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

ANSPACH EUROPE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03139656
Private Limited Company
Liquidation

Company Overview

About Anspach Europe Ltd
ANSPACH EUROPE LIMITED was founded on 1995-12-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Anspach Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANSPACH EUROPE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in GU7
 
Previous Names
ANSPACH (UK) LIMITED09/07/2001
Filing Information
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 GB673135537  
Last Datalog update: 2019-04-04 09:58:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSPACH EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 ANSPACH EUROPE LIMITED

Current Directors
Officer Role Date Appointed
THE BRIARS GROUP LIMITED
Company Secretary 2008-09-16
GILIAN AMANDA DEVONSHIRE
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
TONY ALAN CUTSHALL
Director 2014-12-19 2018-06-18
EDWARD FRANCIS MACKEY
Director 2012-11-29 2014-12-19
CHARLES MCGARRITY
Director 1995-12-20 2012-11-29
BLANAID ANNE O'SULLIVAN
Company Secretary 1996-11-06 2011-07-01
CLEMENT FONG
Director 1995-12-20 2011-07-01
CHRISTINE WOOD
Company Secretary 1995-12-22 1996-11-06
CHRISTINE WOOD
Director 1995-12-20 1996-11-06
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1995-12-20 1995-12-22

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
2019-03-17GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-08-03AD02Register inspection address changed to Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
2018-08-03AD03Registers moved to registered inspection location of Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
2018-07-31LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-31LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-31LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-07-31LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TONY ALAN CUTSHALL
2018-06-15AA01Previous accounting period shortened from 28/06/17 TO 27/06/17
2018-03-21AA01Previous accounting period shortened from 29/06/17 TO 28/06/17
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM Standard House, Weyside Park Catteshall Lane Godalming Surrey GU7 1XE
2018-01-29CH04SECRETARY'S DETAILS CHNAGED FOR THE BRIARS GROUP LIMITED on 2018-01-29
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-06-23AP01DIRECTOR APPOINTED GILIAN AMANDA DEVONSHIRE
2017-03-27AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 62760
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-08-01AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-01-21AUDAUDITOR'S RESIGNATION
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 62760
2016-01-12AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 62760
2015-02-16AR0120/12/14 ANNUAL RETURN FULL LIST
2015-02-10AP01DIRECTOR APPOINTED TONY ALAN CUTSHALL
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS MACKEY
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 62760
2014-01-29AR0120/12/13 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0120/12/12 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED EDWARD FRANCIS MACKEY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGARRITY
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0120/12/11 FULL LIST
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY BLANAID O'SULLIVAN
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENT FONG
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0120/12/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AP04CORPORATE SECRETARY APPOINTED THE BRIARS GROUP LIMITED
2010-02-01AR0120/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCGARRITY / 19/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT FONG / 19/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCGARRITY / 19/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09DISS40DISS40 (DISS40(SOAD))
2009-05-08363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-05-05GAZ1FIRST GAZETTE
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: THE OLD DAIRY, PEPER HAROW PARK GODALMING SURREY GU8 6BQ
2007-02-09288cSECRETARY'S PARTICULARS CHANGED
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY
2007-02-09363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-0888(2)RAD 31/12/01--------- £ SI 62758@1
2003-01-31363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-31RES04£ NC 1000/100000 31/12
2003-01-31123NC INC ALREADY ADJUSTED 31/12/01
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-07363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: MAIN HOUSE 29-31 MAIN ROAD WILBY WELLINGBOROUGH NN8 2UB
2001-07-09CERTNMCOMPANY NAME CHANGED ANSPACH (UK) LIMITED CERTIFICATE ISSUED ON 09/07/01
2001-01-09363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16225ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99
2000-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-05-26AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-24363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-11-09AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-12-31363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-03-06363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1997-02-03288aNEW SECRETARY APPOINTED
1997-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1996-01-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANSPACH EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-16
Appointmen2018-07-16
Resolution2018-07-16
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against ANSPACH EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANSPACH EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 ANSPACH EUROPE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ANSPACH EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANSPACH EUROPE LIMITED
Trademarks
We have not found any records of ANSPACH EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANSPACH EUROPE 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 (82990 - Other business support service activities n.e.c.) as ANSPACH EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANSPACH EUROPE 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 TypeNotices to
Defending partyANSPACH EUROPE LIMITEDEvent Date2018-07-16
 
Initiating party Event TypeAppointmen
Defending partyANSPACH EUROPE LIMITEDEvent Date2018-07-16
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 TypeResolution
Defending partyANSPACH EUROPE LIMITEDEvent Date2018-07-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyANSPACH EUROPE LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANSPACH EUROPE 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 ANSPACH EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4