ALLIED DEVELOPMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLIED DEVELOPMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00987128

Incorporation date

17/08/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon14/04/2026
Liquidators' statement of receipts and payments to 2026-03-27
dot icon09/04/2025
Liquidators' statement of receipts and payments to 2025-03-27
dot icon16/04/2024
Liquidators' statement of receipts and payments to 2024-03-27
dot icon31/05/2023
Liquidators' statement of receipts and payments to 2023-03-27
dot icon08/04/2022
Liquidators' statement of receipts and payments to 2022-03-27
dot icon27/05/2021
Liquidators' statement of receipts and payments to 2021-03-27
dot icon18/05/2020
Liquidators' statement of receipts and payments to 2020-03-27
dot icon10/06/2019
Liquidators' statement of receipts and payments to 2019-03-27
dot icon10/05/2018
Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AT to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2018-05-10
dot icon03/05/2018
Declaration of solvency
dot icon03/05/2018
Appointment of a voluntary liquidator
dot icon03/05/2018
Resolutions
dot icon21/04/2018
Satisfaction of charge 2 in full
dot icon21/04/2018
Satisfaction of charge 1 in full
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon18/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/12/2014
Director's details changed for Robin James Coleman on 2014-11-03
dot icon03/12/2014
Secretary's details changed for Robin James Coleman on 2014-11-03
dot icon06/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/09/2014
Registered office address changed from C/O Coleman & Betts 85-87 Clarence Street Kingston upon Thames Surrey KT1 1RB to Bank Chambers 20 North Street Leatherhead Surrey KT22 7AT on 2014-09-02
dot icon23/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon02/12/2011
Director's details changed for Mrs Sandra Stedeford on 2011-11-03
dot icon12/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon09/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon31/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/12/2008
Return made up to 03/11/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/11/2007
Return made up to 03/11/07; full list of members
dot icon15/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/03/2007
New director appointed
dot icon31/01/2007
Return made up to 03/11/06; full list of members
dot icon16/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/11/2005
Return made up to 03/11/05; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon01/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/11/2004
Return made up to 03/11/04; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/12/2003
Return made up to 03/11/03; full list of members
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Return made up to 03/11/02; full list of members
dot icon04/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/02/2002
New director appointed
dot icon04/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon09/01/2002
Return made up to 03/11/01; full list of members
dot icon31/01/2001
Resolutions
dot icon14/11/2000
Return made up to 03/11/00; full list of members
dot icon11/07/2000
Full accounts made up to 2000-03-31
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon10/11/1999
Return made up to 03/11/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon06/11/1998
Return made up to 03/11/98; no change of members
dot icon06/11/1998
Secretary resigned
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon30/12/1997
New secretary appointed
dot icon12/12/1997
Return made up to 03/11/97; no change of members
dot icon22/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/10/1997
Full accounts made up to 1996-03-31
dot icon22/12/1996
Return made up to 03/11/96; full list of members
dot icon24/01/1996
Return made up to 03/11/95; no change of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon17/08/1995
Particulars of mortgage/charge
dot icon09/04/1995
Registered office changed on 09/04/95 from: 114 newgate street, london, EC1A 7AE
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon20/12/1994
Return made up to 03/11/94; no change of members
dot icon17/12/1993
Return made up to 03/11/93; full list of members
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 03/11/92; no change of members
dot icon03/01/1992
Return made up to 03/11/91; no change of members
dot icon08/09/1991
Full accounts made up to 1991-03-31
dot icon02/05/1991
Secretary resigned;new secretary appointed
dot icon01/03/1991
Declaration of satisfaction of mortgage/charge
dot icon01/03/1991
Declaration of satisfaction of mortgage/charge
dot icon08/02/1991
Full accounts made up to 1990-03-31
dot icon20/12/1990
Return made up to 31/10/90; full list of members
dot icon21/02/1990
Return made up to 03/11/89; full list of members
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon15/12/1988
Full accounts made up to 1988-03-31
dot icon15/12/1988
Return made up to 25/10/88; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon16/12/1987
Return made up to 02/12/87; full list of members
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 16/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
03/11/2018
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
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

0

No officers data available.

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 ALLIED DEVELOPMENT GROUP LIMITED

ALLIED DEVELOPMENT GROUP LIMITED is an(a) Liquidation company incorporated on 17/08/1970 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ. There is currently no 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 ALLIED DEVELOPMENT GROUP LIMITED?

toggle

ALLIED DEVELOPMENT GROUP LIMITED is currently Liquidation. It was registered on 17/08/1970 .

Where is ALLIED DEVELOPMENT GROUP LIMITED located?

toggle

ALLIED DEVELOPMENT GROUP LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ.

What does ALLIED DEVELOPMENT GROUP LIMITED do?

toggle

ALLIED DEVELOPMENT GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLIED DEVELOPMENT GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Liquidators' statement of receipts and payments to 2026-03-27.