ALLCOTT WELLS LIMITED

Register to unlock more data on OkredoRegister

ALLCOTT WELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06974373

Incorporation date

28/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2009)
dot icon21/05/2023
Final Gazette dissolved following liquidation
dot icon21/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2022
Liquidators' statement of receipts and payments to 2021-12-20
dot icon04/01/2021
Registered office address changed from 38C London Road London SW17 9HP England to No 1 Old Hall Street Liverpool L3 9HF on 2021-01-04
dot icon24/12/2020
Compulsory strike-off action has been suspended
dot icon23/12/2020
Statement of affairs
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Appointment of a voluntary liquidator
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon15/05/2019
Director's details changed for Mr Sam Jocelyn Barrington-Wells on 2019-05-15
dot icon15/05/2019
Change of details for Mr Sam Jocelyn Barrington-Wells as a person with significant control on 2019-05-15
dot icon15/05/2019
Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 38C London Road London SW17 9HP on 2019-05-15
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Sg House 6 st. Cross Road Winchester SO23 9HX on 2018-01-24
dot icon23/01/2018
Director's details changed for Mr Sam Jocelyn Barrington-Wells on 2018-01-21
dot icon23/01/2018
Change of details for Mr Sam Jocelyn Barrington-Wells as a person with significant control on 2018-01-23
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Registration of charge 069743730001, created on 2016-03-21
dot icon01/03/2016
Termination of appointment of Tayler Bradshaw Limited as a secretary on 2016-03-01
dot icon05/11/2015
Director's details changed for Sam Jocelyn Barrington-Wells on 2015-11-05
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon20/08/2015
Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2015-08-20
dot icon20/08/2015
Director's details changed for Sam Jocelyn Barrington-Wells on 2015-08-20
dot icon12/03/2015
Registered office address changed from 915 Chelsea Cloisters Sloane Avenue London SW3 3EU to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2015-03-12
dot icon10/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon21/07/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon20/06/2014
Appointment of Tayler Bradshaw Limited as a secretary
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/09/2013
Termination of appointment of Edward Watkins as a director
dot icon08/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/01/2012
Appointment of Mr Edward Watkins as a director
dot icon10/10/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Joseph Allcott as a director
dot icon30/08/2011
Termination of appointment of Joseph Allcott as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon02/08/2010
Director's details changed for Sam Jocelyn Barrington-Wells on 2010-07-28
dot icon02/08/2010
Director's details changed for Mr Joseph Edward Allcott on 2010-07-20
dot icon28/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sam Jocelyn Barrington-Wells
Director
28/07/2009 - Present
2
TAYLER BRADSHAW LIMITED
Corporate Secretary
27/08/2013 - 01/03/2016
901
Allcott, Joseph Edward
Director
28/07/2009 - 30/08/2011
12
Watkins, Edward
Director
09/01/2012 - 27/08/2013
1

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

158
ATLANTIC ROCK AND STONE LIMITEDUnit 2a-2b Victoria Business Park, Roche, St. Austell PL26 8LX
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

10547382

Reg. date:

04/01/2017

Turnover:

-

No. of employees:

2,017
CANNOP STONE COMPANY LIMITED20 Newerne Street, Lydney, Gloucestershire GL15 5RA
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

05985735

Reg. date:

01/11/2006

Turnover:

-

No. of employees:

2,019
L. A. HUSBANDS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Dissolved

Category:

Manufacture of lifting and handling equipment

Comp. code:

00766461

Reg. date:

04/07/1963

Turnover:

-

No. of employees:

2,019
AD-UK GROUP LTDOffice 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ
Dissolved

Category:

Manufacture of doors and windows of metal

Comp. code:

12041732

Reg. date:

10/06/2019

Turnover:

-

No. of employees:

12,041,732
AJM POLYFILTERS LIMITEDDsi 2 Lakeside, Calder Island Way, Wakefield WF2 7AW
Dissolved

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

10283435

Reg. date:

18/07/2016

Turnover:

-

No. of employees:

2,020

Description

copy info iconCopy

About ALLCOTT WELLS LIMITED

ALLCOTT WELLS LIMITED is an(a) Dissolved company incorporated on 28/07/2009 with the registered office located at No 1 Old Hall Street, Liverpool L3 9HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCOTT WELLS LIMITED?

toggle

ALLCOTT WELLS LIMITED is currently Dissolved. It was registered on 28/07/2009 and dissolved on 21/05/2023.

Where is ALLCOTT WELLS LIMITED located?

toggle

ALLCOTT WELLS LIMITED is registered at No 1 Old Hall Street, Liverpool L3 9HF.

What does ALLCOTT WELLS LIMITED do?

toggle

ALLCOTT WELLS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ALLCOTT WELLS LIMITED?

toggle

The latest filing was on 21/05/2023: Final Gazette dissolved following liquidation.