Active - Proposal to Strike off
Company Information for ANGLIA PROJECTS LIMITED
245 POINT CLEAR ROAD, ST. OSYTH, CLACTON-ON-SEA, ESSEX, CO16 8JL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ANGLIA PROJECTS LIMITED | ||
Legal Registered Office | ||
245 POINT CLEAR ROAD ST. OSYTH CLACTON-ON-SEA ESSEX CO16 8JL Other companies in CO16 | ||
Previous Names | ||
|
Company Number | 04161554 | |
---|---|---|
Company ID Number | 04161554 | |
Date formed | 2001-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-05 19:13:35 |
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 | ||
---|---|---|---|---|
![]() |
ANGLIA PROJECTS & DEVELOPMENTS LTD | 10TH FLOOR TEMPLE POINT 1 TEMPLE ROW 1 TEMPLE ROW BIRMINGHAM B2 5LG | Dissolved | Company formed on the 2006-03-21 |
Officer | Role | Date Appointed |
---|---|---|
DAVID PERRY |
||
DAVID PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL IRENE PERRY |
Director | ||
LEE ADAM PERRY |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT DIRECT LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-12-13 | |
ANGLIA PROJECT MANAGEMENT LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-26 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/14 FROM 20 Stratford Road Holland-on-Sea Clacton-on-Sea Essex CO15 5DH | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/02/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
RES15 | CHANGE OF NAME 10/12/2013 | |
CERTNM | COMPANY NAME CHANGED 04161554 LIMITED | |
AR01 | 15/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL PERRY | |
CERTNM | COMPANY NAME CHANGED 04161554 LIMITED CERTIFICATE ISSUED ON 10/12/13 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL IRENE PERRY / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRY / 13/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2010 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2010 FROM 245 POINT CLEAR ROAD ST. OSYTH ESSEX CO16 8JL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/01 FROM: | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2014-01-16 |
Petitions to Wind Up (Companies) | 2013-11-27 |
Proposal to Strike Off | 2013-10-08 |
Proposal to Strike Off | 2010-06-08 |
Proposal to Strike Off | 2009-10-13 |
Proposal to Strike Off | 2009-06-16 |
Proposal to Strike Off | 2007-09-04 |
Proposal to Strike Off | 2006-08-01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 ANGLIA PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANGLIA PROJECTS LIMITED are:
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | 04161554 LIMITED | Event Date | 2013-10-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 7436 A Petition to wind up the above-named Company, Registration Number 04161554 of 20 Stratford Road, Holland-On-Sea, Clacton-On-Sea, Essex England, CO15 5DH, presented on 28 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 27 November 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 December 2013 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1695295/G.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | 04161554 LIMITED | Event Date | 2013-10-28 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7436 A Petition to wind up the above-named Company, Registration Number 04161554, of 20 Stratford Road, Holland-On-Sea, Clacton-On-Sea, Essex England, CO15 5DH, presented on 28 October 2013 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 9 December 2013 , 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 6 December 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANGLIA PROJECTS LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANGLIA PROJECTS LIMITED | Event Date | 2010-06-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANGLIA PROJECTS LIMITED | Event Date | 2009-10-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANGLIA PROJECTS LIMITED | Event Date | 2009-06-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANGLIA PROJECTS LIMITED | Event Date | 2007-09-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANGLIA PROJECTS LIMITED | Event Date | 2006-08-01 |
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. |