ANGLESEY ESTATES MIDLANDS LIMITED
Overview
Company Name | ANGLESEY ESTATES MIDLANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02033216 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANGLESEY ESTATES MIDLANDS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ANGLESEY ESTATES MIDLANDS LIMITED located?
Registered Office Address | 8-9 Whitehouse Court Broad Street WS11 0BH Cannock Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGLESEY ESTATES MIDLANDS LIMITED?
Company Name | From | Until |
---|---|---|
PRITCHARD PROPERTIES LIMITED | Jul 02, 1986 | Jul 02, 1986 |
What are the latest accounts for ANGLESEY ESTATES MIDLANDS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ANGLESEY ESTATES MIDLANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patricia Elizabeth Pritchard as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * Anglesey Lodge Hednesford Staffordshire WS12 1DL* on Apr 08, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stewart Bone as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan Charles Pritchard as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | MG01 | |||||||||||
legacy | 7 pages | MG01 | ||||||||||
Memorandum and Articles of Association | 4 pages | MEM/ARTS | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Certificate of change of name Company name changed pritchard properties LIMITED\certificate issued on 10/11/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of ANGLESEY ESTATES MIDLANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRITCHARD, Jonathan Charles | Secretary | Whitehouse Court Broad Street WS11 0BH Cannock 8-9 Staffordshire England | 173033070001 | |||||||
PRITCHARD, Charles Frederick | Director | Peel Apartment Anglesey Lodge WS12 1DL Hednesford Staffordshire | England | English | Director | 4833700003 | ||||
PRITCHARD, Jonathan Charles | Director | 4 Sandhill Close WS13 6BF Lichfield Staffordshire | United Kingdom | British | Co Director | 124901180001 | ||||
BONE, Stewart Peter | Secretary | 11 Kings Croft Wimblebury WS12 2GT Cannock Staffordshire | British | 79365090002 | ||||||
PRITCHARD, Charles Frederick | Secretary | Peel Apartment Anglesey Lodge WS12 1DL Hednesford Staffordshire | English | 4833700003 | ||||||
CAPEWELL, Michael Henry | Director | 22 Raeburn Road Great Barr B43 7LG Birmingham | England | British | Architectural Technician | 26142120002 | ||||
PRICE, Andrew | Director | 5 Pavillion Close WS9 8LS Aldridge West Midlands | United Kingdom | British | Manager | 4833730002 | ||||
PRITCHARD, Jonathan Charles | Director | 4 Sandhill Close WS13 6BF Lichfield Staffordshire | United Kingdom | British | Director | 124901180001 | ||||
PRITCHARD, Patricia Elizabeth | Director | Brocton Lodge Brocton ST17 0UD Stafford | England | British | Director | 57340780001 | ||||
PRITCHARD, Patricia Elizabeth | Director | Brocton Lodge Brocton ST17 0UD Stafford | England | British | Director | 57340780001 | ||||
PRITCHARD, Sara Louise | Director | Brocton Lodge Pool Lane ST17 0UD Brocton Staffordshire | British | Town Planner | 124901750001 | |||||
SALMON, Christopher Mark | Director | Summer House 282 Longford Road WS11 1NF Cannock Staffordshire | England | British | Manager | 79490210004 |
Does ANGLESEY ESTATES MIDLANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Nov 04, 2011 Delivered On Nov 16, 2011 | Outstanding | Amount secured All monies due or to become due from the company (formerly known as pritchard properties limited) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H 44, 46 and 48 north street, bridgtown, cannock, staffs t/no SF232597; all licences, proceeds of sale, rents, plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigns all insurance policies, book debts, guarantees. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 04, 2011 Delivered On Nov 12, 2011 | Outstanding | Amount secured All monies due or to become due from the company formerly known as pritchard properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 31, 2011 Delivered On Sep 14, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 20, 1987 Delivered On Apr 02, 1987 | Satisfied | ||
Short particulars 44, 46 & 48 north street bridgtown cannock staffs together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment assigns the goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
|
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