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

ALLMONDE GROUP LTD

170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
06296962
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Allmonde Group Ltd
ALLMONDE GROUP LTD was founded on 2007-06-29 and had its registered office in 170 Midsummer Boulevard. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
ALLMONDE GROUP LTD
 
Legal Registered Office
170 MIDSUMMER BOULEVARD
MILTON KEYNES
 
Previous Names
LUMINOX LIMITED06/11/2008
Filing Information
Company Number 06296962
Date formed 2007-06-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2015-07-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ALLMONDE GROUP LTD

Current Directors
Officer Role Date Appointed
NARINDER PAL BHARJ
Director 2011-01-01
PAUL ARTHUR HUGHES
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH LEAHY
Company Secretary 2008-07-28 2010-11-30
PATRICK JOSEPH LEAHY
Director 2007-06-29 2010-11-30
NARINDER PAL BHARJ
Director 2007-10-03 2010-10-12
EMMA LOUISE WISE
Company Secretary 2007-06-29 2008-07-28
PAUL ARTHUR HUGHES
Director 2007-10-03 2007-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARTHUR HUGHES ROUTE TO MARKET EUROPE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
PAUL ARTHUR HUGHES GLOBE INT TRADERS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2015-08-04
PAUL ARTHUR HUGHES PAUL HUGHES CONSULTING LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
PAUL ARTHUR HUGHES 8K LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2016-02-02

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
2015-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-01LIQ MISC OCCOURT ORDER INSOLVENCY:FORM 4.40 - NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-05-01LIQ MISCINSOLVENCY:FORM 4.40 - NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015
2015-04-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O RSM TENON 34 CLARENDON ROAD WATFORD WD17 1JJ
2015-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2014
2014-06-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-12LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- R P BREWER REPLACES F WESSELY 16/05/2014
2014-06-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2013
2013-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-06LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING FRANCIS WESSELY AND REMOVING STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY
2013-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 6 POLES HILL CHESHAM BUCKINGHAMSHIRE HP5 2QP
2011-12-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-12-074.20STATEMENT OF AFFAIRS/4.19
2011-12-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-12LATEST SOC12/10/11 STATEMENT OF CAPITAL;GBP 400
2011-10-12AR0129/06/11 FULL LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION FULL
2011-02-21AP01DIRECTOR APPOINTED MR NARINDER BHARJ
2011-02-21AP01DIRECTOR APPOINTED MR PAUL ARTHUR HUGHES
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM FAIRBOURNE DRIVE ATTERBURY LAKES MILTON KEYNES BUCKINGHAMSHIRE MK10 9RG
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEAHY
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY PATRICK LEAHY
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER BHARJ
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH LEAHY / 01/12/2009
2010-09-03AR0129/06/10 FULL LIST
2010-08-18AA30/06/09 TOTAL EXEMPTION FULL
2009-08-19363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEAHY / 01/01/2009
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM UNIT 3&4 STRATUS BUSINESS PARK BRUDENELL DRIVE BRINKLOW MILTON KEYNES BUCKINGHAMSHIRE MK10 0DE
2009-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-24363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS; AMEND
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM THE GRANARY, GROVE FARM COTTAGE HIGH STREET TURVEY BEDS MK438DB
2008-11-06CERTNMCOMPANY NAME CHANGED LUMINOX LIMITED CERTIFICATE ISSUED ON 06/11/08
2008-10-08AA30/06/08 TOTAL EXEMPTION FULL
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-29363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY EMMA WISE
2008-07-28288aSECRETARY APPOINTED MR PATRICK JOSEPH LEAHY
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL HUGHES
2008-07-2888(2)AD 01/07/07 PART-PAID GBP SI 100@1=100 GBP IC 500/600
2007-11-2888(2)RAD 03/10/07--------- £ SI 200@1=200 £ IC 300/500
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-2288(2)RAD 03/10/07--------- £ SI 200@1=200 £ IC 100/300
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5184 - Wholesale computers, computer peripheral equipment and software



Licences & Regulatory approval
We could not find any licences issued to ALLMONDE GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-02
Petitions to Wind Up (Companies)2011-01-20
Fines / Sanctions
No fines or sanctions have been issued against ALLMONDE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-09-16 Satisfied LIQUIDITY LIMITED
DEBENTURE 2007-08-23 Satisfied LIQUIDITY IMPORT FINANCE LIMITED (THE SECURITY HOLDER)
Intangible Assets
Patents
We have not found any records of ALLMONDE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALLMONDE GROUP LTD
Trademarks
We have not found any records of ALLMONDE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLMONDE GROUP LTD. 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 (5184 - Wholesale computers, computer peripheral equipment and software) as ALLMONDE GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLMONDE GROUP LTD 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 ALLMONDE GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0161046900Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear)
2010-02-0185258030Digital cameras
2010-01-0185258030Digital cameras
2010-01-0185286910Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine

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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyALLMONDE GROUP LTDEvent Date2015-01-28
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 27 March 2015 at 1.00 pm and 1.15 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 24 November 2011. Office Holder details: Nicholas Charles Simmonds, (IP No. 9570) of Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Watford, Herts WD17 1JJ and Richard Patrick Brewer, (IP No. 9038) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB Further details contact: Umang Patel, Email: umang.patel@bakertilly.co.uk Tel: 01908 687800 Nicholas Charles Simmonds and Richard Patrick Brewer , Joint Liquidators :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyALLMONDE GROUP LIMITEDEvent Date2010-10-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6752 A Petition to wind up the above named company of Fairbourne Drive, Atterbury Lakes, Milton Keynes, Buckinghamshire, MK10 9RG presented on 11 October 2010 by MAXELL EUROPE LIMITED of Whitebrook Park, Lower Cookham Road, Maidenhead, Berkshire, SL6 8YA claiming to be a creditor of the company will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 3 February 2011 at 1000 hours (or as soon thereafter as the petition can be heard) Any person 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 petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 2 February 2011 . The Petitioners Solicitor is Spratt Endicott , South Bar Street, 52-54 The Green, Banbury, Oxon. OX16 9AB , telephone 01295 204000 , facsimile 01295 204070. (Ref: ARB/112155.2.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLMONDE GROUP LTD 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 ALLMONDE GROUP LTD 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.