ANCHORJADE LIMITED

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

    Company NameANCHORJADE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02682770
    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 ANCHORJADE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ANCHORJADE LIMITED located?

    Registered Office Address
    Eldon Court
    Percy Street
    NE99 1TD Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANCHORJADE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ANCHORJADE 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

    Annual return made up to Jan 30, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2012

    Statement of capital on Feb 01, 2012

    • Capital: GBP 25,000
    SH01

    Director's details changed for Mr Barry Edward Kerr Gilmour on Jan 30, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jan 30, 2011 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)a 12/08/2010
    RES13

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jan 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    7 pagesAA

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    7 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2004

    7 pagesAA

    legacy

    2 pages363s

    legacy

    pages363(353)

    Accounts made up to Mar 31, 2003

    7 pagesAA

    legacy

    1 pages288c

    Who are the officers of ANCHORJADE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Russell Kenneth
    Highfield
    North Bank, Haydon Bridge
    NE47 6LY Hexham
    Northumberland
    Secretary
    Highfield
    North Bank, Haydon Bridge
    NE47 6LY Hexham
    Northumberland
    British26948290004
    CAMPBELL, Russell Kenneth
    Highfield
    North Bank, Haydon Bridge
    NE47 6LY Hexham
    Northumberland
    Director
    Highfield
    North Bank, Haydon Bridge
    NE47 6LY Hexham
    Northumberland
    United KingdomBritishCompany Secretary26948290004
    GILMOUR, Barry Edward Kerr
    East Road
    Longhorsley
    NE65 8SY Morpeth
    Heatherlands
    Northumberland
    Director
    East Road
    Longhorsley
    NE65 8SY Morpeth
    Heatherlands
    Northumberland
    United KingdomBritishCompany Director20361920009
    PLANT, William Allan
    1 Barnard Court
    Woodstone Village
    DH4 6TS Houghton Le Spring
    Tyne & Wear
    Director
    1 Barnard Court
    Woodstone Village
    DH4 6TS Houghton Le Spring
    Tyne & Wear
    United KingdomBritishCompany Director87465680003
    CHAMBERS, David Alan
    Oakrise Hawkshill Close
    KT10 8JY Esher
    Surrey
    Secretary
    Oakrise Hawkshill Close
    KT10 8JY Esher
    Surrey
    English2669400001
    CHRISTIAN, Kevin
    12 Close Quane
    IM5 1PY Peel
    Isle Of Man
    Secretary
    12 Close Quane
    IM5 1PY Peel
    Isle Of Man
    BritishChartered Accountant54761610001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    CHRISTIAN, Kevin
    12 Close Quane
    IM5 1PY Peel
    Isle Of Man
    Director
    12 Close Quane
    IM5 1PY Peel
    Isle Of Man
    Isle Of ManBritishChartered Accountant54761610001
    IVANOVIC, Ivan Bozidar
    Staveley House Staveley Road
    W4 3HU London
    Director
    Staveley House Staveley Road
    W4 3HU London
    United KingdomBritishCompany Director48128130002
    SHUTTLEWORTH, David Andrew
    158 Edge Hill
    Ponteland
    NE20 9JN Newcastle Upon Tyne
    Tyne & Wear
    Director
    158 Edge Hill
    Ponteland
    NE20 9JN Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director67100520005
    WALKER, Geoffrey
    Ivy House 11 King Street
    PO10 7AX Emsworth
    Hampshire
    Director
    Ivy House 11 King Street
    PO10 7AX Emsworth
    Hampshire
    BritishCompany Director918890001
    WATKINS, David Tyrrell
    Redheugh
    Tarset
    NE48 1NB Hexham
    Northumberland
    Director
    Redheugh
    Tarset
    NE48 1NB Hexham
    Northumberland
    United KingdomBritishShipbroker15566730001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does ANCHORJADE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 13, 1997
    Delivered On Oct 02, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever including but not limited to the financing documents (as therein defined)
    Short particulars
    Property k/a part first floor eldon court newcastle upon tyne t/n TY63990, part first floor eldon court newcastle upon tyne t/n TY59435, FI9RST floor offices at blatic house station road ballasella isle of man, units 25 and 26 blezard business park brenkley colliery seaton buen tyne and wear please see form 395 for further properties listed together with all buildings and fixtures ( including trade fixtures) and fixed plant and machinery all ships currently owned by inter alia the chargor together with all vesselswhich may be acquired by the chargor, all plant machinery vehicles and other equipment the benefit of all present and future licences the goodwill its debts the benefit of all contracts and a floating charge over the undertaking property assets and rights.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 1997Registration of a charge (395)
    Debenture
    Created On Sep 13, 1997
    Delivered On Sep 18, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Sep 18, 1997Registration of a charge (395)
    Share charge
    Created On Jul 02, 1994
    Delivered On Jul 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the limited recourse guarantee dated 9TH april 1994 securing the obligations of stephenson clarke shipping limited under the terms of the loan agreement dated 9TH april 1992 and the supplemental agreement dated 2ND july 1994 and/or this charge
    Short particulars
    All the company's interest in and to all the shares being the shares in the capital of stephenson clarke shipping limited beneficially owned by and to be registered in the name of the company and shall include any other shares and all stock, shares, warrants, securities, dividends and bonuses etc. in respect of or derived from the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limited(As Agent and Trustee for Itself and the Governor and Company of the Bank of Scotland)
    Transactions
    • Jul 20, 1994Registration of a charge (395)
    • Sep 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Apr 09, 1992
    Delivered On Apr 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or powell duffryn shipping limited now known as stephenson clarke shipping limited to the chargee under the terms of all or any of the security documents (as defined) and this charge
    Short particulars
    All the companys rights title and interet in and to the majority shareholders mortgaged property and all benefit and interest therein together with all rights and receivables (as defined) see form 395 ref M512C for full details.
    Persons Entitled
    • Hambros Bank Limited (As Agent and Trustee for Itself and the Banks)
    Transactions
    • Apr 24, 1992Registration of a charge (395)
    • Sep 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1992
    Delivered On Apr 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to hambros bank limited (as agent for the banks) and to the banks (as defined) or any of them under or pursuant to the guarantee the facility letter the advisory fees letter and/or this deed
    Short particulars
    Please see form 395 for full details. 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.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Apr 24, 1992Registration of a charge (395)
    • Sep 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Apr 09, 1992
    Delivered On Apr 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to hambros bank limited as agent and trustee for itself and the banks as defined pursuant to the guarantee,the loan agreement dated 090492 and the security documents as defined
    Short particulars
    The interest of the compamy in and to the shares of pd shipping beneficially owned including the dividends interest or income therefrom (please see form 395 for full details).
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Apr 24, 1992Registration of a charge (395)
    • Sep 17, 1997Statement 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