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

ALLENWEST BRIGHTON LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
06130256
Private Limited Company
Liquidation

Company Overview

About Allenwest Brighton Ltd
ALLENWEST BRIGHTON LIMITED was founded on 2007-02-27 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Allenwest Brighton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALLENWEST BRIGHTON LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in BN2
 
Filing Information
Company Number 06130256
Company ID Number 06130256
Date formed 2007-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB903811841  
Last Datalog update: 2019-04-04 10:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLENWEST BRIGHTON 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 ALLENWEST BRIGHTON LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BRIAN DEWDNEY
Director 2007-03-14
THOMAS FAIRHALL
Director 2010-05-18
KEVIN GORDON HALL
Director 2007-03-14
MALCOLM REGINALD SIMMONS
Director 2007-03-14
RODNEY STEVENSON
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALTER MCFARLANE
Company Secretary 2007-03-14 2013-02-01
JOHN EUGENE FOX
Director 2011-04-19 2013-02-01
DAVID WALTER MCFARLANE
Director 2007-03-14 2013-02-01
JOHN EUGENE FOX
Director 2007-03-14 2010-12-21
THOMAS FAIRHALL
Director 2007-03-14 2010-05-18
BRIGHTON SECRETARY LTD
Nominated Secretary 2007-02-27 2007-02-28
BRIGHTON DIRECTOR LTD
Nominated Director 2007-02-27 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS FAIRHALL ALLENWEST EAC LIMITED Director 2015-03-19 CURRENT 2004-08-17 Dissolved 2018-07-29
MALCOLM REGINALD SIMMONS ALLENWEST EAC LIMITED Director 2008-01-23 CURRENT 2004-08-17 Dissolved 2018-07-29

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
2021-07-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-20
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-20
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-20
2017-06-15LIQ02Voluntary liquidation Statement of affairs
2017-05-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Unit 3 the Centenary Industrial Estate Hughes Road Brighton East Sussex BN2 4AW
2017-05-03600Appointment of a voluntary liquidator
2017-05-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-21
2016-05-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 700
2016-04-04AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Malcolm Reginald Simmons on 2015-12-23
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 700
2015-03-11AR0127/02/15 ANNUAL RETURN FULL LIST
2014-07-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 700
2014-04-08AR0127/02/14 ANNUAL RETURN FULL LIST
2013-07-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0127/02/13 ANNUAL RETURN FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOX
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCFARLANE
2013-02-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MCFARLANE
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0127/02/12 ANNUAL RETURN FULL LIST
2012-03-12CH01Director's details changed for David Walter Mcfarlane on 2012-02-27
2011-11-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AP01DIRECTOR APPOINTED MR JOHN EUGENE FOX
2011-03-23AR0127/02/11 ANNUAL RETURN FULL LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOX
2010-09-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM UNIT B2 THE MERIDIAN INDUSTRIAL ESTATE NEWTON ROAD PEACEHAVEN EAST SUSSEX BN10 8JQ
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-18AP01DIRECTOR APPOINTED THOMAS FAIRHALL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FAIRHALL
2010-03-15AR0127/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER MCFARLANE / 27/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GORDON HALL / 27/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STEVENSON / 27/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM REGINALD SIMMONS / 27/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EUGENE FOX / 27/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FAIRHALL / 27/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIAN DEWDNEY / 17/02/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTER MCFARLANE / 27/02/2010
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-05363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-08-0488(2)AD 14/03/07 GBP SI 699@1=699 GBP IC 1/700
2008-05-02225PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: UNIT A3, MERIDIAN INDUSTRIAL ESTATE, PEACEHAVEN EAST SUSSEX BN10 8JQ
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288bSECRETARY RESIGNED
2007-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to ALLENWEST BRIGHTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-26
Appointmen2017-04-26
Resolution2017-04-26
Fines / Sanctions
No fines or sanctions have been issued against ALLENWEST BRIGHTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-09-24 Satisfied BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED
DEBENTURE 2007-04-12 Satisfied CLOSE INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 131,752
Creditors Due Within One Year 2012-03-31 £ 239,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 ALLENWEST BRIGHTON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 104,382
Cash Bank In Hand 2012-03-31 £ 80,404
Current Assets 2013-03-31 £ 319,388
Current Assets 2012-03-31 £ 354,133
Debtors 2013-03-31 £ 83,554
Debtors 2012-03-31 £ 189,619
Fixed Assets 2013-03-31 £ 69,341
Fixed Assets 2012-03-31 £ 74,564
Shareholder Funds 2013-03-31 £ 256,977
Shareholder Funds 2012-03-31 £ 189,479
Stocks Inventory 2013-03-31 £ 131,452
Stocks Inventory 2012-03-31 £ 84,110
Tangible Fixed Assets 2012-03-31 £ 2,479

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLENWEST BRIGHTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLENWEST BRIGHTON LIMITED
Trademarks
We have not found any records of ALLENWEST BRIGHTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLENWEST BRIGHTON 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 (27900 - Manufacture of other electrical equipment) as ALLENWEST BRIGHTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLENWEST BRIGHTON 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 ALLENWEST BRIGHTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0085369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V
2016-09-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-06-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-01-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALLENWEST BRIGHTON LIMITEDEvent Date2017-04-21
Notice is hereby given, pursuant to Rule 14.3 of The Insolvency (England and Wales) Rules 2016 that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 19 May 2017 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher David Stevens at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT and, if so required by notice in writing from the Joint Liquidators of the Company to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 21 April 2017 Office Holder Details: Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT For further details contact: The Joint Liquidators on email: cp.brighton@frpadvisory.com or telephone: 01273 916666 . Alternative contact: Phil Harris. Ag HF11697
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLENWEST BRIGHTON LIMITEDEvent Date2017-04-21
Liquidator's name and address: Office Holder Details: Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT : For further details contact: The Joint Liquidators on email: cp.brighton@frpadvisory.com or telephone: 01273 916666 . Alternative contact: Phil Harris. Ag HF11697
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLENWEST BRIGHTON LIMITEDEvent Date2017-04-21
At a General Meeting of the above named Company, duly convened, and held at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 21 April 2017 , at 10.00 am , the following resolutions were duly passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators on email: cp.brighton@frpadvisory.com or telephone: 01273 916666 . Alternative contact: Phil Harris. Ag HF11697
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLENWEST BRIGHTON 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 ALLENWEST BRIGHTON 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.