Allenbrooke Plc

DataGardener
in liquidation
Micro

Allenbrooke Plc

09142135Public Limited With Share Capital

7Th Floor 20 St. Andrew Street, London, EC4A3AG
Incorporated

22/07/2014

Company Age

11 years

Directors

1

Employees

3

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Allenbrooke Plc (09142135) is a public limited with share capital incorporated on 22/07/2014 (11 years old) and registered in london, EC4A3AG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Public Limited With Share Capital
SIC: 82990
Micro
Incorporated 22/07/2014
EC4A3AG
3 employees

Financial Overview

Total Assets

£2.40M

Liabilities

£2.89M

Net Assets

£-488.6K

Turnover

£168.9K

Cash

£425.9K

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-06-2019
Resolution
Category:Resolution
Date:18-06-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:14-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2016
Resolution
Category:Resolution
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:28-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Resolution
Category:Resolution
Date:22-08-2014
Resolution
Category:Resolution
Date:13-08-2014
Accounts Balance Sheet
Category:Accounts
Date:31-07-2014
Auditors Report
Category:Auditors
Date:31-07-2014
Auditors Statement
Category:Auditors
Date:31-07-2014
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:31-07-2014
Re Registration Memorandum Articles
Category:Incorporation
Date:31-07-2014
Resolution
Category:Resolution
Date:31-07-2014
Reregistration Private To Public Company
Category:Change Of Name
Date:31-07-2014
Capital Allotment Shares
Category:Capital
Date:31-07-2014
Incorporation Company
Category:Incorporation
Date:22-07-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/01/2019
Filing Date08/12/2017
Latest Accounts31/07/2017

Trading Addresses

7Th Floor 20 St. Andrew Street, London, EC4A3AGRegistered
4Th Floor, 17-19 Maddox Street, Mayfair, London, W1S2QH

Contact

7Th Floor 20 St. Andrew Street, London, EC4A3AG