ANGLESEY ESTATES MIDLANDS LIMITED

ANGLESEY ESTATES MIDLANDS LIMITED

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

    Company NameANGLESEY ESTATES MIDLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02033216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ANGLESEY ESTATES MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRITCHARD PROPERTIES LIMITEDJul 02, 1986Jul 02, 1986

    What are the latest accounts for ANGLESEY ESTATES MIDLANDS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ANGLESEY ESTATES MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 200
    SH01

    Termination of appointment of Patricia Elizabeth Pritchard as a director on Dec 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Registered office address changed from * Anglesey Lodge Hednesford Staffordshire WS12 1DL* on Apr 08, 2013

    1 pagesAD01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stewart Bone as a secretary

    1 pagesTM02

    Appointment of Mr Jonathan Charles Pritchard as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    MG01

    legacy

    7 pagesMG01

    Memorandum and Articles of Association

    4 pagesMEM/ARTS

    legacy

    8 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed pritchard properties LIMITED\certificate issued on 10/11/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 10, 2011

    Change company name resolution on Nov 08, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of ANGLESEY ESTATES MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, Jonathan Charles
    Whitehouse Court
    Broad Street
    WS11 0BH Cannock
    8-9
    Staffordshire
    England
    Secretary
    Whitehouse Court
    Broad Street
    WS11 0BH Cannock
    8-9
    Staffordshire
    England
    173033070001
    PRITCHARD, Charles Frederick
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    Director
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    EnglandEnglishDirector4833700003
    PRITCHARD, Jonathan Charles
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    Director
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    United KingdomBritishCo Director124901180001
    BONE, Stewart Peter
    11 Kings Croft
    Wimblebury
    WS12 2GT Cannock
    Staffordshire
    Secretary
    11 Kings Croft
    Wimblebury
    WS12 2GT Cannock
    Staffordshire
    British79365090002
    PRITCHARD, Charles Frederick
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    Secretary
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    English4833700003
    CAPEWELL, Michael Henry
    22 Raeburn Road
    Great Barr
    B43 7LG Birmingham
    Director
    22 Raeburn Road
    Great Barr
    B43 7LG Birmingham
    EnglandBritishArchitectural Technician26142120002
    PRICE, Andrew
    5 Pavillion Close
    WS9 8LS Aldridge
    West Midlands
    Director
    5 Pavillion Close
    WS9 8LS Aldridge
    West Midlands
    United KingdomBritishManager4833730002
    PRITCHARD, Jonathan Charles
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    Director
    4 Sandhill Close
    WS13 6BF Lichfield
    Staffordshire
    United KingdomBritishDirector124901180001
    PRITCHARD, Patricia Elizabeth
    Brocton Lodge
    Brocton
    ST17 0UD Stafford
    Director
    Brocton Lodge
    Brocton
    ST17 0UD Stafford
    EnglandBritishDirector57340780001
    PRITCHARD, Patricia Elizabeth
    Brocton Lodge
    Brocton
    ST17 0UD Stafford
    Director
    Brocton Lodge
    Brocton
    ST17 0UD Stafford
    EnglandBritishDirector57340780001
    PRITCHARD, Sara Louise
    Brocton Lodge
    Pool Lane
    ST17 0UD Brocton
    Staffordshire
    Director
    Brocton Lodge
    Pool Lane
    ST17 0UD Brocton
    Staffordshire
    BritishTown Planner124901750001
    SALMON, Christopher Mark
    Summer House
    282 Longford Road
    WS11 1NF Cannock
    Staffordshire
    Director
    Summer House
    282 Longford Road
    WS11 1NF Cannock
    Staffordshire
    EnglandBritishManager79490210004

    Does ANGLESEY ESTATES MIDLANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 16, 2011Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 12, 2011Registration of a charge (MG01)
    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
    • Pritchard Group PLC
    Transactions
    • Sep 14, 2011Registration of a charge (MG01)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 1987Registration of a charge
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    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