CEMEX ANGLO INVESTMENTS LTD

CEMEX ANGLO INVESTMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCEMEX ANGLO INVESTMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01322686
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CEMEX ANGLO INVESTMENTS LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CEMEX ANGLO INVESTMENTS LTD located?

    Registered Office Address
    1020 Eskdale Road
    RG41 5TS Winnersh
    Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CEMEX ANGLO INVESTMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    OCEAN ENERGY LIMITEDJul 22, 1977Jul 22, 1977

    What are the latest accounts for CEMEX ANGLO INVESTMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CEMEX ANGLO INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Mar 16, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    6 pagesCS01

    Appointment of Vishal Puri as a director on Oct 22, 2016

    2 pagesAP01

    Termination of appointment of Jason Alexander Smalley as a director on Oct 22, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 11,711,871
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 11,711,871
    SH01

    Termination of appointment of Michael Leslie Collins as a director on Mar 16, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 11,711,871
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Larry Jose Zea Betancourt on Feb 01, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Larry Jose Zea Betancourt on Apr 15, 2011

    2 pagesCH01

    Who are the officers of CEMEX ANGLO INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    PURI, Vishal
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    Director
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    EnglandBritish209516530001
    ZEA BETANCOURT, Larry Jose
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandVenezuelan132043870002
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    British622030001
    CAMDEN, John
    "Westbourn"
    Pinewood Road
    GU25 4PY Virginia Water
    Surrey
    Director
    "Westbourn"
    Pinewood Road
    GU25 4PY Virginia Water
    Surrey
    British34743160001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    FLOOD, Roy Leslie
    Mallards
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    Director
    Mallards
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    EnglandEnglish103635030001
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    British33947740001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Director
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    LAMBOURNE, Robert Ernest
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    Director
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    British53587710001
    LLEWELLYN, David
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    Director
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    British42423660001
    MORENO ESTRADA, Marco Antonio
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    Director
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    Mexican104116010006
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SMALLEY, Jason Alexander
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish163491340001
    SOPER, John Malcolm Philpott
    The Cottage Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    Director
    The Cottage Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    British11163350001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    SUAREZ, Javier Francisco
    30 Grosvenor Gardens
    Mews North
    SW1W 0JP London
    Director
    30 Grosvenor Gardens
    Mews North
    SW1W 0JP London
    American108394220002
    YOUNG, Peter Lance
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    Director
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    British621080001

    Who are the persons with significant control of CEMEX ANGLO INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Mar 22, 2017
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CEMEX ANGLO INVESTMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2018Commencement of winding up
    Dec 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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