Company NameColeman Allen Limited
Company StatusDissolved
Company Number00616393
CategoryPrivate Limited Company
Incorporation Date9 December 1958(65 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Harvey Allen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(33 years after company formation)
Appointment Duration27 years, 2 months (closed 12 February 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Jim Jack Allen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(33 years after company formation)
Appointment Duration27 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Harvey Allen
NationalityBritish
StatusClosed
Appointed01 November 1999(40 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 12 February 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameLesley Allen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(33 years after company formation)
Appointment Duration21 years, 9 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Gurney Drive
London
N2 0DE
Secretary NameAmrutkumar Prajapati
NationalityBritish
StatusResigned
Appointed11 December 1991(33 years after company formation)
Appointment Duration7 years, 5 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address90 Powerscroft Road
London
E5 0PP

Contact

Websitewww.allenag.net

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Lesley Allen
6.25%
Ordinary
10 at £1Mrs Felice Dawn Allen
6.25%
Ordinary
70 at £1Harvey Allen
43.75%
Ordinary
70 at £1Jim Jack Allen
43.75%
Ordinary

Financials

Year2014
Net Worth£11,930
Cash£14,336
Current Liabilities£131,691

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 January 1999Delivered on: 22 January 1999
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Satisfaction of charge 1 in full (1 page)
15 November 2018Application to strike the company off the register (3 pages)
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Director's details changed for Jim Jack Allen on 1 October 2009 (2 pages)
15 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 160
(4 pages)
15 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 160
(4 pages)
15 February 2016Director's details changed for Harvey Allen on 1 October 2009 (2 pages)
15 February 2016Director's details changed for Jim Jack Allen on 1 October 2009 (2 pages)
15 February 2016Secretary's details changed for Harvey Allen on 1 October 2009 (1 page)
15 February 2016Secretary's details changed for Harvey Allen on 1 October 2009 (1 page)
15 February 2016Director's details changed for Harvey Allen on 1 October 2009 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 160
(5 pages)
10 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 160
(5 pages)
10 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 160
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 160
(5 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 160
(5 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 160
(5 pages)
10 September 2013Termination of appointment of Lesley Allen as a director (1 page)
10 September 2013Termination of appointment of Lesley Allen as a director (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
1 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
1 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
2 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
2 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
7 May 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 7 May 2010 (1 page)
27 December 2009Director's details changed for Jim Jack Allen on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Jim Jack Allen on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Lesley Allen on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Harvey Allen on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Harvey Allen on 1 October 2009 (2 pages)
27 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 December 2009Director's details changed for Lesley Allen on 1 October 2009 (2 pages)
27 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 December 2009Director's details changed for Lesley Allen on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Harvey Allen on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Jim Jack Allen on 1 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 January 2009Return made up to 06/12/08; full list of members (4 pages)
4 January 2009Return made up to 06/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 March 2008Return made up to 06/12/07; full list of members (4 pages)
24 March 2008Return made up to 06/12/07; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 December 2006Return made up to 06/12/06; full list of members (3 pages)
11 December 2006Return made up to 06/12/06; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 March 2006Return made up to 06/12/05; full list of members (3 pages)
6 March 2006Return made up to 06/12/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 December 2004Return made up to 06/12/04; full list of members (8 pages)
16 December 2004Return made up to 06/12/04; full list of members (8 pages)
29 November 2004Full accounts made up to 31 December 2003 (14 pages)
29 November 2004Full accounts made up to 31 December 2003 (14 pages)
6 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 December 2001Return made up to 11/12/01; full list of members (8 pages)
19 December 2001Return made up to 11/12/01; full list of members (8 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 11/12/00; full list of members (8 pages)
24 January 2001Return made up to 11/12/00; full list of members (8 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 December 1999Return made up to 11/12/99; full list of members (8 pages)
16 December 1999Return made up to 11/12/99; full list of members (8 pages)
4 December 1999New secretary appointed (2 pages)
4 December 1999Secretary resigned (1 page)
4 December 1999New secretary appointed (2 pages)
4 December 1999Secretary resigned (1 page)
10 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
16 December 1998Return made up to 11/12/98; full list of members (6 pages)
16 December 1998Return made up to 11/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 January 1997Return made up to 11/12/96; no change of members (4 pages)
21 January 1997Return made up to 11/12/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 December 1995Return made up to 11/12/95; full list of members (6 pages)
15 December 1995Return made up to 11/12/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 December 1958Incorporation (14 pages)
9 December 1958Incorporation (14 pages)