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

ANGLO-BUILD LIMITED

EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
01489301
Private Limited Company
Liquidation

Company Overview

About Anglo-build Ltd
ANGLO-BUILD LIMITED was founded on 1980-04-03 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Anglo-build Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ANGLO-BUILD LIMITED
 
Legal Registered Office
EAGLE POINT LITTLE PARK FARM ROAD
SEGENSWORTH
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in BH2
 
Filing Information
Company Number 01489301
Company ID Number 01489301
Date formed 1980-04-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-12-20
Return next due 2018-01-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-BUILD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OOH LALA LTD   BAKER HUMPHREYS ACCOUNTANTS LTD   SHMS ACCOUNTANTS LTD
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.
Companies with same name ANGLO-BUILD LIMITED
The following companies were found which have the same name as ANGLO-BUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLO-BUILD LIMITED Unknown

Company Officers of ANGLO-BUILD LIMITED

Current Directors
Officer Role Date Appointed
SHEILA DOROTHY OCHILTREE
Company Secretary 1991-12-31
DANIEL MARK WILKINSON
Director 2016-11-16
DEREK TAYLOR WILKINSON
Director 1991-12-31
JONATHAN ZACHARIAH WILKINSON
Director 2016-11-16
PAULINE LINDA WILKINSON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIENNE CHERRY BROOKS
Director 1991-12-31 2009-02-06
JETHRO BROOKS
Director 1991-12-31 2009-02-06

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
2018-02-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 3 DURRANT ROAD BOURNEMOUTH BH2 6NE
2017-08-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR DANIEL MARK WILKINSON
2016-11-17AP01DIRECTOR APPOINTED MR JONATHAN ZACHARIAH WILKINSON
2016-06-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-20AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 90
2015-12-22AR0120/12/15 FULL LIST
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-07AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 90
2014-12-23AR0120/12/14 FULL LIST
2014-12-02AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 90
2013-12-20AR0120/12/13 FULL LIST
2013-09-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-07AR0120/12/12 FULL LIST
2012-05-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21AR0120/12/11 FULL LIST
2010-12-31AR0120/12/10 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AR0120/12/09 FULL LIST
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR JETHRO BROOKS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR ADRIENNE BROOKS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-01-17363aRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-01-04363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-29363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-03-06363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-26363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-14363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-07363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-05-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-23AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-06363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-04AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-22363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1989-12-11AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-12-07363RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS
1989-04-27363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-12-19AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-09-28AAFULL ACCOUNTS MADE UP TO 31/03/87
1988-05-12363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-08-28AAFULL ACCOUNTS MADE UP TO 31/03/86
1987-06-26363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ANGLO-BUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-11
Resolution2017-08-11
Notices to2017-08-11
Fines / Sanctions
No fines or sanctions have been issued against ANGLO-BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1984-01-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-05-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-06-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-08-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 28,738
Creditors Due Within One Year 2012-03-31 £ 18,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 ANGLO-BUILD LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 26,929
Current Assets 2012-03-31 £ 20,965
Debtors 2013-03-31 £ 20,829
Debtors 2012-03-31 £ 20,829
Shareholder Funds 2012-03-31 £ 2,047
Stocks Inventory 2013-03-31 £ 6,013

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO-BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO-BUILD LIMITED
Trademarks
We have not found any records of ANGLO-BUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO-BUILD 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 (74990 - Non-trading company) as ANGLO-BUILD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO-BUILD 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 TypeAppointment of Liquidators
Defending partyANGLO-BUILD LIMITEDEvent Date2017-08-04
Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD : Ag LF50570
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANGLO-BUILD LIMITEDEvent Date2017-08-04
Notice is hereby given that the following resolutions were passed on 4 August 2017 , as special resolutions: "That the Company is being wound up voluntarily and that Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone." For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag LF50570
 
Initiating party Event TypeNotices to Creditors
Defending partyANGLO-BUILD LIMITEDEvent Date2017-08-04
Notice is hereby given that creditors of the Company are required, on or before 4 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 4 August 2017 . Office Holder Details: Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag LF50570
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO-BUILD 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-BUILD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1