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 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 | |
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 |
Last Datalog update: | 2019-04-04 10:37:31 |
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 |
---|---|---|
KEVIN BRIAN DEWDNEY |
||
THOMAS FAIRHALL |
||
KEVIN GORDON HALL |
||
MALCOLM REGINALD SIMMONS |
||
RODNEY STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WALTER MCFARLANE |
Company Secretary | ||
JOHN EUGENE FOX |
Director | ||
DAVID WALTER MCFARLANE |
Director | ||
JOHN EUGENE FOX |
Director | ||
THOMAS FAIRHALL |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLENWEST EAC LIMITED | Director | 2015-03-19 | CURRENT | 2004-08-17 | Dissolved 2018-07-29 | |
ALLENWEST EAC LIMITED | Director | 2008-01-23 | CURRENT | 2004-08-17 | Dissolved 2018-07-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-20 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM Unit 3 the Centenary Industrial Estate Hughes Road Brighton East Sussex BN2 4AW | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Malcolm Reginald Simmons on 2015-12-23 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCFARLANE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MCFARLANE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Walter Mcfarlane on 2012-02-27 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN EUGENE FOX | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOX | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM UNIT B2 THE MERIDIAN INDUSTRIAL ESTATE NEWTON ROAD PEACEHAVEN EAST SUSSEX BN10 8JQ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED THOMAS FAIRHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FAIRHALL | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER MCFARLANE / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GORDON HALL / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STEVENSON / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM REGINALD SIMMONS / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EUGENE FOX / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FAIRHALL / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIAN DEWDNEY / 17/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTER MCFARLANE / 27/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
88(2) | AD 14/03/07 GBP SI 699@1=699 GBP IC 1/700 | |
225 | PREVEXT FROM 29/02/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: UNIT A3, MERIDIAN INDUSTRIAL ESTATE, PEACEHAVEN EAST SUSSEX BN10 8JQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-04-26 |
Appointmen | 2017-04-26 |
Resolution | 2017-04-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 131,752 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 239,204 |
Creditors and other liabilities
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as ALLENWEST BRIGHTON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85369001 | Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V | |||
85369085 | Electrical 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) | |||
85369085 | Electrical 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) | |||
85369085 | Electrical 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
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALLENWEST BRIGHTON LIMITED | Event Date | 2017-04-21 |
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 Type | Appointment of Liquidators | |
Defending party | ALLENWEST BRIGHTON LIMITED | Event Date | 2017-04-21 |
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 Type | Resolutions for Winding-up | |
Defending party | ALLENWEST BRIGHTON LIMITED | Event Date | 2017-04-21 |
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 | |||
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. |