Warning: file_put_contents(c/4877a212e25bf15e7ad73999f3d16d8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Allied Hc Group Limited, SM1 4LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLIED HC GROUP LIMITED

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

This company is commonly known as Allied Hc Group Limited. The company was founded 8 years ago and was given the registration number 09883584. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALLIED HC GROUP LIMITED
Company Number:09883584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 November 2015
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, England, SM1 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, England, SM1 4LA

Director03 August 2018Active
33, Glasshouse Street, London, England, W1B 5DG

Secretary07 October 2016Active
33, Glasshouse Street, London, England, W1B 5DG

Director16 June 2017Active
Cavendish House, Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX

Director16 March 2016Active
Cavendish House, Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX

Director01 August 2017Active
3rd Floor, No. 1, Savile Row, London, England, W1S 3JR

Director05 April 2016Active
Cavendish House, Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX

Director26 September 2016Active
Cavendish House, Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX

Director23 November 2015Active

People with Significant Control

Dunamis Mind Accelerator Ltd
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:B508 Tower Bridge Business Complex, 100 Clements Road, London, England, SE16 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Allied Hcg Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Savile Row, London, England, W1S 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-26Gazette

Gazette dissolved liquidation.

Download
2021-05-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-12Insolvency

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

Download
2020-07-17Insolvency

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

Download
2019-06-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-06Resolution

Resolution.

Download
2019-04-23Address

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

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-02Officers

Termination secretary company with name termination date.

Download
2018-12-02Officers

Termination director company with name termination date.

Download
2018-12-02Address

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

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-08-04Officers

Appoint person director company with name date.

Download
2018-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-03-28Accounts

Accounts with accounts type full.

Download
2017-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.