ANGLO CAPITAL EQUIPMENT LIMITED
Overview
| Company Name | ANGLO CAPITAL EQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02714051 |
| 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 ANGLO CAPITAL EQUIPMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ANGLO CAPITAL EQUIPMENT LIMITED located?
| Registered Office Address | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLO CAPITAL EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEASERANDOM LIMITED | May 13, 1992 | May 13, 1992 |
What are the latest accounts for ANGLO CAPITAL EQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ANGLO CAPITAL EQUIPMENT 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 | 3 pages | DS01 | ||
Statement of capital following an allotment of shares on Sep 24, 2012
| 3 pages | SH01 | ||
Termination of appointment of Alicia Essex as a secretary on Sep 07, 2012 | 1 pages | TM02 | ||
Termination of appointment of Alicia Essex as a director on Sep 07, 2012 | 1 pages | TM01 | ||
Secretary's details changed for Ann French on Aug 01, 2012 | 1 pages | CH03 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Annual return made up to May 13, 2012 with full list of shareholders | 5 pages | AR01 | ||
Appointment of Alicia Essex as a director on Sep 20, 2011 | 2 pages | AP01 | ||
Appointment of Magdalena Koncikova as a director on Sep 20, 2011 | 2 pages | AP01 | ||
Termination of appointment of Darren Mark Millard as a director on Sep 20, 2011 | 1 pages | TM01 | ||
Termination of appointment of John Michael Jenkins as a director on Sep 20, 2011 | 1 pages | TM01 | ||
Termination of appointment of William Hall Mcgibbon as a director on Sep 20, 2011 | 1 pages | TM01 | ||
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on Sep 20, 2011 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||
Appointment of Ann French as a secretary | 2 pages | AP03 | ||
Annual return made up to May 13, 2011 with full list of shareholders | 7 pages | AR01 | ||
Termination of appointment of Toby Ford as a director | 1 pages | TM01 | ||
Secretary's details changed for Alicia Essex on Jan 01, 2010 | 2 pages | CH03 | ||
Secretary's details changed for Alicia Essex on Jan 01, 2010 | 2 pages | CH03 | ||
Secretary's details changed for Alicia Essex on Jul 20, 2009 | 1 pages | CH03 | ||
Annual return made up to May 13, 2010 with full list of shareholders | 6 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||
Termination of appointment of Paul Lomas as a director | 1 pages | TM01 | ||
Who are the officers of ANGLO CAPITAL EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Ann | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 161409910001 | |||||||
| KONCIKOVA, Magdalena | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | Slovakian | 163324190001 | |||||
| ESSEX, Alicia | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | British | 55569560002 | ||||||
| GREGORY, Janet Ailsa | Secretary | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| LAWRENCE, William Sackville Gwynne | Secretary | 7 Byam Street SW6 2RB London | British | 32571030001 | ||||||
| RYAN, Gerard Jude | Secretary | 47 Kingsmead Road Tulse Hill SW2 3HY London | Irish | 32962580001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||
| BARRATT, Simon James Knevett | Director | 33 Stadium Street SW10 0PU London | British | 25864760002 | ||||||
| BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | 1020270002 | ||||||
| DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | 80423030001 | ||||||
| ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | 52013970001 | ||||||
| ESSEX, Alicia | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | 155696080001 | |||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||
| FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 139406230001 | |||||
| FORD, Toby Duncan | Director | Trinity Square 23-59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||
| GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | 81248280001 | ||||||
| GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | 85777970002 | |||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | 79378980001 | ||||||
| GREGORY, Janet Ailsa | Director | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| HUNTER GORDON, Christopher Neil | Director | 31 Alexander Street W2 5NV London | British | 1802880001 | ||||||
| HURST, Martin Peter | Director | 18 The Lawns Gotherington GL52 9QT Cheltenham Gloucestershire | British | 116377130001 | ||||||
| HURST, Tiffany | Director | Flat 6 24 Collingham Gardens SW5 0HN London | American | 94387970002 | ||||||
| IVERSEN, Arnold | Director | Hamilton House Blackwell Hall L Ane Leyhill HP5 1UN Chesham Buckinghamshire | British | 90729600001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| JURRIES, Donald Lewis | Director | 12 Russell Close Regency Quay Chiswick W4 2NU London | American | 71266350001 | ||||||
| LAWRENCE, William Sackville Gwynne | Director | 7 Byam Street SW6 2RB London | United Kingdom | British | 32571030001 | |||||
| LEESMITH, Alan Eustace | Director | Bavelaw Copyhold Lane Cuckfield RH17 5EB Haywards Heath West Sussex | England | British | 5265930001 | |||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 | |||||
| MCCLELLAND, Lynn Fiona | Director | 85 St George Place Deanery Road BS1 5QH Bristol | British | 108053630001 | ||||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| MCNAMARA, Mary Jane | Director | 96 Lake Rise RM1 4EE Gidea Park Essex | British | 69295880001 | ||||||
| MILLARD, Darren Mark | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148916890001 | |||||
| MORRIS, Gavin Peter | Director | 93 Reedley Road Westbury On Trym BS9 3TB Bristol | United Kingdom | British | 209898490001 |
Does ANGLO CAPITAL EQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Feb 15, 1994 Delivered On Mar 02, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the trust deed, the head lease agrements, the head lease rentals and all head lease termination sums | |
Short particulars All the right title interest and benefit present and future in and to the head lease agreements and floating charge over all the right title and benefit present and future in and to the equipment the subject of any purchase agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 16, 1993 Delivered On Oct 01, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Allrights title interest benefit present and future in nad to the head lease agreements. 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