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

ALLIED BRANDS LTD

HALESOWEN, WEST MIDLANDS, B63,
Company Registration Number
06832761
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Allied Brands Ltd
ALLIED BRANDS LTD was founded on 2009-03-02 and had its registered office in Halesowen. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
ALLIED BRANDS LTD
 
Legal Registered Office
HALESOWEN
WEST MIDLANDS
 
Previous Names
ALLIED CARPETS RETAIL GROUP LTD09/07/2009
ELSTREE LIMITED02/07/2009
Filing Information
Company Number 06832761
Date formed 2009-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-06-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-13 12:59:56
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.
Companies with same name ALLIED BRANDS LTD
The following companies were found which have the same name as ALLIED BRANDS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIED BRANDS, LLC P O BOX 5275 Suffolk HAUPPAUGE NY 11788 Active Company formed on the 1998-03-25
ALLIED BRANDS INTERNATIONAL MASTER Delaware Unknown
ALLIED BRANDS, INC. 1108 KANE CONCOURSE BAY HARBOR ISLAND FL Inactive Company formed on the 1979-04-11
ALLIED BRANDS COMPANY 1224 N POST OAK RD STE 134 HOUSTON TX 77055 Active Company formed on the 2018-08-21
ALLIED BRANDS LLC Michigan UNKNOWN
ALLIED BRANDS CORPORATION New Jersey Unknown
ALLIED BRANDS MANUFACTURING INC Tennessee Unknown
ALLIED BRANDS LIMITED LOUGHBOROUGH TECHNOLOGY CENTRE UNIT 29 EPINAL WAY LOUGHBOROUGH LE11 3GE Active - Proposal to Strike off Company formed on the 2020-10-07
ALLIED BRANDS DISTRIBUTION LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2023-10-04
ALLIED BRANDS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-05-14

Company Officers of ALLIED BRANDS LTD

Current Directors
Officer Role Date Appointed
RICHARD JOSEPH HODGES
Director 2012-12-21
ROBERT ADRIAN HODGES
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PARJINDER SINGH SANGHA
Director 2012-12-21 2016-02-26
DAVID JOHN VIZOR
Director 2012-12-21 2016-02-26
LINDSAY HOWARD GUNN
Company Secretary 2009-04-22 2012-12-21
HENRY WILLIAM FOSTER
Director 2009-07-13 2012-12-21
PAUL PATRICK MCGOWAN
Director 2009-03-03 2012-12-21
ANDREW JOHN PEPPER
Director 2009-03-03 2009-07-13
ROBERT SCHNEIDERMAN
Company Secretary 2009-03-03 2009-04-22
QA REGISTRARS LIMITED
Company Secretary 2009-03-02 2009-03-02
GRAHAM MICHAEL COWAN
Director 2009-03-02 2009-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOSEPH HODGES BEHAR FLOORING (1920) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-03-29
RICHARD JOSEPH HODGES FLOORS 2 GO LIMITED Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2017-01-10
RICHARD JOSEPH HODGES EURO FLOORING (RETAIL) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2016-05-24
RICHARD JOSEPH HODGES CLEAT AMALGAMATED HOLDINGS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-24
RICHARD JOSEPH HODGES FARROCHE MANAGEMENT LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
RICHARD JOSEPH HODGES ALLIED CARPETS AND FLOORING (FRANCHISING) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2015-09-22
RICHARD JOSEPH HODGES ALLIED CARPETS AND FLOORING (RETAIL) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2015-09-22
RICHARD JOSEPH HODGES ALLIED CARPETS AND FLOORING (PROPERTY) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2015-09-22
RICHARD JOSEPH HODGES ALLIED CARPETS AND FLOORING (HOLDINGS) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2015-09-22
RICHARD JOSEPH HODGES ALLIED CARPETS AND FLOORING GROUP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2015-09-15
RICHARD JOSEPH HODGES BENCHER LIMITED Director 2013-08-28 CURRENT 2013-08-27 Dissolved 2016-05-17
RICHARD JOSEPH HODGES EUROWIDE FLOORING LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-08-23
RICHARD JOSEPH HODGES N&H ABL LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2017-05-16
RICHARD JOSEPH HODGES CULZEAN VENTURES LIMITED Director 2012-11-01 CURRENT 2012-06-28 Dissolved 2016-02-16
RICHARD JOSEPH HODGES NIXON & HOPE VENTURES LIMITED Director 2012-11-01 CURRENT 2012-05-24 Dissolved 2016-08-02
RICHARD JOSEPH HODGES NIXON & HOPE LIMITED Director 2012-11-01 CURRENT 2011-08-10 Liquidation
ROBERT ADRIAN HODGES BEHAR FLOORING (1920) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-03-29
ROBERT ADRIAN HODGES FLOORS 2 GO LIMITED Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2017-01-10
ROBERT ADRIAN HODGES EURO FLOORING (RETAIL) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2016-05-24
ROBERT ADRIAN HODGES CLEAT AMALGAMATED HOLDINGS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-24
ROBERT ADRIAN HODGES FARROCHE MANAGEMENT LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
ROBERT ADRIAN HODGES ALLIED CARPETS AND FLOORING (FRANCHISING) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2015-09-22
ROBERT ADRIAN HODGES ALLIED CARPETS AND FLOORING (RETAIL) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2015-09-22
ROBERT ADRIAN HODGES ALLIED CARPETS AND FLOORING (PROPERTY) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2015-09-22
ROBERT ADRIAN HODGES ALLIED CARPETS AND FLOORING (HOLDINGS) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2015-09-22
ROBERT ADRIAN HODGES ALLIED CARPETS AND FLOORING GROUP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2015-09-15
ROBERT ADRIAN HODGES BENCHER LIMITED Director 2013-08-28 CURRENT 2013-08-27 Dissolved 2016-05-17
ROBERT ADRIAN HODGES EUROWIDE FLOORING LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-08-23
ROBERT ADRIAN HODGES N&H ABL LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2017-05-16
ROBERT ADRIAN HODGES CULZEAN VENTURES LIMITED Director 2012-11-01 CURRENT 2012-06-28 Dissolved 2016-02-16
ROBERT ADRIAN HODGES NIXON & HOPE VENTURES LIMITED Director 2012-11-01 CURRENT 2012-05-24 Dissolved 2016-08-02
ROBERT ADRIAN HODGES NIXON & HOPE LIMITED Director 2012-11-01 CURRENT 2011-08-10 Liquidation
ROBERT ADRIAN HODGES NHV PROPERTIES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Liquidation
ROBERT ADRIAN HODGES F2G SWAP ONE LIMITED Director 2008-08-14 CURRENT 2008-08-14 Dissolved 2015-02-10
ROBERT ADRIAN HODGES AB SWAP ONE LIMITED Director 2008-08-14 CURRENT 2008-08-14 Dissolved 2016-02-23
ROBERT ADRIAN HODGES FLOOR MY HOME LIMITED Director 2007-11-19 CURRENT 2007-11-19 Liquidation

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
2016-06-28GAZ2STRUCK OFF AND DISSOLVED
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VIZOR
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PARJINDER SANGHA
2015-12-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-11-10GAZ1FIRST GAZETTE
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068327610005
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068327610004
2014-07-02DISS40DISS40 (DISS40(SOAD))
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP .01
2014-07-01AR0102/03/14 FULL LIST
2014-07-01GAZ1FIRST GAZETTE
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE ENGLAND
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM UNITS 5 & 6 MUCKLOW TRADING ESTATE MUCKLOW HILL HALESDON WEST MIDLANDS B62 8DF UNITED KINGDOM
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-06DISS40DISS40 (DISS40(SOAD))
2013-07-05AR0102/03/13 FULL LIST
2013-07-02GAZ1FIRST GAZETTE
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM UNITS 5& 6 MUCKLOW HILL TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DF UNITED KINGDOM
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT
2012-12-21AP01DIRECTOR APPOINTED MR RICHARD HODGES
2012-12-21AP01DIRECTOR APPOINTED MR ROBERT ADRIAN HODGES
2012-12-21AP01DIRECTOR APPOINTED MR PARJINDER SINGH SANGHA
2012-12-21AP01DIRECTOR APPOINTED MR DAVID JOHN VIZOR
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY FOSTER
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0102/03/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM FOSTER / 30/03/2012
2011-10-27AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-03-28AR0102/03/11 FULL LIST
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD GUNN / 02/03/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-03-18AR0102/03/10 FULL LIST
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM UNIT 7 RIVER COURT BRICKHOUSE ROAD RIVER PARK MIDDLESBOROUGH TF2 1RT
2009-08-06122DIV
2009-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-0688(2)AD 17/07/09 GBP SI 9900@0.01=99 GBP IC 1/100
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-14288aDIRECTOR APPOINTED MR HENRY FOSTER
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PEPPER
2009-07-09CERTNMCOMPANY NAME CHANGED ALLIED CARPETS RETAIL GROUP LTD CERTIFICATE ISSUED ON 09/07/09
2009-07-02CERTNMCOMPANY NAME CHANGED ELSTREE LIMITED CERTIFICATE ISSUED ON 02/07/09
2009-05-16288bAPPOINTMENT TERMINATED SECRETARY ROBERT SCHNEIDERMAN
2009-05-16288aSECRETARY APPOINTED LINDSAY HOWARD GUNN
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN
2009-03-03288aDIRECTOR APPOINTED MR PAUL MCGOWAN
2009-03-03288aDIRECTOR APPOINTED MR ANDREW JOHN PEPPER
2009-03-03225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-03288aSECRETARY APPOINTED MR ROBERT SCHNEIDERMAN
2009-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ALLIED BRANDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against ALLIED BRANDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding REBECCA DEVLIN HODGES
2014-07-03 Outstanding REBECCA DEVLIN HODGES
ASSIGNMENT IN SECURITY OF CONTRACTS 2013-01-12 Satisfied FILEFIGURE LIMITED
LEGAL CHARGE 2009-07-30 Satisfied FILEFIGURE LIMITED
COMPOSITE GUARANTEE AND DEBENTURES 2009-07-17 Satisfied FILEFIGURE LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 655,000
Creditors Due Within One Year 2012-01-01 £ 495,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 BRANDS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Fixed Assets 2012-01-01 £ 252,341
Secured Debts 2012-01-01 £ 1,125,000
Shareholder Funds 2012-01-01 £ 897,559

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLIED BRANDS LTD registering or being granted any patents
Domain Names

ALLIED BRANDS LTD owns 2 domain names.

alliedcarpets.co.uk   alliedcarpetsdirect.co.uk  

Trademarks
We have not found any records of ALLIED BRANDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED BRANDS 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 (70229 - Management consultancy activities other than financial management) as ALLIED BRANDS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED BRANDS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLIED BRANDS LTDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLIED BRANDS LTDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED BRANDS 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 ALLIED BRANDS 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.