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

ANNINGTON RESERVE LIMITED

LONDON, EC4A 3TR,
Company Registration Number
03647309
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Annington Reserve Ltd
ANNINGTON RESERVE LIMITED was founded on 1998-10-05 and had its registered office in London. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
ANNINGTON RESERVE LIMITED
 
Legal Registered Office
LONDON
EC4A 3TR
Other companies in W1U
 
Previous Names
ANNINGTON RENTED HOMES LIMITED28/07/1999
Filing Information
Company Number 03647309
Date formed 1998-10-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-05
Type of accounts FULL
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 ANNINGTON RESERVE 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 ANNINGTON RESERVE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER CHADD
Company Secretary 2014-10-13
PATRICK ROBERT FINAN
Director 2015-07-27
MARTINE GERBER-LEMAIRE
Director 2015-09-17
STEPHANE HADET
Director 2012-12-04
GERARD MAITREJEAN
Director 2012-12-04
DOMINIC LEE SPIRI
Director 2012-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERIC FEYTEN
Director 2015-05-15 2015-09-17
CLARISSA BERESFORD
Director 2013-04-10 2015-07-27
STEF OOSTVOGELS
Director 2012-12-04 2015-05-15
RACHEL ANN LUFT
Company Secretary 2013-01-22 2014-10-13
ANNE CLARE SHEEDY
Director 2012-12-04 2013-04-10
BARRY CHAMBERS
Company Secretary 2000-11-03 2013-01-22
ANDREW PETER CHADD
Director 2012-07-09 2012-12-04
BARRY CHAMBERS
Director 1998-10-05 2012-12-04
JAMES CHRISTIAN HOPKINS
Director 2000-11-03 2012-12-04
NICHOLAS PETER VAUGHAN
Director 2005-04-29 2012-12-04
STEPHEN COLM DEVINE
Director 2000-11-03 2005-06-30
JONATHAN PAUL HALLAM
Company Secretary 1999-09-17 2000-11-03
JONATHAN PAUL HALLAM
Director 2000-07-27 2000-11-03
STEPHEN COLM DEVINE
Director 1998-10-05 2000-07-27
FRASER SCOTT DUNCAN
Director 1998-10-05 2000-07-27
BARRY CHAMBERS
Company Secretary 1998-10-05 1999-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ROBERT FINAN ANNINGTON LIMITED Director 2018-01-31 CURRENT 2012-10-29 Active
DOMINIC LEE SPIRI TERRA FIRMA CAPITAL PARTNERS LIMITED Director 2015-12-17 CURRENT 2001-05-18 Active
DOMINIC LEE SPIRI NECKINGER HOLDINGS LIMITED Director 2015-02-13 CURRENT 2008-03-28 Active
DOMINIC LEE SPIRI MALTBY CAPITAL LIMITED Director 2014-10-31 CURRENT 2007-07-11 Liquidation
DOMINIC LEE SPIRI MALTBY HOLDINGS LIMITED Director 2014-10-31 CURRENT 2007-04-25 Liquidation

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
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 1 JAMES STREET LONDON W1U 1DR
2015-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-154.70DECLARATION OF SOLVENCY
2015-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-02AP01DIRECTOR APPOINTED MARTINE GERBER-LEMAIRE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC FEYTEN
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 12500
2015-10-14AR0105/10/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED FREDERIC FEYTEN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEF OOSTVOGELS
2015-08-14AP01DIRECTOR APPOINTED PATRICK ROBERT FINAN
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARISSA BERESFORD
2014-11-12AP03SECRETARY APPOINTED ANDREW PETER CHADD
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY RACHEL LUFT
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 12500
2014-10-09AR0105/10/14 FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 12500
2013-10-31AR0105/10/13 FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AUDAUDITOR'S RESIGNATION
2013-07-01AUDAUDITOR'S RESIGNATION
2013-06-28RES13OTHER BUSINESS ACTIVITIES 06/12/2012
2013-06-14AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-05-10AP01DIRECTOR APPOINTED CLARISSA BERESFORD
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SHEEDY
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CHAMBERS
2013-01-25AP03SECRETARY APPOINTED RACHEL ANN LUFT
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY BARRY CHAMBERS
2012-12-31SH0104/12/12 STATEMENT OF CAPITAL GBP 12500
2012-12-17AP01DIRECTOR APPOINTED GERARD MAITREJEAN
2012-12-17AP01DIRECTOR APPOINTED DOMINIC LEE SPIRI
2012-12-17AP01DIRECTOR APPOINTED STEPHANE HADET
2012-12-17AP01DIRECTOR APPOINTED STEF OOSTVOGELS
2012-12-17AP01DIRECTOR APPOINTED ANNE CLARE SHEEDY
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CHAMBERS
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOPKINS
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADD
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAUGHAN
2012-10-19AR0105/10/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AP01DIRECTOR APPOINTED MR ANDREW PETER CHADD
2012-04-10RES13SECT 175 CONFLICT OF INTEREST 21/03/2012
2012-04-10RES01ADOPT ARTICLES 21/03/2012
2011-10-25AR0105/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/09/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-20AR0105/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009
2009-10-20AR0105/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER VAUGHAN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009
2008-10-07363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-18288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-16ELRESS386 DISP APP AUDS 29/01/04
2004-02-16ELRESS366A DISP HOLDING AGM 29/01/04
2003-12-12AUDAUDITOR'S RESIGNATION
2003-12-12AUDAUDITOR'S RESIGNATION
2003-10-13363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: WINDSOR HOUSE 9TH FLOOR 50 VICTORIA STREET LONDON SW1H 0NW
2003-03-12AUDAUDITOR'S RESIGNATION
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-27363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ANNINGTON RESERVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-25
Notices to Creditors2015-12-10
Appointment of Liquidators2015-12-10
Resolutions for Winding-up2015-12-10
Fines / Sanctions
No fines or sanctions have been issued against ANNINGTON RESERVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ANNINGTON RESERVE LIMITED

Intangible Assets
Patents
We have not found any records of ANNINGTON RESERVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNINGTON RESERVE LIMITED
Trademarks
We have not found any records of ANNINGTON RESERVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNINGTON RESERVE 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 (64209 - Activities of other holding companies not elsewhere classified) as ANNINGTON RESERVE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ANNINGTON RESERVE 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 TypeNotices to Creditors
Defending partyANNINGTON RESERVE LIMITEDEvent Date2015-12-07
The Company was placed into Members Voluntary Liquidation on 4 December 2015 when Stephen Roland Brown and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 10 January 2016 by sending to C. R. F. Day, the Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 10 January 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 4992.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANNINGTON RESERVE LIMITEDEvent Date2015-12-04
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 4992.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANNINGTON RESERVE LIMITEDEvent Date2015-12-04
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: 3 December 2015 Effective Date: on 04 December 2015 , I, the undersigned being authorised signatory of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 4992.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2003-10-29
G T RACKSTRAW LIMITEDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at PKF, New Guild House, 45 Great Charles Street, Queensway, Birmingham B3 2LX, on Monday 10 November 2003, at 3.30 pm, for the purposes of having laid before it a copy of the report prepared by the Joint Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a committee to exercise the functions conferred on Creditors Committees by or under the Act. Creditors should note that the Meeting is not for the purpose of appointing a Liquidator to the Company. There is no prospect of a dividend to unsecured Creditors. The only motion to be put before the Meeting is the appointment and constitution of the receivership Creditors Committee under section 49 of the Insolvency Act 1986. A proxy form is available on request. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are entitled to vote if they have delivered to us at PKF, New Guild House, 45 Great Charles Street, Queensway, Birmingham B3 2LX, no later than 12.00 noon on Friday 7 November, written details of the debts they claim to be due to them from the Company and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986 and there has been lodged with us any proxy which the Creditor intends to be used on his behalf. Joint Administrative Receiver 24 October 2003.(201)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANNINGTON RESERVE 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 ANNINGTON RESERVE 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.