Dissolved
Dissolved 2015-10-23
Company Information for ANGLO EUROPEAN CREDIT GROUP LIMITED
ST. ALBANS, HERTFORDSHIRE, AL1,
|
Company Registration Number
02817900
Private Limited Company
Dissolved Dissolved 2015-10-23 |
Company Name | ||
---|---|---|
ANGLO EUROPEAN CREDIT GROUP LIMITED | ||
Legal Registered Office | ||
ST. ALBANS HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 02817900 | |
---|---|---|
Date formed | 1993-05-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-08-31 | |
Date Dissolved | 2015-10-23 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2009 FROM AUTO UNION FINANCE HOUSE 8 EAGLE PARK DRIVE WARRINGTON CHESHIRE WA2 8JA | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
288b | APPOINTMENT TERMINATED DIRECTOR JARROD BRADLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATE, SECRETARY KAREN LESLEY MURPHY LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN MURPHY | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM SUITE 16 ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN NICHOLLS | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
CERTNM | COMPANY NAME CHANGED AUTO UNION FINANCE LIMITED CERTIFICATE ISSUED ON 01/02/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/06; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/05/05; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 02/12/04--------- £ SI 97400@.5=48700 £ IC 1300/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 23/08/04--------- £ SI 150@1=150 £ IC 1150/1300 | |
123 | NC INC ALREADY ADJUSTED 27/08/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1150/50000 27/08/ | |
88(2)R | AD 31/08/04--------- £ SI 150@1=150 £ IC 1000/1150 | |
RES04 | £ NC 1000/1150 14/07/0 | |
123 | NC INC ALREADY ADJUSTED 23/08/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: SUITE 10,ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
Final Meetings | 2015-05-28 |
Petitions to Wind Up (Companies) | 2009-07-21 |
Petitions to Wind Up (Companies) | 2009-07-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | STARLIGHT INVESTMENTS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as ANGLO EUROPEAN CREDIT GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANGLO EUROPEAN CREDIT GROUP LTD | Event Date | 2015-05-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 15138 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at 105 St. Peters Street, St. Albans, Herts AL1 3EJ on 1 July 2015 at 11.00 am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted her release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St. Peters Street, St. Albans, Herts AL1 3EJ no later than 12.00 noon on the business day before the meeting. Michaela Hall (IP Number 9081) of 105 St. Peters Street, St. Albans, Herts AL1 3EJ was appointed Liquidator of the Company on 4 April 2014. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ANGLO EUROPEAN CREDIT GROUP LIMITED | Event Date | 2009-06-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 15138 A Petition to wind up the above-named Company whose registered office is at Auto Union Finance House, 8 East Eagle Park Drive, Warrington WA12 8JA , presented on 25 June 2009 by TARGETFLOW (WARRINGTON) LIMITED , whose registered office is at 11-12 Riverside Road, Norwich, Norfolk NR1 1SQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 July 2009. The Petitioners Solicitor is Mills & Reeve LLP , Francis House, 112 Hills Road, Cambridge CB2 1PH . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ANGLO EUROPEAN CREDIT GROUP LIMITED | Event Date | 2009-06-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 15138 A Petition to wind up the above-named company (company registered number: 02817900) whose registered office is at Auto Union Finance House, 8 East Eagle Park Drive, Warrington WA12 8JA presented on 11 June 2009 by TARGETFLOW (WARRINGTON) LIMITED whose registered office is at 11-12 Riverside Road, Norwich, Norfolk NR1 1SQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 29 July 2009 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 28 July 2009. The petitioners solicitor is Mills & Reeve LLP , Francis House, 112 Hills Road, Cambridge CB2 1PH . : | |||
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. |