Warning: file_put_contents(c/909cba3609af4b2c6a049b5cf0a940b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Allen Wilson Joinery Limited, ME14 5DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLEN WILSON JOINERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allen Wilson Joinery Limited. The company was founded 26 years ago and was given the registration number 03466008. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Road, Maidstone, Kent. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:ALLEN WILSON JOINERY LIMITED
Company Number:03466008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 1997
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 Featherby Road, Gillingham, ME8 6BS

Secretary14 November 1997Active
101 First Avenue, Gillingham, England, ME7 2LF

Director24 May 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 November 1997Active
131 Featherby Road, Gillingham, ME8 6BS

Director14 November 1997Active
106 Varley Road, London, E16

Director01 January 1998Active
39, Arthur Road, Rainham, England, ME8 9BT

Director01 March 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 November 1997Active
51 The Stream, Ditton, Aylesford, United Kingdom, ME20 6AG

Director18 March 2016Active
18 Emperor Way Clarenden Heights, Kingsnorth, Ashford, TN23 3QY

Director01 March 2007Active
8 Cooling Road, High Halstow, Rochester, ME3 8SA

Director01 January 1998Active
299 Capstone Road, Chatham, ME5 7PP

Director14 November 1997Active

People with Significant Control

Mr Victor David Allen
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:131 Featherby Road, Gillingham, England, ME8 6BS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Insolvency

Liquidation in administration progress report.

Download
2020-01-31Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-03Insolvency

Liquidation in administration proposals.

Download
2019-11-25Address

Change registered office address company with date old address new address.

Download
2019-11-23Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2017-01-25Capital

Capital return purchase own shares.

Download
2017-01-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.