ANGLIA MAINTENANCE SERVICES LIMITED
Overview
Company Name | ANGLIA MAINTENANCE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03300038 |
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 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 Address | No |
What were the previous names of ANGLIA MAINTENANCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ANGLIA COMMERCIAL SERVICES LIMITED | Apr 12, 2000 | Apr 12, 2000 |
ANGLIA MAINTENANCE SERVICES LIMITED | Apr 15, 1997 | Apr 15, 1997 |
OYSTER PROPERTY SERVICES LIMITED | Jan 09, 1997 | Jan 09, 1997 |
What are the latest accounts for ANGLIA MAINTENANCE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ANGLIA MAINTENANCE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Louise Hyde as a secretary on Oct 16, 2018 | 2 pages | AP03 | ||
Termination of appointment of Clare Miller as a secretary on Oct 16, 2018 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of David Anthony Lewis as a director on Oct 06, 2017 | 1 pages | TM01 | ||
Appointment of Mr Jack Bargholz as a director on Oct 06, 2017 | 2 pages | AP01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||
Secretary's details changed for Claire Miller on Nov 29, 2016 | 1 pages | CH03 | ||
Appointment of Claire Miller as a secretary on Nov 29, 2016 | 2 pages | AP03 | ||
Termination of appointment of Angela Maria Drum as a secretary on Nov 29, 2016 | 1 pages | TM02 | ||
Appointment of Mr David Anthony Lewis as a director on Feb 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Deborah Josephine Upton as a director on Jan 31, 2016 | 1 pages | TM01 | ||
Appointment of Ms Angela Maria Drum as a secretary on Feb 01, 2016 | 2 pages | AP03 | ||
Who are the officers of ANGLIA MAINTENANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HYDE, Louise | Secretary | 6 More London Place SE1 2DA London Level 6 England | 251815320001 | |||||||
BARGHOLZ, Jack | Director | 6 More London Place SE1 2DA London Level 6 England | England | Danish | Director Of Financial Services | 150506420001 | ||||
DRUM, Angela Maria | Secretary | Kings Cross N1C 4AG London Two Pancras Square | 205378620001 | |||||||
FIRMAN, Angela June | Secretary | 1-3 Highbury Station Road N1 1SE London Circle House United Kingdom | British | Chartered Secretary | 138776930001 | |||||
FIRMAN, Angela June | Secretary | Brookfield Road IP1 4EN Ipswich 65 Suffolk | British | Chartered Secretary | 138776930001 | |||||
JARVIS, Jonathan Edward Madison | Secretary | 88 Riddlesdown Road CR8 1DD Purley Surrey | British | 51664330001 | ||||||
LEWIS, Peter John Anthony | Secretary | 2 Warmans Close Bawburgh NR9 3JB Norwich Norfolk | British | Group Chief Executive | 52668400004 | |||||
LEWIS, Peter John Anthony | Secretary | Glebe House 1 The Glebe Ferry Lane Postwick NR13 5HL Norwich Norfolk | British | Chief Executive | 52668400002 | |||||
MILLER, Clare | Secretary | Level 6, 6 More London Place Tooley Street SE1 2DA London Clarion Housing Group England | 219616460002 | |||||||
MORGAN, Katherine | Secretary | 48 Portland Street NR2 3LF Norwich Norfolk | British | 65149270001 | ||||||
SEMPLE, Kirsty | Secretary | 16 Anglesea Road CO7 9JR Wivenhoe Essex | British | 119026250001 | ||||||
UPTON, Deborah | Secretary | Kings Cross N1C 4AG London Two Pancras Square | British | 170478760001 | ||||||
WYLES, Marianne Clare | Secretary | 3 Park Lane EN10 7NG Broxbourne Hertfordshire | British | 51255500001 | ||||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
BORE, Malcolm | Director | 27 West Hill Road Foxton CB22 6SZ Cambridge Cambridgeshire | United Kingdom | British | Chartered Surveyor | 118151560001 | ||||
BUTLER, Daniel | Director | 5 Muskalls Close Cheshunt EN7 6DA Waltham Cross Hertfordshire | British | Retired Bank Manager | 52810080001 | |||||
CANNON (OBE), Jacqueline | Director | Brocas 31 Cockshot WR14 2TT Malvern | British | Managing Director | 121173610001 | |||||
DAVIS, Ian Martin Kitteredge | Director | 72a Rutland Gardens Haringey N4 1JP London | British | Solicitor | 49314370001 | |||||
DOYLEND, Andrew John | Director | 29 Westfield Road NR13 5LF Brundall | England | British | Director | 93144300001 | ||||
ELIA, Francesco Giuseppe | Director | 1-3 Highbury Station Road London N1 1SE | England | Italian | Executive Director Of Commercial And Marketing | 182935820001 | ||||
FARRAR, Rosemary Joy | Director | 56 Stamford Brook Road W6 0XL London | England | British | Director Of Finance | 13927700002 | ||||
FOSTER, Julian Anthony | Director | Grove Farm The Grove Poringland NR14 7TR Norwich Norfolk | British | Group Finance Director | 43326410001 | |||||
GINZLER, James | Director | 101 Rectory Avenue Ashingdon SS4 3AW Rochford Essex | British | Head Of Ams | 114703650001 | |||||
JONES, Mark Jonathan | Director | Highbury Station Road Islington N1 1SE London Circle House 1-3 | England | British | Group Director Dlo | 169525500001 | ||||
KENT, Sean Mark Toms | Director | 10 Cleves Way Ol Costessey NR8 5EN Norwich Norfolk | England | British | Executive Director Resources | 96957090003 | ||||
LEWIS, David Anthony | Director | More London Place Tooley Street SE1 2DA London Level 6 England | England | British | Executive Director | 117905910001 | ||||
LEWIS, Peter John Anthony | Director | 2 Warmans Close Bawburgh NR9 3JB Norwich Norfolk | British | Group Chief Executive | 52668400004 | |||||
MATON, Paul Conrad | Director | 22 Stirling Way AL7 2QA Welwyn Garden City Hertfordshire | United Kingdom | British | Director | 71139070001 | ||||
MILES, David John | Director | 37 Portland Place W1B 1QG London 20 Winsley Court | England | British | Director | 253028810001 | ||||
MORALEE, Terry | Director | 81 Cheyney Avenue Salhouse NR13 6SA Norwich Norfolk | United Kingdom | British | Retired | 124335550001 | ||||
MUNDAY, Paul Charles | Director | Church Farmhouse Blacksmiths Lane NR12 0QY Happisburgh Norfolk | United Kingdom | British | Group Development Director | 77966510002 | ||||
NEWEY, Michael Clive | Director | Primrose Cottage Great Heath Road NR20 5EY North Elmham, Dereham Norfolk | England | British | Chartered Surveyor/Director | 111255260001 | ||||
POINTER, John William | Director | The White House Whitlingham Lane Trowse NR14 8TY Norwich Norfolk | United Kingdom | British | Builder Developer | 52668420001 | ||||
ROGERS, Mark Christopher | Director | 7 Ditton Green Woodditton CB8 9SH Newmarket Suffolk | British | Director Group Chief Executive | 94867410001 | |||||
ROWLEY, Brian | Director | 35 Thistley Green Road CM7 9SF Braintree Essex | British | Retired Chartered Surveyor | 52810240001 |
Who are the persons with significant control of ANGLIA MAINTENANCE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Circle Living Ltd | Apr 06, 2016 | Pancras Square N1C 4AG London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ANGLIA MAINTENANCE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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