ANGLO INTERNATIONAL (FIRST U.K.) LIMITED

ANGLO INTERNATIONAL (FIRST U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANGLO INTERNATIONAL (FIRST U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02830325
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ANGLO INTERNATIONAL (FIRST U.K.) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ANGLO INTERNATIONAL (FIRST U.K.) LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGLO INTERNATIONAL (FIRST U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for ANGLO INTERNATIONAL (FIRST U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from 3 Denmark Street Altrincham WA14 2SS England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Mar 14, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 01, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of Mr Lukasz Weckwerth as a director on Dec 30, 2022

    2 pagesAP01

    Termination of appointment of Martyn Edward Quayle as a director on Dec 30, 2022

    1 pagesTM01

    Termination of appointment of Martyn Edward Quayle as a secretary on Dec 30, 2022

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Management Office Walkden Town Centre Walkden Manchester M28 3ZH to 3 Denmark Street Altrincham WA14 2SS on Mar 25, 2021

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Maurice Sutton as a director on May 15, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Appointment of Mr. Martyn Edward Quayle as a secretary on Sep 27, 2018

    2 pagesAP03

    Termination of appointment of John Henry Nugent as a secretary on Sep 27, 2018

    1 pagesTM02

    Appointment of Mr David Fraser Keown as a director on Jul 31, 2018

    2 pagesAP01

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Who are the officers of ANGLO INTERNATIONAL (FIRST U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEOWN, David Fraser, Mr.
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    Isle Of ManBritish249138810001
    WECKWERTH, Lukasz
    Old Castletown Road
    Douglas
    IM2 1QA Isle Of Man
    Nunnery Mills 1
    Isle Of Man
    Director
    Old Castletown Road
    Douglas
    IM2 1QA Isle Of Man
    Nunnery Mills 1
    Isle Of Man
    Isle Of ManBritish300827970001
    BARR, Christopher Stewart
    Woodbourne Court
    Woodbourne Court
    IM2 3AT Douglas
    12
    Isle Of Man
    Secretary
    Woodbourne Court
    Woodbourne Court
    IM2 3AT Douglas
    12
    Isle Of Man
    British91753940001
    DAVIES, Goronwy Philip
    54 Lockerbie Close
    Cinnamon Brow
    WA2 0LU Warrington
    Cheshire
    Secretary
    54 Lockerbie Close
    Cinnamon Brow
    WA2 0LU Warrington
    Cheshire
    British3636160001
    EAGLETON, Paul John
    62 Gilda Road
    M28 1BP Boothstown
    Worsley
    Secretary
    62 Gilda Road
    M28 1BP Boothstown
    Worsley
    British85121800001
    HARVEY, Ben Desmond
    10 Heathfield Road
    Wavertree
    L15 9EZ Liverpool
    Merseyside
    Secretary
    10 Heathfield Road
    Wavertree
    L15 9EZ Liverpool
    Merseyside
    British43404640002
    MATTHEWS, Damon Jason
    123 New Moss Road
    Cadishead
    M44 5JR Manchester
    Secretary
    123 New Moss Road
    Cadishead
    M44 5JR Manchester
    British54083770001
    NUGENT, John Henry
    Walkden Town Centre
    Walkden
    M28 3ZH Manchester
    The Management Office
    Secretary
    Walkden Town Centre
    Walkden
    M28 3ZH Manchester
    The Management Office
    213594140001
    QUAYLE, Martyn Edward, Mr.
    Denmark Street
    WA14 2SS Altrincham
    3
    England
    Secretary
    Denmark Street
    WA14 2SS Altrincham
    3
    England
    250959470001
    SPENCE, Gary
    8 Rossefield House
    Park Drive
    BD9 4LF Bradford
    West Yorkshire
    Secretary
    8 Rossefield House
    Park Drive
    BD9 4LF Bradford
    West Yorkshire
    British55077200001
    SPENCE, Susan Marilyn
    8 Rosse Field House
    BD9 4EF Bradford
    West Yorkshire
    Secretary
    8 Rosse Field House
    BD9 4EF Bradford
    West Yorkshire
    British25780410001
    WOOLLEY, Lee
    Seapoint
    Booilushag
    IM7 1BD Ballajora
    Isle Of Man
    Secretary
    Seapoint
    Booilushag
    IM7 1BD Ballajora
    Isle Of Man
    British114767350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARR, Christopher Stewart
    26 Woodbourne Court
    Woodbourne Court
    IM2 3AT Douglas
    Isle Of Man
    Director
    26 Woodbourne Court
    Woodbourne Court
    IM2 3AT Douglas
    Isle Of Man
    Isle Of ManBritish91753940001
    BATH, Alan William
    Glen Garth
    IM4 1BE Port Soderick Glen
    Isle Of Man
    Director
    Glen Garth
    IM4 1BE Port Soderick Glen
    Isle Of Man
    Isle Of ManBritish124856260002
    CARNEY, Gerard Paul
    12 Osborne Road
    PR8 2RJ Southport
    Merseyside
    Director
    12 Osborne Road
    PR8 2RJ Southport
    Merseyside
    United KingdomBritish81390850002
    EAGLETON, Paul John
    62 Gilda Road
    M28 1BP Boothstown
    Worsley
    Director
    62 Gilda Road
    M28 1BP Boothstown
    Worsley
    British85121800001
    GUBAY, Albert
    Santon
    Isle Of Man
    Crogga Mill
    Director
    Santon
    Isle Of Man
    Crogga Mill
    Isle Of ManBritish138412290001
    HERRING, Patrick Richard
    21 Westminster Terrace
    IM1 4EE Douglas
    Isle Of Man
    Director
    21 Westminster Terrace
    IM1 4EE Douglas
    Isle Of Man
    British91249230001
    LYONS, David John
    Walkden Town Centre
    Walkden
    M28 3ZH Manchester
    The Management Office
    United Kingdom
    Director
    Walkden Town Centre
    Walkden
    M28 3ZH Manchester
    The Management Office
    United Kingdom
    Isle Of ManIrish171101080002
    MASON, Geoffrey Owen
    Hilthorpe Kings Drive
    Caldy
    CH48 2JH Wirral
    Merseyside
    Director
    Hilthorpe Kings Drive
    Caldy
    CH48 2JH Wirral
    Merseyside
    United KingdomBritish6007920001
    MATTHEWS, Damon Jason
    123 New Moss Road
    Cadishead
    M44 5JR Manchester
    Director
    123 New Moss Road
    Cadishead
    M44 5JR Manchester
    British54083770001
    QUAYLE, Martyn Edward
    Thirlmere Avenue
    Lakeside Gardens
    IM3 2DP Onchan
    26
    Isle Of Man
    Isle Of Man
    Director
    Thirlmere Avenue
    Lakeside Gardens
    IM3 2DP Onchan
    26
    Isle Of Man
    Isle Of Man
    Isle Of ManBritish170381060001
    SPENCE, Gary
    8 Rossefield House
    Park Drive
    BD9 4LF Bradford
    West Yorkshire
    Director
    8 Rossefield House
    Park Drive
    BD9 4LF Bradford
    West Yorkshire
    British55077200001
    STOWELL, Brian
    Unit 174
    The Ellesmere Centre
    M28 5BB Walkden
    The Management Office
    Manchester
    Director
    Unit 174
    The Ellesmere Centre
    M28 5BB Walkden
    The Management Office
    Manchester
    Isle Of ManBritish149023840001
    SUTTON, John Maurice
    Walkden Town Centre
    Walkden
    M28 3ZH Manchester
    The Management Office
    United Kingdom
    Director
    Walkden Town Centre
    Walkden
    M28 3ZH Manchester
    The Management Office
    United Kingdom
    Isle Of ManBritish193015210001
    TAYLOR, John Edmund
    Garth Row
    LA8 9AT Kendal
    "Goody Nook"
    Cumbria
    United Kingdom
    Director
    Garth Row
    LA8 9AT Kendal
    "Goody Nook"
    Cumbria
    United Kingdom
    United KingdomBritish35551550004
    WHITE, Paul Robert
    45 Wellington Road
    Edgbaston
    B15 2EP Birmingham
    West Midlands
    Director
    45 Wellington Road
    Edgbaston
    B15 2EP Birmingham
    West Midlands
    British34739000002
    WILLERS, Peter Alan
    Ballagawne Farm
    Garwick
    IM4 6EP Lonan
    Isle Of Man
    Director
    Ballagawne Farm
    Garwick
    IM4 6EP Lonan
    Isle Of Man
    British61606290001
    WILSON, Trevor Wallace
    Unit 174
    The Ellesmere Centre
    M28 5BB Walkden
    The Management Office
    Manchester
    Director
    Unit 174
    The Ellesmere Centre
    M28 5BB Walkden
    The Management Office
    Manchester
    Isle Of ManBritish155702590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for ANGLO INTERNATIONAL (FIRST U.K.) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ANGLO INTERNATIONAL (FIRST U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 07, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    £3,172,000.00 and all other monies due or to become due from the comapny to the chargee on any account whatsoever
    Short particulars
    All the f/h land and buildings being at melyd avenue, prestatyn, t/n WA795408 and f/h land and buildings being land lying to the south side of 27 princes avenue, prestatyn, t/n CYM71929.
    Persons Entitled
    • Celtic Bank Limited
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Jul 07, 2022Satisfaction of a charge (MR04)

    Does ANGLO INTERNATIONAL (FIRST U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2023Commencement of winding up
    Jul 10, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London

    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