ANGLIAN STRAW LIMITED

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

    Company NameANGLIAN STRAW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02501581
    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 ANGLIAN STRAW LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ANGLIAN STRAW LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLIAN STRAW LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKS ODAM DENNICK LIMITEDMay 25, 1990May 25, 1990
    ELDEE (NO 8) LIMITEDMay 14, 1990May 14, 1990

    What are the latest accounts for ANGLIAN STRAW LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for ANGLIAN STRAW 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

    4 pagesDS01

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2018

    3 pagesAA

    Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018

    2 pagesCH01

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018

    1 pagesTM02

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017

    2 pagesAP03

    Appointment of Mr Paul Stephen Latham as a director on Aug 15, 2017

    2 pagesAP01

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Matthew George Setchell on Feb 20, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2016

    3 pagesAA

    Termination of appointment of Tim James Senior as a director on Oct 06, 2016

    1 pagesTM01

    Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT

    2 pagesAD04

    Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016

    1 pagesCH03

    Appointment of Company Secretary Sharna Ludlow as a secretary on May 06, 2016

    2 pagesAP03

    Annual return made up to Apr 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Karen Ward as a secretary on May 06, 2016

    1 pagesTM02

    Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on Apr 01, 2016

    1 pagesAD01

    Current accounting period extended from Mar 31, 2016 to Jun 30, 2016

    1 pagesAA01

    Appointment of Karen Ward as a secretary on Jan 05, 2016

    2 pagesAP03

    Who are the officers of ANGLIAN STRAW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number11677818
    253893850001
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish146527710002
    SETCHELL, Matthew George
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish157021230004
    WILKINSON, Edwin John
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    EnglandBritish86926370001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239579240001
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    207937290001
    MCINNES, Charles Malcolm
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    Secretary
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    British81330480001
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Secretary
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    British21883690003
    THOMSON, Colin Newman
    16 Rutland Gardens
    SG19 1JG Sandy
    Bedfordshire
    Secretary
    16 Rutland Gardens
    SG19 1JG Sandy
    Bedfordshire
    British36211260001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    204126910001
    WILLIAMS, David James, Dr
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    Secretary
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    British155170640001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ALLISON, Stuart Conyers
    Hambleton
    Wellcreek Road
    PE14 8PE Outwell
    Norfolk
    Director
    Hambleton
    Wellcreek Road
    PE14 8PE Outwell
    Norfolk
    United KingdomBritish14745230001
    ANTHONY, Paul
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British81406540001
    BANKS, Richard Lewin
    Chestnut House
    Mill Lane
    SG19 1NH Sandy
    Bedfordshire
    Director
    Chestnut House
    Mill Lane
    SG19 1NH Sandy
    Bedfordshire
    EnglandBritish1724090001
    BRYANT, John
    Down Street
    W1J 7AJ London
    7
    Director
    Down Street
    W1J 7AJ London
    7
    EnglandBritish16812800002
    BRYANT, John
    Down Street
    W1J 7AJ London
    7
    Director
    Down Street
    W1J 7AJ London
    7
    EnglandBritish16812800002
    CHAMBERLAIN, Michael Edward
    Tithe Cottage Broad Drove
    Gayton
    Kings Lynn
    Norfolk
    Director
    Tithe Cottage Broad Drove
    Gayton
    Kings Lynn
    Norfolk
    British22573340001
    CHILTON, Malcolm David
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    Director
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    United KingdomBritish145829100001
    HARRISON, Albert Malcolm
    Rosecot Coton Road
    Nether Whitacre Coleshill
    B46 2EY Birmingham
    Director
    Rosecot Coton Road
    Nether Whitacre Coleshill
    B46 2EY Birmingham
    British60272090001
    JOHNSON, David Brown Eunson
    7 Warnington Drive
    Bessacarr
    DN4 6SJ Doncaster
    South Yorkshire
    Director
    7 Warnington Drive
    Bessacarr
    DN4 6SJ Doncaster
    South Yorkshire
    United KingdomBritish2906120001
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    British102259090001
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritish67201010001
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    UkBritish21883690003
    ODAM, Joseph
    Haynes Farm Thorney Road
    Eye
    PE6 7UA Peterborough
    Cambridgeshire
    Director
    Haynes Farm Thorney Road
    Eye
    PE6 7UA Peterborough
    Cambridgeshire
    British2419000001
    ODAM, Joseph
    Haynes Farm Thorney Road
    Eye
    PE6 7UA Peterborough
    Cambridgeshire
    Director
    Haynes Farm Thorney Road
    Eye
    PE6 7UA Peterborough
    Cambridgeshire
    British2419000001
    OWENS, David William
    The Garden House
    Marlow Bridge Lane
    SL7 1RH Marlow
    Buckinghamshire
    Director
    The Garden House
    Marlow Bridge Lane
    SL7 1RH Marlow
    Buckinghamshire
    EnglandBritish110731260001
    ROWLANDS, John Lewis
    The Elms
    Lucas Lane Ashwell
    SG7 5LN Baldock
    Hertfordshire
    Director
    The Elms
    Lucas Lane Ashwell
    SG7 5LN Baldock
    Hertfordshire
    United KingdomBritish2950030001
    SENIOR, Timothy James, Dr
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish244462470001
    SKERTCHLY, Paul Clifford
    Dormer Cottage
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Dormer Cottage
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    EnglandBritish82622600002
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritish67692310003
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritish67692310003
    TAYLOR, Philip Jonathan
    Halfway
    Foley Terrace
    WR14 4RQ Malvern
    Worcestershire
    Director
    Halfway
    Foley Terrace
    WR14 4RQ Malvern
    Worcestershire
    United KingdomBritish33556640001

    Who are the persons with significant control of ANGLIAN STRAW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03401618
    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 ANGLIAN STRAW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 1998
    Delivered On Sep 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • De Nationale Investeringsbank N.V.
    Transactions
    • Sep 29, 1998Registration of a charge (395)
    • Nov 18, 2005Statement 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