ANGLEZARKE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANGLEZARKE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02883313
    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 ANGLEZARKE LIMITED?

    • (4525) /

    Where is ANGLEZARKE LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (CENTRAL) LLP
    1 Winckley Court
    Chapel Street
    PR1 8BU Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLEZARKE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLESARKE LIMITEDJan 14, 1994Jan 14, 1994
    ACTIVESCORE LIMITEDDec 22, 1993Dec 22, 1993

    What are the latest accounts for ANGLEZARKE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ANGLEZARKE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Liquidators' statement of receipts and payments to Sep 22, 2012

    15 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 23, 2011

    LRESEX

    Registered office address changed from Abbey Mill Garden Street Abbey Village Chorley Lancashire PR6 8DA United Kingdom on Sep 16, 2011

    2 pagesAD01

    Registered office address changed from Unit 2 Dunscar Industrial Estate Blackburn Road, Egerton Bolton Lancashire BL7 9PQ on May 18, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Dec 22, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2011

    Statement of capital on Jan 07, 2011

    • Capital: GBP 100
    SH01

    legacy

    5 pagesMG01

    Annual return made up to Dec 22, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Martin John Haslam on Jan 15, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption small company accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnApr 10, 2008

    legacy

    363(288)
    annual-returnApr 10, 2008

    legacy

    363(353)

    Partial exemption accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2006

    6 pagesAA

    Notice of completion of voluntary arrangement

    12 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to May 28, 2006

    11 pages1.3

    legacy

    8 pages363s

    Who are the officers of ANGLEZARKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Jean
    6 Harbour Lane
    Edgworth
    BL7 0PA Bolton
    Lancashire
    Secretary
    6 Harbour Lane
    Edgworth
    BL7 0PA Bolton
    Lancashire
    BritishCompany Secretary37453690001
    HASLAM, Martin John
    2 Elder Close
    Whittle Le Woods
    PR6 7TQ Chorley
    Lancashire
    Director
    2 Elder Close
    Whittle Le Woods
    PR6 7TQ Chorley
    Lancashire
    EnglandBritishManaging Director9101160001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    CAHILL HASLAM, Barry Lyndon
    Albatross Walk
    Hallett Cove
    Adalaide
    4
    Sa 5158
    South Australia
    Director
    Albatross Walk
    Hallett Cove
    Adalaide
    4
    Sa 5158
    South Australia
    AustraliaBritishSales Design Director91413290005
    HASLAM, Neil
    Le Bourg 47250
    Samazan
    South West France
    Director
    Le Bourg 47250
    Samazan
    South West France
    BritishChairman9101180002
    HINCHLIFFE, Michael James
    Cleggs Cottage
    Bank End Upper Greetland
    HX4 8PR Halifax
    West Yorkshire
    Director
    Cleggs Cottage
    Bank End Upper Greetland
    HX4 8PR Halifax
    West Yorkshire
    EnglandBritishCompany Director2614240001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does ANGLEZARKE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2010
    Delivered On Jul 01, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 2010Registration of a charge (MG01)
    Charge over credit balances
    Created On Feb 12, 1998
    Delivered On Feb 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond dated 14 january 1998 in favour of william morrison supermarkets PLC for £16,600
    Short particulars
    The sum of £16,600 together with interest accrued now or to be held by the bank on an account numbered 19489293 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 1998Registration of a charge (395)
    • Jan 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jul 08, 1997
    Delivered On Jul 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond dated 4 july 1997 in favour of william morrisons supermarkets PLC for £10,000
    Short particulars
    The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 19489293 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 1997Registration of a charge (395)
    • Jan 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 21, 1995
    Delivered On Mar 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1995Registration of a charge (395)
    • Jan 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On May 26, 1994
    Delivered On Jun 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of wm morrison supermarkets PLC for £19,979
    Short particulars
    The sum of £20,000 together with interest accrued now or to be held by the bank on an account numbered 19420447 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 03, 1994Registration of a charge (395)
    • Jan 31, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ANGLEZARKE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2006Date of completion or termination of CVA
    May 29, 2002Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gordon Craig
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    2
    DateType
    Mar 06, 2014Dissolved on
    Sep 23, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    Lila Thomas
    1 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire
    practitioner
    1 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire

    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