Company Information for ANVILA LIMITED
THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
05609582
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANVILA LIMITED | |
Legal Registered Office | |
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in HA8 | |
Company Number | 05609582 | |
---|---|---|
Company ID Number | 05609582 | |
Date formed | 2005-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 17:02:18 |
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 | ||
---|---|---|---|---|
ANVILA PTY LTD | Active | Company formed on the 2016-09-16 | ||
ANVILAROSA LLP | JURONG EAST AVENUE 1 Singapore 609782 | Dissolved | Company formed on the 2008-09-13 | |
ANVILATION PTY LTD | VIC 3004 | Strike-off action in progress | Company formed on the 2011-08-03 |
Officer | Role | Date Appointed |
---|---|---|
TERESA MARGARET STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM STEPHENS |
Director | ||
KIRKCOURT LIMITED |
Company Secretary | ||
HENISTONE FINANCE LIMITED |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE HA8 7EB | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEPHENS | |
AP01 | DIRECTOR APPOINTED MRS TERESA MARGARET STEPHENS | |
LATEST SOC | 07/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHENS / 02/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHENS / 27/03/2015 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHENS / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHENS / 23/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRKCOURT LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHENS / 09/11/2009 | |
AR01 | 01/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/11/05--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-25 |
Notices to Creditors | 2017-01-25 |
Resolutions for Winding-up | 2017-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 24,761 |
---|
Creditors and other liabilities
|
|
|
|
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 ANVILA LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 85,061 |
Current Assets | 2012-04-01 | £ 111,248 |
Debtors | 2012-04-01 | £ 26,187 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ANVILA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANVILA LIMITED | Event Date | 2017-01-18 |
Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: 0161 907 4044 Ag EF102170 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ANVILA LIMITED | Event Date | 2017-01-18 |
Notice is hereby given that the creditors of the above-named company are required on or before 17 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Joint Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 18 January 2017 Office Holder details: Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: 0161 907 4044 Ag EF102170 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANVILA LIMITED | Event Date | 2017-01-18 |
At a General Meeting of the above named company, duly convened and held at 11 Lurgashall, Burgess Hill, West Sussex, RH15 0BL, on 18 January 2017 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: 0161 907 4044 Ag EF102170 | |||
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. |