Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED INTERNATIONAL HOLDINGS LIMITED
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 Overview

About Allied International Holdings Ltd
ALLIED INTERNATIONAL HOLDINGS LIMITED was founded on 2008-12-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Allied International Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
SYNCAP MANAGEMENT LIMITED17/03/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED INTERNATIONAL HOLDINGS 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.
Companies with same name ALLIED INTERNATIONAL HOLDINGS LIMITED
The following companies were found which have the same name as ALLIED INTERNATIONAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ALLIED INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PETER EDWARDS
Director 2009-10-29
WALID KHALIL FAKHRY
Director 2008-12-22
DAVID ALEXANDER JOHN STEEL
Director 2009-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LARSEN
Company Secretary 2011-10-06 2016-07-29
ANDREW LARSEN
Director 2015-01-16 2016-07-29
ROBERT EDMUND WILLIAM PATTERSON
Director 2011-05-10 2015-01-27
GEORGE POHLE
Director 2010-06-30 2013-06-26
JAMES WILLLIAM HENSLEY
Director 2009-11-13 2011-12-02
STUART PADBURY
Company Secretary 2011-01-01 2011-10-06
DAVID ALEXANDER JOHN STEEL
Company Secretary 2008-12-22 2011-05-10
ANDREW MEYRICK
Director 2010-03-24 2011-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALID KHALIL FAKHRY AUGUSTA COLUMBIA (UK) LIMITED Director 2017-01-13 CURRENT 2015-03-25 Liquidation
WALID KHALIL FAKHRY FLORIDA TOPCO LIMITED Director 2016-10-28 CURRENT 2016-10-07 Liquidation
WALID KHALIL FAKHRY ENVERDIS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
WALID KHALIL FAKHRY CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY ALLIEDPRA INTERNATIONAL LIMITED Director 2015-01-27 CURRENT 1968-08-21 Dissolved 2016-04-22
WALID KHALIL FAKHRY ALLIEDPRA UK LIMITED Director 2015-01-27 CURRENT 2002-11-27 Dissolved 2017-05-09
WALID KHALIL FAKHRY MINMAR (1004) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Liquidation
WALID KHALIL FAKHRY ALLIEDPRA EMEA LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-10-18
WALID KHALIL FAKHRY TIGERPERFECT LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY ALTCAP MANAGEMENT (UK) LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
WALID KHALIL FAKHRY BBF SHIPPING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2014-05-06
WALID KHALIL FAKHRY CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
WALID KHALIL FAKHRY CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
WALID KHALIL FAKHRY CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
DAVID ALEXANDER JOHN STEEL MINMAR (1004) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Liquidation
DAVID ALEXANDER JOHN STEEL ALLIEDPRA EMEA LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-10-18

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
2022-01-24Voluntary liquidation. Notice of members return of final meeting
2021-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-06
2020-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-06
2019-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-06
2018-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-06
2017-09-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM C/O Begbies Traynor (London) Llp31St Floor 40 Bank Street London E14 5NR
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom
2017-08-23600Appointment of a voluntary liquidator
2017-08-23LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-07
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1351824.25
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1351824.25
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 729946.92
2016-10-20SH0117/03/16 STATEMENT OF CAPITAL GBP 729946.92
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-10TM02Termination of appointment of Andrew Larsen on 2016-07-29
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LARSEN
2016-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067784180003
2016-08-01SH08Change of share class name or designation
2016-07-29RES01ADOPT ARTICLES 17/03/2016
2016-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 729946.92
2016-03-07AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 729946.92
2015-10-26SH0109/10/15 STATEMENT OF CAPITAL GBP 729946.92
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM 8Th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 111463.06
2015-02-13AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMUND WILLIAM PATTERSON
2015-01-16AP01DIRECTOR APPOINTED MR ANDREW LARSEN
2015-01-06DISS40DISS40 (DISS40(SOAD))
2014-12-30GAZ1FIRST GAZETTE
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-02-01DISS40DISS40 (DISS40(SOAD))
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 111463.06
2014-01-31AR0115/01/14 FULL LIST
2014-01-28GAZ1FIRST GAZETTE
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 09/09/2013
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE POHLE
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM ROOM 203 14 BASIL STREET LONDON SW3 1AJ UNITED KINGDOM
2013-01-16AR0115/01/13 FULL LIST
2013-01-08SH0123/11/12 STATEMENT OF CAPITAL GBP 111463.06
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-10RES01ADOPT ARTICLES 23/11/2012
2012-09-19AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 04/07/2012
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-19MEM/ARTSARTICLES OF ASSOCIATION
2012-06-19RES01ALTER ARTICLES 25/05/2012
2012-05-30RES15CHANGE OF NAME 15/05/2012
2012-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-30RES01ADOPT ARTICLES 20/12/2010
2012-02-29AR0122/12/11 FULL LIST
2012-02-04DISS40DISS40 (DISS40(SOAD))
2012-01-31GAZ1FIRST GAZETTE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENSLEY
2011-10-06AP03SECRETARY APPOINTED MR ANDREW LARSEN
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY STUART PADBURY
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID STEEL
2011-05-11AP01DIRECTOR APPOINTED MR ROBERT PATTERSON
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEYRICK
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 14 BASIL STREET LONDON SW3 1AJ
2011-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-02-17AR0122/12/10 FULL LIST
2011-01-12AP01DIRECTOR APPOINTED MR GEORGE POHLE
2011-01-11AP03SECRETARY APPOINTED MR STUART PADBURY
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER EDWARDS / 19/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLLIAM HENSLEY / 19/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 19/11/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 19/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN STEEL / 19/11/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEYRICK / 01/07/2010
2010-07-26AP01DIRECTOR APPOINTED MR ANDREW MEYRICK
2010-07-21SH0130/06/10 STATEMENT OF CAPITAL GBP 93235.07
2010-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-16RES01ADOPT ARTICLES 30/06/2010
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 103 BAKER STREET LONDON W1U 6LN
2010-03-17RES15CHANGE OF NAME 04/12/2009
2010-03-17CERTNMCOMPANY NAME CHANGED SYNCAP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/03/10
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-12AR0122/12/09 FULL LIST
2010-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10SH0113/11/09 STATEMENT OF CAPITAL GBP 85900.03
2010-01-28AP01DIRECTOR APPOINTED JAMES WILLLIAM HENSLEY
2009-11-25RES01ADOPT ARTICLES 10/11/2009
2009-11-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-25SH0110/11/09 STATEMENT OF CAPITAL GBP 79891.04
2009-11-13RES12VARYING SHARE RIGHTS AND NAMES
2009-11-13RES01ADOPT ARTICLES 29/10/2009
2009-11-13AP01DIRECTOR APPOINTED STEPHEN PETER EDWARDS
2009-11-13AP01DIRECTOR APPOINTED DAVID STEEL
2009-07-22RES01ADOPT ARTICLES 16/07/2009
2009-07-22RES04NC INC ALREADY ADJUSTED 16/07/2009
2009-07-22123GBP NC 20001/40001 16/07/09
2009-01-07RES01ALTER ARTICLES 24/12/2008
2009-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIED INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-14
Appointmen2017-08-14
Resolution2017-08-14
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against ALLIED INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-02 Outstanding CORE LLP (THE SECURITY TRUSTEE)
DEBENTURE 2010-02-23 Outstanding CORE VCT PLC, CORE VCT IV PLC AND CORE VCT V PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ALLIED INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of ALLIED INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED INTERNATIONAL HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as ALLIED INTERNATIONAL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED INTERNATIONAL HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALLIED INTERNATIONAL HOLDINGS LIMITEDEvent Date2017-08-07
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 TypeAppointment of Liquidators
Defending partyALLIED INTERNATIONAL HOLDINGS LIMITEDEvent Date2017-08-07
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 TypeResolutions for Winding-up
Defending partyALLIED INTERNATIONAL HOLDINGS LIMITEDEvent Date2017-08-07
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 TypeProposal to Strike Off
Defending partyALLIED INTERNATIONAL HOLDINGS LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLIED INTERNATIONAL HOLDINGS LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED INTERNATIONAL HOLDINGS 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 ALLIED INTERNATIONAL HOLDINGS 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.