Liquidation
Company Information for ANARCHY HOUR LIMITED
BISHOP FLEMING LLP, 16 QUEEN SQUARE, 16 QUEEN SQUARE, BRISTOL, BS1 4NT,
|
Company Registration Number
03006388
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANARCHY HOUR LIMITED | ||
Legal Registered Office | ||
BISHOP FLEMING LLP 16 QUEEN SQUARE 16 QUEEN SQUARE BRISTOL BS1 4NT Other companies in PL4 | ||
Previous Names | ||
|
Company Number | 03006388 | |
---|---|---|
Company ID Number | 03006388 | |
Date formed | 1995-01-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-01-05 | |
Return next due | 2017-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES PETER THOMSON |
||
DOMINIC MARK MALONE ELSON |
||
ELIZABETH JANE ELSON |
||
SAMANTHA JANE ELSON |
||
CHARLES PETER THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH JANE ELSON |
Company Secretary | ||
ROBERT EDWARD BASSETT |
Company Secretary | ||
DOMINIC MARK MALONE ELSON |
Company Secretary | ||
CHRISTOPHER SIMON MERRICK |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 5TH FLOOR SALT QUAY HOUSE 4 NORTH EAST QUAY, SUTTON HARBOUR PLYMOUTH DEVON PL4 0BN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O BISHOP FLEMING COBOURG HOUSE MAYFLOWER STREET PLYMOUTH PL1 1LG | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARK MALONE ELSON / 12/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ELSON / 12/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES PETER THOMSON / 23/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER THOMSON / 23/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES PETER THOMSON / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER THOMSON / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE ELSON / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARK MALONE ELSON / 15/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ELSON / 30/01/2009 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES THOMSON / 30/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ELSON / 30/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ELSON / 30/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/08 | |
363s | RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/07 | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SKY ROCK PHOTOGRAPHIC LIMITED CERTIFICATE ISSUED ON 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-01-13 |
Notices to Creditors | 2016-01-13 |
Resolutions for Winding-up | 2016-01-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC 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 ANARCHY HOUR LIMITED
ANARCHY HOUR LIMITED owns 1 domain names.
riot.co.uk
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANARCHY HOUR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANARCHY HOUR LIMITED | Event Date | 2016-01-05 |
Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT . : Further details contact: Jack Callow, Email: bsinsolvency@bishopfleming.co.uk or Tel: 0117 910 0250 / Fax: 0117 910 0252 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ANARCHY HOUR LIMITED | Event Date | 2016-01-05 |
Notice is hereby given that creditors of the above named Company, which is being voluntarily wound up, are required before 04 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 05 January 2016 Office Holder details: Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT . Further details contact: Jack Callow, Email: bsinsolvency@bishopfleming.co.uk or Tel: 0117 910 0250 / Fax: 0117 910 0252 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANARCHY HOUR LIMITED | Event Date | 2016-01-05 |
At a General Meeting of the above named Company convened and held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 05 January 2016 , at 4.30 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Jack Callow, Email: bsinsolvency@bishopfleming.co.uk or Tel: 0117 910 0250 / Fax: 0117 910 0252 | |||
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. |