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

A & N REMOVALS LIMITED

LONDON, W1U,
Company Registration Number
00964070
Private Limited Company
Dissolved

Dissolved 2015-06-18

Company Overview

About A & N Removals Ltd
A & N REMOVALS LIMITED was founded on 1969-10-16 and had its registered office in London. The company was dissolved on the 2015-06-18 and is no longer trading or active.

Key Data
Company Name
A & N REMOVALS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PICKFORDS 1646 LIMITED20/05/2008
PICKFORDS 1695 LIMITED08/05/2008
ALLIED PICKFORDS LIMITED26/03/2008
Filing Information
Company Number 00964070
Date formed 1969-10-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2015-06-18
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:50
Primary Source:Companies House
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 A & N REMOVALS LIMITED

Current Directors
Officer Role Date Appointed
PETER GOWER
Company Secretary 2009-10-01
YOGESH MEHTA
Director 2008-03-27
TIMOTHY PAUL ROMER
Director 2008-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SOUTHBURY SECRETARIES LIMITED
Company Secretary 2000-05-02 2009-09-30
DOUGLAS VANDERVOOT GATHANY
Director 2008-01-14 2008-03-27
ERYK JESSE SPYTEK
Director 2006-08-01 2008-03-27
JAMES JUDE BRESINGHAM
Director 2008-01-14 2008-01-14
KEVIN DOUGLAS PICKFORD
Director 2005-03-31 2008-01-07
STEVEN PAUL JUDE
Director 2004-10-15 2006-08-01
MARK ROBERT LEWIS OAKESHOTT
Director 1996-06-01 2006-08-01
RALPH FORD
Director 1999-11-19 2005-03-31
WILLIAM ALLAN DONALDSON
Director 2003-01-06 2004-12-17
MARK DUANE MILLER
Director 2002-09-23 2003-08-13
GRANT EDWARD WHITAKER
Director 2000-07-04 2003-01-06
MICHAEL KEVIN KINGSTON
Director 1999-10-11 2002-09-23
JULIAN FREDERICK NICHOLLS
Director 1996-11-17 2000-06-12
MICHAEL KEVIN KINGSTON
Company Secretary 1999-11-19 2000-05-02
N F C SECRETARIAL SERVICES LIMITED
Company Secretary 1992-07-16 1999-11-19
CHRISTOPHER JOHN DENLEY
Director 1999-06-24 1999-11-19
JEREMY WILLIAM CHARLES LETCHFORD
Director 1999-06-24 1999-11-19
IAN MARTIN ROGERS
Director 1995-05-12 1999-10-11
ANTHONY JAMES QUINN
Director 1996-06-01 1997-07-31
MICHAEL DAVID TARRANT
Director 1996-06-01 1996-11-17
BRIAN ROBERT JOHN HARDWIDGE
Director 1992-07-16 1996-07-05
ANDREW PAUL YOUNG
Director 1992-07-16 1995-05-12
STEPHEN ROBERT JORDAN
Director 1992-07-16 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOGESH MEHTA AMERTRANS PROPERTIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
YOGESH MEHTA RELOCATION PROPERTIES LIMITED Director 2013-06-07 CURRENT 1994-02-11 Active - Proposal to Strike off
YOGESH MEHTA RUDDS TRANSPORT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
YOGESH MEHTA HOULTS REMOVALS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
YOGESH MEHTA PITT AND SCOTT LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
YOGESH MEHTA PICKFORDS MOVE MANAGEMENT LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
YOGESH MEHTA HADLEY TRANSPORT LIMITED Director 2008-03-27 CURRENT 1954-02-04 Dissolved 2015-06-18
YOGESH MEHTA HORRINGFORD MOVE MANAGEMENT LIMITED Director 2008-03-27 CURRENT 1934-03-29 Dissolved 2015-06-18
YOGESH MEHTA MOVING SERVICES GROUP HOLDINGS LIMITED Director 2008-03-27 CURRENT 2006-11-10 Dissolved 2015-05-20
YOGESH MEHTA HADLEY MILLSTONE LIMITED Director 2008-03-27 CURRENT 1976-12-15 Dissolved 2015-06-18
YOGESH MEHTA HORRINGFORD TRANSPORT LIMITED Director 2008-03-27 CURRENT 1973-10-19 Dissolved 2015-06-18
YOGESH MEHTA MOVING SERVICES GROUP UK LIMITED Director 2008-03-27 CURRENT 1989-05-02 Dissolved 2015-09-15
YOGESH MEHTA PICKFORDS LIMITED Director 2008-03-27 CURRENT 2004-01-26 Active
YOGESH MEHTA PICKFORDS 1646 LIMITED Director 2008-03-27 CURRENT 1968-02-12 Active
YOGESH MEHTA AVALON OVERSEAS (PACKING & SHIPPING) LIMITED Director 2003-03-13 CURRENT 1975-07-16 Active - Proposal to Strike off
YOGESH MEHTA SHANKLIN LIMITED Director 2002-07-31 CURRENT 1986-02-05 Active - Proposal to Strike off
YOGESH MEHTA QUARR LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active - Proposal to Strike off
YOGESH MEHTA NUNWELL LIMITED Director 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
YOGESH MEHTA EXECUTIVE RELOCATION SERVICES LIMITED Director 2001-01-04 CURRENT 1997-05-09 Active - Proposal to Strike off
YOGESH MEHTA FIRSTBRING LIMITED Director 2000-09-12 CURRENT 2000-06-20 Active
YOGESH MEHTA PUCKPOOL LIMITED Director 2000-09-08 CURRENT 1992-01-02 Active - Proposal to Strike off
YOGESH MEHTA TRANS EURO LIMITED Director 2000-09-08 CURRENT 1992-01-13 Active
YOGESH MEHTA AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED Director 1996-07-25 CURRENT 1996-07-25 Active
YOGESH MEHTA HAYLANDS LIMITED Director 1992-10-09 CURRENT 1986-03-26 Active - Proposal to Strike off
TIMOTHY PAUL ROMER AMERTRANS PROPERTIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
TIMOTHY PAUL ROMER THE GERRARDS CROSS CHURCH OF ENGLAND SCHOOL Director 2014-09-01 CURRENT 2011-11-14 Active
TIMOTHY PAUL ROMER PICKFORDS MOVE MANAGEMENT TRUSTEES LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
TIMOTHY PAUL ROMER RELOCATION PROPERTIES LIMITED Director 2013-06-07 CURRENT 1994-02-11 Active - Proposal to Strike off
TIMOTHY PAUL ROMER FIRSTBRING LIMITED Director 2013-01-11 CURRENT 2000-06-20 Active
TIMOTHY PAUL ROMER HOULTS REMOVALS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
TIMOTHY PAUL ROMER PITT AND SCOTT LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
TIMOTHY PAUL ROMER PICKFORDS MOVE MANAGEMENT LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
TIMOTHY PAUL ROMER QUARR LIMITED Director 2008-09-10 CURRENT 2002-05-27 Active - Proposal to Strike off
TIMOTHY PAUL ROMER AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED Director 2008-05-02 CURRENT 1996-07-25 Active
TIMOTHY PAUL ROMER HADLEY TRANSPORT LIMITED Director 2008-03-27 CURRENT 1954-02-04 Dissolved 2015-06-18
TIMOTHY PAUL ROMER HORRINGFORD MOVE MANAGEMENT LIMITED Director 2008-03-27 CURRENT 1934-03-29 Dissolved 2015-06-18
TIMOTHY PAUL ROMER HADLEY MILLSTONE LIMITED Director 2008-03-27 CURRENT 1976-12-15 Dissolved 2015-06-18
TIMOTHY PAUL ROMER HORRINGFORD TRANSPORT LIMITED Director 2008-03-27 CURRENT 1973-10-19 Dissolved 2015-06-18
TIMOTHY PAUL ROMER PICKFORDS 1646 LIMITED Director 2008-03-27 CURRENT 1968-02-12 Active
TIMOTHY PAUL ROMER SILVER FERN ASSOCIATES LIMITED Director 1999-03-08 CURRENT 1999-03-08 Dissolved 2014-11-18

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
2015-06-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015
2015-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015
2015-03-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014
2013-06-134.20STATEMENT OF AFFAIRS/4.18
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM UNIT 10 DRURY WAY INDUSTRIAL ESTATE LAXCON CLOSE LONDON NW10 0TG UNITED KINGDOM
2013-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-134.70DECLARATION OF SOLVENCY
2013-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-19LATEST SOC19/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-19AR0116/07/12 FULL LIST
2012-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-25AR0116/07/11 FULL LIST
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-28AA30/09/09 TOTAL EXEMPTION FULL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ROMER / 07/06/2010
2010-07-20AR0116/07/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ROMER / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH MEHTA / 02/10/2009
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY SOUTHBURY SECRETARIES LIMITED
2009-10-22AP03SECRETARY APPOINTED MR PETER GOWER
2009-10-06AR0116/07/09 FULL LIST
2009-09-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-16353LOCATION OF REGISTER OF MEMBERS
2009-07-16190LOCATION OF DEBENTURE REGISTER
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM HERITAGE HOUSE 345 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1UP
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-05-22225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-05-20CERTNMCOMPANY NAME CHANGED PICKFORDS 1646 LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-05-08CERTNMCOMPANY NAME CHANGED PICKFORDS 1695 LIMITED CERTIFICATE ISSUED ON 08/05/08
2008-05-01288aDIRECTOR APPOINTED YOGESH BHOGILAL MEHTA
2008-04-24288aDIRECTOR APPOINTED TIMOTHY PAUL ROMER
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ERYK SPYTEK
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS GATHANY
2008-03-26CERTNMCOMPANY NAME CHANGED ALLIED PICKFORDS LIMITED CERTIFICATE ISSUED ON 26/03/08
2008-01-24288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW DIRECTOR APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-17288bDIRECTOR RESIGNED
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-07-17363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-22363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-24288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-02-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29288bDIRECTOR RESIGNED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-06244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-27363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-12-03288bDIRECTOR RESIGNED
2003-10-08288cDIRECTOR'S PARTICULARS CHANGED
2003-07-27363aRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-05-22AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-02-05AAFULL ACCOUNTS MADE UP TO 29/12/01
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to A & N REMOVALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & N REMOVALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A & N REMOVALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Intangible Assets
Patents
We have not found any records of A & N REMOVALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & N REMOVALS LIMITED
Trademarks
We have not found any records of A & N REMOVALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & N REMOVALS 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as A & N REMOVALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A & N REMOVALS 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 Type
Defending partyA & N REMOVALS LIMITEDEvent Date2014-12-23
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act, 1986, that final meetings of Contributories and Creditors of the companies will be held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on 27 February 2015 at 11.00 am and 11.15 am respectively, for the purpose of considering the final progress report showing the manner in which the winding-ups have been conducted and the property of the companies disposed of and of hearing any explanation that may be given by the Liquidator. Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 7 February 2013. Further information about this case is available from the offices of BDO LLP at BRNotice@bdo.co.uk. Malcolm Cohen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & N REMOVALS 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 A & N REMOVALS 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.