Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLANFIELD GROUP PLC
Company Information for

ALLANFIELD GROUP PLC

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
07652397
Public Limited Company
Liquidation

Company Overview

About Allanfield Group Plc
ALLANFIELD GROUP PLC was founded on 2011-05-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Allanfield Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALLANFIELD GROUP PLC
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Previous Names
RBNEWCO714 LIMITED06/07/2011
Filing Information
Company Number 07652397
Company ID Number 07652397
Date formed 2011-05-31
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/06/2013
Latest return 31/05/2012
Return next due 28/06/2013
Type of accounts GROUP
Last Datalog update: 2019-04-04 09:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLANFIELD GROUP PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.

Company Officers of ALLANFIELD GROUP PLC

Current Directors
Officer Role Date Appointed
DARRYL SEAN NOIK
Company Secretary 2011-05-31
TIM ROBERT ALTSCHUL ALLAN
Director 2011-05-31
JOHN ANDREW DEMBITZ
Director 2011-08-18
GARY SHELDON FIELD
Director 2011-05-31
SIMON JEREMY HARDING
Director 2011-08-18
HARVEY MURRAY SONING
Director 2011-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL SEAN NOIK
Director 2011-08-04 2017-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM ROBERT ALTSCHUL ALLAN HAC INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
TIM ROBERT ALTSCHUL ALLAN AR (LONDON) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
TIM ROBERT ALTSCHUL ALLAN KIMBERLEY HOTEL LTD Director 2015-04-28 CURRENT 2015-04-28 Active
TIM ROBERT ALTSCHUL ALLAN ALLAN PROPERTIES LONDON LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
TIM ROBERT ALTSCHUL ALLAN F. & F. INVESTMENTS (LONDON) LIMITED Director 2014-03-31 CURRENT 1961-06-15 Active
TIM ROBERT ALTSCHUL ALLAN 40 PEMBER ROAD LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
TIM ROBERT ALTSCHUL ALLAN 116-118 SUTHERLAND AVENUE LIMITED Director 2012-05-16 CURRENT 2012-01-06 Dissolved 2017-07-28
TIM ROBERT ALTSCHUL ALLAN 38 WEYMOUTH STREET LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2014-03-25
TIM ROBERT ALTSCHUL ALLAN REAL ESTATE PROPERTY BROKERS LIMITED Director 2011-08-18 CURRENT 2011-05-09 Dissolved 2014-08-19
TIM ROBERT ALTSCHUL ALLAN INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED Director 2011-08-18 CURRENT 1985-12-06 Liquidation
TIM ROBERT ALTSCHUL ALLAN ALLANFIELD ELS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-08-19
TIM ROBERT ALTSCHUL ALLAN CABLESNOW LIMITED Director 2010-12-01 CURRENT 2010-11-08 Dissolved 2013-12-13
TIM ROBERT ALTSCHUL ALLAN HEATH STREET PROPERTIES LIMITED Director 2010-03-31 CURRENT 2009-02-01 Active
TIM ROBERT ALTSCHUL ALLAN YARROWDALE LIMITED Director 2009-11-23 CURRENT 2009-10-31 Active
TIM ROBERT ALTSCHUL ALLAN ALRA PROPERTIES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
TIM ROBERT ALTSCHUL ALLAN BE GORDON HOUSE LIMITED Director 2007-05-22 CURRENT 2007-05-17 Active - Proposal to Strike off
TIM ROBERT ALTSCHUL ALLAN ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED Director 2006-11-02 CURRENT 2006-11-02 Liquidation
TIM ROBERT ALTSCHUL ALLAN RELEASED EQUITY HOMES LIMITED Director 2006-04-05 CURRENT 2005-11-01 Active
TIM ROBERT ALTSCHUL ALLAN GREENAWAY GARDENS SECURITY LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TIM ROBERT ALTSCHUL ALLAN MARCHCOMBE LIMITED Director 1996-06-07 CURRENT 1996-03-07 Active
TIM ROBERT ALTSCHUL ALLAN TIMRO PROPERTIES LIMITED Director 1994-07-29 CURRENT 1994-06-23 Active
TIM ROBERT ALTSCHUL ALLAN NORTH CENTRAL INVESTMENTS LIMITED Director 1993-02-23 CURRENT 1993-02-18 Active
TIM ROBERT ALTSCHUL ALLAN ALLAN PROPERTIES LIMITED Director 1992-11-30 CURRENT 1986-07-08 Active
TIM ROBERT ALTSCHUL ALLAN TIMRO INVESTMENTS LIMITED Director 1992-11-08 CURRENT 1992-11-06 Active
TIM ROBERT ALTSCHUL ALLAN ALLAN INTERNATIONAL METALS LIMITED Director 1991-11-30 CURRENT 1986-09-05 Active
JOHN ANDREW DEMBITZ VENQUIS LIMITED Director 2017-10-01 CURRENT 2010-10-13 Active
JOHN ANDREW DEMBITZ PENSIONS AND LIFETIME SAVINGS ASSOCIATION Director 2014-09-11 CURRENT 1973-08-21 Active
JOHN ANDREW DEMBITZ WINMARK LIMITED Director 2014-06-11 CURRENT 1997-02-24 Active
JOHN ANDREW DEMBITZ E A C MANAGEMENT LIMITED Director 2010-06-23 CURRENT 2010-04-07 Active
GARY SHELDON FIELD REAL ESTATE PROPERTY BROKERS LIMITED Director 2011-08-18 CURRENT 2011-05-09 Dissolved 2014-08-19
GARY SHELDON FIELD INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED Director 2011-08-16 CURRENT 1985-12-06 Liquidation
GARY SHELDON FIELD ALLANFIELD ELS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-08-19
GARY SHELDON FIELD ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED Director 2006-11-02 CURRENT 2006-11-02 Liquidation
SIMON JEREMY HARDING SERVICED OFFICES MANAGEMENT LTD Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2016-03-15
HARVEY MURRAY SONING PEST FREE PRODUCTS LIMITED Director 2018-05-31 CURRENT 2009-08-17 Active - Proposal to Strike off
HARVEY MURRAY SONING EXCELLERATE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1992-12-02 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES (NO.2) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
HARVEY MURRAY SONING DELRAY LIMITED Director 2014-09-12 CURRENT 2012-08-17 Liquidation
HARVEY MURRAY SONING BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
HARVEY MURRAY SONING TEMPLEWOOD HOMELAND SECURITY SOLUTIONS LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
HARVEY MURRAY SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
HARVEY MURRAY SONING JAMES ANDREW RESIDENTIAL LIMITED Director 2012-04-26 CURRENT 2012-03-07 Active
HARVEY MURRAY SONING SONINGS LIMITED Director 2010-09-01 CURRENT 2001-08-02 Active
HARVEY MURRAY SONING NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
HARVEY MURRAY SONING JAMES ANDREW PROFESSIONAL SERVICES LIMITED Director 2010-04-20 CURRENT 1993-04-14 Active
HARVEY MURRAY SONING TEMPLEWOOD CLEANING SERVICES LIMITED Director 2009-06-26 CURRENT 2001-04-05 Active
HARVEY MURRAY SONING EXCELLERATE SERVICES HOLDINGS UK LIMITED Director 2009-06-26 CURRENT 2003-12-17 Active
HARVEY MURRAY SONING MARHAR INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
HARVEY MURRAY SONING JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
HARVEY MURRAY SONING PANFIN LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-07-04
HARVEY MURRAY SONING ROBINSON SOMERSTON WARNER LIMITED Director 2005-11-09 CURRENT 2002-05-10 Active
HARVEY MURRAY SONING JAMES ANDREW INTERNATIONAL (CITY) LTD Director 2005-10-17 CURRENT 2005-10-17 Active
HARVEY MURRAY SONING JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
HARVEY MURRAY SONING REDINGTON ESTATES LIMITED Director 2004-07-19 CURRENT 2004-06-21 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active
HARVEY MURRAY SONING EDMONLIGHT LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING HORTPRIDE LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING BARNETT BAKER (MANAGEMENTS) LIMITED Director 1998-08-28 CURRENT 1978-11-20 Active
HARVEY MURRAY SONING TEMPLEWOOD FACILITIES SERVICES LIMITED Director 1992-09-21 CURRENT 1972-05-24 Active
HARVEY MURRAY SONING JAMES ANDREW BUSINESS SPACE LTD. Director 1992-04-03 CURRENT 1990-04-03 Active
HARVEY MURRAY SONING JAMES ANDREW INTERNATIONAL LIMITED Director 1991-12-21 CURRENT 1976-12-30 Active
HARVEY MURRAY SONING JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 1991-12-21 CURRENT 1971-11-09 Active
HARVEY MURRAY SONING RASPACRE LIMITED Director 1991-12-17 CURRENT 1980-10-07 Active
HARVEY MURRAY SONING THE PRESIDENTS CLUB LIMITED Director 1991-09-25 CURRENT 1991-07-24 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
2022-01-13Final Gazette dissolved via compulsory strike-off
2021-10-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-19
2019-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-19
2018-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-19
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY SHELDON FIELD
2017-11-15AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-15AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-23AM10Administrator's progress report
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL SEAN NOIK
2017-10-09600Appointment of a voluntary liquidator
2017-09-20AM22Liquidation. Administration move to voluntary liquidation
2016-12-222.24BAdministrator's progress report to 2016-10-25
2016-12-222.31BNotice of extension of period of Administration
2016-06-082.24BAdministrator's progress report to 2016-04-25
2016-01-062.24BAdministrator's progress report to 2015-10-25
2016-01-062.31BNotice of extension of period of Administration
2015-07-172.24BAdministrator's progress report to 2015-06-17
2015-03-20AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-01-212.24BAdministrator's progress report to 2014-12-17
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM 10 Furnival Street London EC4A 1AB
2014-07-012.24BAdministrator's progress report to 2014-06-17
2014-07-012.31BNotice of extension of period of Administration
2014-01-282.24BAdministrator's progress report to 2013-12-26
2013-12-102.31BNotice of extension of period of Administration
2013-07-312.24BAdministrator's progress report to 2013-06-26
2013-05-01F2.18Notice of deemed approval of proposals
2013-02-222.17BStatement of administrator's proposal
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/13 FROM 10 Furnival Street London EC4A 1YH
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/13 FROM 62 Margaret Street London W1W 8TF United Kingdom
2013-01-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-12-19MISCAUDITORS RESIGNATION
2012-12-18BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600056293Y2012 ASIN: GB00B5VBD638
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ROBERT ALTSCHUL ALLAN / 01/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SEAN NOIK / 01/11/2012
2012-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / DARRYL SEAN NOIK / 01/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SHELDON FIELD / 01/11/2012
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 62 MARGARET STREET LONDON ENGLAND W1W 8TF ENGLAND
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 99 HEATH STREET LONDON NW3 6ST UNITED KINGDOM
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-28AD02SAIL ADDRESS CREATED
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-29LATEST SOC29/06/12 STATEMENT OF CAPITAL;GBP 253731.33
2012-06-29AR0131/05/12 NO MEMBER LIST
2012-06-28ANNOTATIONClarification
2012-06-28RP04SECOND FILING FOR FORM SH01
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY HARDING / 18/08/2011
2012-03-19AP01DIRECTOR APPOINTED JOHN DEMBITZ
2012-03-19AP01DIRECTOR APPOINTED MR SIMON JEREMY HARDING
2012-03-19AP01DIRECTOR APPOINTED HARVEY MURRAY SONING
2011-12-20SH0118/08/11 STATEMENT OF CAPITAL GBP 253731.33
2011-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25SH02SUB-DIVISION 15/08/11
2011-08-25AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-08-25SH02CONSOLIDATION 15/08/11
2011-08-25RES01ADOPT ARTICLES 15/08/2011
2011-08-25RES12VARYING SHARE RIGHTS AND NAMES
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-25SH0115/08/11 STATEMENT OF CAPITAL GBP 200000
2011-08-25SH0115/08/11 STATEMENT OF CAPITAL GBP 2
2011-08-24AP01DIRECTOR APPOINTED MR DARRYL SEAN NOIK
2011-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-17RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2011-08-17RES02REREG PRI TO PLC; RES02 PASS DATE:17/08/2011
2011-08-17AUDRAUDITORS' REPORT
2011-08-17AUDSAUDITORS' STATEMENT
2011-08-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-08-17BSBALANCE SHEET
2011-08-17CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2011-08-17RES13REREGISTER AS PUBLIC LIMITED COMPANY 17/08/2011
2011-08-17RES01ALTER ARTICLES 17/08/2011
2011-07-06RES15CHANGE OF NAME 04/07/2011
2011-07-06CERTNMCOMPANY NAME CHANGED RBNEWCO714 LIMITED CERTIFICATE ISSUED ON 06/07/11
2011-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ALLANFIELD GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-29
Appointment of Administrators2013-01-04
Fines / Sanctions
No fines or sanctions have been issued against ALLANFIELD GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-10 Outstanding GUARANTY TRUST BANK (UK) LIMITED
DEBENTURE 2011-08-25 Outstanding COUTTS & COMPANY
DEBENTURE 2011-08-18 Satisfied CARL WHAYMAN (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ALLANFIELD GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALLANFIELD GROUP PLC
Trademarks
We have not found any records of ALLANFIELD GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLANFIELD GROUP PLC. 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 (65120 - Non-life insurance) as ALLANFIELD GROUP PLC are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ALLANFIELD GROUP PLC 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 TypeAppointment of Liquidators
Defending partyALLANFIELD GROUP PLCEvent Date2017-09-20
Liquidator's name and address: Jason Daniel Baker (IP No. 9644 ) and Philip Lewis Armstrong (IP No. 9397 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Ag MF61654
 
Initiating party Event TypeAppointment of Administrators
Defending partyALLANFIELD GROUP PLCEvent Date2012-12-27
In the High Court of Justice case number 9587 Jason Daniel Baker and Philip Lewis Armstrong (IP Nos 001598 and 9397 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLANFIELD GROUP PLC 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 ALLANFIELD GROUP PLC 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.