Company Information for ANEATAPRINT TWO LIMITED
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
01516981
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANEATAPRINT TWO LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE LONDON N21 3NA Other companies in EN4 | |
Company Number | 01516981 | |
---|---|---|
Company ID Number | 01516981 | |
Date formed | 1980-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 19:30:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALACHI JOSEPH GORMAN |
||
TERENCE JOSEPH GORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTHONY GORMAN |
Director | ||
GWYNETH ANN ELDRIDGE |
Company Secretary | ||
EILEEN FERGUSON |
Company Secretary | ||
LESLEY AVEY |
Company Secretary | ||
TERENCE JOSEPH GORMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODMILL FARM LIMITED | Company Secretary | 2008-05-15 | CURRENT | 1998-06-24 | Liquidation | |
MORGAN MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-15 | CURRENT | 1995-04-12 | Dissolved 2018-07-10 | |
ANEATACRAFT LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
MORGAN MANAGEMENT SERVICES LIMITED | Director | 2012-01-01 | CURRENT | 1995-04-12 | Dissolved 2018-07-10 | |
ANEATABUILD PROPERTY DEVELOPMENTS LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Active | |
ANEATAPRINT LIMITED | Director | 2004-05-04 | CURRENT | 2004-05-04 | Active | |
WOODMILL FARM LIMITED | Director | 1998-06-24 | CURRENT | 1998-06-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/08/23 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
DIRECTOR APPOINTED MR MALACHI JAMES GORMAN | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England | |
REGISTERED OFFICE CHANGED ON 08/09/22 FROM 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/09/22 FROM 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015169810004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/17 FROM 205 Crescent Road New Barnet Hertfordshire EN4 8SB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015169810004 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Terence Joseph Gorman on 2012-01-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GORMAN | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/10 FROM 205-207 Crescent Road New Barnet Hertfordshire EN4 8SB | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH GORMAN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GORMAN / 01/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MALACHI JOSEPH GORMAN | |
288b | APPOINTMENT TERMINATED SECRETARY GWYNETH ELDRIDGE | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 209 CRESCENT ROAD NEW BARNET HERTS EN4 8SB | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/93 | |
363s | RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2023-08-01 |
Resolutions for Winding-up | 2023-08-01 |
Meetings of Creditors | 2023-07-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ANEATAPRINT EXECUTIVE PENSION SCHEME | ||
LEGAL CHARGE | Outstanding | HIRETEST LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANEATAPRINT TWO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
City of Westminster Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
City of Westminster Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ANEATAPRINT TWO LIMITED | Event Date | 2023-07-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |