Liquidation
Company Information for ANGLO-HOLT CONSTRUCTION LIMITED
RSM RESTRUCTURING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | |||
| |||
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 09:03:02 |
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 |
---|---|---|
SIMON WILLIAM ASH GARLAND |
||
ANDREW BERIC ELWELL |
||
BERIC JOHN ELWELL |
||
RICHARD ANDREW GARLAND |
||
SIMON WILLIAM ASH GARLAND |
||
WILLIAM JOHN HARLEY GARLAND |
||
ANDREW JOHN HALL |
||
CARL SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARNET SAMUEL POPLE |
Director | ||
ANTHONY PATRICK WEHBY |
Director | ||
WILLIAM JOHN HARLEY GARLAND |
Company Secretary | ||
PAUL BERNARD CHARLES SHARE |
Director | ||
PATRICK JOHN GARLAND |
Director | ||
MICHAEL JOSEPH FAHY |
Director | ||
SHEILA LORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HINTON PROPERTIES (HOTEL1) LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active | |
HINTON PROPERTIES (BROMSGROVE) LIMITED | Director | 2016-02-11 | CURRENT | 2015-03-17 | Active | |
HINTON DESIGN AND BUILD LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
HINTON PROPERTIES (OXFORD) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Liquidation | |
ATWELL PROPERTIES SERVICES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
ANDY ELWELL LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2014-09-23 | |
HOUNDEL GROVE LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
MONUMENT HOMES LIMITED | Director | 2015-04-24 | CURRENT | 1993-05-19 | Active - Proposal to Strike off | |
E & G DEVELOPMENTS LIMITED | Director | 2003-11-28 | CURRENT | 2003-09-12 | Dissolved 2016-01-19 | |
SOLIHULL PICTURE HOUSE COMPANY LIMITED(THE) | Director | 2002-07-05 | CURRENT | 1915-07-12 | Active | |
ANGLO-HOLT GROUP LIMITED | Director | 1991-06-27 | CURRENT | 1986-06-18 | Active | |
MONUMENT HOMES LIMITED | Director | 2015-04-27 | CURRENT | 1993-05-19 | Active - Proposal to Strike off | |
TANWORTH IN ARDEN ACADEMY TRUST | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active - Proposal to Strike off | |
E & G DEVELOPMENTS LIMITED | Director | 2003-11-28 | CURRENT | 2003-09-12 | Dissolved 2016-01-19 | |
SOLIHULL PICTURE HOUSE COMPANY LIMITED(THE) | Director | 2002-07-05 | CURRENT | 1915-07-12 | Active | |
ANGLO-HOLT GROUP LIMITED | Director | 1991-06-27 | CURRENT | 1986-06-18 | Active | |
ASHBURNHAM MANAGEMENT LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
HINTON PROPERTIES (OXFORD) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Liquidation | |
SIMON GARLAND LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2014-10-07 | |
QUINTON GRANGE MANAGEMENT LIMITED | Director | 2010-10-23 | CURRENT | 1968-12-12 | Active | |
E & G DEVELOPMENTS LIMITED | Director | 2003-11-18 | CURRENT | 2003-09-12 | Dissolved 2016-01-19 | |
SOLIHULL PICTURE HOUSE COMPANY LIMITED(THE) | Director | 1991-10-06 | CURRENT | 1915-07-12 | Active | |
ANGLO-HOLT GROUP LIMITED | Director | 1991-06-27 | CURRENT | 1986-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-11 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2016 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF | |
2.24B | Administrator's progress report to 2015-08-03 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM 150 Birmingham Road West Bromwich West Midlands B70 6QT | |
2.12B | Appointment of an administrator | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL SHEPPARD / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HALL / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY GARLAND / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GARLAND / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERIC JOHN ELWELL / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERIC ELWELL / 30/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON WILLIAM ASH GARLAND on 2015-01-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARNET SAMUEL POPLE | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-10 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1530136 | |
AR01 | 10/11/14 FULL LIST | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 4030136 | |
AR01 | 10/11/14 FULL LIST | |
AA01 | Previous accounting period extended from 30/04/14 TO 30/06/14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/03/14 STATEMENT OF CAPITAL GBP 3030136 | |
SH01 | 18/06/14 STATEMENT OF CAPITAL GBP 4030136 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 1530136 | |
AR01 | 10/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED GARNET SAMUEL POPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEHBY | |
AR01 | 10/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY GARLAND / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GARLAND / 02/02/2012 | |
AR01 | 10/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL SHEPPARD / 10/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 01/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 10/11/10 FULL LIST | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL SHEPPARD / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HALL / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY GARLAND / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ASH GARLAND / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GARLAND / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERIC JOHN ELWELL / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELWELL / 10/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES13 | DIR DIVIDEND £0.3586 18/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 |
Notice of | 2020-03-06 |
Appointment of Liquidators | 2016-01-15 |
Meetings of Creditors | 2015-03-27 |
Appointment of Administrators | 2015-02-06 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE AND ASSIGNMENT | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | HORTON'S ESTATES LIMITED. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
ANGLO-HOLT CONSTRUCTION LIMITED owns 1 domain names.
angloholt.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ANGLO-HOLT CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ANGLO-HOLT CONSTRUCTION LIMITED | Event Date | 2020-03-06 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANGLO-HOLT CONSTRUCTION LIMITED | Event Date | 2016-01-12 |
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 Type | Meetings of Creditors | |
Defending party | ANGLO-HOLT CONSTRUCTION LIMITED | Event Date | 2015-03-24 |
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 Type | Appointment of Administrators | |
Defending party | ANGLO-HOLT CONSTRUCTION LIMITED | Event Date | 2015-02-04 |
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 . : | |||
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. |