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

ANVALE CONSTRUCTION LIMITED

BURY NEW ROAD, WHITEFIELD, W45,
Company Registration Number
04140951
Private Limited Company
Dissolved

Dissolved 2016-07-20

Company Overview

About Anvale Construction Ltd
ANVALE CONSTRUCTION LIMITED was founded on 2001-01-15 and had its registered office in Bury New Road. The company was dissolved on the 2016-07-20 and is no longer trading or active.

Key Data
Company Name
ANVALE CONSTRUCTION LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Previous Names
FYRECROFT LIMITED01/03/2001
Filing Information
Company Number 04140951
Date formed 2001-01-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2016-07-20
Type of accounts TOTAL EXEMPTION 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 ANVALE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARILYN MARGARET HAMILTON
Company Secretary 2001-03-05
ANDREW NORMAN HORSFIELD
Director 2003-05-17
JOSEPH THOMAS O'CONNOR
Director 2003-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ANNE O'CONNOR
Director 2001-02-09 2003-05-17
PAUL MOULDING
Company Secretary 2001-02-09 2001-03-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-01-15 2001-02-09
COMPANY DIRECTORS LIMITED
Nominated Director 2001-01-15 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN MARGARET HAMILTON ANVALE LIMITED Company Secretary 1997-02-26 CURRENT 1989-07-21 Dissolved 2014-10-26
ANDREW NORMAN HORSFIELD ANVALE LIMITED Director 1993-09-25 CURRENT 1989-07-21 Dissolved 2014-10-26
JOSEPH THOMAS O'CONNOR MILLPRIME LIMITED Director 2013-03-22 CURRENT 2013-03-01 Dissolved 2014-10-14

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
2016-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG
2015-06-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015
2015-04-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340
2015-04-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100509
2015-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2015
2014-05-07RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100509,PR003340
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 83 MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1JY
2014-02-044.20STATEMENT OF AFFAIRS/4.19
2014-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-19AA01CURREXT FROM 31/07/2013 TO 31/01/2014
2013-02-07LATEST SOC07/02/13 STATEMENT OF CAPITAL;GBP 400
2013-02-07AR0115/01/13 FULL LIST
2012-12-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-01-17AR0115/01/12 FULL LIST
2011-11-21AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-19AR0115/01/11 FULL LIST
2010-12-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-10AR0115/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH O'CONNOR / 15/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN HORSFIELD / 15/01/2010
2009-11-09AA31/07/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-10-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-08225CURREXT FROM 31/01/2008 TO 31/07/2008
2008-01-22363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-07363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-24363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-28363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-01-28123NC INC ALREADY ADJUSTED 08/06/03
2004-01-2888(2)RAD 08/06/03--------- £ SI 300@1=300 £ IC 100/400
2004-01-2888(2)RAD 07/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-19RES04£ NC 1000/50000
2003-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-01363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-01363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-03-14288aNEW SECRETARY APPOINTED
2001-03-14288bSECRETARY RESIGNED
2001-03-06288bDIRECTOR RESIGNED
2001-03-06288aNEW SECRETARY APPOINTED
2001-03-06288bSECRETARY RESIGNED
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-01CERTNMCOMPANY NAME CHANGED FYRECROFT LIMITED CERTIFICATE ISSUED ON 01/03/01
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation


Licences & Regulatory approval
We could not find any licences issued to ANVALE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-02
Resolutions for Winding-up2014-02-05
Appointment of Liquidators2014-02-05
Fines / Sanctions
No fines or sanctions have been issued against ANVALE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-08-02 Satisfied MARSDEN BUILDING SOCIETY
DEBENTURE 2002-07-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 ANVALE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of ANVALE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANVALE CONSTRUCTION LIMITED
Trademarks
We have not found any records of ANVALE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANVALE CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pendle Borough Council 2014-1 GBP £1,900 Bldgs : R & M : Day To Day
Pendle Borough Council 2013-12 GBP £1,088 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2013-11 GBP £4,964 Bldgs : R & M : Day To Day
Pendle Borough Council 2013-10 GBP £2,420 Bldgs : R & M : Day To Day
Pendle Borough Council 2013-9 GBP £4,871 Bldgs : R & M : Day To Day
Bury Council 2013-8 GBP £22,144
Pendle Borough Council 2013-8 GBP £2,340 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2013-7 GBP £2,605 Bldgs : R & M : Day To Day
Pendle Borough Council 2013-6 GBP £16,952 Capital : Payments
Pendle Borough Council 2013-5 GBP £5,803 Capital : Payments
Pendle Borough Council 2013-4 GBP £2,007 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2013-3 GBP £3,123 Bldgs : R & M : Day To Day
Pendle Borough Council 2013-2 GBP £2,586 Capital : Payments
Pendle Borough Council 2013-1 GBP £1,724 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2012-12 GBP £12,786 Bldgs : R & M : Day To Day
Pendle Borough Council 2012-11 GBP £2,763 Capital : Payments
Bury Council 2012-11 GBP £17,761
Pendle Borough Council 2012-10 GBP £33,284 Capital : Payments
Pendle Borough Council 2012-9 GBP £34,318 Capital : Payments
Pendle Borough Council 2012-8 GBP £35,135 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2012-7 GBP £21,488 Capital : Payments
Bury Council 2012-6 GBP £3,500 Capital
Pendle Borough Council 2012-4 GBP £9,016 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2012-3 GBP £27,802 Capital : Payments
Pendle Borough Council 2012-2 GBP £6,418 Capital : Payments
Pendle Borough Council 2012-1 GBP £1,224 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2011-11 GBP £2,851 Other Expenses
Pendle Borough Council 2011-9 GBP £21,512 Bldgs : R & M : Day To Day
Pendle Borough Council 2011-8 GBP £3,539 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2011-7 GBP £1,061 Bldgs : Vandalism Repairs
Pendle Borough Council 2011-6 GBP £2,609 Capital : Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANVALE CONSTRUCTION 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 TypeAppointment of Liquidators
Defending partyANVALE CONSTRUCTION LIMITEDEvent Date2014-01-29
Liquidator's Name and Address: M Maloney and Liquidator's Name and Address: J M Titley , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG . : For further details contact: M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeFinal Meetings
Defending partyANVALE CONSTRUCTION LIMITEDEvent Date2014-01-29
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 01 April 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 29 January 2014 Office Holder details: M Maloney , (IP No. 9628) and J M Titley , (IP No. 8617) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. M Maloney and J M Titley , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANVALE CONSTRUCTION LIMITEDEvent Date
At a General Meeting of the above named Company, duly convened and held at Leonard Curtis, Hollins Mount, Bury, BL9 8DG, on 29 January 2014 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , (IP Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation.” For further details contact: M Maloney or J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. Joseph O’Connor , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANVALE CONSTRUCTION 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 ANVALE CONSTRUCTION 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.