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

ANGLO-HOLT CONSTRUCTION LIMITED

RSM RESTRUCTURING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
Company Registration Number
00960993
Private Limited Company
Liquidation

Company Overview

About Anglo-holt Construction Ltd
ANGLO-HOLT CONSTRUCTION LIMITED was founded on 1969-08-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Anglo-holt Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ANGLO-HOLT CONSTRUCTION LIMITED
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP
ST. PHILIPS POINT
TEMPLE ROW
BIRMINGHAM
B2 5AF
Other companies in B70
 
Telephone01215256717
 
Filing Information
Company Number 00960993
Company ID Number 00960993
Date formed 1969-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2013
Account next due 31/03/2015
Latest return 10/11/2014
Return next due 08/12/2015
Type of accounts MEDIUM
Last Datalog update: 2019-04-04 10:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-HOLT CONSTRUCTION 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 ANGLO-HOLT CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM ASH GARLAND
Company Secretary 2006-03-28
ANDREW BERIC ELWELL
Director 2002-08-06
BERIC JOHN ELWELL
Director 1991-11-10
RICHARD ANDREW GARLAND
Director 1991-11-10
SIMON WILLIAM ASH GARLAND
Director 2002-08-06
WILLIAM JOHN HARLEY GARLAND
Director 1991-11-10
ANDREW JOHN HALL
Director 2005-11-08
CARL SHEPPARD
Director 2005-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
GARNET SAMUEL POPLE
Director 2013-02-15 2015-01-27
ANTHONY PATRICK WEHBY
Director 2005-11-08 2012-12-31
WILLIAM JOHN HARLEY GARLAND
Company Secretary 1996-02-05 2006-03-28
PAUL BERNARD CHARLES SHARE
Director 1991-11-10 2005-12-31
PATRICK JOHN GARLAND
Director 1991-11-10 2002-09-06
MICHAEL JOSEPH FAHY
Director 1991-11-10 2002-07-05
SHEILA LORD
Company Secretary 1991-11-10 1996-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BERIC ELWELL HINTON PROPERTIES (HOTEL1) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
ANDREW BERIC ELWELL HINTON PROPERTIES (BROMSGROVE) LIMITED Director 2016-02-11 CURRENT 2015-03-17 Active
ANDREW BERIC ELWELL HINTON DESIGN AND BUILD LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ANDREW BERIC ELWELL HINTON PROPERTIES (OXFORD) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Liquidation
ANDREW BERIC ELWELL ATWELL PROPERTIES SERVICES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
ANDREW BERIC ELWELL ANDY ELWELL LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2014-09-23
ANDREW BERIC ELWELL HOUNDEL GROVE LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
BERIC JOHN ELWELL MONUMENT HOMES LIMITED Director 2015-04-24 CURRENT 1993-05-19 Active - Proposal to Strike off
BERIC JOHN ELWELL E & G DEVELOPMENTS LIMITED Director 2003-11-28 CURRENT 2003-09-12 Dissolved 2016-01-19
BERIC JOHN ELWELL SOLIHULL PICTURE HOUSE COMPANY LIMITED(THE) Director 2002-07-05 CURRENT 1915-07-12 Active
BERIC JOHN ELWELL ANGLO-HOLT GROUP LIMITED Director 1991-06-27 CURRENT 1986-06-18 Active
RICHARD ANDREW GARLAND MONUMENT HOMES LIMITED Director 2015-04-27 CURRENT 1993-05-19 Active - Proposal to Strike off
RICHARD ANDREW GARLAND TANWORTH IN ARDEN ACADEMY TRUST Director 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
RICHARD ANDREW GARLAND E & G DEVELOPMENTS LIMITED Director 2003-11-28 CURRENT 2003-09-12 Dissolved 2016-01-19
RICHARD ANDREW GARLAND SOLIHULL PICTURE HOUSE COMPANY LIMITED(THE) Director 2002-07-05 CURRENT 1915-07-12 Active
RICHARD ANDREW GARLAND ANGLO-HOLT GROUP LIMITED Director 1991-06-27 CURRENT 1986-06-18 Active
SIMON WILLIAM ASH GARLAND ASHBURNHAM MANAGEMENT LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
SIMON WILLIAM ASH GARLAND HINTON PROPERTIES (OXFORD) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Liquidation
SIMON WILLIAM ASH GARLAND SIMON GARLAND LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2014-10-07
WILLIAM JOHN HARLEY GARLAND QUINTON GRANGE MANAGEMENT LIMITED Director 2010-10-23 CURRENT 1968-12-12 Active
WILLIAM JOHN HARLEY GARLAND E & G DEVELOPMENTS LIMITED Director 2003-11-18 CURRENT 2003-09-12 Dissolved 2016-01-19
WILLIAM JOHN HARLEY GARLAND SOLIHULL PICTURE HOUSE COMPANY LIMITED(THE) Director 1991-10-06 CURRENT 1915-07-12 Active
WILLIAM JOHN HARLEY GARLAND ANGLO-HOLT GROUP LIMITED Director 1991-06-27 CURRENT 1986-06-18 Active

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
2022-02-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-11
2020-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-11
2019-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-11
2018-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-11
2017-02-104.68 Liquidators' statement of receipts and payments to 2017-01-11
2016-01-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2016
2016-01-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2016
2016-01-19600Appointment of a voluntary liquidator
2016-01-122.34BNotice of move from Administration to creditors voluntary liquidation
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF
2015-09-082.24BAdministrator's progress report to 2015-08-03
2015-04-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-04-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-04-102.16BStatement of affairs with form 2.14B
2015-04-072.17BStatement of administrator's proposal
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM 150 Birmingham Road West Bromwich West Midlands B70 6QT
2015-02-122.12BAppointment of an administrator
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL SHEPPARD / 30/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HALL / 30/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY GARLAND / 30/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 30/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GARLAND / 30/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BERIC JOHN ELWELL / 30/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERIC ELWELL / 30/01/2015
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR SIMON WILLIAM ASH GARLAND on 2015-01-30
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARNET SAMUEL POPLE
2015-01-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-10
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1530136
2014-11-21AR0110/11/14 FULL LIST
2014-11-21LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 4030136
2014-11-21AR0110/11/14 FULL LIST
2014-11-04AA01Previous accounting period extended from 30/04/14 TO 30/06/14
2014-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-10SH0128/03/14 STATEMENT OF CAPITAL GBP 3030136
2014-10-10SH0118/06/14 STATEMENT OF CAPITAL GBP 4030136
2013-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1530136
2013-11-20AR0110/11/13 FULL LIST
2013-02-25AP01DIRECTOR APPOINTED GARNET SAMUEL POPLE
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEHBY
2012-12-07AR0110/11/12 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY GARLAND / 02/02/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 02/02/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GARLAND / 02/02/2012
2011-11-22AR0110/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL SHEPPARD / 10/11/2011
2011-11-14AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 01/07/2011
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 01/07/2011
2010-11-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-11AR0110/11/10 FULL LIST
2009-11-27AR0110/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL SHEPPARD / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HALL / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY GARLAND / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GARLAND / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERIC JOHN ELWELL / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELWELL / 10/11/2009
2009-11-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-04363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2006-12-10363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bSECRETARY RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-11363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-22AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-16288bDIRECTOR RESIGNED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-07-12288bDIRECTOR RESIGNED
2002-07-04RES13DIR DIVIDEND £0.3586 18/06/02
2002-02-27AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-13363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-08363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ANGLO-HOLT CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-03-06
Appointment of Liquidators2016-01-15
Meetings of Creditors2015-03-27
Appointment of Administrators2015-02-06
Fines / Sanctions
No fines or sanctions have been issued against ANGLO-HOLT CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-16 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 1995-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-04 Outstanding BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1989-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1989-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-26 Satisfied HORTON'S ESTATES LIMITED.
LEGAL CHARGE 1984-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-10 Satisfied BARCLAYS BANK PLC
CHARGE 1981-10-06 Satisfied BARCLAYS BANK PLC
CHARGE 1981-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-07-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ANGLO-HOLT CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANGLO-HOLT CONSTRUCTION LIMITED owns 1 domain names.

angloholt.co.uk  

Trademarks
We have not found any records of ANGLO-HOLT CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO-HOLT CONSTRUCTION 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 (41201 - Construction of commercial buildings) as ANGLO-HOLT CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO-HOLT CONSTRUCTION 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
Defending partyANGLO-HOLT CONSTRUCTION LIMITEDEvent Date2020-03-06
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANGLO-HOLT CONSTRUCTION LIMITEDEvent Date2016-01-12
Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF : Further information about this case is available from Toni Shukla at the offices of RSM Restructuring Advisory LLP on 0121 214 3100. Dated: 13 January 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyANGLO-HOLT CONSTRUCTION LIMITEDEvent Date2015-03-24
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8035 Notice is hereby given by Guy Mander and Diana Frangou (IP Nos 8845 and 9559 ), both of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF that a meeting of the creditors of ANGLO-HOLT CONSTRUCTION LIMITED will be held at Horton B, Macdonald Burlington Hotel, Burlington Arcade, 126 New Street, Birmingham B2 4JQ on 14 April 2015 at 10.00 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF not later than 12.00 noon on 13 April 2015 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Correspondence address and contact details of case manager: Toni Shukla, Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF, Tel: 0121 214 3100. Further details contact: Joint Administrators, Tel: 0121 214 3100.
 
Initiating party Event TypeAppointment of Administrators
Defending partyANGLO-HOLT CONSTRUCTION LIMITEDEvent Date2015-02-04
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8035 Guy Edward Brooke Mander and Diana Frangou (IP Nos 8845 and 9559 ) both of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO-HOLT CONSTRUCTION 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 ANGLO-HOLT CONSTRUCTION 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.