About

Registered Number: 03315461
Date of Incorporation: 10/02/1997 (28 years and 2 months ago)
Company Status: Active
Date of Dissolution: 18/07/2017 (7 years and 9 months ago)
Registered Address: 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU,

 

Allied Cambridge Ltd was founded on 10 February 1997, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Boyd, Gerard, Liddell, Susan Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Gerard 10 October 1997 23 January 2003 1
LIDDELL, Susan Elizabeth 21 February 1997 22 October 2008 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
AC92 - N/A 19 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
1.4 - Notice of completion of voluntary arrangement 23 February 2017
1.4 - Notice of completion of voluntary arrangement 28 July 2016
MR04 - N/A 06 June 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 March 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 January 2016
LIQ MISC - N/A 21 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 September 2014
TM02 - Termination of appointment of secretary 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AD01 - Change of registered office address 28 November 2013
AD01 - Change of registered office address 28 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 August 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 August 2011
TM01 - Termination of appointment of director 08 June 2011
1.1 - Report of meeting approving voluntary arrangement 20 August 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 23 March 2010
CERTNM - Change of name certificate 15 February 2010
RESOLUTIONS - N/A 15 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
CERTNM - Change of name certificate 15 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
287 - Change in situation or address of Registered Office 29 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 27 February 2007
395 - Particulars of a mortgage or charge 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
363a - Annual Return 30 May 2006
395 - Particulars of a mortgage or charge 04 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
AA - Annual Accounts 25 June 2005
395 - Particulars of a mortgage or charge 19 February 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
395 - Particulars of a mortgage or charge 25 February 2004
363s - Annual Return 11 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 10 January 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
395 - Particulars of a mortgage or charge 16 September 2003
395 - Particulars of a mortgage or charge 21 June 2003
AA - Annual Accounts 14 May 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
363s - Annual Return 25 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
AA - Annual Accounts 06 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2002
363s - Annual Return 01 March 2002
CERTNM - Change of name certificate 31 October 2001
CERTNM - Change of name certificate 12 October 2001
AA - Annual Accounts 04 June 2001
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 21 March 2001
363a - Annual Return 09 March 2000
363a - Annual Return 26 February 1999
AA - Annual Accounts 18 January 1999
395 - Particulars of a mortgage or charge 26 November 1998
395 - Particulars of a mortgage or charge 26 November 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
395 - Particulars of a mortgage or charge 04 June 1998
225 - Change of Accounting Reference Date 08 April 1998
363s - Annual Return 31 March 1998
287 - Change in situation or address of Registered Office 31 March 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
225 - Change of Accounting Reference Date 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
287 - Change in situation or address of Registered Office 22 June 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 July 2008 Outstanding

N/A

Legal charge 02 July 2008 Outstanding

N/A

Legal charge 25 October 2006 Outstanding

N/A

Legal charge 29 March 2006 Fully Satisfied

N/A

Legal charge 29 November 2005 Outstanding

N/A

Legal charge 29 November 2005 Outstanding

N/A

Legal charge 29 November 2005 Outstanding

N/A

Legal charge 29 November 2005 Outstanding

N/A

Legal charge 29 November 2005 Outstanding

N/A

Legal charge of licensed premises 16 February 2005 Outstanding

N/A

Legal charge 01 December 2004 Fully Satisfied

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Legal mortgage 18 February 2004 Outstanding

N/A

Legal charge 02 February 2004 Fully Satisfied

N/A

Legal charge 31 December 2003 Outstanding

N/A

Mortgage deed 05 September 2003 Fully Satisfied

N/A

Legal charge 18 June 2003 Outstanding

N/A

Mortgage 21 January 2003 Fully Satisfied

N/A

Mortgage 14 January 2003 Outstanding

N/A

Legal mortgage 13 November 1998 Fully Satisfied

N/A

Legal mortgage 13 November 1998 Fully Satisfied

N/A

Debenture 01 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.