ANGLIA MAINTENANCE SERVICES LIMITED

ANGLIA MAINTENANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANGLIA MAINTENANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03300038
    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 ANGLIA MAINTENANCE SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ANGLIA MAINTENANCE SERVICES LIMITED located?

    Registered Office Address
    Level 6 6 More London Place
    SE1 2DA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLIA MAINTENANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIA COMMERCIAL SERVICES LIMITEDApr 12, 2000Apr 12, 2000
    ANGLIA MAINTENANCE SERVICES LIMITEDApr 15, 1997Apr 15, 1997
    OYSTER PROPERTY SERVICES LIMITEDJan 09, 1997Jan 09, 1997

    What are the latest accounts for ANGLIA MAINTENANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ANGLIA MAINTENANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Louise Hyde as a secretary on Oct 16, 2018

    2 pagesAP03

    Termination of appointment of Clare Miller as a secretary on Oct 16, 2018

    1 pagesTM02

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Level 6 More London Place Tooley Street London SE1 2DA England to Level 6 6 More London Place London SE1 2DA on Dec 29, 2017

    1 pagesAD01

    Termination of appointment of David Anthony Lewis as a director on Oct 06, 2017

    1 pagesTM01

    Appointment of Mr Jack Bargholz as a director on Oct 06, 2017

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG to Level 6 More London Place Tooley Street London SE1 2DA on Feb 17, 2017

    1 pagesAD01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Secretary's details changed for Claire Miller on Nov 29, 2016

    1 pagesCH03

    Appointment of Claire Miller as a secretary on Nov 29, 2016

    2 pagesAP03

    Termination of appointment of Angela Maria Drum as a secretary on Nov 29, 2016

    1 pagesTM02

    Appointment of Mr David Anthony Lewis as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Deborah Josephine Upton as a director on Jan 31, 2016

    1 pagesTM01

    Appointment of Ms Angela Maria Drum as a secretary on Feb 01, 2016

    2 pagesAP03

    Who are the officers of ANGLIA MAINTENANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYDE, Louise
    6 More London Place
    SE1 2DA London
    Level 6
    England
    Secretary
    6 More London Place
    SE1 2DA London
    Level 6
    England
    251815320001
    BARGHOLZ, Jack
    6 More London Place
    SE1 2DA London
    Level 6
    England
    Director
    6 More London Place
    SE1 2DA London
    Level 6
    England
    EnglandDanishDirector Of Financial Services150506420001
    DRUM, Angela Maria
    Kings Cross
    N1C 4AG London
    Two Pancras Square
    Secretary
    Kings Cross
    N1C 4AG London
    Two Pancras Square
    205378620001
    FIRMAN, Angela June
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    Secretary
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    BritishChartered Secretary138776930001
    FIRMAN, Angela June
    Brookfield Road
    IP1 4EN Ipswich
    65
    Suffolk
    Secretary
    Brookfield Road
    IP1 4EN Ipswich
    65
    Suffolk
    BritishChartered Secretary138776930001
    JARVIS, Jonathan Edward Madison
    88 Riddlesdown Road
    CR8 1DD Purley
    Surrey
    Secretary
    88 Riddlesdown Road
    CR8 1DD Purley
    Surrey
    British51664330001
    LEWIS, Peter John Anthony
    2 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    Secretary
    2 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    BritishGroup Chief Executive52668400004
    LEWIS, Peter John Anthony
    Glebe House 1 The Glebe Ferry Lane
    Postwick
    NR13 5HL Norwich
    Norfolk
    Secretary
    Glebe House 1 The Glebe Ferry Lane
    Postwick
    NR13 5HL Norwich
    Norfolk
    BritishChief Executive52668400002
    MILLER, Clare
    Level 6, 6 More London Place
    Tooley Street
    SE1 2DA London
    Clarion Housing Group
    England
    Secretary
    Level 6, 6 More London Place
    Tooley Street
    SE1 2DA London
    Clarion Housing Group
    England
    219616460002
    MORGAN, Katherine
    48 Portland Street
    NR2 3LF Norwich
    Norfolk
    Secretary
    48 Portland Street
    NR2 3LF Norwich
    Norfolk
    British65149270001
    SEMPLE, Kirsty
    16 Anglesea Road
    CO7 9JR Wivenhoe
    Essex
    Secretary
    16 Anglesea Road
    CO7 9JR Wivenhoe
    Essex
    British119026250001
    UPTON, Deborah
    Kings Cross
    N1C 4AG London
    Two Pancras Square
    Secretary
    Kings Cross
    N1C 4AG London
    Two Pancras Square
    British170478760001
    WYLES, Marianne Clare
    3 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    Secretary
    3 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    British51255500001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BORE, Malcolm
    27 West Hill Road
    Foxton
    CB22 6SZ Cambridge
    Cambridgeshire
    Director
    27 West Hill Road
    Foxton
    CB22 6SZ Cambridge
    Cambridgeshire
    United KingdomBritishChartered Surveyor118151560001
    BUTLER, Daniel
    5 Muskalls Close
    Cheshunt
    EN7 6DA Waltham Cross
    Hertfordshire
    Director
    5 Muskalls Close
    Cheshunt
    EN7 6DA Waltham Cross
    Hertfordshire
    BritishRetired Bank Manager52810080001
    CANNON (OBE), Jacqueline
    Brocas
    31 Cockshot
    WR14 2TT Malvern
    Director
    Brocas
    31 Cockshot
    WR14 2TT Malvern
    BritishManaging Director121173610001
    DAVIS, Ian Martin Kitteredge
    72a Rutland Gardens
    Haringey
    N4 1JP London
    Director
    72a Rutland Gardens
    Haringey
    N4 1JP London
    BritishSolicitor49314370001
    DOYLEND, Andrew John
    29 Westfield Road
    NR13 5LF Brundall
    Director
    29 Westfield Road
    NR13 5LF Brundall
    EnglandBritishDirector93144300001
    ELIA, Francesco Giuseppe
    1-3 Highbury Station Road
    London
    N1 1SE
    Director
    1-3 Highbury Station Road
    London
    N1 1SE
    EnglandItalianExecutive Director Of Commercial And Marketing182935820001
    FARRAR, Rosemary Joy
    56 Stamford Brook Road
    W6 0XL London
    Director
    56 Stamford Brook Road
    W6 0XL London
    EnglandBritishDirector Of Finance13927700002
    FOSTER, Julian Anthony
    Grove Farm The Grove
    Poringland
    NR14 7TR Norwich
    Norfolk
    Director
    Grove Farm The Grove
    Poringland
    NR14 7TR Norwich
    Norfolk
    BritishGroup Finance Director43326410001
    GINZLER, James
    101 Rectory Avenue
    Ashingdon
    SS4 3AW Rochford
    Essex
    Director
    101 Rectory Avenue
    Ashingdon
    SS4 3AW Rochford
    Essex
    BritishHead Of Ams114703650001
    JONES, Mark Jonathan
    Highbury Station Road
    Islington
    N1 1SE London
    Circle House 1-3
    Director
    Highbury Station Road
    Islington
    N1 1SE London
    Circle House 1-3
    EnglandBritishGroup Director Dlo169525500001
    KENT, Sean Mark Toms
    10 Cleves Way
    Ol Costessey
    NR8 5EN Norwich
    Norfolk
    Director
    10 Cleves Way
    Ol Costessey
    NR8 5EN Norwich
    Norfolk
    EnglandBritishExecutive Director Resources96957090003
    LEWIS, David Anthony
    More London Place
    Tooley Street
    SE1 2DA London
    Level 6
    England
    Director
    More London Place
    Tooley Street
    SE1 2DA London
    Level 6
    England
    EnglandBritishExecutive Director117905910001
    LEWIS, Peter John Anthony
    2 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    Director
    2 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    BritishGroup Chief Executive52668400004
    MATON, Paul Conrad
    22 Stirling Way
    AL7 2QA Welwyn Garden City
    Hertfordshire
    Director
    22 Stirling Way
    AL7 2QA Welwyn Garden City
    Hertfordshire
    United KingdomBritishDirector71139070001
    MILES, David John
    37 Portland Place
    W1B 1QG London
    20 Winsley Court
    Director
    37 Portland Place
    W1B 1QG London
    20 Winsley Court
    EnglandBritishDirector253028810001
    MORALEE, Terry
    81 Cheyney Avenue
    Salhouse
    NR13 6SA Norwich
    Norfolk
    Director
    81 Cheyney Avenue
    Salhouse
    NR13 6SA Norwich
    Norfolk
    United KingdomBritishRetired124335550001
    MUNDAY, Paul Charles
    Church Farmhouse
    Blacksmiths Lane
    NR12 0QY Happisburgh
    Norfolk
    Director
    Church Farmhouse
    Blacksmiths Lane
    NR12 0QY Happisburgh
    Norfolk
    United KingdomBritishGroup Development Director77966510002
    NEWEY, Michael Clive
    Primrose Cottage
    Great Heath Road
    NR20 5EY North Elmham, Dereham
    Norfolk
    Director
    Primrose Cottage
    Great Heath Road
    NR20 5EY North Elmham, Dereham
    Norfolk
    EnglandBritishChartered Surveyor/Director111255260001
    POINTER, John William
    The White House
    Whitlingham Lane Trowse
    NR14 8TY Norwich
    Norfolk
    Director
    The White House
    Whitlingham Lane Trowse
    NR14 8TY Norwich
    Norfolk
    United KingdomBritishBuilder Developer52668420001
    ROGERS, Mark Christopher
    7 Ditton Green
    Woodditton
    CB8 9SH Newmarket
    Suffolk
    Director
    7 Ditton Green
    Woodditton
    CB8 9SH Newmarket
    Suffolk
    BritishDirector Group Chief Executive94867410001
    ROWLEY, Brian
    35 Thistley Green Road
    CM7 9SF Braintree
    Essex
    Director
    35 Thistley Green Road
    CM7 9SF Braintree
    Essex
    BritishRetired Chartered Surveyor52810240001

    Who are the persons with significant control of ANGLIA MAINTENANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Circle Living Ltd
    Pancras Square
    N1C 4AG London
    2
    England
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England And Wales
    Registration Number5737166
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANGLIA MAINTENANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 27, 2006
    Delivered On Nov 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time standing to the credit of an account. See the mortgage charge document for full details.
    Persons Entitled
    • Equiton Nominee Bishops Stortford 1 Limited and Equiton Nominee Bishops Stortford 2 Limited
    Transactions
    • Nov 01, 2006Registration of a charge (395)
    • Oct 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 09, 2002
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Nov 07, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 19, 1999
    Delivered On Mar 02, 1999
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1999Registration of a charge (395)
    • Oct 02, 2002Statement 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