ANGLO OVERSEAS LIMITED

ANGLO OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANGLO OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00206447
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ANGLO OVERSEAS LIMITED?

    • (6340) /

    Where is ANGLO OVERSEAS LIMITED located?

    Registered Office Address
    Jupiter House The Drive
    Warley Hill Business Park
    CM13 3BE Brentwood
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO OVERSEAS TRANSPORT COMPANY LIMITEDJun 05, 1925Jun 05, 1925

    What are the latest accounts for ANGLO OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What is the status of the latest annual return for ANGLO OVERSEAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANGLO OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jul 08, 2013

    12 pages4.68

    Liquidators' statement of receipts and payments to Jul 08, 2012

    13 pages4.68

    Registered office address changed from * 43-45 Butts Green Road Hornchurch Essex* on Mar 14, 2012

    1 pagesAD01

    Liquidators' statement of receipts and payments to Jul 08, 2011

    13 pages4.68

    Administrator's progress report to Jul 05, 2010

    44 pages2.24B

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Administrator's progress report to Jul 05, 2010

    31 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pages2.34B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Administrator's progress report to Jan 15, 2010

    28 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    1 pages288b

    Administrator's progress report to Jul 15, 2009

    28 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    25 pages2.16B

    Amended certificate of constitution of creditors' committee

    2 pages2.26B

    Result of meeting of creditors

    5 pages2.23B

    Result of meeting of creditors

    5 pages2.23B

    Statement of administrator's proposal

    60 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    5 pages395

    Full accounts made up to Jun 30, 2007

    27 pagesAA

    Who are the officers of ANGLO OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Denis Robert Alan
    Holly House Alexander Lane
    Hutton
    CM13 1AG Brentwood
    Essex
    Secretary
    Holly House Alexander Lane
    Hutton
    CM13 1AG Brentwood
    Essex
    British4883700001
    PARSONS, Denis Robert Alan
    Holly House Alexander Lane
    Hutton
    CM13 1AG Brentwood
    Essex
    Director
    Holly House Alexander Lane
    Hutton
    CM13 1AG Brentwood
    Essex
    EnglandBritish4883700001
    SCACE, David Ronald
    176 Malling Road
    ME6 5EQ Snodland
    Kent
    Director
    176 Malling Road
    ME6 5EQ Snodland
    Kent
    British110785430001
    ZIEGLER, Alain Robert
    Avenue Montjoie 100
    B-1180 Brussels
    FOREIGN Belgium
    Director
    Avenue Montjoie 100
    B-1180 Brussels
    FOREIGN Belgium
    BelgiumSwiss60189410001
    ZIEGLER, Arthur Edouard
    Av Montjoie 100
    B-1180 Brussels
    Belgium
    Director
    Av Montjoie 100
    B-1180 Brussels
    Belgium
    BelgiumSwiss7593350001
    COO, Terence John
    28 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Secretary
    28 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    British69770380001
    MCGREGOR, James
    2 Church Green
    Roxwell
    CM1 4NZ Chelmsford
    Essex
    Secretary
    2 Church Green
    Roxwell
    CM1 4NZ Chelmsford
    Essex
    British13502970001
    BROWN, Philip Frederick
    9 Marsham Road
    Hazel Grove
    SK7 5JB Stockport
    Cheshire
    Director
    9 Marsham Road
    Hazel Grove
    SK7 5JB Stockport
    Cheshire
    British47260510001
    GOVAERTS, Michel Dominique
    18 Dreve De Carloo
    B-1180 Uccle
    FOREIGN Brussels
    Belgium
    Director
    18 Dreve De Carloo
    B-1180 Uccle
    FOREIGN Brussels
    Belgium
    Belgian60189280001
    LASCHITZKE, Michael
    15 Broadfield
    High Roding
    CM6 1NY Dunmow
    Essex
    Director
    15 Broadfield
    High Roding
    CM6 1NY Dunmow
    Essex
    German82625520001
    LOCKE, Graham Ivan
    1 Cordys Lane
    Trimley St Mary
    IP11 0UD Ipswich
    Suffolk
    Director
    1 Cordys Lane
    Trimley St Mary
    IP11 0UD Ipswich
    Suffolk
    British84766100001
    MACALPINE, Eric Gardner
    West Lawn 26 Church Lane
    RH8 9LB Oxted
    Surrey
    Director
    West Lawn 26 Church Lane
    RH8 9LB Oxted
    Surrey
    British13503010001
    MCGREGOR, James
    2 Church Green
    Roxwell
    CM1 4NZ Chelmsford
    Essex
    Director
    2 Church Green
    Roxwell
    CM1 4NZ Chelmsford
    Essex
    British13502970001
    PALMER, Bernard James George
    11 Whadden Chase
    CM4 9HF Ingatestone
    Essex
    Director
    11 Whadden Chase
    CM4 9HF Ingatestone
    Essex
    British13502980001
    SHIELDS, Donald Cranston
    38 Turnberry Gardens
    G68 0AZ Cumbernauld
    Lanarkshire
    Director
    38 Turnberry Gardens
    G68 0AZ Cumbernauld
    Lanarkshire
    ScotlandBritish116092430001
    ZIEGLER, Robert Albert
    Avenue Jonet 19
    1640 Rhode-St-Genese
    Brussels
    Belgium
    Director
    Avenue Jonet 19
    1640 Rhode-St-Genese
    Brussels
    Belgium
    Swiss13503000001

    Does ANGLO OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 14, 2009
    Delivered On Jan 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Dornack International Limited
    Transactions
    • Jan 21, 2009Registration of a charge (395)
    Legal charge
    Created On Oct 24, 2008
    Delivered On Nov 05, 2008
    Outstanding
    Amount secured
    £1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a unit 12B middlemore lane west aldridge t/no WM441834.
    Persons Entitled
    • Her Majesty's Revenue and Customs
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    Legal charge
    Created On Jul 14, 2006
    Delivered On Jul 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at 609 london road west thurrock essex t/no EX28306 f/h land lying to the east of flint street west thurrock t/no EX542390 and all buildings and fixtures (including trade fixtures). See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jul 18, 2006Registration of a charge (395)
    • Feb 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Jul 13, 2006
    Delivered On Jul 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jul 19, 2006Registration of a charge (395)
    • Feb 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 07, 1998
    Delivered On Oct 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the east side of flint street west thurrock t/n EX542390 and on the south side of london road west thurrock t/n EX28306 the benefit of all rights and clasims guarantees and warranties and all right title and interest in the building contract dated 9 september 1998. see the mortgage charge document for full details.
    Persons Entitled
    • Generale Bank N/V Generale De Banque Sa
    Transactions
    • Oct 10, 1998Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)
    • Jun 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 07, 1998
    Delivered On Oct 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Generale Bank N/V Generale De Banque Sa
    Transactions
    • Oct 10, 1998Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 12, 1995
    Delivered On Apr 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All debts under the invoice discounting agreement and all rights; all other amounts and all rights. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Apr 21, 1995Registration of a charge (395)
    • Sep 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1991
    Delivered On Apr 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as unit 12B middlemore lane west aldridge (see 395 for more details).
    Persons Entitled
    • General Bank.
    Transactions
    • Apr 22, 1991Registration of a charge
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 1986
    Delivered On Feb 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks shares & all other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 12, 1986Registration of a charge
    • Oct 02, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ANGLO OVERSEAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2009Administration started
    Jul 09, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Stuart French
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    Glyn Mummery
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    2
    DateType
    Jul 09, 2010Commencement of winding up
    May 20, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Stuart French
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    Glyn Mummery
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0