Dissolved
Dissolved 2017-09-21
Company Information for ANGLO EUROPEAN WORKFORCE LIMITED
BATH AVENUE, WOLVERHAMPTON, WV1 4EG,
|
Company Registration Number
02924774
Private Limited Company
Dissolved Dissolved 2017-09-21 |
Company Name | |
---|---|
ANGLO EUROPEAN WORKFORCE LIMITED | |
Legal Registered Office | |
BATH AVENUE WOLVERHAMPTON WV1 4EG Other companies in WV1 | |
Company Number | 02924774 | |
---|---|---|
Date formed | 1994-05-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2017-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
1ST PLACE MANAGEMENT SERVICES LIMITED |
||
GORDON LAURENCE TAYLOR |
||
JACQUELINE LESLEY COPE |
||
JAMES KIERAN O'TOOLE |
||
GORDON LAURENCE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER TONY CHARLES NEWEY |
Director | ||
PATRICIA CHRISTINE BEATRICE LOGAN |
Company Secretary | ||
TREVOR LOGAN |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITHDOWN PROPERTIES LIMITED | Company Secretary | 2006-01-12 | CURRENT | 1985-08-21 | Dissolved 2015-08-18 | |
SURETRACK RAIL SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2001-06-25 | In Administration/Administrative Receiver | |
SURETRACK GROUP LIMITED | Company Secretary | 2004-05-18 | CURRENT | 2004-05-18 | Dissolved 2015-10-06 | |
SR RESOURCE LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2015-08-18 | |
SRS RAIL LIMITED | Director | 2009-09-01 | CURRENT | 2009-08-04 | Dissolved 2016-11-01 | |
MODUS STRATEGIC SYSTEMS LIMITED | Director | 2003-06-12 | CURRENT | 2000-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CANTIUM HOUSE RAILWAY APPROACH WALLINGTON SURREY SM6 0DZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ MISC | INSOLVENCY:SUPERVISOR REPORT P/E 13/09/2011 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2011 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 51 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4QJ | |
LATEST SOC | 11/08/10 STATEMENT OF CAPITAL;GBP 47000 | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAURENCE TAYLOR / 03/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST PLACE MANAGEMENT SERVICES LIMITED / 03/05/2010 | |
AR01 | 03/05/09 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NEWEY | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2008 | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
363s | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/02 FROM: FLAT 2 SHERATON HOUSE LOWER ROAD, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: THE CHUBB BUILDING UNITS 12-14 FRYER STREET WOLVERHAMPTON WV1 1HT | |
88(2)R | AD 03/05/00--------- £ SI 998@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/05/98 | |
363s | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS |
Final Meetings | 2017-03-20 |
Notice of Intended Dividends | 2014-05-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | CAPITAL BANK CASHFLOW FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as ANGLO EUROPEAN WORKFORCE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ANGLO EUROPEAN WORKFORCE LIMITED | Event Date | 2014-05-21 |
Principal Trading Address: 51 Waterloo Road, Wolverhampton Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First Dividend will be paid within 2 months from the last date for proving. The last date for creditors to prove their claim in order to participate in the dividend is 4 July 2014. Failure to prove your debt will exclude you from the benefit of the Dividend. Proofs should be sent to M J Botwood (IP No 8965), Muras Baker Jones LLP, Regent House, Bath Avenue, Wolverhampton WV1 4EG. Date of appointment: 24 October 2011. Further details contact Tel: 01902 393000, E-mail: enquiries@muras.co.uk. Alternative contact: Miss Alison Endacott. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ANGLO EUROPEAN WORKFORCE LIMITED | Event Date | 2011-10-24 |
NOTICE IS HEREBY GIVEN, that pursuant to section 106 of the Insolvency Act 1986 a final meeting of the members of the above named company will be held at 3rd Floor, Regent House, Bath Avenue Wolverhampton, WV1 4EG on 2 June 2017 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors. The purpose of the meeting being to show how the winding up has been conducted. A resolution to consider the release of the liquidator will be proposed at the meetings. A member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy holder to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator, together with hitherto unlodged proofs at Muras Baker Jones , Regent House, Bath Avenue, Wolverhampton, WV1 4EG , telephone number 01902 393000 no later than 12 noon on the preceding day in order to be entitled to vote. | |||
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. |