ANCHORAGE CARS LIMITED

ANCHORAGE CARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANCHORAGE CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03375370
    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 ANCHORAGE CARS LIMITED?

    • (9999) /

    Where is ANCHORAGE CARS LIMITED located?

    Registered Office Address
    Waters Retail
    Lyon Way
    AL4 0LQ St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANCHORAGE CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ANCHORAGE CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to May 26, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2011

    Statement of capital on Jul 12, 2011

    • Capital: GBP 350,000
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Darren Payne as a director

    1 pagesTM01

    Annual return made up to May 26, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr John Robert Hannah on May 26, 2010

    2 pagesCH01

    Director's details changed for Mr Darren Payne on May 26, 2010

    2 pagesCH01

    Secretary's details changed for Mr John Robert Hannah on May 26, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

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

    5 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    7 pages363s

    Who are the officers of ANCHORAGE CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNAH, John Robert
    Lyon Way
    AL4 0LQ St Albans
    Waters Retail
    Hertfordshire
    Secretary
    Lyon Way
    AL4 0LQ St Albans
    Waters Retail
    Hertfordshire
    British138883780001
    HANNAH, John Robert
    Lyon Way
    AL4 0LQ St Albans
    Waters Retail
    Hertfordshire
    Director
    Lyon Way
    AL4 0LQ St Albans
    Waters Retail
    Hertfordshire
    United KingdomBritish138883780001
    COOK, Roger Daniel
    Bell House
    29 Church Road Totternhoe
    LU6 1RE Dunstable
    Bedfordshire
    Secretary
    Bell House
    29 Church Road Totternhoe
    LU6 1RE Dunstable
    Bedfordshire
    British141282680001
    VARNEY, Peter Reginald
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    Secretary
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    British68629570001
    WILLIAMS, Lawrence Meredith
    Crofsway
    Bombers Lane
    TN16 2JA Westerham
    Kent
    Secretary
    Crofsway
    Bombers Lane
    TN16 2JA Westerham
    Kent
    British37905770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COMBER, David Cyril
    45 Mill Road
    Sharnbrook
    MK44 1NX Bedford
    Bedfordshire
    England
    Director
    45 Mill Road
    Sharnbrook
    MK44 1NX Bedford
    Bedfordshire
    England
    British60898610001
    COOK, Roger Daniel
    Bell House
    29 Church Road Totternhoe
    LU6 1RE Dunstable
    Bedfordshire
    Director
    Bell House
    29 Church Road Totternhoe
    LU6 1RE Dunstable
    Bedfordshire
    British141282680001
    HESLOP, David Christopher
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    Director
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    United KingdomBritish18365540002
    ISHIKAWA, Masashi
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    Director
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    Japanese74123760005
    KATANO, Tomio
    7 Arran Mews
    W5 3PY London
    Director
    7 Arran Mews
    W5 3PY London
    Japanese103307300002
    MURAI, Kenji
    Oakhill Road
    TN13 1AB Sevenoaks
    3 Birch Place
    Kent
    Director
    Oakhill Road
    TN13 1AB Sevenoaks
    3 Birch Place
    Kent
    Japanese117074780002
    NORRIS, Steven John
    10 Alfriston Road
    SW11 6NN London
    Director
    10 Alfriston Road
    SW11 6NN London
    United KingdomBritish97109810001
    OFSTEDAHL, Darryl Bryan
    37 High Road
    Shillington
    SG5 3LL Hitchin
    Hertfordshire
    England
    Director
    37 High Road
    Shillington
    SG5 3LL Hitchin
    Hertfordshire
    England
    Canadian60898890001
    PAYNE, Darren
    Lyon Way
    AL4 0LQ St Albans
    Waters Retail
    Hertfordshire
    Director
    Lyon Way
    AL4 0LQ St Albans
    Waters Retail
    Hertfordshire
    United KingdomBritish138883790002
    SCOTT, Michael Walter
    Bagshot Road
    SL5 9JP Sunninghill
    Oakwood Lodge
    Berkshire
    Director
    Bagshot Road
    SL5 9JP Sunninghill
    Oakwood Lodge
    Berkshire
    EnglandBritish36168280002
    SHIBATA, Ichiro
    17 The Dene
    TN13 1PB Sevenoaks
    Kent
    Director
    17 The Dene
    TN13 1PB Sevenoaks
    Kent
    British103307260001
    VILTON, John Philip
    Carrigans
    16 New Road
    AL6 0AG Welwyn
    Hertfordshire
    Director
    Carrigans
    16 New Road
    AL6 0AG Welwyn
    Hertfordshire
    British17532180003
    WILLIAMS, Lawrence Meredith
    Crofsway
    Bombers Lane
    TN16 2JA Westerham
    Kent
    Director
    Crofsway
    Bombers Lane
    TN16 2JA Westerham
    Kent
    EnglandBritish37905770001
    WYNNE, Christopher Michael
    Rhosilli
    Best Beech Hill
    TN5 6JH Wadhurst
    East Sussex
    Director
    Rhosilli
    Best Beech Hill
    TN5 6JH Wadhurst
    East Sussex
    British2529000004

    Does ANCHORAGE CARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2000
    Delivered On Jul 13, 2000
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 13, 2000Registration of a charge (395)
    • Nov 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 02, 1997
    Delivered On Sep 03, 1997
    Outstanding
    Amount secured
    £12,375 due or to become due from the company to winterstar holdings limited under this deed
    Short particulars
    The sum of £12,375.
    Persons Entitled
    • Winterstar Holdings Limited
    Transactions
    • Sep 03, 1997Registration of a charge (395)
    Charge
    Created On Jul 01, 1997
    Delivered On Jul 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All insurance monies and related rights in respect thereof together with stocks of used vehicles 0WNED by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 01, 1997
    Delivered On Jul 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flating charge undertaking all properrty and assets present and future of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Jul 09, 2009Statement 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