P W ALLEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

P W ALLEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03782071

Incorporation date

02/06/1999

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon16/07/2020
Final Gazette dissolved following liquidation
dot icon16/04/2020
Return of final meeting in a members' voluntary winding up
dot icon23/10/2019
Appointment of a voluntary liquidator
dot icon10/07/2019
Declaration of solvency
dot icon21/05/2019
Registered office address changed from Browne Jacobson Llp Bevis Marks London EC3A 7BA England to 15 Canada Square London E14 5GL on 2019-05-21
dot icon14/05/2019
Resolutions
dot icon17/04/2019
Resolutions
dot icon12/04/2019
Satisfaction of charge 6 in full
dot icon12/04/2019
Satisfaction of charge 4 in full
dot icon19/03/2019
Statement by Directors
dot icon19/03/2019
Statement of capital on 2019-03-19
dot icon19/03/2019
Solvency Statement dated 19/03/19
dot icon19/03/2019
Resolutions
dot icon19/12/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon22/11/2017
Registered office address changed from , Blake Morgan Llp, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, England to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 2017-11-22
dot icon25/10/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon29/06/2017
Notification of Vanguard Response Systems (Uk) Limited as a person with significant control on 2016-04-06
dot icon21/06/2017
Statement of capital following an allotment of shares on 2016-03-04
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon11/07/2016
Registered office address changed from , Morgan Cole, Apex Plaza Forbury Road, Reading, Berkshire, RG1 1AX to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 2016-07-11
dot icon07/03/2016
Termination of appointment of Paul Halpern as a director on 2015-08-14
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Termination of appointment of Gregory Leo Segall as a director on 2015-08-14
dot icon03/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon09/04/2013
Satisfaction of charge 8 in full
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Elisabeth Preston as a secretary
dot icon14/11/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2009-12-31
dot icon25/06/2010
Change of accounting reference date
dot icon14/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon14/06/2010
Director's details changed for David Edward Luxton on 2010-06-03
dot icon14/06/2010
Secretary's details changed for Elisabeth Stephanie Preston on 2010-06-03
dot icon21/05/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon20/04/2010
Appointment of Gregory Leo Segall as a director
dot icon20/04/2010
Appointment of Paul Halpern as a director
dot icon20/04/2010
Appointment of Raymond Charles French as a director
dot icon16/02/2010
Memorandum and Articles of Association
dot icon16/02/2010
Resolutions
dot icon09/02/2010
Particulars of a mortgage or charge/co extend / charge no: 8
dot icon09/02/2010
Particulars of a mortgage or charge/co extend / charge no: 9
dot icon28/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/11/2009
Memorandum and Articles of Association
dot icon13/11/2009
Resolutions
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/08/2009
Appointment terminated director robert adams
dot icon25/07/2009
Full accounts made up to 2008-09-30
dot icon17/06/2009
Return made up to 03/06/09; full list of members
dot icon17/06/2009
Secretary's change of particulars / elisabeth preston / 15/08/2007
dot icon16/06/2009
Director's change of particulars / david luxton / 01/10/2007
dot icon04/04/2009
Director appointed robert anderson adams
dot icon28/03/2009
Appointment terminated director glyn buckler
dot icon20/03/2009
Full accounts made up to 2007-09-30
dot icon05/06/2008
Appointment terminate, director robert ryan logged form
dot icon05/06/2008
Appointment terminate, director elisabeth stephanie preston logged form
dot icon03/06/2008
Return made up to 03/06/08; full list of members
dot icon03/06/2008
Appointment terminated director robert ryan
dot icon03/06/2008
Appointment terminated director elisabeth preston
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/10/2007
Registered office changed on 24/10/07 from: allen house, alexandra way, ashchurch, tewkesbury, gloucestershire GL20 8TD
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Return made up to 03/06/07; no change of members
dot icon04/10/2007
Particulars of mortgage/charge
dot icon21/09/2007
Resolutions
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/03/2007
Auditor's resignation
dot icon17/01/2007
Full accounts made up to 2006-09-30
dot icon28/07/2006
Full accounts made up to 2005-09-30
dot icon26/06/2006
Return made up to 03/06/06; full list of members
dot icon30/01/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/08/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon02/07/2005
Return made up to 03/06/05; full list of members
dot icon26/08/2004
Auditor's resignation
dot icon25/08/2004
Declaration of assistance for shares acquisition
dot icon24/08/2004
Declaration of assistance for shares acquisition
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 03/06/04; full list of members
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 03/06/03; full list of members
dot icon23/07/2002
Ad 28/04/02--------- £ si 1@1
dot icon23/07/2002
Nc inc already adjusted 28/04/02
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Return made up to 03/06/02; full list of members
dot icon25/04/2002
Particulars of mortgage/charge
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 03/06/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 03/06/00; full list of members
dot icon06/02/2000
Registered office changed on 06/02/00 from: windsor house, 3 teple row, birmingham, west midlands B2 5JX
dot icon17/12/1999
Certificate of change of name
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon19/11/1999
New director appointed
dot icon29/10/1999
Ad 30/09/99--------- £ si 149920@1=149920 £ ic 82/150002
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
£ nc 100/150002 29/09/99
dot icon25/10/1999
Director resigned
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Notice of assignment of name or new name to shares
dot icon25/10/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon25/10/1999
Ad 29/09/99--------- £ si 79@1=79 £ ic 3/82
dot icon25/10/1999
Ad 30/09/99--------- £ si 2@1=2 £ ic 1/3
dot icon06/10/1999
Particulars of mortgage/charge
dot icon03/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GW SECRETARIES LIMITED
Corporate Secretary
02/06/1999 - 06/12/1999
503
GW INCORPORATIONS LIMITED
Corporate Director
02/06/1999 - 28/09/1999
565
Harris, Gerald Arthur
Director
29/09/1999 - 06/09/2007
17
French, Raymond Charles
Director
17/12/2009 - Present
6
Adams, Robert Anderson
Director
09/03/2009 - 30/07/2009
7

Persons with Significant Control

1
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 P W ALLEN HOLDINGS LIMITED

P W ALLEN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/06/1999 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 2 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 P W ALLEN HOLDINGS LIMITED?

toggle

P W ALLEN HOLDINGS LIMITED is currently Dissolved. It was registered on 02/06/1999 and dissolved on 15/07/2020.

Where is P W ALLEN HOLDINGS LIMITED located?

toggle

P W ALLEN HOLDINGS LIMITED is registered at 15 Canada Square, London E14 5GL.

What does P W ALLEN HOLDINGS LIMITED do?

toggle

P W ALLEN HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for P W ALLEN HOLDINGS LIMITED?

toggle

The latest filing was on 16/07/2020: Final Gazette dissolved following liquidation.