Dissolved
Dissolved 2017-01-06
Company Information for ANGLO INTERIORS LIMITED
110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
07954748
Private Limited Company
Dissolved Dissolved 2017-01-06 |
Company Name | ||
---|---|---|
ANGLO INTERIORS LIMITED | ||
Legal Registered Office | ||
110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | ||
Previous Names | ||
|
Company Number | 07954748 | |
---|---|---|
Date formed | 2012-02-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2017-01-06 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
MATTHEW LEE SHAND |
||
PAUL CHRISTOPHER SHAND |
||
SOPHIE HENRIETTA SHAND |
||
ANTHONY PHILIP JAMES WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANET HOLDINGS (UK) LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2015-12-08 | |
ASPECTS SHOP SUPPLIES LTD. | Director | 2005-07-06 | CURRENT | 1991-05-21 | Dissolved 2015-06-16 | |
PA COLLECTIONS LIMITED | Director | 2005-06-06 | CURRENT | 2003-12-16 | Dissolved 2018-01-11 | |
PLANET VISUAL LIMITED | Director | 2005-03-16 | CURRENT | 2005-03-16 | Dissolved 2015-06-16 | |
PLANET HOLDINGS (UK) LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2015-12-08 | |
PA COLLECTIONS LIMITED | Director | 2008-04-24 | CURRENT | 2003-12-16 | Dissolved 2018-01-11 | |
ASPECTS SHOP SUPPLIES LTD. | Director | 2005-07-06 | CURRENT | 1991-05-21 | Dissolved 2015-06-16 | |
PLANET VISUAL LIMITED | Director | 2005-03-16 | CURRENT | 2005-03-16 | Dissolved 2015-06-16 | |
ANGLOID LIMITED | Director | 1996-02-22 | CURRENT | 1996-02-22 | Dissolved 2016-04-19 | |
PA COLLECTIONS LIMITED | Director | 2012-06-01 | CURRENT | 2003-12-16 | Dissolved 2018-01-11 | |
PLANET HOLDINGS (UK) LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2015-12-08 | |
ASPECTS SHOP SUPPLIES LTD. | Director | 2005-07-06 | CURRENT | 1991-05-21 | Dissolved 2015-06-16 | |
PA COLLECTIONS LIMITED | Director | 2005-06-06 | CURRENT | 2003-12-16 | Dissolved 2018-01-11 | |
PLANET VISUAL LIMITED | Director | 2005-03-16 | CURRENT | 2005-03-16 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 4 STATION ROAD ST NEOTS CAMBRIDGESHIRE PE19 1QF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 17/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED SOPHIE HENRIETTA SHAND | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 300100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079547480002 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM UNIT 3 BELLBROOK ENTERPRISE CENTRE BELL LANE UCKFIELD EAST SUSSEX TN22 1QL ENGLAND | |
AR01 | 17/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM UNIT 3 BELLBROOK ENTERPRISE CENTRE BELL LANE UCKFIELD EAST SUSSEX TN22 1QL ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LEE SHAND | |
RES15 | CHANGE OF NAME 28/02/2012 | |
CERTNM | COMPANY NAME CHANGED SHAND WALKER 2 LTD CERTIFICATE ISSUED ON 08/03/12 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2014-10-13 |
Dismissal of Winding Up Petition | 2014-09-16 |
Dismissal of Winding Up Petition | 2014-09-15 |
Petitions to Wind Up (Companies) | 2014-07-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KCI GROUP LIMITED | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
|
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 ANGLO INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as ANGLO INTERIORS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39079190 | Unsaturated polyesters, in primary forms (excl. liquid, and polycarbonates, alkyd resins, poly"ethylene terephthalate" and poly"lactic acid") | |||
73269098 | Articles of iron or steel, n.e.s. | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ANGLO INTERIORS LTD | Event Date | 2014-10-02 |
In the High Court of Justice case number 7072 Jason Daniel Baker and Paul David Allen (IP Nos 009644 and 11734 ), both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU For further details contact: Joint Administrators, Tel: 020 3005 4000. : | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | ANGLO INTERIORS LIMITIED | Event Date | 2014-09-10 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number No 652 The Petition to wind up the above company advertised in the edition of the Gazette 1 July 2014 has been dismissed and the amount due to the petitioning creditor paid in full. Subscribers should please amend their records accordingly. Anglo Interiors Limited solicitors are Taylor Vinters , Merlin Place, Milton Road, Cambridge, CB4 0DP | |||
Initiating party | LAWCRIS PANEL PRODUCTS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANGLO INTERIORS LIMITIED | Event Date | 2014-06-13 |
Solicitor | Ford & Warren | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 652 A Petition to wind up the above-named Company of 4 Station Road, St Neots, Cambridgeshire PE19 1QF , presented on 13 June 2014 by LAWCRIS PANEL PRODUCTS LIMITED , of Unit C, Cross Green Close, Cross Green Industrial Estate, Leeds LS9 0RY , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds , on 12 August 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 August 2014 . | |||
Initiating party | LAWCRIS PANEL PRODUCTS LIMITED | Event Type | Dismissal of Winding Up Petition |
Defending party | ANGLO INTERIORS LIMITED | Event Date | 2014-06-13 |
Solicitor | Ford & Warren Soicitors | ||
In the High Court of Justice Chancery Division Leeds District Registry case number 652 A petition to wind up the above name company of 4 Station Road, St Neots, Cambridgeshire, PE19 1QF which was presented on 13 June 2014 by LAWCRIS PANEL PRODUCTS LIMITED was advertised in the London Gazette on 4 July 2014 and subsequently dismissed from Leeds District Registry on 12 August 2014. | |||
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. |