Company Information for ANGLESEA ESTATES LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
05297016
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANGLESEA ESTATES LIMITED | ||
Legal Registered Office | ||
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in KT13 | ||
Previous Names | ||
|
Company Number | 05297016 | |
---|---|---|
Company ID Number | 05297016 | |
Date formed | 2004-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 06:48:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANGLESEA ESTATES LIMITED | 17, BALLSBRIDGE TERRACE, BALLSBRIDGE, DUBLIN 4. | Dissolved | Company formed on the 1968-03-22 | |
ANGLESEA ESTATES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELICA MOSS |
||
HOWARD ROBERT GEORGE WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHARLES HIBBERT |
Director | ||
KEVIN EDMUND WRIGHT |
Director | ||
JOANNA JANE WRIGHT |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSTIM LIMITED | Director | 2014-03-13 | CURRENT | 2012-03-07 | Active - Proposal to Strike off | |
GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED | Director | 2017-08-21 | CURRENT | 2000-04-04 | Active | |
OSTIM LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 6 GRANTLEY PLACE ESHER KT10 9DR ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELICA MOSS / 30/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ROBERT GEORGE WRIGHT / 30/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2017 FROM 2A CHURCHFIELDS AVENUE WEYBRIDGE SURREY KT13 9YA | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MRS ANGELICA MOSS | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 2A 2A CHURCHFIELDS AVENUE WEYBRIDGE SURREY KT13 9YA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 2A CHURCHFIELDS AVENUE WEYBRIDGE SURREY KT13 9YA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 3A BRACKENBURY ROAD LONDON W6 0BE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HIBBERT | |
AR01 | 26/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 26/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD ROBERT GEORGE WRIGHT / 30/11/2011 | |
AP01 | DIRECTOR APPOINTED MR PETER HIBBERT | |
RES15 | CHANGE OF NAME 22/03/2011 | |
CERTNM | COMPANY NAME CHANGED CARNATHAN PROPERTY & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 22/03/11 | |
AR01 | 26/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
RES15 | CHANGE OF NAME 27/09/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 127 BEULAH ROAD THORNTON HEATH SURREY CR7 8JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA WRIGHT | |
AP01 | DIRECTOR APPOINTED MR. HOWARD ROBERT GEORGE WRIGHT | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
DS02 | DISS REQUEST WITHDRAWN | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDMUND WRIGHT / 26/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 17 BRIAN AVENUE SOUTH CROYDON CR2 9NG | |
288a | NEW SECRETARY APPOINTED | |
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 |
Appointmen | 2017-08-14 |
Resolution | 2017-08-14 |
Notices to | 2017-08-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
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 ANGLESEA ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ANGLESEA ESTATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANGLESEA ESTATES LIMITED | Event Date | 2017-08-03 |
Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Ag LF50599 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANGLESEA ESTATES LIMITED | Event Date | 2017-08-03 |
Notice is hereby given that the following resolutions were passed on 3 August 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0207 429 4100 . Alternative contact: Scott Parish, Tel: 01622 250 423. Ag LF50599 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ANGLESEA ESTATES LIMITED | Event Date | 2017-08-03 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 7 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. 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: 3 August 2017 . Office Holder Details: Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: 0207 429 4100 . Alternative contact: Scott Parish, Tel: 01622 250 423. Ag LF50599 | |||
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. |