Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANKLEY LIMITED
Company Information for

ANKLEY LIMITED

48 WARWICK STREET, LONDON, W1B,
Company Registration Number
03101655
Private Limited Company
Dissolved

Dissolved 2017-08-19

Company Overview

About Ankley Ltd
ANKLEY LIMITED was founded on 1995-09-13 and had its registered office in 48 Warwick Street. The company was dissolved on the 2017-08-19 and is no longer trading or active.

Key Data
Company Name
ANKLEY LIMITED
 
Legal Registered Office
48 WARWICK STREET
LONDON
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name ANKLEY LIMITED
The following companies were found which have the same name as ANKLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ankley Industries Financial Services, Inc. 540 Ralston Ave Belmont CA 94002 FTB Suspended Company formed on the 1985-08-30

Company Officers of ANKLEY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JOYCE DEAKIN
Company Secretary 1997-01-01
PHILIPPA CAROLINE DEAKIN
Director 1995-10-23
PAUL BARRY STEPHENSON
Director 2007-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JOYCE DEAKIN
Director 1998-07-01 2012-01-30
IVER TIMOTHY NORRIS DEAKIN
Director 1995-10-23 1999-08-17
ALAN RUTHVEN BURDON COOPER
Company Secretary 1995-10-23 1997-02-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-09-13 1995-10-23
COMBINED NOMINEES LIMITED
Nominated Director 1995-09-13 1995-10-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-09-13 1995-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JOYCE DEAKIN MERRYDOCK LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-09 Dissolved 2017-08-18
ELIZABETH JOYCE DEAKIN PIPPA POP-INS LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Dissolved 2013-08-13
PHILIPPA CAROLINE DEAKIN HOMEDON LIMITED Director 2002-09-03 CURRENT 2002-08-30 Liquidation
PHILIPPA CAROLINE DEAKIN STEPCROWN LIMITED Director 1999-07-30 CURRENT 1999-07-29 Dissolved 2017-08-18
PAUL BARRY STEPHENSON CANDY & THYME LONDON LTD Director 2010-04-23 CURRENT 2010-04-23 Dissolved 2014-06-17
PAUL BARRY STEPHENSON WELLINGTON RECRUITMENT LONDON LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2015-08-04
PAUL BARRY STEPHENSON WELLINGTON RECRUITMENT LONDON LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2015-08-04
PAUL BARRY STEPHENSON MERRYDOCK LIMITED Director 2007-10-18 CURRENT 2007-05-09 Dissolved 2017-08-18
PAUL BARRY STEPHENSON STEPCROWN LIMITED Director 2007-06-01 CURRENT 1999-07-29 Dissolved 2017-08-18
PAUL BARRY STEPHENSON HOMEDON LIMITED Director 2007-02-26 CURRENT 2002-08-30 Liquidation

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
2017-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O C/O RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015
2014-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2014
2013-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2013
2013-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-12-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2012
2012-08-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP
2012-05-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-02-20LATEST SOC20/02/12 STATEMENT OF CAPITAL;GBP 202273
2012-02-20AR0113/09/11 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DEAKIN
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DEAKIN
2011-01-14AR0113/09/10 FULL LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/08/09
2011-01-13RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-12-14GAZ2STRUCK OFF AND DISSOLVED
2010-08-31GAZ1FIRST GAZETTE
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-10-15AR0113/09/09 FULL LIST
2009-03-20AA31/08/07 TOTAL EXEMPTION FULL
2009-03-20AA31/08/05 TOTAL EXEMPTION FULL
2009-03-20AA31/08/06 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA DEAKIN / 30/06/2008
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DEAKIN / 30/06/2008
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 30/06/2008
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-26363sRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2006-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-10-25363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-05-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-03ELRESS386 DISP APP AUDS 21/04/05
2005-05-03ELRESS366A DISP HOLDING AGM 21/04/05
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2004-10-19363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS; AMEND
2004-09-28363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-08-17363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 6-8 BOUVERIE STREET LONDON EC4Y 8DD
2004-05-18DISS6STRIKE-OFF ACTION SUSPENDED
2004-04-20GAZ1FIRST GAZETTE
2003-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-08123NC INC ALREADY ADJUSTED 28/03/03
2003-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-08RES04£ NC 100/202273 28/03
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-27363aRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
2002-06-27363aRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2002-06-27363aRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2002-06-27363aRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
2002-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-22RES12VARYING SHARE RIGHTS AND NAMES
2002-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-22RES12VARYING SHARE RIGHTS AND NAMES
2002-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: C/O LANDALL BAKER & CO ALBANY HOUSE 324/326 REGENT STREET LONDON W1R 5AA
2002-02-2288(2)RAD 23/12/97--------- £ SI 980@.1=98 £ IC 2/100
2002-01-31363aRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
2000-07-26288bDIRECTOR RESIGNED
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-05DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
8010 - Primary education



Licences & Regulatory approval
We could not find any licences issued to ANKLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-14
Notice of Intended Dividends2013-04-26
Appointment of Liquidators2013-03-04
Meetings of Creditors2012-07-19
Petitions to Wind Up (Companies)2012-03-07
Proposal to Strike Off2010-08-31
Proposal to Strike Off2004-04-20
Fines / Sanctions
No fines or sanctions have been issued against ANKLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ANKLEY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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

Intangible Assets
Patents
We have not found any records of ANKLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANKLEY LIMITED
Trademarks
We have not found any records of ANKLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANKLEY 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 (8010 - Primary education) as ANKLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANKLEY 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 partyANKLEY LIMITEDEvent Date2013-04-22
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 TypeAppointment of Liquidators
Defending partyANKLEY LIMITEDEvent Date2013-02-21
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 TypeFinal Meetings
Defending partyANKLEY LIMITEDEvent Date2013-02-21
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 TypeMeetings of Creditors
Defending partyANKLEY LIMITEDEvent Date2012-07-13
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 partyANKLEY LIMITEDEvent Date2012-05-24
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyANKLEY LIMITEDEvent Date2012-02-04
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 TypeProposal to Strike Off
Defending partyANKLEY LIMITEDEvent Date2010-08-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyANKLEY LIMITEDEvent Date2004-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANKLEY 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 ANKLEY 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.