ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED

Register to unlock more data on OkredoRegister

ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01273884

Incorporation date

19/08/1976

Size

Full

Contacts

Registered address

Registered address

C/O MCR, 43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1987)
dot icon30/12/2013
Final Gazette dissolved following liquidation
dot icon30/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2013
Liquidators' statement of receipts and payments to 2013-07-08
dot icon23/01/2013
Liquidators' statement of receipts and payments to 2013-01-08
dot icon05/09/2012
Liquidators' statement of receipts and payments
dot icon13/07/2012
Liquidators' statement of receipts and payments to 2012-07-08
dot icon15/06/2012
Liquidators' statement of receipts and payments to 2012-01-08
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon09/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/02/2010
Administrator's progress report to 2009-12-29
dot icon25/01/2010
Registered office address changed from Gosforth Road Derby Derbyshire DE24 8HU on 2010-01-25
dot icon09/11/2009
Statement of affairs with form 2.14B
dot icon28/08/2009
Statement of administrator's proposal
dot icon07/07/2009
Appointment Terminate, Director And Secretary Showkat Allie Mukadam Logged Form
dot icon07/07/2009
Appointment Terminated Director abdul kader peer
dot icon07/07/2009
Appointment Terminated Director julie howard
dot icon07/07/2009
Appointment Terminated Director matthew palmer
dot icon07/07/2009
Appointment Terminated Director jillian thomas
dot icon07/07/2009
Director appointed stephen james dorrell
dot icon07/07/2009
Director and secretary appointed lars olaf maynard
dot icon07/07/2009
Director appointed paul curtis
dot icon07/07/2009
Registered office changed on 07/07/2009 from c/o mcr 43-45 portman square london W1H 6LY
dot icon07/07/2009
Registered office changed on 07/07/2009 from compton park wildmere road banbury oxon OX16 3EZ
dot icon06/07/2009
Appointment of an administrator
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2009
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon23/01/2009
Appointment Terminated Director david green
dot icon23/01/2009
Director's Change of Particulars / jillian thomas / 01/10/2006 / Occupation was: purchasing director, now: managing director
dot icon12/12/2008
Full accounts made up to 2008-02-29
dot icon05/11/2008
Director appointed julie howard
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon29/12/2007
Full accounts made up to 2007-02-28
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon21/05/2007
Return made up to 04/04/07; full list of members
dot icon16/04/2007
Particulars of contract relating to shares
dot icon16/04/2007
Ad 31/01/07--------- £ si 1470060@1=1470060 £ ic 61000/1531060
dot icon12/02/2007
Memorandum and Articles of Association
dot icon12/02/2007
Nc inc already adjusted 31/01/07
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Director resigned
dot icon18/12/2006
Full accounts made up to 2006-02-28
dot icon14/06/2006
Return made up to 04/04/06; full list of members
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon24/08/2005
Full accounts made up to 2005-02-28
dot icon24/08/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon23/05/2005
Return made up to 04/04/05; full list of members
dot icon23/05/2005
Director's particulars changed;director resigned
dot icon15/09/2004
Full accounts made up to 2004-02-29
dot icon02/07/2004
New secretary appointed
dot icon28/06/2004
Secretary resigned
dot icon11/05/2004
Return made up to 04/04/04; full list of members
dot icon11/05/2004
Director's particulars changed
dot icon21/04/2004
Director resigned
dot icon06/12/2003
Full accounts made up to 2003-02-28
dot icon08/06/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon02/05/2003
Return made up to 04/04/03; full list of members
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Secretary resigned
dot icon03/12/2002
Full accounts made up to 2002-02-28
dot icon21/06/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon26/04/2002
Return made up to 04/04/02; full list of members
dot icon26/04/2002
Director's particulars changed
dot icon26/04/2002
Registered office changed on 26/04/02
dot icon26/04/2002
Location of register of members address changed
dot icon23/11/2001
Full accounts made up to 2001-02-28
dot icon28/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/04/2001
Return made up to 04/04/01; full list of members
dot icon23/12/2000
Particulars of mortgage/charge
dot icon28/11/2000
Full accounts made up to 2000-02-29
dot icon18/07/2000
Memorandum and Articles of Association
dot icon28/06/2000
Resolutions
dot icon04/05/2000
Return made up to 04/04/00; full list of members
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon22/10/1999
Full accounts made up to 1999-07-31
dot icon21/10/1999
Ad 29/09/99--------- £ si [email protected]=11000 £ ic 50000/61000
dot icon21/10/1999
Recon 28/09/99
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Accounting reference date shortened from 31/07/00 to 28/02/00
dot icon12/10/1999
£ nc 50000/62000 28/09/99
dot icon12/10/1999
Resolutions
dot icon21/04/1999
Return made up to 04/04/99; no change of members
dot icon21/04/1999
Director's particulars changed
dot icon25/11/1998
Accounts for a medium company made up to 1998-07-31
dot icon07/05/1998
Return made up to 04/04/98; no change of members
dot icon07/05/1998
Director's particulars changed
dot icon05/05/1998
Accounts for a medium company made up to 1997-07-31
dot icon09/04/1997
Return made up to 04/04/97; full list of members
dot icon22/11/1996
Accounts for a medium company made up to 1996-07-31
dot icon07/11/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon11/04/1996
Return made up to 04/04/96; no change of members
dot icon11/04/1996
Secretary's particulars changed;director's particulars changed
dot icon27/02/1996
Accounts for a medium company made up to 1995-07-31
dot icon11/08/1995
New director appointed
dot icon11/08/1995
New director appointed
dot icon07/04/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a medium company made up to 1994-07-31
dot icon12/04/1994
Return made up to 04/04/94; full list of members
dot icon12/04/1994
Location of register of members address changed
dot icon25/03/1994
Ad 16/03/94--------- £ si 49800@1=49800 £ ic 200/50000
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon18/02/1994
Certificate of change of name
dot icon02/12/1993
Accounts for a medium company made up to 1993-07-31
dot icon08/04/1993
Return made up to 04/04/93; no change of members
dot icon07/01/1993
Accounts for a medium company made up to 1992-07-31
dot icon09/04/1992
Return made up to 04/04/92; no change of members
dot icon10/01/1992
Accounts for a medium company made up to 1991-07-31
dot icon19/08/1991
New director appointed
dot icon19/08/1991
New director appointed
dot icon23/04/1991
Return made up to 04/04/91; full list of members
dot icon22/01/1991
Accounts for a medium company made up to 1990-07-31
dot icon15/11/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Return made up to 18/04/90; full list of members
dot icon26/02/1990
Accounts for a small company made up to 1989-07-31
dot icon04/01/1990
Location of register of members
dot icon04/01/1990
Registered office changed on 04/01/90 from: swan close road banbury oxon OX16 8AQ
dot icon08/02/1989
Accounts for a small company made up to 1988-07-31
dot icon08/02/1989
Return made up to 24/01/89; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1987-07-31
dot icon24/02/1988
Registered office changed on 24/02/88 from: unit 1 lower charwell street banbury oxon OX16 8AY
dot icon24/02/1988
Return made up to 10/02/88; full list of members
dot icon16/05/1987
Accounts for a small company made up to 1986-07-31
dot icon16/05/1987
Return made up to 02/04/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2008
dot iconLast change occurred
29/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/02/2008
dot iconNext account date
28/02/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, David
Director
01/08/1995 - 21/01/2009
1
Kader Peer, Abdul
Director
30/09/1999 - 18/05/2009
1
Greenberg, Stanley Stephen
Director
11/06/2002 - 09/07/2004
-
Turner, David Mervyn
Director
01/08/1991 - 20/05/2002
8
Thomas, Jillian Anne
Director
30/04/2003 - 18/05/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED

ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED is an(a) Dissolved company incorporated on 19/08/1976 with the registered office located at C/O MCR, 43-45 Portman Square, London W1H 6LY. 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 ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED?

toggle

ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED is currently Dissolved. It was registered on 19/08/1976 and dissolved on 30/12/2013.

Where is ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED located?

toggle

ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED is registered at C/O MCR, 43-45 Portman Square, London W1H 6LY.

What does ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED do?

toggle

ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED?

toggle

The latest filing was on 30/12/2013: Final Gazette dissolved following liquidation.