ALLIED LONDON (BRUNSWICK) LIMITED

Register to unlock more data on OkredoRegister

ALLIED LONDON (BRUNSWICK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05261600

Incorporation date

14/10/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon10/11/2022
Application to strike the company off the register
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon10/06/2021
Notification of Frederick Paul Graham-Watson as a person with significant control on 2021-06-10
dot icon10/06/2021
Notification of Michael Julian Ingall as a person with significant control on 2021-06-10
dot icon10/06/2021
Cessation of Capital Holdco Limited as a person with significant control on 2021-06-10
dot icon08/06/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Director's details changed for Mr Frederick Paul Graham-Watson on 2021-05-20
dot icon20/04/2021
Change of details for Capital Holdco Limited as a person with significant control on 2021-04-19
dot icon19/04/2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon13/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon13/11/2020
Notification of Capital Holdco Limited as a person with significant control on 2020-06-04
dot icon13/11/2020
Cessation of Cork Street Properties Limited as a person with significant control on 2020-06-04
dot icon17/07/2020
Director's details changed for Mr Michael Julian Ingall on 2020-07-17
dot icon18/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/02/2019
Director's details changed for Mr Frederick Paul Graham Watson on 2019-02-15
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon30/01/2019
Change of details for Capital Debt Holdco Limited as a person with significant control on 2016-12-21
dot icon30/01/2019
Confirmation statement made on 2018-10-15 with updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon04/07/2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-04
dot icon06/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-24
dot icon06/04/2018
Termination of appointment of Stuart Paul Lyell as a director on 2018-03-24
dot icon09/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon12/11/2015
Register inspection address has been changed from 6th Floor Quay House Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/05/2015
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 2015-05-27
dot icon31/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Full accounts made up to 2012-12-31
dot icon05/03/2014
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon04/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-10-14
dot icon23/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon13/06/2013
Register(s) moved to registered office address
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 2013-05-16
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon08/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon08/11/2012
Director's details changed for Mr Michael Julian Ingall on 2012-11-08
dot icon08/11/2012
Director's details changed for Frederick Paul Graham Watson on 2012-11-08
dot icon08/11/2012
Termination of appointment of Suresh Gorasia as a secretary
dot icon05/04/2012
Termination of appointment of Martin Bell as a secretary
dot icon05/04/2012
Appointment of Andy Campbell as a secretary
dot icon14/12/2011
Appointment of Mr Martin Bell as a secretary
dot icon13/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon10/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Appointment of Mr Stuart Paul Lyell as a director
dot icon31/03/2011
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
dot icon10/02/2011
Registered office address changed from 1 Cavendish Place London W1G 0QF on 2011-02-10
dot icon04/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon20/10/2010
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon20/10/2010
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon19/10/2010
Termination of appointment of John Ashurst as a secretary
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Register inspection address has been changed
dot icon16/11/2009
Resolutions
dot icon19/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/10/2009
Director's details changed for Michael Julian Ingall on 2009-10-19
dot icon19/10/2009
Director's details changed for Frederick Paul Graham Watson on 2009-10-19
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Appointment terminated director gary trott
dot icon11/11/2008
Return made up to 15/10/08; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 15/10/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Return made up to 15/10/06; full list of members
dot icon08/11/2006
Registered office changed on 08/11/06 from: 1 cavendish place london W1G 0QD
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 15/10/05; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Secretary's particulars changed
dot icon12/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT
dot icon01/03/2005
Memorandum and Articles of Association
dot icon01/03/2005
Resolutions
dot icon18/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon15/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2021
2
1.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
15/10/2004 - Present
267
Trott, Gary Keith
Director
15/10/2004 - 18/11/2008
68
Graham Watson, Frederick Paul
Director
15/10/2004 - Present
209
Lyell, Stuart Paul
Director
15/07/2011 - 24/03/2018
107
Ashurst, John Richard
Secretary
15/10/2004 - 15/10/2010
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIED LONDON (BRUNSWICK) LIMITED

ALLIED LONDON (BRUNSWICK) LIMITED is an(a) Dissolved company incorporated on 14/10/2004 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED LONDON (BRUNSWICK) LIMITED?

toggle

ALLIED LONDON (BRUNSWICK) LIMITED is currently Dissolved. It was registered on 14/10/2004 and dissolved on 06/02/2023.

Where is ALLIED LONDON (BRUNSWICK) LIMITED located?

toggle

ALLIED LONDON (BRUNSWICK) LIMITED is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does ALLIED LONDON (BRUNSWICK) LIMITED do?

toggle

ALLIED LONDON (BRUNSWICK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALLIED LONDON (BRUNSWICK) LIMITED have?

toggle

ALLIED LONDON (BRUNSWICK) LIMITED had 2 employees in 2021.

What is the latest filing for ALLIED LONDON (BRUNSWICK) LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.