Company NameAllguards Safety Engineering Limited
DirectorsChristopher Claydon and Michael Frampton
Company StatusLiquidation
Company Number01462854
CategoryPrivate Limited Company
Incorporation Date23 November 1979(44 years, 5 months ago)
Previous NameSofort Safety International Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristopher Claydon
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence Address16 Common Lane
Thundersley
Benfleet
Essex
SS7 3TD
Director NameMichael Frampton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Eversleigh Gardens
Upminster
Essex
RM14 1DP
Secretary NameMichael Frampton
NationalityBritish
StatusCurrent
Appointed19 June 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eversleigh Gardens
Upminster
Essex
RM14 1DP
Director NameGerald William Davey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 25 March 1991)
RoleEngineer
Correspondence Address30 Crouch Avenue
Hull Bridge
Essex
SS5 6BP
Director NameWilliam Robert Frampton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2003)
RoleEngineering Consultant
Correspondence Address15 Meadow Way
Upminster
Essex
RM14 3AB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£364,034
Gross Profit£162,226
Net Worth-£94,595
Current Liabilities£204,639

Accounts

Next Accounts Due28 February 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 September 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
18 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2008Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
29 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2003Registered office changed on 03/04/03 from: interlock works bruce grove wickford essex SS11 8DA (1 page)
1 April 2003Notice of completion of voluntary arrangement (6 pages)
9 February 2003Director resigned (1 page)
30 November 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
12 November 2002Return made up to 19/06/02; full list of members (7 pages)
14 July 2002Full accounts made up to 30 April 2000 (13 pages)
10 July 2002Director's particulars changed (1 page)
30 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2002 (2 pages)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
3 August 2001Return made up to 19/06/01; full list of members (8 pages)
3 August 2001Return made up to 19/06/00; full list of members (8 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
11 April 2000Return made up to 19/06/99; full list of members (6 pages)
17 February 2000Particulars of mortgage/charge (4 pages)
28 January 2000Full accounts made up to 30 April 1999 (13 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
30 March 1999Return made up to 19/06/98; full list of members (6 pages)
24 February 1999Full accounts made up to 30 April 1998 (13 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 September 1996Ad 16/03/96-31/08/96 £ si 25000@1 (2 pages)
14 August 1996Return made up to 19/06/96; no change of members (4 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996£ nc 5000/50000 06/03/96 (1 page)
16 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 August 1995Return made up to 19/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)