life reinsurance) as ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED | Event Date | 2017-09-25 |
Liquidator's name and address: Jason Daniel Baker (IP No. 9644 ) and Philip Lewis Armstrong (IP No. 9397 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Ag MF61653 | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED | Event Date | 2016-07-12 |
In the High Court of Justice, Chancery Division Companies Court case number 9707 Notice is hereby given that, pursuant to an order of the High Court of Justice sealed on 21 March 2016 (the Order), any person who claims to be entitled to a beneficial interest in the APIS Trust Pool (as defined in the Order) must send certain documents (the Prescribed Documents) to the Companys joint administrators (Jason Daniel Baker and Philip Lewis Armstrong of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU) by 15 August 2016 (the Bar Date). A copy of the Order, confirmation of the Bar Date and details of the Prescribed Documents and the process by which any claims must be submitted can all be found at http://creditors.frpadvisory.com, case code A1276LON. Any person having any query in relation to this notice should contact Mr Dominic Roberts of FRP Advisory LLP (dominic.roberts@frpadvisory.com / Tel: 0203 005 4000). | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED | Event Date | 2012-12-27 |
In the High Court of Justice case number 9707 Jason Daniel Baker and Philip Lewis Armstrong (IP Nos 001598 and 9397 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH Further details contact: Jason Daniel Baker or Philip Lewis Armstrong, Email: cp.london@frpadvisory.com : | |||
Initiating party | Event Type | ||
Defending party | ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED | Event Date | |
In the High Court of Justice Chancery Division, Companies Court case number 9707 Notice is hereby given that, pursuant to an order of the High Court of Justice sealed on 21 March 2016 (the "Order"), any person who claims to be entitled to a beneficial interest in either the APIS Trust Pool (in relation to Allanfield Property Insurance Services Limited) or the ICP Trust Pool (in relation to Industrial & Commercial Property Insurance Consultants Limited) (both as defined in the Order) must send certain documents (the "Prescribed Documents") to the Companies' joint administrators (Jason Daniel Baker and Philip Lewis Armstrong of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU) by 15 August 2016 (the "Bar Date"). A copy of the Order, confirmation of the Bar Date and details of the Prescribed Documents and the process by which any claims must be submitted can all be found at: http://creditors.frpadvisory.com, case codes A1276LON and I0319LON respectively. Any person having any query in relation to this notice should contact Mr Dominic Roberts of FRP Advisory LLP, Email: dominic.roberts@frpadvisory.com, Tel: 0203 005 4000. | |||
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. |