Liquidation
Company Information for ANGLEWEST HOLDINGS LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
04581624
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANGLEWEST HOLDINGS LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in SL6 | |
Company Number | 04581624 | |
---|---|---|
Company ID Number | 04581624 | |
Date formed | 2002-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 23:08:44 |
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 |
---|---|---|
ROWLAND JAMES KENDRICK-THOMAS |
||
SIMON CHRISTOPHER BOND |
||
ROWLAND JAMES KENDRICK-THOMAS |
||
PHILIP MICHAEL ROGERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLEWEST LIMITED | Company Secretary | 1991-07-10 | CURRENT | 1984-04-30 | Liquidation | |
ANGLEWEST LIMITED | Director | 2002-12-19 | CURRENT | 1984-04-30 | Liquidation | |
ANGLEWEST LIMITED | Director | 1991-07-10 | CURRENT | 1984-04-30 | Liquidation | |
ANGLEWEST LIMITED | Director | 1991-07-10 | CURRENT | 1984-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM C/O Bdo Llp, Bridgewater House Counterslip Bristol BS1 6BX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM Lower Mount Farm Long Lane Cookham Maidenhead Berkshire SL6 9EE | |
600 | Appointment of a voluntary liquidator | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Michael Rogers on 2011-04-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
363a | Return made up to 31/07/09; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | Registered office changed on 01/09/2009 from lower mount farm long lane cookham berkshire SL6 9EE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
RES01 | ADOPT ARTICLES 15/02/2008 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 7 GORE ROAD BURNHAM SLOUGH BERKSHIRE SL1 8AA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 7 GORE ROAD BURNHAM SLOUGH BERKSHIRE SL1 8AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-09-29 |
Appointmen | 2020-09-29 |
Resolution | 2020-09-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF KEYMAN LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | MR OLIVER HARRY KINGSLEY |
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 ANGLEWEST HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as ANGLEWEST HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ANGLEWEST HOLDINGS LIMITED | Event Date | 2020-09-29 |
Initiating party | Event Type | Appointmen | |
Defending party | ANGLEWEST HOLDINGS LIMITED | Event Date | 2020-09-29 |
Company Number: 04581624 Name of Company: ANGLEWEST HOLDINGS LIMITED Nature of Business: Non-trading holding co. of a former Scaffold Erection company Registered office: Lower Mount Farm Long Lane, Co… | |||
Initiating party | Event Type | Resolution | |
Defending party | ANGLEWEST HOLDINGS LIMITED | Event Date | 2020-09-29 |
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. |