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.
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 |
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 |
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 |