ALLEN WILSON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALLEN WILSON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02081544

Incorporation date

08/12/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby DN31 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon17/04/2026
Liquidators' statement of receipts and payments to 2026-03-22
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-03-22
dot icon29/05/2024
Liquidators' statement of receipts and payments to 2024-03-22
dot icon05/10/2023
Change of membership of creditors or liquidation committee
dot icon30/05/2023
Change of membership of creditors or liquidation committee
dot icon03/05/2023
Liquidators' statement of receipts and payments to 2023-03-22
dot icon29/03/2023
Appointment of a voluntary liquidator
dot icon29/03/2023
Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS to Alexandra Dock Business Centre Fisherman's Wharf Grimsby DN31 1UL on 2023-03-29
dot icon17/03/2023
Removal of liquidator by creditors
dot icon14/12/2022
Change of membership of creditors or liquidation committee
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-03-22
dot icon21/05/2021
Liquidators' statement of receipts and payments to 2021-03-22
dot icon12/12/2020
Change of membership of creditors or liquidation committee
dot icon27/05/2020
Liquidators' statement of receipts and payments to 2020-03-22
dot icon31/05/2019
Liquidators' statement of receipts and payments to 2019-03-22
dot icon07/06/2018
Liquidators' statement of receipts and payments to 2018-03-22
dot icon10/04/2017
Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS England to 21 Highfield Road Dartford Kent DA1 2JS on 2017-04-10
dot icon06/04/2017
Notice of Constitution of Liquidation Committee
dot icon06/04/2017
Appointment of a voluntary liquidator
dot icon06/04/2017
Statement of affairs with form 4.19
dot icon06/04/2017
Resolutions
dot icon06/03/2017
Registered office address changed from The Old Mill House the Stream Ditton Aylesford Kent ME20 6AG United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 2017-03-06
dot icon23/02/2017
Termination of appointment of Peter Henry Wilson as a director on 2016-11-25
dot icon15/12/2016
Satisfaction of charge 3 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Satisfaction of charge 4 in full
dot icon03/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon03/05/2016
Registered office address changed from 50 Gleneagle Road London SW16 6AF to The Old Mill House the Stream Ditton Aylesford Kent ME20 6AG on 2016-05-03
dot icon21/04/2016
Registered office address changed from The Old Mill House the Stream Ditton Kent ME20 6AG to 50 Gleneagle Road London SW16 6AF on 2016-04-21
dot icon23/03/2016
Appointment of Mr Anthony Charles Prior as a director on 2016-03-18
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Certificate of change of name
dot icon08/07/2015
Change of name notice
dot icon01/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon03/10/2014
Cancellation of shares. Statement of capital on 2013-03-01
dot icon03/10/2014
Purchase of own shares.
dot icon30/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Kenneth Wilson as a director
dot icon08/04/2013
Termination of appointment of Kenneth Wilson as a secretary
dot icon08/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-12-31
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon28/03/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon27/02/2012
Auditor's resignation
dot icon27/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon18/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/05/2010
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 2010-05-26
dot icon13/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon12/04/2010
Director's details changed for Victor David Allen on 2009-10-01
dot icon01/05/2009
Return made up to 06/04/09; full list of members
dot icon03/04/2009
Accounts for a small company made up to 2008-12-31
dot icon06/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/05/2008
Return made up to 06/04/08; full list of members
dot icon11/07/2007
Accounts for a small company made up to 2006-12-31
dot icon10/05/2007
Return made up to 06/04/07; full list of members
dot icon19/04/2007
Accounts for a small company made up to 2005-12-31
dot icon12/04/2006
Return made up to 06/04/06; full list of members
dot icon19/01/2006
Accounts for a small company made up to 2004-12-31
dot icon21/04/2005
Return made up to 06/04/05; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2002-12-31
dot icon01/06/2004
Accounts for a small company made up to 2003-12-31
dot icon19/04/2004
Return made up to 06/04/04; full list of members
dot icon22/04/2003
Return made up to 06/04/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon13/05/2002
Return made up to 06/04/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon06/06/2001
Return made up to 06/04/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/04/2000
Return made up to 06/04/00; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Return made up to 06/04/99; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/05/1998
Return made up to 06/04/98; full list of members
dot icon12/05/1998
Location of register of members address changed
dot icon12/05/1998
Location of debenture register address changed
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/05/1997
Return made up to 06/04/97; no change of members
dot icon13/01/1997
Certificate of change of name
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/05/1996
Particulars of mortgage/charge
dot icon29/04/1996
Return made up to 06/04/96; no change of members
dot icon20/03/1996
Particulars of mortgage/charge
dot icon25/02/1996
Registered office changed on 25/02/96 from: 175 gordon road strood kent ME2 3HH
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon02/05/1995
Return made up to 06/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Return made up to 06/04/94; no change of members
dot icon02/12/1993
Particulars of mortgage/charge
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon21/04/1993
Ad 06/06/91--------- £ si 1@1
dot icon21/04/1993
Return made up to 06/04/93; no change of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon23/06/1992
Accounts for a small company made up to 1990-12-31
dot icon15/04/1992
Return made up to 06/04/92; full list of members
dot icon07/06/1991
Return made up to 06/04/91; full list of members
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon24/04/1990
Full accounts made up to 1988-12-31
dot icon24/04/1990
Return made up to 06/04/90; full list of members
dot icon03/04/1990
Return made up to 23/02/89; full list of members
dot icon03/04/1990
Director's particulars changed
dot icon25/07/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1989
Full accounts made up to 1987-12-31
dot icon14/03/1989
Registered office changed on 14/03/89 from: 107 high st strood kent ME2 4TJ
dot icon24/10/1988
Return made up to 31/12/87; full list of members
dot icon15/07/1988
New director appointed
dot icon22/05/1987
Accounting reference date notified as 31/12
dot icon30/04/1987
Particulars of mortgage/charge
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1987
Registered office changed on 31/03/87 from: 124-128 city road london EC1V 2NJ
dot icon20/03/1987
Certificate of change of name
dot icon08/12/1986
Incorporation
dot icon08/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
06/04/2017
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prior, Anthony Charles
Director
18/03/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN WILSON CONSTRUCTION LIMITED

ALLEN WILSON CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 08/12/1986 with the registered office located at Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby DN31 1UL. 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 ALLEN WILSON CONSTRUCTION LIMITED?

toggle

ALLEN WILSON CONSTRUCTION LIMITED is currently Liquidation. It was registered on 08/12/1986 .

Where is ALLEN WILSON CONSTRUCTION LIMITED located?

toggle

ALLEN WILSON CONSTRUCTION LIMITED is registered at Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby DN31 1UL.

What does ALLEN WILSON CONSTRUCTION LIMITED do?

toggle

ALLEN WILSON CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALLEN WILSON CONSTRUCTION LIMITED?

toggle

The latest filing was on 17/04/2026: Liquidators' statement of receipts and payments to 2026-03-22.