Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIA HIBERNIA ESTATES LIMITED
Company Information for

ANGLIA HIBERNIA ESTATES LIMITED

GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
03610371
Private Limited Company
Dissolved

Dissolved 2017-06-03

Company Overview

About Anglia Hibernia Estates Ltd
ANGLIA HIBERNIA ESTATES LIMITED was founded on 1998-08-05 and had its registered office in Guildford. The company was dissolved on the 2017-06-03 and is no longer trading or active.

Key Data
Company Name
ANGLIA HIBERNIA ESTATES LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in TW10
 
Previous Names
SPRING VALLEY PROPERTY DEVELOPMENTS LIMITED03/12/1998
Filing Information
Company Number 03610371
Date formed 1998-08-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-06-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA HIBERNIA ESTATES LIMITED
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 ANGLIA HIBERNIA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD CHARKHAM
Company Secretary 1998-11-23
DEBORAH MISURI CHARKHAM
Director 1998-11-23
ROBERT EDWARD CHARKHAM
Director 1998-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-05 1998-11-23
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-05 1998-11-23

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
2017-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 51 KINGSTON HILL PLACE KINGSTON HILL PLACE KINGSTON UPON THAMES SURREY KT2 7QY
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 51 KINGSTON HILL PLACE KINGSTON HILL PLACE KINGSTON UPON THAMES SURREY KT2 7QY
2016-02-124.70DECLARATION OF SOLVENCY
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-124.70DECLARATION OF SOLVENCY
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-01AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-08AR0105/08/15 FULL LIST
2015-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MISURI CHARKHAM / 08/08/2015
2015-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD CHARKHAM / 08/08/2015
2015-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD CHARKHAM / 08/08/2015
2015-06-02AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 12 MORGANS HOUSE HAM COMMON HAM SURREY TW10 7JU
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0105/08/14 FULL LIST
2014-04-16AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-26AR0105/08/13 FULL LIST
2013-05-23AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-19AR0105/08/12 FULL LIST
2012-05-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-20AR0105/08/11 FULL LIST
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-15AR0105/08/10 FULL LIST
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD CHARKHAM / 05/08/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MISURI CHARKHAM / 05/08/2010
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-06-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-08-19190LOCATION OF DEBENTURE REGISTER
2008-08-19353LOCATION OF REGISTER OF MEMBERS
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARKHAM / 30/07/2008
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CHARKHAM / 30/07/2008
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2008-04-08AA31/08/07 TOTAL EXEMPTION FULL
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 67 CHISWICK STAITHE HARTINGTON ROAD LONDON W4 3TP
2007-08-22363sRETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-29363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2005-08-17363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-31363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-21363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-27363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-14363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-07-27ELRESS366A DISP HOLDING AGM 26/06/01
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-09-01363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-01363sRETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18288bSECRETARY RESIGNED
1999-01-18288bDIRECTOR RESIGNED
1999-01-18288aNEW SECRETARY APPOINTED
1998-12-04WRES01ADOPT MEM AND ARTS 23/11/98
1998-12-02CERTNMCOMPANY NAME CHANGED SPRING VALLEY PROPERTY DEVELOPME NTS LIMITED CERTIFICATE ISSUED ON 03/12/98
1998-11-30287REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR
1998-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ANGLIA HIBERNIA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-20
Notices to Creditors2016-02-12
Resolutions for Winding-up2016-02-12
Appointment of Liquidators2016-02-12
Fines / Sanctions
No fines or sanctions have been issued against ANGLIA HIBERNIA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLIA HIBERNIA ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 ANGLIA HIBERNIA ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIA HIBERNIA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA HIBERNIA ESTATES LIMITED
Trademarks
We have not found any records of ANGLIA HIBERNIA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA HIBERNIA ESTATES 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 (68100 - Buying and selling of own real estate) as ANGLIA HIBERNIA ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA HIBERNIA ESTATES 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 partyANGLIA HIBERNIA ESTATES LIMITEDEvent Date2017-01-18
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 23 February 2017 at 10.00 am. Date of Appointment: 5 February 2016. Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. Ag EF101765
 
Initiating party Event TypeNotices to Creditors
Defending partyANGLIA HIBERNIA ESTATES LIMITEDEvent Date2016-02-05
Notice is hereby given, pursuant to Rule 4.182A of The Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 21 March 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 21 March 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 05 February 2016 Office Holder details: Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk or Tel: 0845 3102776.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANGLIA HIBERNIA ESTATES LIMITEDEvent Date2016-02-05
At a General Meeting of the above named company duly convened and held at 51 Kingston Hill Place, Kingston Upon Thames, KT2 7QY on 05 February 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk or Tel: 0845 3102776.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANGLIA HIBERNIA ESTATES LIMITEDEvent Date2016-02-05
Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . : The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk or Tel: 0845 3102776.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA HIBERNIA ESTATES 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 ANGLIA HIBERNIA ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4