ANGLIAN STRAW LIMITED
Overview
| Company Name | ANGLIAN STRAW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02501581 |
| 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 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 Address | No |
What were the previous names of ANGLIAN STRAW LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANKS ODAM DENNICK LIMITED | May 25, 1990 | May 25, 1990 |
| ELDEE (NO 8) LIMITED | May 14, 1990 | May 14, 1990 |
What are the latest accounts for ANGLIAN STRAW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ANGLIAN STRAW 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on May 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Stephen Latham as a director on Aug 15, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew George Setchell on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Tim James Senior as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT | 2 pages | AD04 | ||||||||||
Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016 | 1 pages | CH03 | ||||||||||
Appointment of Company Secretary Sharna Ludlow as a secretary on May 06, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Karen Ward as a secretary on May 06, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Karen Ward as a secretary on Jan 05, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of ANGLIAN STRAW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Holborn EC1N 2HT London 33 England England |
| 253893850001 | ||||||||||
| LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 146527710002 | |||||||||
| SETCHELL, Matthew George | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 157021230004 | |||||||||
| WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | 86926370001 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579240001 | |||||||||||
| HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||||||
| LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 207937290001 | |||||||||||
| MCINNES, Charles Malcolm | Secretary | 20 Willoughby Close Alveston BS35 3RW Bristol | British | 81330480001 | ||||||||||
| MUIR, David Scott | Secretary | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | British | 21883690003 | ||||||||||
| THOMSON, Colin Newman | Secretary | 16 Rutland Gardens SG19 1JG Sandy Bedfordshire | British | 36211260001 | ||||||||||
| WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 204126910001 | |||||||||||
| WILLIAMS, David James, Dr | Secretary | Steepholme Pen Y Lan Road NP10 8RW Newport | British | 155170640001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| ALLISON, Stuart Conyers | Director | Hambleton Wellcreek Road PE14 8PE Outwell Norfolk | United Kingdom | British | 14745230001 | |||||||||
| ANTHONY, Paul | Director | Wentworth House St Leonards Hill SL4 4AT Windsor Berkshire | British | 81406540001 | ||||||||||
| BANKS, Richard Lewin | Director | Chestnut House Mill Lane SG19 1NH Sandy Bedfordshire | England | British | 1724090001 | |||||||||
| BRYANT, John | Director | Down Street W1J 7AJ London 7 | England | British | 16812800002 | |||||||||
| BRYANT, John | Director | Down Street W1J 7AJ London 7 | England | British | 16812800002 | |||||||||
| CHAMBERLAIN, Michael Edward | Director | Tithe Cottage Broad Drove Gayton Kings Lynn Norfolk | British | 22573340001 | ||||||||||
| CHILTON, Malcolm David | Director | 20 Prosper Meadow DY6 8BA Kingswinford West Midlands | United Kingdom | British | 145829100001 | |||||||||
| HARRISON, Albert Malcolm | Director | Rosecot Coton Road Nether Whitacre Coleshill B46 2EY Birmingham | British | 60272090001 | ||||||||||
| JOHNSON, David Brown Eunson | Director | 7 Warnington Drive Bessacarr DN4 6SJ Doncaster South Yorkshire | United Kingdom | British | 2906120001 | |||||||||
| KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | 102259090001 | ||||||||||
| MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | 67201010001 | |||||||||
| MUIR, David Scott | Director | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | Uk | British | 21883690003 | |||||||||
| ODAM, Joseph | Director | Haynes Farm Thorney Road Eye PE6 7UA Peterborough Cambridgeshire | British | 2419000001 | ||||||||||
| ODAM, Joseph | Director | Haynes Farm Thorney Road Eye PE6 7UA Peterborough Cambridgeshire | British | 2419000001 | ||||||||||
| OWENS, David William | Director | The Garden House Marlow Bridge Lane SL7 1RH Marlow Buckinghamshire | England | British | 110731260001 | |||||||||
| ROWLANDS, John Lewis | Director | The Elms Lucas Lane Ashwell SG7 5LN Baldock Hertfordshire | United Kingdom | British | 2950030001 | |||||||||
| SENIOR, Timothy James, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 244462470001 | |||||||||
| SKERTCHLY, Paul Clifford | Director | Dormer Cottage Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | England | British | 82622600002 | |||||||||
| STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | 67692310003 | |||||||||
| STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | 67692310003 | |||||||||
| TAYLOR, Philip Jonathan | Director | Halfway Foley Terrace WR14 4RQ Malvern Worcestershire | United Kingdom | British | 33556640001 |
Who are the persons with significant control of ANGLIAN STRAW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Epr Ely Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANGLIAN STRAW LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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