ALLARD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALLARD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00587057

Incorporation date

10/07/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1957)
dot icon02/06/2023
Final Gazette dissolved following liquidation
dot icon02/03/2023
Notice of move from Administration to Dissolution
dot icon27/09/2022
Administrator's progress report
dot icon30/03/2022
Administrator's progress report
dot icon25/02/2022
Notice of extension of period of Administration
dot icon29/09/2021
Administrator's progress report
dot icon31/03/2021
Administrator's progress report
dot icon05/11/2020
Notice of extension of period of Administration
dot icon24/09/2020
Administrator's progress report
dot icon29/06/2020
Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 2020-06-29
dot icon19/05/2020
Result of meeting of creditors
dot icon17/04/2020
Statement of administrator's proposal
dot icon09/03/2020
Registered office address changed from Unit 13 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX to 24 Conduit Place London W2 1EP on 2020-03-09
dot icon02/03/2020
Appointment of an administrator
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon16/04/2019
Amended total exemption full accounts made up to 2017-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/02/2019
Satisfaction of charge 1 in full
dot icon05/11/2018
Termination of appointment of Dawn Beaton as a secretary on 2018-11-01
dot icon05/11/2018
Appointment of Miss Emily Grace Sullivan as a secretary on 2018-11-01
dot icon06/09/2018
Registration of charge 005870570002, created on 2018-09-06
dot icon30/05/2018
Appointment of Mr Aaron Chapman as a director on 2018-05-25
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/10/2010
Certificate of change of name
dot icon27/10/2010
Change of name notice
dot icon08/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon07/09/2010
Director's details changed for Jeremy David Sullivan on 2009-10-01
dot icon07/09/2010
Secretary's details changed for Mrs Dawn Beaton on 2009-10-01
dot icon07/09/2010
Director's details changed for Sarah Ann Catherine Sullivan on 2009-10-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/02/2010
Director's details changed for Sarah Ann Catherine Sullivan on 2009-10-01
dot icon05/02/2010
Director's details changed for Jeremy David Sullivan on 2009-10-01
dot icon24/04/2009
Return made up to 29/12/08; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-08-30
dot icon03/06/2008
Total exemption small company accounts made up to 2007-08-30
dot icon29/04/2008
Secretary appointed mrs dawn beaton
dot icon29/04/2008
Appointment terminated secretary joanne allard
dot icon21/04/2008
Director's change of particulars / sarah sullivan / 21/04/2008
dot icon21/04/2008
Director's change of particulars / jeremy sullivan / 21/04/2008
dot icon25/01/2008
Return made up to 29/12/07; full list of members
dot icon11/09/2007
Memorandum and Articles of Association
dot icon31/08/2007
Certificate of change of name
dot icon05/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/03/2007
Return made up to 29/12/06; full list of members
dot icon14/02/2007
Registered office changed on 14/02/07 from: unit 11 hoddesdon industrial centre pindar road hoddesdon herts EN11 0DD
dot icon03/08/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 29/12/05; full list of members
dot icon07/12/2005
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon14/11/2005
Director resigned
dot icon17/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/07/2005
New secretary appointed
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon09/07/2005
Registered office changed on 09/07/05 from: 103 robbery bottom lane oaklands welwyn herts AL6 0UL
dot icon09/07/2005
Secretary resigned
dot icon14/06/2005
Director resigned
dot icon10/01/2005
Return made up to 29/12/04; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/01/2004
Return made up to 29/12/03; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon23/01/2003
Return made up to 29/12/02; full list of members
dot icon27/11/2002
Full accounts made up to 2002-06-30
dot icon11/01/2002
Full accounts made up to 2001-06-30
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-06-30
dot icon25/01/2001
Return made up to 29/12/00; full list of members
dot icon11/01/2000
Return made up to 29/12/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon14/01/1999
Return made up to 29/12/98; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-06-30
dot icon23/01/1998
Return made up to 29/12/97; full list of members
dot icon17/12/1997
Accounts for a small company made up to 1997-06-30
dot icon08/01/1997
Return made up to 29/12/96; no change of members
dot icon18/11/1996
Accounts for a small company made up to 1996-06-30
dot icon15/01/1996
Return made up to 29/12/95; change of members
dot icon17/11/1995
Accounts for a small company made up to 1995-06-30
dot icon24/04/1995
Director resigned
dot icon15/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Accounts for a small company made up to 1994-06-30
dot icon23/11/1994
Secretary resigned;new secretary appointed
dot icon23/11/1994
New director appointed
dot icon11/03/1994
Accounts for a small company made up to 1993-06-30
dot icon13/02/1994
Return made up to 29/12/93; full list of members
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Director resigned
dot icon16/03/1993
Director resigned
dot icon16/03/1993
Registered office changed on 16/03/93 from: 5 richmond close westmill road ware herts. SG12 0EN
dot icon29/01/1993
Return made up to 29/12/92; full list of members
dot icon10/11/1992
Accounts for a small company made up to 1992-06-30
dot icon07/05/1992
Return made up to 29/12/91; no change of members
dot icon22/11/1991
Accounts for a small company made up to 1991-06-30
dot icon22/11/1991
Return made up to 03/10/91; no change of members
dot icon07/11/1990
Accounts for a small company made up to 1990-06-30
dot icon07/11/1990
Return made up to 03/10/90; full list of members
dot icon05/02/1990
Accounts for a small company made up to 1989-06-30
dot icon05/02/1990
Return made up to 29/12/89; full list of members
dot icon10/04/1989
Full accounts made up to 1988-06-30
dot icon10/04/1989
Full accounts made up to 1987-06-30
dot icon01/03/1989
Return made up to 05/01/89; full list of members
dot icon10/06/1987
Full accounts made up to 1986-06-30
dot icon10/06/1987
Return made up to 12/02/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/06/1986
Full accounts made up to 1985-06-30
dot icon09/06/1986
Return made up to 03/01/86; full list of members
dot icon03/06/1986
First gazette
dot icon10/07/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Jeremy David
Director
04/06/2005 - Present
3
Sullivan, Sarah Ann Catherine
Director
01/07/2005 - Present
4
Allard, Steven John
Director
07/05/1993 - 31/10/2005
1
Allard, Denise Elizabeth
Director
14/11/1994 - 04/06/2005
-
Chapman, Aaron
Director
25/05/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ALLARD CONSTRUCTION LIMITED

ALLARD CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 10/07/1957 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLARD CONSTRUCTION LIMITED?

toggle

ALLARD CONSTRUCTION LIMITED is currently Dissolved. It was registered on 10/07/1957 and dissolved on 02/06/2023.

Where is ALLARD CONSTRUCTION LIMITED located?

toggle

ALLARD CONSTRUCTION LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does ALLARD CONSTRUCTION LIMITED do?

toggle

ALLARD CONSTRUCTION LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for ALLARD CONSTRUCTION LIMITED?

toggle

The latest filing was on 02/06/2023: Final Gazette dissolved following liquidation.