Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIAN LEISURE AND DEVELOPMENTS LIMITED
Company Information for

ANGLIAN LEISURE AND DEVELOPMENTS LIMITED

NORWICH, NORFOLK, NR3,
Company Registration Number
03233923
Private Limited Company
Dissolved

Dissolved 2017-06-16

Company Overview

About Anglian Leisure And Developments Ltd
ANGLIAN LEISURE AND DEVELOPMENTS LIMITED was founded on 1996-08-05 and had its registered office in Norwich. The company was dissolved on the 2017-06-16 and is no longer trading or active.

Key Data
Company Name
ANGLIAN LEISURE AND DEVELOPMENTS LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR3
Other companies in NR9
 
Previous Names
ANGLIAN LEISURE LIMITED14/12/2007
Filing Information
Company Number 03233923
Date formed 1996-08-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-06-16
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.

Company Officers of ANGLIAN LEISURE AND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROBERT SMITH
Company Secretary 1996-08-05
JAMES ANDREW SINCLAIR BRIGGS
Director 2007-04-16
JONATHAN DAVID SINCLAIR BRIGGS
Director 1996-08-05
NICHOLAS JOHN SINCLAIR BRIGGS
Director 2007-04-16
PETER DAVID SINCLAIR BRIGGS
Director 1996-08-05
TIMOTHY PETER SINCLAIR BRIGGS
Director 2007-04-16
RICHARD ROBERT SMITH
Director 2006-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NORMAN PAYNE
Director 2002-05-24 2006-11-08
RICHARD ROBERT SMITH
Director 1996-08-05 2006-07-31
IAN DANIEL BLACKBURN
Director 1999-09-01 2001-08-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-08-05 1996-08-05
COMBINED NOMINEES LIMITED
Nominated Director 1996-08-05 1996-08-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-08-05 1996-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ROBERT SMITH WALTON GARAGE LIMITED Company Secretary 2007-02-16 CURRENT 2003-01-28 Dissolved 2015-01-24
RICHARD ROBERT SMITH A12 RECOVERY & GARAGE SERVICES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2015-01-27
RICHARD ROBERT SMITH GDS PROPERTIES LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Active
RICHARD ROBERT SMITH THE VILLAGE (NORFOLK BROADS) LIMITED Company Secretary 2006-05-24 CURRENT 2006-05-24 Active
RICHARD ROBERT SMITH NORFOLK VILLAGE INNS LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active
RICHARD ROBERT SMITH TREDWELL DEVELOPMENTS LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-09 Active
PETER DAVID SINCLAIR BRIGGS PFARINA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
PETER DAVID SINCLAIR BRIGGS SINCLAIR ENTERPRISES WESTON LTD Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
PETER DAVID SINCLAIR BRIGGS NEW NORWICH POWER (N2P) LIMITED Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2017-09-26
PETER DAVID SINCLAIR BRIGGS EARLHAM ENTERPRISES LIMITED Director 2015-07-31 CURRENT 2009-02-06 Active
PETER DAVID SINCLAIR BRIGGS ANGLIAN AGRI-TECH VENTURES LTD Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
TIMOTHY PETER SINCLAIR BRIGGS SINCLAIR ENTERPRISES WESTON LTD Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
RICHARD ROBERT SMITH WALTON GARAGE LIMITED Director 2007-02-16 CURRENT 2003-01-28 Dissolved 2015-01-24
RICHARD ROBERT SMITH A12 RECOVERY & GARAGE SERVICES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Dissolved 2015-01-27

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
2017-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM THE OLD RECTORY WATTON ROAD LITTLE MELTON NORWICH NORFOLK NR9 3PB
2015-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-104.70DECLARATION OF SOLVENCY
2015-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2288002
2014-08-28AR0105/08/14 FULL LIST
2014-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-08-30AR0105/08/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER SINCLAIR BRIGGS / 20/09/2012
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SINCLAIR BRIGGS / 24/10/2012
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SINCLAIR BRIGGS / 18/11/2012
2013-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-20AR0105/08/12 FULL LIST
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-25AR0105/08/11 FULL LIST
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-13AR0105/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER SINCLAIR BRIGGS / 01/01/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SINCLAIR BRIGGS / 01/01/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SINCLAIR BRIGGS / 01/01/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SINCLAIR BRIGGS / 01/01/2010
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2008-08-22363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-14CERTNMCOMPANY NAME CHANGED ANGLIAN LEISURE LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363sRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: WESTON PARK WESTON LONGVILLE NORWICH NORFOLK NR9 5JW
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-22173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-08-14288bDIRECTOR RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS
2005-09-05AUDAUDITOR'S RESIGNATION
2005-09-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: ANGLIAN HOUSE 31 THURLBY CLOSE HARROW MIDDLESEX HA1 2LZ
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: ANGLIAN HOUSE 43A SHENLEY ROAD BOREHAMWOOD HERTFOTDSHIRE WD6 1AE
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: WESTON PARK WESTON LONGVILLE NORWICH NR9 5JW
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 05/08/04; NO CHANGE OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/03
2003-08-16363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: THE OLD FORGE 14 HIGH STREET COLTISHALL NORWICH NORFOLK NR12 7DH
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-10363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-06-20288aNEW DIRECTOR APPOINTED
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-24288bDIRECTOR RESIGNED
2001-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ANGLIAN LEISURE AND DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-24
Notices to Creditors2015-11-05
Appointment of Liquidators2015-04-02
Resolutions for Winding-up2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against ANGLIAN LEISURE AND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ANGLIAN LEISURE AND DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIAN LEISURE AND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIAN LEISURE AND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ANGLIAN LEISURE AND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN LEISURE AND DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as ANGLIAN LEISURE AND DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIAN LEISURE AND DEVELOPMENTS 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 TypeFinal Meetings
Defending partyANGLIAN LEISURE AND DEVELOPMENTS LIMITEDEvent Date2017-01-19
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB on 8 March 2017 at 10.30am. Date of appointment: 26 March 2015. Office Holder details: David Nigel Whitehead, (IP No. 008334) and Andrew Anderson Kelsall, (IP No. 009555) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB For further details contact: Joint Liquidators, Tel: 01603 624181. Alternative contact: Sebastian Hall. Ag EF101911
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANGLIAN LEISURE AND DEVELOPMENTS LIMITEDEvent Date2015-03-26
Andrew Anderson Kelsall and David Nigel Whitehead , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB : For further details contact: The Joint Liquidators, Tel: 01603 624181. Alternative contact: Sebastian Hall
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANGLIAN LEISURE AND DEVELOPMENTS LIMITEDEvent Date2015-03-26
At a general meeting of the members of the above named Company, duly convened and held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 26 March 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Anderson Kelsall and David Nigel Whitehead , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB, (IP Nos 009555 and 008334) be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. For further details contact: The Joint Liquidators, Tel: 01603 624181. Alternative contact: Sebastian Hall
 
Initiating party Event TypeNotices to Creditors
Defending partyANGLIAN LEISURE AND DEVELOPMENTS LIMITEDEvent Date2015-03-26
Notice is hereby given that creditors of the Company are required, on or before 30 November 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. 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: 26 March 2015 Office Holder details: Andrew Anderson Kelsall , (IP No. 009555) and David Nigel Whitehead , (IP No. 8334) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Joint Liquidators, Tel: 01603 624 181. Alternative contact: Sebastian Hall.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIAN LEISURE AND DEVELOPMENTS 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 ANGLIAN LEISURE AND DEVELOPMENTS 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.