Live but Receiver Manager on at least one charge
Company Information for ANGLIA BUILDING CO. LIMITED
THE CROWN, LITTLE WALDEN, SAFFRON WALDEN, ESSEX, CB10 1XA,
|
Company Registration Number
04293503
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
ANGLIA BUILDING CO. LIMITED | |
Legal Registered Office | |
THE CROWN LITTLE WALDEN SAFFRON WALDEN ESSEX CB10 1XA Other companies in CB10 | |
Company Number | 04293503 | |
---|---|---|
Company ID Number | 04293503 | |
Date formed | 2001-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 30/09/2007 | |
Account next due | 30/07/2009 | |
Latest return | 25/09/2008 | |
Return next due | 23/10/2009 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 10:04:29 |
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 |
---|---|---|
FLAVOURS (UK) LTD |
||
MARK THORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK THORPE |
Company Secretary | ||
FRANCES DURRELL |
Director | ||
COLIN HAYLING |
Director | ||
MAUREEN HAYLING |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
405(1) | Notice of appointment of receiver or manager | |
363a | Return made up to 25/09/08; no change of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/07 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363(287) | REGISTERED OFFICE CHANGED ON 09/09/08 | |
363s | Return made up to 25/09/07; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/06 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
DISS6 | Strike-off action suspended | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/04 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Secretary resigned | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | Secretary resigned | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/03 | |
288b | Director resigned | |
287 | Registered office changed on 30/03/04 from: 8 montana road kesgrave ipswich IP5 1ER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/02 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: THE CROWN LITTLE WALDEN SAFFRON WALDEN ESSEX CB10 1XA | |
287 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-17 |
Proposal to Strike Off | 2005-12-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as ANGLIA BUILDING CO. LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ANGLIA BUILDING CO. LIMITED | Event Date | 2009-02-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANGLIA BUILDING CO. LIMITED | Event Date | 2005-12-27 |
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. |