Dissolved
Dissolved 2017-07-27
Company Information for JOHN ANSLOW (SPRINGHOOKS) LIMITED
COVENTRY, WEST MIDLANDS, CV3,
|
Company Registration Number
02089732
Private Limited Company
Dissolved Dissolved 2017-07-27 |
Company Name | |
---|---|
JOHN ANSLOW (SPRINGHOOKS) LIMITED | |
Legal Registered Office | |
COVENTRY WEST MIDLANDS CV3 Other companies in DY6 | |
Company Number | 02089732 | |
---|---|---|
Date formed | 1987-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-07-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:02:01 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2016 | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 8 BAIRD HOUSE SECOND AVENUE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7YA | |
AA01 | CURREXT FROM 31/03/2015 TO 30/06/2015 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MOSELEY / 02/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MOSELEY / 02/07/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MOSELEY / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILBERT ANSLOW / 21/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM STATION HOUSE 58 SHAW ROAD DUDLEY WEST MIDLANDS DY2 8TP | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM STAFFORD STREET WEDNESBURY WEST MIDLANDS WS10 7JX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
Final Meetings | 2017-02-10 |
Notices to Creditors | 2015-07-14 |
Appointment of Liquidators | 2015-07-14 |
Resolutions for Winding-up | 2015-07-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
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 JOHN ANSLOW (SPRINGHOOKS) LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as JOHN ANSLOW (SPRINGHOOKS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOHN ANSLOW (SPRINGHOOKS) LIMITED | Event Date | 2017-02-06 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above-named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 11 April 2017 at 10.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meeting. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of appointment: 2 July 2015 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact: The Joint Liquidators, Email: office@cranfieldbusinessrecovery.co.uk, Tel: 024 7655 3700. Ag FF110805 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOHN ANSLOW (SPRINGHOOKS) LIMITED | Event Date | 2015-07-02 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company to Brett Barton and Tony Mitchell of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by 09 August 2015 . The Joint Liquidators also give notice under the provisions of Rule 4.182A(6) that they intend to make a first and final distribution to creditors who have submitted claims by 9 August 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 02 July 2015 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: The Joint Liquidators, Tel: 02476 553700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN ANSLOW (SPRINGHOOKS) LIMITED | Event Date | 2015-07-02 |
Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : For further details contact: The Joint Liquidators, Tel: 02476 553700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN ANSLOW (SPRINGHOOKS) LIMITED | Event Date | 2015-07-02 |
At a General Meeting of the members of the above named Company duly convened and held at 20 Lichfield Street, Walsall, WS1 1TJ on on 02 July 2015 , at 12.30 pm, the following special resolutions were duly passed: That the Company be wound up voluntarily and that Brett Lee Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (the Act) to exercise the powers laid down in Schedule 4, Part I of the Act. For further details contact: The Joint Liquidators, Tel: 02476 553700. | |||
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. |