ANGLESEY COURT LIMITED

ANGLESEY COURT LIMITED

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

    Company NameANGLESEY COURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02315743
    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 COURT LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is ANGLESEY COURT LIMITED located?

    Registered Office Address
    Unit 20 Horseshoe Paddocks Business Centre
    Laveys Lane
    PO15 6RT Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLESEY COURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLESEA COURT LIMITEDAug 04, 1989Aug 04, 1989
    CRESCENT REST HOMES LIMITEDNov 10, 1988Nov 10, 1988

    What are the latest accounts for ANGLESEY COURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ANGLESEY COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 29, 2016 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to May 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2014

    Statement of capital on Jun 07, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    4 pagesAA

    Current accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to May 10, 2013 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Unit 4C Premier Business Centre, Speedfields Industrial Estate Fareham Hampshire PO14 1TY* on Jan 30, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Termination of appointment of Michael Harding as a secretary

    1 pagesTM02

    Annual return made up to May 10, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    Who are the officers of ANGLESEY COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOARE, Jacob Peter Frederick
    Titchfield Lane
    PO15 6DZ Fareham
    River Rise Farm
    Hampshire
    Director
    Titchfield Lane
    PO15 6DZ Fareham
    River Rise Farm
    Hampshire
    United KingdomBritish129738410001
    HOARE, Kevin Peter
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    Director
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    United KingdomBritish2517730002
    HARDING, Michael William
    22 Carisbrooke Avenue
    PO14 3PN Fareham
    Hampshire
    Secretary
    22 Carisbrooke Avenue
    PO14 3PN Fareham
    Hampshire
    British49871490002
    HARDMAN, Karin
    81 Broadsands Drive
    PO12 2SB Gosport
    Hampshire
    Secretary
    81 Broadsands Drive
    PO12 2SB Gosport
    Hampshire
    British38918340001
    HOARE, Sharon Kimberley
    River Rise Titchfield Lane
    Funtley
    PO15 6DZ Fareham
    Hampshire
    Secretary
    River Rise Titchfield Lane
    Funtley
    PO15 6DZ Fareham
    Hampshire
    British2517720006
    RALF, Roger Mark
    17 Stockheath Lane
    PO9 3BU Havant
    Hampshire
    Secretary
    17 Stockheath Lane
    PO9 3BU Havant
    Hampshire
    British76422480001
    HAZELAW SECRETARIES LIMITED
    Clarendon Court Over Wallop
    SO20 8HU Stockbridge
    Hampshire
    Secretary
    Clarendon Court Over Wallop
    SO20 8HU Stockbridge
    Hampshire
    60862070001
    HARDING, Michael William
    22 Carisbrooke Avenue
    PO14 3PN Fareham
    Hampshire
    Director
    22 Carisbrooke Avenue
    PO14 3PN Fareham
    Hampshire
    UkBritish49871490002
    HOARE, Kevin Peter
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    Director
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    United KingdomBritish2517730002

    Who are the persons with significant control of ANGLESEY COURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laveys Lane
    PO15 6RT Fareham
    Unit 20
    Hampshire
    England
    Apr 06, 2016
    Laveys Lane
    PO15 6RT Fareham
    Unit 20
    Hampshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07312998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ANGLESEY COURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second legal charge
    Created On Oct 08, 1998
    Delivered On Oct 17, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 8 october 1998
    Short particulars
    F/H property at 26 crescent road,alverstoke,gosport,hampshire.t/no.HP229800.the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property.the benefit of all other payments received in respect of the property including without limitation the payments from any insurance policy or any compensation money.
    Persons Entitled
    • Robert David Merrick
    Transactions
    • Oct 17, 1998Registration of a charge (395)
    Legal charge
    Created On Oct 08, 1998
    Delivered On Oct 17, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 8 october 1998
    Short particulars
    F/H property at 26 crescent road,alverstoke,gosport,hampshire.t/no.HP229800.the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property.the benefit of all other payments received in respect of the property including without limitation the payments from any insurance policy or any compensation money.
    Persons Entitled
    • Robert David Merrickas Trustees of the R D Management Limited Directors'pension Fund and Retirement Benefits Scheme
    • David Wallace Russell
    Transactions
    • Oct 17, 1998Registration of a charge (395)
    Mortgage deed
    Created On Aug 08, 1996
    Delivered On Aug 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 crescent road alverstoke gosport hants t/no:-HP229800. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 10, 1996Registration of a charge (395)
    • Jan 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 09, 1989
    Delivered On Mar 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 crescent road alverstoke gosport in hampshire T.no hp 229800 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 1989Registration of a charge
    • Jan 29, 1998Statement of satisfaction of a charge in full or part (403a)

    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