01401206 LIMITED

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

    Company Name01401206 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01401206
    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 01401206 LIMITED?

    • (7499) /

    Where is 01401206 LIMITED located?

    Registered Office Address
    Touche Ross & Co
    Columbia Centre
    RG12 1PA Market Street
    Bracknell Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 01401206 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLER HOLDINGS (UK) LIMITEDOct 02, 1992Oct 02, 1992
    FISHER CONTROLS LIMITEDOct 01, 1992Oct 01, 1992
    FLOATWELL LIMITEDNov 22, 1978Nov 22, 1978

    What are the latest accounts for 01401206 LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for 01401206 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed angler (uk)\certificate issued on 02/08/21
    pagesCERTNM

    Restoration by order of court - previously in Members' Voluntary Liquidation

    4 pagesREST-MVL

    A selection of documents registered before 1 January 1995

    78 pagesPRE95

    legacy

    pages287

    legacy

    pages287

    A selection of documents registered before 1 January 1987

    pagesPRE87

    legacy

    pages287

    Who are the officers of 01401206 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Sidney Roderick
    6 Norton Ride
    Lychpit
    RG24 8SF Basingstoke
    Hampshire
    Secretary
    6 Norton Ride
    Lychpit
    RG24 8SF Basingstoke
    Hampshire
    BritishFinance Accountant21947990001
    CARSWELL, Robert Storm Liddell
    Oakhurst
    Winchfield
    RG27 8SN Basingstoke
    Hampshire
    Director
    Oakhurst
    Winchfield
    RG27 8SN Basingstoke
    Hampshire
    BritishCompany Director19963620001
    SUMPTER, Neil Anthony
    19 Sunnyhill Road
    SP1 3QH Salisbury
    Wiltshire
    Director
    19 Sunnyhill Road
    SP1 3QH Salisbury
    Wiltshire
    United KingdomBritishCompany Director21948000001
    JARMOLKIEWICZ, Tadeusz Jan
    35 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    Secretary
    35 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    BritishEuropean Counsel80090480001
    VANTYGHEM, Jonnie Eugene
    46 Deepdene Avenue
    SS6 9LG Rayleigh
    Essex
    Secretary
    46 Deepdene Avenue
    SS6 9LG Rayleigh
    Essex
    British6971330001
    FALLON, Owen
    Nettlestone Soames Lane
    Ropley
    SO24 0ER Alresford
    Hampshire
    Director
    Nettlestone Soames Lane
    Ropley
    SO24 0ER Alresford
    Hampshire
    BritishTreasurer25480800001
    JARMOLKIEWICZ, Tadeusz Jan
    35 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    Director
    35 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    BritishEuropean Counsel80090480001
    KOCH, Klaus
    Im Woerth 6
    79588 Efringren Kirchen
    FOREIGN Germany
    Director
    Im Woerth 6
    79588 Efringren Kirchen
    FOREIGN Germany
    GermanBusiness Director43507690001
    NOONAN, David Anthony
    75 Station Road
    Balsall Common
    CV7 7FN Coventry
    West Midlands
    Director
    75 Station Road
    Balsall Common
    CV7 7FN Coventry
    West Midlands
    BritishFinance Director40213900001
    POSTLETHWAITE, David Joseph
    Duizenbladlaan 4
    FOREIGN 3090 Overijse
    Belgium
    Director
    Duizenbladlaan 4
    FOREIGN 3090 Overijse
    Belgium
    BritishManaging Director26474650001
    ROBINSON, Stephen John
    Avenue De La Reserve 5
    FOREIGN 1640 Rode St Genese
    Belgium
    Director
    Avenue De La Reserve 5
    FOREIGN 1640 Rode St Genese
    Belgium
    BritishVice President26474660001
    VANTYGHEM, Jonnie Eugene
    46 Deepdene Avenue
    SS6 9LG Rayleigh
    Essex
    Director
    46 Deepdene Avenue
    SS6 9LG Rayleigh
    Essex
    BritishSolicitor6971330001

    Does 01401206 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 1993Commencement of winding up
    Aug 25, 1993Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Stephen Chalk
    Columbia Centre
    Market Street
    RG12 1PA Bracknell
    Berkshire
    practitioner
    Columbia Centre
    Market Street
    RG12 1PA Bracknell
    Berkshire

    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