Liquidation
Company Information for ALLIED INTERNATIONAL HOLDINGS LIMITED
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
06778418
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALLIED INTERNATIONAL HOLDINGS LIMITED | ||
Legal Registered Office | ||
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in TW1 | ||
Previous Names | ||
|
Company Number | 06778418 | |
---|---|---|
Company ID Number | 06778418 | |
Date formed | 2008-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 09:36:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Allied International Holdings Limited | Active | Company formed on the 2005-06-13 | ||
ALLIED INTERNATIONAL HOLDINGS INC | Delaware | Unknown | ||
ALLIED INTERNATIONAL HOLDINGS, INC. | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Active | Company formed on the 1985-02-12 | |
ALLIED INTERNATIONAL HOLDINGS LIMITED | Unknown | |||
ALLIED INTERNATIONAL HOLDINGS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS JZ ALLIED INTERNATIONAL HOLDINGS | California | Unknown | ||
ALLIED INTERNATIONAL HOLDINGS CORPORATION | California | Unknown | ||
ALLIED INTERNATIONAL HOLDINGS PTY LTD | Singapore | Active | Company formed on the 2011-03-03 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PETER EDWARDS |
||
WALID KHALIL FAKHRY |
||
DAVID ALEXANDER JOHN STEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LARSEN |
Company Secretary | ||
ANDREW LARSEN |
Director | ||
ROBERT EDMUND WILLIAM PATTERSON |
Director | ||
GEORGE POHLE |
Director | ||
JAMES WILLLIAM HENSLEY |
Director | ||
STUART PADBURY |
Company Secretary | ||
DAVID ALEXANDER JOHN STEEL |
Company Secretary | ||
ANDREW MEYRICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUGUSTA COLUMBIA (UK) LIMITED | Director | 2017-01-13 | CURRENT | 2015-03-25 | Liquidation | |
FLORIDA TOPCO LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-07 | Liquidation | |
ENVERDIS HOLDINGS LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
CCP (SCOTS) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
CCP II (SCOTS) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
ALLIEDPRA INTERNATIONAL LIMITED | Director | 2015-01-27 | CURRENT | 1968-08-21 | Dissolved 2016-04-22 | |
ALLIEDPRA UK LIMITED | Director | 2015-01-27 | CURRENT | 2002-11-27 | Dissolved 2017-05-09 | |
MINMAR (1004) LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Liquidation | |
ALLIEDPRA EMEA LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Dissolved 2016-10-18 | |
TIGERPERFECT LTD | Director | 2012-04-16 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
ALTCAP MANAGEMENT (UK) LTD | Director | 2012-04-16 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
PURELEAF HOLDINGS LTD | Director | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-05-11 | |
BBF SHIPPING LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Dissolved 2014-05-06 | |
CP NEWCO 2 LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Liquidation | |
CP NEWCO 1 LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Liquidation | |
PURELEAF LIMITED | Director | 2007-08-22 | CURRENT | 2006-11-09 | Dissolved 2016-05-11 | |
CORE PARTNERS (GP) LIMITED | Director | 2007-02-20 | CURRENT | 2007-02-05 | Active | |
CORE (GP) LIMITED | Director | 2004-09-15 | CURRENT | 2004-09-15 | Active | |
MINMAR (1004) LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Liquidation | |
ALLIEDPRA EMEA LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-06 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/17 FROM C/O Begbies Traynor (London) Llp31St Floor 40 Bank Street London E14 5NR | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/17 FROM The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1351824.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 1351824.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 729946.92 | |
SH01 | 17/03/16 STATEMENT OF CAPITAL GBP 729946.92 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Andrew Larsen on 2016-07-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LARSEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067784180003 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 17/03/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 729946.92 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 729946.92 | |
SH01 | 09/10/15 STATEMENT OF CAPITAL GBP 729946.92 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/15 FROM 8Th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 111463.06 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMUND WILLIAM PATTERSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW LARSEN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 111463.06 | |
AR01 | 15/01/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 09/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE POHLE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM ROOM 203 14 BASIL STREET LONDON SW3 1AJ UNITED KINGDOM | |
AR01 | 15/01/13 FULL LIST | |
SH01 | 23/11/12 STATEMENT OF CAPITAL GBP 111463.06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/11/2012 | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/12/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 04/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/05/2012 | |
RES15 | CHANGE OF NAME 15/05/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 20/12/2010 | |
AR01 | 22/12/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENSLEY | |
AP03 | SECRETARY APPOINTED MR ANDREW LARSEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART PADBURY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID STEEL | |
AP01 | DIRECTOR APPOINTED MR ROBERT PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MEYRICK | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 14 BASIL STREET LONDON SW3 1AJ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE POHLE | |
AP03 | SECRETARY APPOINTED MR STUART PADBURY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER EDWARDS / 19/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLLIAM HENSLEY / 19/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 19/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 19/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 19/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/07/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MEYRICK | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 93235.07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 103 BAKER STREET LONDON W1U 6LN | |
RES15 | CHANGE OF NAME 04/12/2009 | |
CERTNM | COMPANY NAME CHANGED SYNCAP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 22/12/09 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 13/11/09 STATEMENT OF CAPITAL GBP 85900.03 | |
AP01 | DIRECTOR APPOINTED JAMES WILLLIAM HENSLEY | |
RES01 | ADOPT ARTICLES 10/11/2009 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 10/11/09 STATEMENT OF CAPITAL GBP 79891.04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/10/2009 | |
AP01 | DIRECTOR APPOINTED STEPHEN PETER EDWARDS | |
AP01 | DIRECTOR APPOINTED DAVID STEEL | |
RES01 | ADOPT ARTICLES 16/07/2009 | |
RES04 | NC INC ALREADY ADJUSTED 16/07/2009 | |
123 | GBP NC 20001/40001 16/07/09 | |
RES01 | ALTER ARTICLES 24/12/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-14 |
Appointmen | 2017-08-14 |
Resolution | 2017-08-14 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CORE LLP (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | CORE VCT PLC, CORE VCT IV PLC AND CORE VCT V PLC |
|
|
|
|
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 ALLIED INTERNATIONAL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLIED INTERNATIONAL HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALLIED INTERNATIONAL HOLDINGS LIMITED | Event Date | 2017-08-07 |
The Company was placed into members voluntary liquidation on 7 August 2017 and on the same date, Gary Paul Shankland (IP No. 009587 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 11 September 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gary Paul Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice in purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500 Alternatively enquiries can be made to Abbie Suttling by e-mail abbie.suttling@begbies-traynor.com or by telephone on 020 7516 1537 . Ag LF50648 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLIED INTERNATIONAL HOLDINGS LIMITED | Event Date | 2017-08-07 |
Gary Paul Shankland (IP No. 009587 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag LF50648 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALLIED INTERNATIONAL HOLDINGS LIMITED | Event Date | 2017-08-07 |
At a General Meeting of the Members of Allied International Holdings Limited held on 7 August 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500 Alternatively enquiries can be made to Abbie Suttling by e-mail abbie.suttling@begbies-traynor.com or by telephone on 020 7516 1500 . Ag LF50648 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIED INTERNATIONAL HOLDINGS LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIED INTERNATIONAL HOLDINGS LIMITED | Event Date | 2012-01-31 |
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. |