Dissolved
Dissolved 2014-03-25
Company Information for ALLIED CONTINENTAL LIMITED
LONDON, ENGLAND, SW20,
|
Company Registration Number
03613707
Private Limited Company
Dissolved Dissolved 2014-03-25 |
Company Name | ||||
---|---|---|---|---|
ALLIED CONTINENTAL LIMITED | ||||
Legal Registered Office | ||||
LONDON ENGLAND | ||||
Previous Names | ||||
|
Company Number | 03613707 | |
---|---|---|
Date formed | 1998-08-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-08-31 | |
Date Dissolved | 2014-03-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-02-14 23:37:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLIED CONTINENTAL (LLC) LIMITED | AMERICAN NATIONAL BANK BUILDING 1912 CAPITOL AVENUE CHEYENNE WY 82001 USA | Active | Company formed on the 1995-01-11 | |
ALLIED CONTINENTAL LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Revoked | Company formed on the 2012-11-06 | |
ALLIED CONTINENTAL TECHNOLOGIES LIMITED | 71-75 Shelton Street Covent Garden London WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2016-06-28 | |
ALLIED CONTINENTAL PTY LTD | QLD 4213 | Dissolved | Company formed on the 2013-11-07 | |
ALLIED CONTINENTAL LINES | BATTERY ROAD Singapore 049910 | Dissolved | Company formed on the 2008-09-10 | |
ALLIED CONTINENTAL LLC | Delaware | Unknown | ||
Allied Continental Forwarding, LLC | Delaware | Unknown | ||
Allied Continental Trading Company LLC | Delaware | Unknown | ||
ALLIED CONTINENTAL HOLDINGS SDN. BHD. | Unknown | |||
ALLIED CONTINENTAL AUTOMOBILE ASSOCIATION INC | FL | Inactive | Company formed on the 1950-05-30 | |
Allied Continental, Corp | 1942 Broadway Street STE 314C Boulder CO 80302 | Delinquent | Company formed on the 2016-05-12 | |
ALLIED CONTINENTAL CORPORATION | California | Unknown | ||
ALLIED CONTINENTAL AUTOMOBILE ASSOCIATION OF TEXAS INC | Louisiana | Unknown | ||
ALLIED CONTINENTAL PARTNERS LTD | Unknown | |||
ALLIED CONTINENTAL LIMITED | 98 LOWER BAGGOT STREET DUBLIN 2, DUBLIN | Dissolved | Company formed on the 1994-11-21 |
Officer | Role | Date Appointed |
---|---|---|
ALEX KLAOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYDIA VALI |
Company Secretary | ||
ANTHONY WRIGHT |
Company Secretary | ||
LYDIA VALI |
Company Secretary | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
DUNCAN WRIGHT |
Company Secretary | ||
DUNCAN WRIGHT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 139 KINGSTON ROAD LONDON SW19 1LT | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
COCOMP | ORDER OF COURT TO WIND UP | |
288b | APPOINTMENT TERMINATED SECRETARY LYDIA VALI | |
COCOMP | ORDER OF COURT TO WIND UP | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 320 GARRATT LANE LONDON SW18 4EJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
GAZ1 | FIRST GAZETTE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 7A WYNDHAM PLACE LONDON W1H 1PN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 139 KINGSTON ROAD LONDON SW19 1LT | |
CERTNM | COMPANY NAME CHANGED CONTOUR CONSULTING (UK) LIMITED CERTIFICATE ISSUED ON 04/02/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED W & B S (UK) LIMITED CERTIFICATE ISSUED ON 21/12/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 58 FLYBOAT HOUSE NAVIGATION WALK LEEDS WEST YORKSHIRE LS10 1JJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2011-09-13 |
Proposal to Strike Off | 2010-09-14 |
Petitions to Wind Up (Companies) | 2008-02-27 |
Proposal to Strike Off | 2007-01-30 |
Proposal to Strike Off | 2004-02-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS |
The top companies supplying to UK government with the same SIC code (5134 - Wholesale alcoholic & other drinks) as ALLIED CONTINENTAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22086019 | Vodka of an alcoholic strength of <= 45,4% vol, in containers holding > 2 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALLIED CONTINENTAL LIMITED | Event Date | 2011-09-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIED CONTINENTAL LIMITED | Event Date | 2010-09-14 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALLIED CONTINENTAL LIMITED | Event Date | 2008-02-27 |
In the High Court of Justice (Chancery Division) Bristol District Registry No 561 of 2008 In the Matter of ALLIED CONTINENTAL LIMITED (Company Number 03613707) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company having its registered office at 139 Kingston Road, London, SW19 1LT,, presented on 21 January 2008 by the Commissioners For Her Majestys Revenue And Customs of EIS Liverpool DMB, 3rd Floor Nw, Queens Dock, Liverpool L74 4BJ, claiming to be a Creditor of the Company, will be heard by the Bristol District Registry at The Guildhall, Small Street, BRISTOL, on 12 March 2008, at 9.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 11 March 2008. The Solicitors to the Petitioning Creditor are clarke willmott , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, telephone,01823 445291, facsimile 01823 445805. (Ref X0028265/C3.) | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIED CONTINENTAL LIMITED | Event Date | 2007-01-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIED CONTINENTAL LIMITED | Event Date | 2004-02-03 |
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. |