ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10271617

Incorporation date

10/07/2016

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 11/07/2016)
dot icon14/02/2023
Final Gazette dissolved following liquidation
dot icon14/11/2022
Return of final meeting in a members' voluntary winding up
dot icon11/11/2022
Resolutions
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon22/10/2021
Liquidators' statement of receipts and payments to 2021-09-27
dot icon16/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon20/05/2021
Director's details changed for Mr Michael Julian Ingall on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Frederick Paul Graham-Watson on 2021-05-20
dot icon19/04/2021
Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon20/10/2020
Appointment of a voluntary liquidator
dot icon20/10/2020
Declaration of solvency
dot icon09/10/2020
Resolutions
dot icon07/10/2020
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to 55 Baker Street London W1U 7EU on 2020-10-07
dot icon24/09/2020
Termination of appointment of Jonathan Raine as a director on 2020-09-24
dot icon24/09/2020
Termination of appointment of Suresh Premji Gorasia as a director on 2020-09-24
dot icon20/08/2020
Confirmation statement made on 2020-07-10 with updates
dot icon17/07/2020
Change of details for Mr Michael Julian Ingall as a person with significant control on 2020-07-16
dot icon16/07/2020
Director's details changed for Mr Michael Julian Ingall on 2020-07-16
dot icon16/07/2020
Change of details for Frederick Paul Graham-Watson as a person with significant control on 2020-07-16
dot icon18/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/08/2019
Satisfaction of charge 102716170001 in full
dot icon13/08/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon15/02/2019
Director's details changed for Mr Michael Julian Ingall on 2019-02-15
dot icon14/02/2019
Director's details changed for Mr Frederick Paul Graham Watson on 2019-02-14
dot icon07/02/2019
Change of details for Mr Frederick Paul Gaham-Watson as a person with significant control on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr Frederick Paul Graham Watson on 2019-02-07
dot icon10/08/2018
Cessation of Michael Julian Ingall as a person with significant control on 2018-08-10
dot icon10/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon10/08/2018
Cessation of Frederick Paul Graham-Watson as a person with significant control on 2018-08-10
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 icon05/07/2018
Registered office address changed from 2nd Floor Hq Building 2 Atherton Street Manchester Greater Manchester M3 3GS United Kingdom to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-05
dot icon29/03/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-13
dot icon29/03/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-13
dot icon23/03/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon31/07/2017
Notification of Frederick Paul Graham-Watson as a person with significant control on 2016-07-11
dot icon31/07/2017
Notification of Michael Julian Ingall as a person with significant control on 2016-07-11
dot icon09/08/2016
Registration of charge 102716170001, created on 2016-08-04
dot icon13/07/2016
Director's details changed for Mr Frederick Paul Gaham-Watson on 2016-07-13
dot icon11/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
11/07/2016 - Present
266
Graham Watson, Frederick Paul
Director
11/07/2016 - Present
208
Lyell, Stuart Paul
Director
11/07/2016 - Present
107
Gorasia, Suresh Premji
Director
11/07/2016 - 24/09/2020
198
Campbell, Andrew James
Director
11/07/2016 - 13/03/2018
151

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+
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 ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED

ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 10/07/2016 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 3 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 LONDON ST JOHNS HOLDING COMPANY LIMITED?

toggle

ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 10/07/2016 and dissolved on 13/02/2023.

Where is ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED located?

toggle

ALLIED LONDON ST JOHNS HOLDING COMPANY 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 ST JOHNS HOLDING COMPANY LIMITED do?

toggle

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

What is the latest filing for ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved following liquidation.