Liquidation
Company Information for ANGLEWEST LIMITED
C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
|
Company Registration Number
01812490
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANGLEWEST LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Other companies in SL6 | |
Company Number | 01812490 | |
---|---|---|
Company ID Number | 01812490 | |
Date formed | 1984-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-07-31 | |
Account next due | 30/04/2019 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-08 17:45:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANGLEWEST HOLDINGS LIMITED | C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH | Liquidation | Company formed on the 2002-11-05 | |
ANGLEWEST SCAFFOLDING LIMITED | 2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU | Liquidation | Company formed on the 2018-05-04 | |
ANGLEWEST ACCESS LIMITED | WOODVIEW FARM BRAMBLE LANE AMERSHAM HP7 9DN | Active - Proposal to Strike off | Company formed on the 2018-05-04 |
Officer | Role | Date Appointed |
---|---|---|
ROWLAND JAMES KENDRICK-THOMAS |
||
SIMON CHRISTOPHER BOND |
||
ROWLAND JAMES KENDRICK-THOMAS |
||
PHILIP MICHAEL ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN JOHN DAVEY |
Director | ||
OLIVER HARRY KINGSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLEWEST HOLDINGS LIMITED | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Liquidation | |
ANGLEWEST HOLDINGS LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Liquidation | |
ANGLEWEST HOLDINGS LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Liquidation | |
ANGLEWEST HOLDINGS LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM Bridgewater House Counterslip Bristol BS1 6BX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-07 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM Lower Mount Farm Long Lane Cookham Berkshire SL6 9EE | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN DAVEY | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC02 | Notification of Anglewest Holdings Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR WARREN JOHN DAVEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018124900005 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL ROGERS / 05/04/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL ROGERS / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND JAMES KENDRICK-THOMAS / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER BOND / 23/06/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 7 GORE ROAD BURNHAM SLOUGH SL1 8AA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 25000/26000 19/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | GUARANTEE/DEB FUND APP 19/12/02 | |
RES04 | NC INC ALREADY ADJUSTED 19/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/99 FROM: STATION YARD HIGH ROAD COOKHAM MAIDENHEAD BERKSHIRE SL6 9JF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/95 FROM: RAFFETY HOUSE 2-4 SUTTON COURT ROAD SUTTON SURREY SMI 4TN | |
AUD | AUDITOR'S RESIGNATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1019815 | Active | Licenced property: LONG LANE LOWER MOUNT FARM COOKHAM MAIDENHEAD COOKHAM GB SL6 9EE. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1019815 | Active | Licenced property: LONG LANE LOWER MOUNT FARM COOKHAM MAIDENHEAD COOKHAM GB SL6 9EE. |
Notices to | 2019-04-17 |
Appointmen | 2019-04-17 |
Appointmen | 2018-05-24 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED |
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 LIMITED
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as ANGLEWEST LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ANGLEWEST LIMITED | Event Date | 2019-04-17 |
Initiating party | Event Type | Appointmen | |
Defending party | ANGLEWEST LIMITED | Event Date | 2019-04-17 |
Company Number: 01812490 Name of Company: ANGLEWEST LIMITED Nature of Business: Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Bridgewater House, Counterslip, Br… | |||
Initiating party | Event Type | Appointmen | |
Defending party | ANGLEWEST LIMITED | Event Date | 2018-05-24 |
In the High Court of Justice, Business and Property Courts in Bristol, Insolvency and Companies List No 117 of 2018 ANGLEWEST LIMITED (Company Number 01812490 ) Nature of Business: Scaffolding Contrac… | |||
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. |