Dissolved
Dissolved 2017-08-19
Company Information for ANKLEY LIMITED
48 WARWICK STREET, LONDON, W1B,
|
Company Registration Number
03101655
Private Limited Company
Dissolved Dissolved 2017-08-19 |
Company Name | |
---|---|
ANKLEY LIMITED | |
Legal Registered Office | |
48 WARWICK STREET LONDON | |
Company Number | 03101655 | |
---|---|---|
Date formed | 1995-09-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2017-08-19 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Ankley Industries Financial Services, Inc. | 540 Ralston Ave Belmont CA 94002 | FTB Suspended | Company formed on the 1985-08-30 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JOYCE DEAKIN |
||
PHILIPPA CAROLINE DEAKIN |
||
PAUL BARRY STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH JOYCE DEAKIN |
Director | ||
IVER TIMOTHY NORRIS DEAKIN |
Director | ||
ALAN RUTHVEN BURDON COOPER |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRYDOCK LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2007-05-09 | Dissolved 2017-08-18 | |
PIPPA POP-INS LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2013-08-13 | |
HOMEDON LIMITED | Director | 2002-09-03 | CURRENT | 2002-08-30 | Liquidation | |
STEPCROWN LIMITED | Director | 1999-07-30 | CURRENT | 1999-07-29 | Dissolved 2017-08-18 | |
CANDY & THYME LONDON LTD | Director | 2010-04-23 | CURRENT | 2010-04-23 | Dissolved 2014-06-17 | |
WELLINGTON RECRUITMENT LONDON LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Dissolved 2015-08-04 | |
WELLINGTON RECRUITMENT LONDON LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Dissolved 2015-08-04 | |
MERRYDOCK LIMITED | Director | 2007-10-18 | CURRENT | 2007-05-09 | Dissolved 2017-08-18 | |
STEPCROWN LIMITED | Director | 2007-06-01 | CURRENT | 1999-07-29 | Dissolved 2017-08-18 | |
HOMEDON LIMITED | Director | 2007-02-26 | CURRENT | 2002-08-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O C/O RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 20/02/12 STATEMENT OF CAPITAL;GBP 202273 | |
AR01 | 13/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DEAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DEAKIN | |
AR01 | 13/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
AR01 | 13/09/09 FULL LIST | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | 31/08/05 TOTAL EXEMPTION FULL | |
AA | 31/08/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA DEAKIN / 30/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DEAKIN / 30/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 30/06/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 21/04/05 | |
ELRES | S366A DISP HOLDING AGM 21/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 6-8 BOUVERIE STREET LONDON EC4Y 8DD | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 28/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/202273 28/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: C/O LANDALL BAKER & CO ALBANY HOUSE 324/326 REGENT STREET LONDON W1R 5AA | |
88(2)R | AD 23/12/97--------- £ SI 980@.1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED |
Final Meetings | 2017-02-14 |
Notice of Intended Dividends | 2013-04-26 |
Appointment of Liquidators | 2013-03-04 |
Meetings of Creditors | 2012-07-19 |
Petitions to Wind Up (Companies) | 2012-03-07 |
Proposal to Strike Off | 2010-08-31 |
Proposal to Strike Off | 2004-04-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
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 ANKLEY LIMITED
The top companies supplying to UK government with the same SIC code (8010 - Primary education) as ANKLEY LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ANKLEY LIMITED | Event Date | 2013-04-22 |
Principal Trading Address: 430 Fulham Road, London Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Simon Harris, Joint Liquidator of the above named Company advise that it is my intention to declare a first and final dividend to the unsecured creditors of the Company herein, within a period of two months from the last day of receiving proofs being the 22 May 2013. Unsecured creditors who have not proved are required, on or before 22 May 2013, the last day for proving to submit their Proof of Debt and supporting documentation to Simon Harris at ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. A creditor who has not proved their debt before the date specified above is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Date of Appointment: 21/02/2013 (24/05/2012 administration date). Office Holder details: Cameron Gunn (IP No 9362), Mark Supperstone (IP No 9734) and Simon Harris (IP No 11372), all of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. Further details contact: Nathan May, Tel: 0203 326 8579. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANKLEY LIMITED | Event Date | 2013-02-21 |
Mark Supperstone and Cameron Gunn and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: Tel: 0207 702 9775. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ANKLEY LIMITED | Event Date | 2013-02-21 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 27 April 2017 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators to the offices of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 21 February 2013 Office Holder details: Cameron Gunn , (IP No. 9362) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL . For further details contact: The Joint Liquidators, E-mail: rupal.parmar@resolvegroupuk.com. Alternative contact: Rupal Parmar. Cameron Gunn , Joint Liquidator : Ag FF111144 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANKLEY LIMITED | Event Date | 2012-07-13 |
In the High Court of Justice Chancery Division case number 3878 Notice is hereby given by Cameron Gunn , Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB that a meeting of creditors of the above named Companies c/o Resolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB on 02 August 2012 at 10.00 am , 10.30 am, 11.00 am and 11.30 am. The meetings are an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy should be completed and returned to me by the date of the meetings if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meetings you must give to me, not later than 12.00 noon on the business day fixed for the meetings, details in writing of your claim. Further details contact: Nathan May, Email: nathan.may@resolvegroupuk.com,Tel: 020 7702 9775. Cameron Gunn and Mark Supperstone and Simon Harris , Joint Administrators : | |||
Initiating party | Event Type | ||
Defending party | ANKLEY LIMITED | Event Date | 2012-05-24 |
In the High Court of Justice, Chancery Division case number 3876 Simon Harris , Mark Supperstone and Cameron Gunn (IP Nos 11372 and 9734 and 9362 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: Nathan May, E-mail: nathan.may@resolvegroupuk.com, Tel: 020 7702 9775. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANKLEY LIMITED | Event Date | 2012-02-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 1125 A Petition to wind up the above-named Company, Registration Number 03101655, of Harwood House, 43 Harwood Road, London, SW6 4QP , presented on 4 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1085127/37/U.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANKLEY LIMITED | Event Date | 2010-08-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANKLEY LIMITED | Event Date | 2004-04-20 |
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. |