ALLIED CAMBRIDGE LTD.
ILFORD ALLIED P & L LIMITED ALLIED PROPERTY AND LEISURE LIMITED ACE PROPERTY & LEISURE LIMITED ACEALLIED LIMITED

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 03315461
Status Active - Proposal to Strike off
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, ENGLAND, IG6 3TU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Notice of completion of voluntary arrangement; Notice of completion of voluntary arrangement; Satisfaction of charge 19 in full. The most likely internet sites of ALLIED CAMBRIDGE LTD. are www.alliedcambridge.co.uk, and www.allied-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Allied Cambridge Ltd is a Private Limited Company. The company registration number is 03315461. Allied Cambridge Ltd has been working since 10 February 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Allied Cambridge Ltd is 15 17 Roebuck Road Hainault Business Park Ilford Essex England Ig6 3tu. . COWNDEN, Kenneth Leslie is a Director of the company. Secretary MORRIS, Paul Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYD, Gerard has been resigned. Director LIDDELL, Susan Elizabeth has been resigned. Director MORRIS, Paul Joseph has been resigned. Director MORRIS, Paul Joseph has been resigned. Director MORRIS, Paul Joseph has been resigned. Director MULLENDER, Graham Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
COWNDEN, Kenneth Leslie
Appointed Date: 18 November 2003
77 years old

Resigned Directors

Secretary
MORRIS, Paul Joseph
Resigned: 15 February 2013
Appointed Date: 21 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1997
Appointed Date: 10 February 1997

Director
BOYD, Gerard
Resigned: 23 January 2003
Appointed Date: 10 October 1997
68 years old

Director
LIDDELL, Susan Elizabeth
Resigned: 22 October 2008
Appointed Date: 21 February 1997
68 years old

Director
MORRIS, Paul Joseph
Resigned: 15 February 2013
Appointed Date: 19 April 2010
68 years old

Director
MORRIS, Paul Joseph
Resigned: 10 November 2008
Appointed Date: 01 April 2006
68 years old

Director
MORRIS, Paul Joseph
Resigned: 17 November 2005
Appointed Date: 25 February 2004
68 years old

Director
MULLENDER, Graham Ronald
Resigned: 11 August 2008
Appointed Date: 28 October 2004
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 1997
Appointed Date: 10 February 1997

ALLIED CAMBRIDGE LTD. Events

23 Feb 2017
Notice of completion of voluntary arrangement
28 Jul 2016
Notice of completion of voluntary arrangement
06 Jun 2016
Satisfaction of charge 19 in full
17 Mar 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2013
18 Jan 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2015
...
... and 88 more events
22 Jun 1997
Director resigned
22 Jun 1997
New director appointed
22 Jun 1997
New secretary appointed
22 Jun 1997
Registered office changed on 22/06/97 from: 1 mitchell lane bristol BS1 6BU
10 Feb 1997
Incorporation

ALLIED CAMBRIDGE LTD. Charges

2 July 2008
Legal charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 alexander mews red lion lane potter street harlow essex…
2 July 2008
Legal charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 alexander mews red lion lane potter street harlow essex…
25 October 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Shirley Kathleen Fougler
Description: The f/h land at sproughton ipswich suffolk.
29 March 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied on 6 June 2016
Persons entitled: National Westminster Bank PLC
Description: Elton park industrial estate hadleigh road and 164 hadleigh…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 alexander mews, red lion lane, potter street, harlow…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 alexander mews, red lion lane, potter street, harlow…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 alexander mews, red lion lane, potter street, harlow…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 alexander mews, red lion lane, potter street, harlow…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 alexander mews, red lion lane, potter street, harlow…
16 February 2005
Legal charge of licensed premises
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kings head public house great dunmow essex by way of fixed…
1 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 12 July 2006
Persons entitled: Credit & Mercantile PLC
Description: F/H property k/a 95 london road bishops stortford…
1 December 2004
Debenture
Delivered: 4 December 2004
Status: Satisfied on 31 May 2006
Persons entitled: Credit & Mercantile PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2004
Legal mortgage
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at kings head public house north street gt…
2 February 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 1 December 2004
Persons entitled: National Westminster Bank PLC
Description: The property being the kings head north street great dunmow…
31 December 2003
Legal charge
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 2,3,4,5 & 6 pottersfield potter street…
5 September 2003
Mortgage deed
Delivered: 16 September 2003
Status: Satisfied on 1 December 2004
Persons entitled: Cambridge Building Society
Description: 186 springs hills harlow essex.
18 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: All the property known as 6 pottersfield potter street…
21 January 2003
Mortgage
Delivered: 1 February 2003
Status: Satisfied on 1 December 2004
Persons entitled: Cambridge Building Society
Description: 5 pottersfield harlow essex.
14 January 2003
Mortgage
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: 4 pottersfield harlow essex.
13 November 1998
Legal mortgage
Delivered: 26 November 1998
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: Land lying to the end of west road stansted adjoining the…
13 November 1998
Legal mortgage
Delivered: 26 November 1998
Status: Satisfied on 18 April 2002
Persons entitled: Midland Bank PLC
Description: 53 london road sawbridgeworth hertfordshire. With the…
1 June 1998
Debenture
Delivered: 4 June 1998
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…