Company Information for ANSPACH EUROPE LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
03139656
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANSPACH EUROPE LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in GU7 | ||
Previous Names | ||
|
Company Number | 03139656 | |
---|---|---|
Company ID Number | 03139656 | |
Date formed | 1995-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 15/09/2018 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:58:03 |
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 |
---|---|---|
THE BRIARS GROUP LIMITED |
||
GILIAN AMANDA DEVONSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY ALAN CUTSHALL |
Director | ||
EDWARD FRANCIS MACKEY |
Director | ||
CHARLES MCGARRITY |
Director | ||
BLANAID ANNE O'SULLIVAN |
Company Secretary | ||
CLEMENT FONG |
Director | ||
CHRISTINE WOOD |
Company Secretary | ||
CHRISTINE WOOD |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed to Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom | |
AD03 | Registers moved to registered inspection location of Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY ALAN CUTSHALL | |
AA01 | Previous accounting period shortened from 28/06/17 TO 27/06/17 | |
AA01 | Previous accounting period shortened from 29/06/17 TO 28/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM Standard House, Weyside Park Catteshall Lane Godalming Surrey GU7 1XE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THE BRIARS GROUP LIMITED on 2018-01-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED GILIAN AMANDA DEVONSHIRE | |
AA01 | Previous accounting period shortened from 30/06/16 TO 29/06/16 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 62760 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 62760 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 62760 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TONY ALAN CUTSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS MACKEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 62760 | |
AR01 | 20/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED EDWARD FRANCIS MACKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGARRITY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/12/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLANAID O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEMENT FONG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP04 | CORPORATE SECRETARY APPOINTED THE BRIARS GROUP LIMITED | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCGARRITY / 19/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT FONG / 19/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCGARRITY / 19/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: THE OLD DAIRY, PEPER HAROW PARK GODALMING SURREY GU8 6BQ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 31/12/01--------- £ SI 62758@1 | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/100000 31/12 | |
123 | NC INC ALREADY ADJUSTED 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/01 FROM: MAIN HOUSE 29-31 MAIN ROAD WILBY WELLINGBOROUGH NN8 2UB | |
CERTNM | COMPANY NAME CHANGED ANSPACH (UK) LIMITED CERTIFICATE ISSUED ON 09/07/01 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-07-16 |
Appointmen | 2018-07-16 |
Resolution | 2018-07-16 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Corporation Tax Due Within One Year | 2011-12-31 | £ 1,461 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 6,447 |
Creditors Due Within One Year | 2011-12-31 | £ 6,523 |
Trade Creditors Within One Year | 2012-12-31 | £ 1,668 |
Trade Creditors Within One Year | 2011-12-31 | £ 1,440 |
Creditors and other liabilities
|
|
|
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 ANSPACH EUROPE LIMITED
Called Up Share Capital | 2012-12-31 | £ 62,760 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 62,760 |
Cash Bank In Hand | 2012-12-31 | £ 3,089 |
Cash Bank In Hand | 2011-12-31 | £ 19,284 |
Current Assets | 2012-12-31 | £ 99,455 |
Current Assets | 2011-12-31 | £ 98,013 |
Debtors | 2012-12-31 | £ 96,366 |
Debtors | 2011-12-31 | £ 78,729 |
Debtors Due Within One Year | 2012-12-31 | £ 96,366 |
Debtors Due Within One Year | 2011-12-31 | £ 78,729 |
Shareholder Funds | 2012-12-31 | £ 93,008 |
Shareholder Funds | 2011-12-31 | £ 91,490 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANSPACH EUROPE LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ANSPACH EUROPE LIMITED | Event Date | 2018-07-16 |
Initiating party | Event Type | Appointmen | |
Defending party | ANSPACH EUROPE LIMITED | Event Date | 2018-07-16 |
Name of Company: ANSPACH EUROPE LIMITED Company Number: 03139656 Nature of Business: Other business support service activities not elsewhere classified Registered office: Ernst & Young LLP, 1 More Lon… | |||
Initiating party | Event Type | Resolution | |
Defending party | ANSPACH EUROPE LIMITED | Event Date | 2018-07-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANSPACH EUROPE LIMITED | Event Date | 2009-05-05 |
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. |