UKBizDB.co.uk

ALLIED CAMBRIDGE LTD.

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

This company is commonly known as Allied Cambridge Ltd.. The company was founded 27 years ago and was given the registration number 03315461. The firm's registered office is in ILFORD. You can find them at 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex. This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:ALLIED CAMBRIDGE LTD.
Company Number:03315461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 February 1997
End of financial year:31 July 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, England, IG6 3TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxes Blasford Hill, Little Waltham, Chelmsford, CM3 3PG

Director18 November 2003Active
22 High Street, Trumpington, CB2 2LP

Secretary21 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 1997Active
Springthatch Beaumont Hill, Dunmow, CM6 2AW

Director10 October 1997Active
174 Stortford Hall Park, Bishops Stortford, CM23 5AR

Director21 February 1997Active
15-17, Roebuck Road, Hainault Business Park, Ilford, England, IG6 3TU

Director19 April 2010Active
22 High Street, Trumpington, CB2 2LP

Director01 April 2006Active
22 High Street, Trumpington, CB2 2LP

Director25 February 2004Active
Little Timbers, Ongar Road, White Roding, Ongar, CM6 1RL

Director28 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 February 1997Active

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 (6 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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-03Gazette

Gazette notice voluntary.

Download
2020-02-20Dissolution

Dissolution application strike off company.

Download
2018-09-19Restoration

Restoration order of court.

Download
2017-07-18Gazette

Gazette dissolved compulsory.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2017-02-23Insolvency

Liquidation voluntary arrangement completion.

Download
2016-07-28Insolvency

Liquidation voluntary arrangement completion.

Download
2016-06-06Mortgage

Mortgage satisfy charge full.

Download
2016-03-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-01-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-09-21Insolvency

Liquidation miscellaneous.

Download
2014-09-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-11-28Officers

Termination secretary company with name.

Download
2013-11-28Officers

Termination director company with name.

Download
2013-11-28Address

Change registered office address company with date old address.

Download
2013-11-28Address

Change registered office address company with date old address.

Download
2012-08-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2011-08-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2011-06-08Officers

Termination director company with name.

Download
2010-08-20Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2010-04-20Officers

Appoint person director company with name.

Download
2010-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-15Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.