Company NameAllen-Hubbard Services Limited
Company StatusDissolved
Company Number02191794
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameAllen Building Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Stevenson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(15 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 24 October 2017)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address4 Devonshire Street
London
W1W 5DT
Secretary NameMrs Katharine Stevenson
StatusClosed
Appointed01 April 2012(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 24 October 2017)
RoleCompany Director
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameMr Reginald John Allen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2012)
RoleCompany Managing Director/Buil
Country of ResidenceEngland
Correspondence AddressSwatlands
Golford
Cranbrook
Kent
TN17 3NX
Director NameDerek Hubbard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressYotes Cottage
Platt Common
St.Mary's Platt Sevenoaks
Kent
TN15 8JU
Director NameMrs Norma Taylor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleSecretary
Correspondence Address18 Crispin Way
Farnham Common
Slough
Berkshire
SL2 3UE
Secretary NameMrs Norma Taylor
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address18 Crispin Way
Farnham Common
Slough
Berkshire
SL2 3UE
Director NameSusan Carol Hubbard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1993(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 1994)
RoleSecretary
Correspondence AddressYotes Cottage
Platt Common St Marys Platt
Sevenoaks
Kent
Secretary NameDerek Hubbard
NationalityBritish
StatusResigned
Appointed31 March 1994(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 March 2005)
RoleCompany Director
Correspondence AddressYotes Cottage
Platt Common
St.Mary's Platt Sevenoaks
Kent
TN15 8JU
Secretary NameNorma Ann Allen
NationalityBritish
StatusResigned
Appointed17 March 2005(17 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressSwatlands
Golford
Cranbrook
Kent
TN17 3NX

Contact

Websiteallen-hubbard.co.uk

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1P. Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,848
Cash£3,682
Current Liabilities£41,760

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
16 March 2016Registered office address changed from 4 C/O Harwood Hutton Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 16 March 2016 (1 page)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to 4 C/O Harwood Hutton Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
3 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(3 pages)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
23 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
19 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2013Cancellation of shares. Statement of capital on 19 August 2013
  • GBP 10
(4 pages)
19 August 2013Purchase of own shares. (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Director's details changed for Paul Stevenson on 1 September 2011 (2 pages)
23 August 2012Director's details changed for Paul Stevenson on 1 September 2011 (2 pages)
23 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 198 Hither Green Lane London SE13 6QB United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 198 Hither Green Lane London SE13 6QB United Kingdom on 2 May 2012 (1 page)
2 April 2012Appointment of Mrs Katharine Stevenson as a secretary (1 page)
2 April 2012Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Reginald Allen as a director (1 page)
2 April 2012Registered office address changed from Commercial House 136B Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Norma Allen as a secretary (1 page)
2 April 2012Registered office address changed from Commercial House 136B Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 2 April 2012 (1 page)
28 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 July 2010Director's details changed for Paul Stevenson on 27 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Reginald John Edgar Allen on 2 October 2009 (2 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Reginald John Edgar Allen on 2 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 15/05/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
26 October 2005Declaration of shares redemption:auditor's report (2 pages)
26 October 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 October 2005£ sr 45@1 30/04/05 (1 page)
21 September 2005Return made up to 15/05/05; full list of members (8 pages)
10 August 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
10 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
6 May 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
23 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 May 2004Return made up to 15/05/04; full list of members (8 pages)
30 April 2004New director appointed (2 pages)
29 May 2003Return made up to 15/05/03; full list of members (8 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 June 2002Return made up to 15/05/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 June 2001Return made up to 15/05/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 July 2000Full accounts made up to 31 January 2000 (8 pages)
23 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
1 June 1999Full accounts made up to 31 January 1999 (8 pages)
1 June 1999Return made up to 15/05/99; no change of members (4 pages)
5 June 1998Return made up to 15/05/98; no change of members (4 pages)
10 May 1998Full accounts made up to 31 January 1998 (10 pages)
31 May 1997Return made up to 15/05/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 January 1997 (10 pages)
21 June 1996Full accounts made up to 31 January 1996 (10 pages)
3 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Full accounts made up to 31 January 1995 (10 pages)
1 June 1995Return made up to 15/05/95; no change of members (4 pages)