Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO EUROPEAN WORKFORCE LIMITED
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 Overview

About Anglo European Workforce Ltd
ANGLO EUROPEAN WORKFORCE LIMITED was founded on 1994-05-03 and had its registered office in Bath Avenue. The company was dissolved on the 2017-09-21 and is no longer trading or active.

Key Data
Company Name
ANGLO EUROPEAN WORKFORCE LIMITED
 
Legal Registered Office
BATH AVENUE
WOLVERHAMPTON
WV1 4EG
Other companies in WV1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO EUROPEAN WORKFORCE LIMITED
Is this data useful to you?
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.

Company Officers of ANGLO EUROPEAN WORKFORCE LIMITED

Current Directors
Officer Role Date Appointed
1ST PLACE MANAGEMENT SERVICES LIMITED
Company Secretary 2004-05-04
GORDON LAURENCE TAYLOR
Company Secretary 2000-05-02
JACQUELINE LESLEY COPE
Director 2001-05-03
JAMES KIERAN O'TOOLE
Director 2003-06-12
GORDON LAURENCE TAYLOR
Director 2000-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TONY CHARLES NEWEY
Director 2000-01-16 2008-12-31
PATRICIA CHRISTINE BEATRICE LOGAN
Company Secretary 1994-05-04 2000-05-02
TREVOR LOGAN
Director 1994-05-04 2000-05-02
SUZANNE BREWER
Nominated Secretary 1994-05-03 1994-05-04
KEVIN BREWER
Nominated Director 1994-05-03 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
1ST PLACE MANAGEMENT SERVICES LIMITED SMITHDOWN PROPERTIES LIMITED Company Secretary 2006-01-12 CURRENT 1985-08-21 Dissolved 2015-08-18
1ST PLACE MANAGEMENT SERVICES LIMITED SURETRACK RAIL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 2001-06-25 In Administration/Administrative Receiver
1ST PLACE MANAGEMENT SERVICES LIMITED SURETRACK GROUP LIMITED Company Secretary 2004-05-18 CURRENT 2004-05-18 Dissolved 2015-10-06
JACQUELINE LESLEY COPE SR RESOURCE LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2015-08-18
JACQUELINE LESLEY COPE SRS RAIL LIMITED Director 2009-09-01 CURRENT 2009-08-04 Dissolved 2016-11-01
JAMES KIERAN O'TOOLE MODUS STRATEGIC SYSTEMS LIMITED Director 2003-06-12 CURRENT 2000-07-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2016
2015-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2015
2014-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2014
2013-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CANTIUM HOUSE RAILWAY APPROACH WALLINGTON SURREY SM6 0DZ
2011-11-014.20STATEMENT OF AFFAIRS/4.19
2011-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-07LIQ MISCINSOLVENCY:SUPERVISOR REPORT P/E 13/09/2011
2011-09-261.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2011
2011-01-051.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 51 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4QJ
2010-08-11LATEST SOC11/08/10 STATEMENT OF CAPITAL;GBP 47000
2010-08-11AR0103/05/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAURENCE TAYLOR / 03/05/2010
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST PLACE MANAGEMENT SERVICES LIMITED / 03/05/2010
2009-12-22AR0103/05/09 FULL LIST
2009-11-161.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2009
2009-03-24AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NEWEY
2008-11-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2008
2008-10-29225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-06-13363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-251.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2007-07-27363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-02288aNEW SECRETARY APPOINTED
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-09-18288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-13363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-22363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-04287REGISTERED OFFICE CHANGED ON 04/01/02 FROM: FLAT 2 SHERATON HOUSE LOWER ROAD, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: THE CHUBB BUILDING UNITS 12-14 FRYER STREET WOLVERHAMPTON WV1 1HT
2001-09-0588(2)RAD 03/05/00--------- £ SI 998@1
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-03-16288bDIRECTOR RESIGNED
2000-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-15363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-01225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11288bSECRETARY RESIGNED
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-12395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-18363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/98
1998-05-18363sRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1997-07-07363sRETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to ANGLO EUROPEAN WORKFORCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-20
Notice of Intended Dividends2014-05-29
Fines / Sanctions
No fines or sanctions have been issued against ANGLO EUROPEAN WORKFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2000-05-30 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 1999-11-01 Satisfied CAPITAL BANK CASHFLOW FINANCE LIMITED
SINGLE DEBENTURE 1995-03-13 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ANGLO EUROPEAN WORKFORCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANGLO EUROPEAN WORKFORCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO EUROPEAN WORKFORCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as ANGLO EUROPEAN WORKFORCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLO EUROPEAN WORKFORCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyANGLO EUROPEAN WORKFORCE LIMITEDEvent Date2014-05-21
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 TypeFinal Meetings
Defending partyANGLO EUROPEAN WORKFORCE LIMITEDEvent Date2011-10-24
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO EUROPEAN WORKFORCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO EUROPEAN WORKFORCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.