Dissolved
Dissolved 2017-06-16
Company Information for ANGLIAN LEISURE AND DEVELOPMENTS LIMITED
NORWICH, NORFOLK, NR3,
|
Company Registration Number
03233923
Private Limited Company
Dissolved Dissolved 2017-06-16 |
Company Name | ||
---|---|---|
ANGLIAN LEISURE AND DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
NORWICH NORFOLK NR3 Other companies in NR9 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
RICHARD ROBERT SMITH |
||
JAMES ANDREW SINCLAIR BRIGGS |
||
JONATHAN DAVID SINCLAIR BRIGGS |
||
NICHOLAS JOHN SINCLAIR BRIGGS |
||
PETER DAVID SINCLAIR BRIGGS |
||
TIMOTHY PETER SINCLAIR BRIGGS |
||
RICHARD ROBERT SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NORMAN PAYNE |
Director | ||
RICHARD ROBERT SMITH |
Director | ||
IAN DANIEL BLACKBURN |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALTON GARAGE LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2003-01-28 | Dissolved 2015-01-24 | |
A12 RECOVERY & GARAGE SERVICES LIMITED | Company Secretary | 2007-01-18 | CURRENT | 2007-01-18 | Dissolved 2015-01-27 | |
GDS PROPERTIES LTD | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Active | |
THE VILLAGE (NORFOLK BROADS) LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2006-05-24 | Active | |
NORFOLK VILLAGE INNS LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Active | |
TREDWELL DEVELOPMENTS LIMITED | Company Secretary | 2003-04-09 | CURRENT | 2003-04-09 | Active | |
PFARINA LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active - Proposal to Strike off | |
SINCLAIR ENTERPRISES WESTON LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
NEW NORWICH POWER (N2P) LIMITED | Director | 2016-05-03 | CURRENT | 2016-05-03 | Dissolved 2017-09-26 | |
EARLHAM ENTERPRISES LIMITED | Director | 2015-07-31 | CURRENT | 2009-02-06 | Active | |
ANGLIAN AGRI-TECH VENTURES LTD | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SINCLAIR ENTERPRISES WESTON LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
WALTON GARAGE LIMITED | Director | 2007-02-16 | CURRENT | 2003-01-28 | Dissolved 2015-01-24 | |
A12 RECOVERY & GARAGE SERVICES LIMITED | Director | 2007-01-18 | CURRENT | 2007-01-18 | Dissolved 2015-01-27 |
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 25/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM THE OLD RECTORY WATTON ROAD LITTLE MELTON NORWICH NORFOLK NR9 3PB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2288002 | |
AR01 | 05/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 05/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER SINCLAIR BRIGGS / 20/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SINCLAIR BRIGGS / 24/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SINCLAIR BRIGGS / 18/11/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 05/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 05/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER SINCLAIR BRIGGS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SINCLAIR BRIGGS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SINCLAIR BRIGGS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SINCLAIR BRIGGS / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ANGLIAN LEISURE LIMITED CERTIFICATE ISSUED ON 14/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: WESTON PARK WESTON LONGVILLE NORWICH NORFOLK NR9 5JW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: ANGLIAN HOUSE 31 THURLBY CLOSE HARROW MIDDLESEX HA1 2LZ | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: ANGLIAN HOUSE 43A SHENLEY ROAD BOREHAMWOOD HERTFOTDSHIRE WD6 1AE | |
287 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: WESTON PARK WESTON LONGVILLE NORWICH NR9 5JW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/08/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/08/03 | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: THE OLD FORGE 14 HIGH STREET COLTISHALL NORWICH NORFOLK NR12 7DH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-01-24 |
Notices to Creditors | 2015-11-05 |
Appointment of Liquidators | 2015-04-02 |
Resolutions for Winding-up | 2015-04-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER 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 ANGLIAN LEISURE AND DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ANGLIAN LEISURE AND DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANGLIAN LEISURE AND DEVELOPMENTS LIMITED | Event Date | 2017-01-19 |
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 Type | Appointment of Liquidators | |
Defending party | ANGLIAN LEISURE AND DEVELOPMENTS LIMITED | Event Date | 2015-03-26 |
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 Type | Resolutions for Winding-up | |
Defending party | ANGLIAN LEISURE AND DEVELOPMENTS LIMITED | Event Date | 2015-03-26 |
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 Type | Notices to Creditors | |
Defending party | ANGLIAN LEISURE AND DEVELOPMENTS LIMITED | Event Date | 2015-03-26 |
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. | |||
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. |