Allied Development (Holdings) Limited

DataGardener
allied development (holdings) limited
in liquidation
Micro

Allied Development (holdings) Limited

01094709Private Limited With Share Capital

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ
Incorporated

07/02/1973

Company Age

53 years

Directors

4

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Allied Development (holdings) Limited (01094709) is a private limited with share capital incorporated on 07/02/1973 (53 years old) and registered in kingston upon thames, KT14EQ. The company operates under SIC code 41100 - development of building projects.

Allied development (holdings) limited is a construction company based out of bank chambers 20 north street, leatherhead, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 07/02/1973
KT14EQ
1 employees

Financial Overview

Total Assets

£1.20M

Liabilities

£242.6K

Net Assets

£953.7K

Cash

£44.6K

Key Metrics

1

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

22

Registered

0

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-05-2018
Resolution
Category:Resolution
Date:03-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Legacy
Category:Mortgage
Date:03-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Annual Return
Date:27-11-2007
Legacy
Category:Mortgage
Date:15-02-2007
Legacy
Category:Mortgage
Date:15-02-2007
Legacy
Category:Annual Return
Date:31-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2006
Legacy
Category:Annual Return
Date:08-11-2005
Legacy
Category:Officers
Date:08-11-2005
Legacy
Category:Annual Return
Date:25-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-2004
Legacy
Category:Annual Return
Date:05-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2003
Legacy
Category:Address
Date:25-02-2003
Legacy
Category:Officers
Date:03-12-2002
Legacy
Category:Annual Return
Date:03-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2002
Legacy
Category:Annual Return
Date:09-01-2002
Legacy
Category:Officers
Date:10-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2001
Legacy
Category:Annual Return
Date:14-11-2000
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2000
Legacy
Category:Annual Return
Date:10-11-1999
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-1999
Legacy
Category:Annual Return
Date:06-11-1998
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-1998
Legacy
Category:Annual Return
Date:10-12-1997
Legacy
Category:Mortgage
Date:22-11-1997
Legacy
Category:Mortgage
Date:22-11-1997
Legacy
Category:Mortgage
Date:22-11-1997
Legacy
Category:Mortgage
Date:22-11-1997
Legacy
Category:Mortgage
Date:22-11-1997
Legacy
Category:Mortgage
Date:22-11-1997
Legacy
Category:Mortgage
Date:22-11-1997
Legacy
Category:Mortgage
Date:19-11-1997
Legacy
Category:Mortgage
Date:19-11-1997
Legacy
Category:Mortgage
Date:19-11-1997
Legacy
Category:Mortgage
Date:19-11-1997
Legacy
Category:Mortgage
Date:19-11-1997
Legacy
Category:Mortgage
Date:19-11-1997
Legacy
Category:Mortgage
Date:19-11-1997
Legacy
Category:Mortgage
Date:19-11-1997
Legacy
Category:Mortgage
Date:25-10-1997
Legacy
Category:Mortgage
Date:25-10-1997
Legacy
Category:Mortgage
Date:25-10-1997
Accounts With Accounts Type Full Group
Category:Accounts
Date:07-10-1997
Legacy
Category:Annual Return
Date:22-12-1996
Accounts With Accounts Type Full Group
Category:Accounts
Date:13-06-1996
Legacy
Category:Annual Return
Date:08-02-1996
Legacy
Category:Mortgage
Date:22-08-1995
Legacy
Category:Mortgage
Date:19-08-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date24/12/2017
Latest Accounts31/03/2017

Trading Addresses

71 Blackwood Road, Sutton Coldfield, West Midlands, B743PW
119 Pellatt Grove, London, N225NT
403 Bryer Court Barbican, London, EC2Y8DE
55 Leonard Road 55, Leonard Road, London, E48NE
18 Cwrt Cilmeri, Morriston, Swansea, West Glamorgan, SA66GJ

Related Companies

1

Contact

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ