ALLEN HOLMES LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 4QT

Company number 05244556
Status Liquidation
Incorporation Date 28 September 2004
Company Type Private Limited Company
Address MLG ASSOCIATES, UNIT 4 SUNFIELD BUSINESS PARK, WOKINGHAM, BERKSHIRE, RG40 4QT
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 19 Pirelli Way Eastleigh Hampshire SO50 5GE to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 11 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of ALLEN HOLMES LIMITED are www.allenholmes.co.uk, and www.allen-holmes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Fleet Rail Station is 5.8 miles; to Bracknell Rail Station is 7.3 miles; to Farnborough (Main) Rail Station is 7.7 miles; to Farnham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Holmes Limited is a Private Limited Company. The company registration number is 05244556. Allen Holmes Limited has been working since 28 September 2004. The present status of the company is Liquidation. The registered address of Allen Holmes Limited is Mlg Associates Unit 4 Sunfield Business Park Wokingham Berkshire Rg40 4qt. . ALLEN, Richard William is a Secretary of the company. ALLEN, Richard William is a Director of the company. HOLMES, Nicholas John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
ALLEN, Richard William
Appointed Date: 28 September 2004

Director
ALLEN, Richard William
Appointed Date: 28 September 2004
66 years old

Director
HOLMES, Nicholas John
Appointed Date: 28 September 2004
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 2004
Appointed Date: 28 September 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 September 2004
Appointed Date: 28 September 2004

ALLEN HOLMES LIMITED Events

20 Mar 2017
Return of final meeting in a members' voluntary winding up
11 Apr 2016
Registered office address changed from 19 Pirelli Way Eastleigh Hampshire SO50 5GE to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 11 April 2016
08 Apr 2016
Appointment of a voluntary liquidator
08 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

08 Apr 2016
Declaration of solvency
...
... and 38 more events
21 Oct 2004
Director resigned
21 Oct 2004
New director appointed
19 Oct 2004
Accounting reference date extended from 30/09/05 to 31/10/05
19 Oct 2004
Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100
28 Sep 2004
Incorporation

ALLEN HOLMES LIMITED Charges

19 July 2007
Legal charge
Delivered: 20 July 2007
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: 19 pirelli way eastleigh hampshire. By way of fixed charge…