Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLEN CONTROL SYSTEMS LIMITED
Company Information for

ALLEN CONTROL SYSTEMS LIMITED

1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW,
Company Registration Number
02705793
Private Limited Company
Liquidation

Company Overview

About Allen Control Systems Ltd
ALLEN CONTROL SYSTEMS LIMITED was founded on 1992-04-10 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Allen Control Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLEN CONTROL SYSTEMS LIMITED
 
Legal Registered Office
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Other companies in CF3
 
Filing Information
Company Number 02705793
Company ID Number 02705793
Date formed 1992-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-09-30
Account next due 30/06/2019
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB542997991  
Last Datalog update: 2022-09-19 13:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN CONTROL SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D.R. VAUGHAN LTD   DEWEY EVANS LIMITED   MINT CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLEN CONTROL SYSTEMS LIMITED
The following companies were found which have the same name as ALLEN CONTROL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLEN CONTROL SYSTEMS LIMITED Unknown

Company Officers of ALLEN CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL ALLEN
Director 1992-04-10
ADRIAN PATRICK HURLEY
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON THOMAS LUFF
Director 2017-05-22 2018-01-30
MAVIS ALLEN
Company Secretary 1992-04-10 2017-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-10 1992-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL ALLEN W.E.WARD & SON LIMITED Director 1999-06-28 CURRENT 1967-07-26 Dissolved 2017-03-07
ADRIAN PATRICK HURLEY WERFA COURT MANAGEMENT CO LIMITED Director 2002-01-22 CURRENT 2001-02-22 Active
ADRIAN PATRICK HURLEY F.P.HURLEY & SONS LIMITED Director 1994-04-01 CURRENT 1949-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-15
2020-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-15
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM Unit 2 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff CF3 2EX
2019-05-07600Appointment of a voluntary liquidator
2019-05-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-16
2019-05-07LIQ02Voluntary liquidation Statement of affairs
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-05AA01Previous accounting period shortened from 31/05/18 TO 30/09/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-23PSC02Notification of F P Hurley & Sons Limited as a person with significant control on 2017-06-01
2018-04-23PSC07CESSATION OF MAVIS ALLEN AS A PSC
2018-04-23PSC07CESSATION OF DAVID MICHAEL ALLEN AS A PSC
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AP01DIRECTOR APPOINTED MR ADRIAN PATRICK HURLEY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS LUFF
2017-12-06AA01Previous accounting period extended from 31/03/17 TO 31/05/17
2017-07-06AP01DIRECTOR APPOINTED MR SIMON THOMAS LUFF
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY MAVIS ALLEN
2017-07-06AP01DIRECTOR APPOINTED MR SIMON THOMAS LUFF
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY MAVIS ALLEN
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0110/04/16 FULL LIST
2016-05-26AR0110/04/16 FULL LIST
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0110/04/14 FULL LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-15AR0110/04/13 FULL LIST
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM UNIT 2 MELYN MAIR BUSINESS CENTRE WENTLOOG AVENUE RUMNEY CARDIFF CF3 2EX
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-11AR0110/04/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0110/04/11 FULL LIST
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10AR0110/04/10 FULL LIST
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-12363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-29363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: UNIT 5 RINGSIDE BUS CENTRE HEOL Y RHOSOG RUMNEY CARDIFF CF3 2EW
2004-05-13363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-12363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-11363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-16363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/00
2000-04-18363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-30395PARTICULARS OF MORTGAGE/CHARGE
1999-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/99
1999-05-21363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-06363sRETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1998-02-24395PARTICULARS OF MORTGAGE/CHARGE
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/97
1997-05-02363sRETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS
1996-08-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-07363sRETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS
1995-07-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-19363sRETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS
1994-08-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-15363sRETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS
1993-11-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-26363sRETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS
1993-01-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-05-15CERTNMCOMPANY NAME CHANGED ALLEN CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/05/92
1992-04-15288SECRETARY RESIGNED
1992-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLEN CONTROL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-04-23
Appointment of Liquidators2019-04-23
Resolutions for Winding-up2019-04-23
Fines / Sanctions
No fines or sanctions have been issued against ALLEN CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLEN CONTROL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEN CONTROL SYSTEMS LIMITED
Trademarks
We have not found any records of ALLEN CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEN CONTROL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ALLEN CONTROL SYSTEMS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ALLEN CONTROL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALLEN CONTROL SYSTEMS LIMITEDEvent Date2019-04-16
Creditors of the Company are required on or before the 31 May 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Katrina Orum and Huw Powell (IP numbers 12630 and 18930 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 16 April 2019 . Further information about this case is available from Ceri Kwei at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at ceri.kwei@begbies-traynor.com. Katrina Orum and Huw Powell , Joint Liquidators 18 April 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLEN CONTROL SYSTEMS LIMITEDEvent Date2019-04-16
Liquidator's name and address: Katrina Orum and Huw Powell of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW : Further information about this case is available from Ceri Kwei at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at ceri.kwei@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLEN CONTROL SYSTEMS LIMITEDEvent Date2019-04-16
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 16 April 2019 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Katrina Jane Orum and Huw Morgan Powell of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Katrina Orum and Huw Powell (IP numbers 12630 and 18930 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 16 April 2019 . Further information about this case is available from Ceri Kwei at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at ceri.kwei@begbies-traynor.com. Adrian Hurley , Chair :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLEN CONTROL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLEN CONTROL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.