ANGLIACAMPUS LIMITED

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

    Company NameANGLIACAMPUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03664110
    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 ANGLIACAMPUS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ANGLIACAMPUS LIMITED located?

    Registered Office Address
    C/O Roxburgh Milkins Llp Merchants House North
    Wapping Road
    BS1 4RW Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGLIACAMPUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ANGLIACAMPUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Robert Dargue on Aug 15, 2016

    2 pagesCH01

    Termination of appointment of Roxburgh Milkins Llp as a secretary on Jun 27, 2016

    1 pagesTM02

    Appointment of Roxburgh Milkins Limited as a secretary on Jun 27, 2016

    2 pagesAP04

    Annual return made up to Nov 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 500,000
    SH01

    Appointment of Mr Gregor Stanley Watson as a director

    3 pagesAP01

    Termination of appointment of Adrian Eaglestone as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Nov 02, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Nov 02, 2011 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Annual return made up to Nov 02, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

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

    9 pagesAA

    Who are the officers of ANGLIACAMPUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROXBURGH MILKINS LIMITED
    Wapping Road
    BS1 4RW Bristol
    Merchants House North
    United Kingdom
    Secretary
    Wapping Road
    BS1 4RW Bristol
    Merchants House North
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08722774
    190025180001
    DARGUE, Robert
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    C/O Roxburgh Milkins Llp
    Director
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    C/O Roxburgh Milkins Llp
    United KingdomBritish140264270001
    WATSON, Gregor Stanley
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    C/O Roxburgh Milkins Llp
    Director
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    C/O Roxburgh Milkins Llp
    United KingdomBritish162226020001
    CHOWDHURY, Ajay
    16 Harman Drive
    NW2 2EB London
    Secretary
    16 Harman Drive
    NW2 2EB London
    British74268680001
    HOLLAND, David Richard
    29 Coniger Road
    SW6 3TB London
    Secretary
    29 Coniger Road
    SW6 3TB London
    Australian109927670002
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Secretary
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    British6741720004
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ROXBURGH MILKINS LLP
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    Secretary
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    114974370003
    BURDEN, Paul
    29 Beverley Road
    E4 9PL London
    Director
    29 Beverley Road
    E4 9PL London
    EnglandBritish66021930001
    CHOWDHURY, Ajay
    16 Harman Drive
    NW2 2EB London
    Director
    16 Harman Drive
    NW2 2EB London
    British74268680001
    CREELMAN, Graham Murray
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    Director
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    EnglandBritish26865390002
    CRESSWELL, John
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    Director
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    British39795820002
    EAGLESTONE, Adrian Alexis
    Longmeadow
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    Director
    Longmeadow
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    EnglandBritish73751610003
    HALL, Denise Elizabeth
    38 Worple Way
    Rayners Lane
    HA2 9SP Harrow
    Middlesex
    Director
    38 Worple Way
    Rayners Lane
    HA2 9SP Harrow
    Middlesex
    United KingdomBritish74112630001
    HOLLAND, David Richard
    29 Coniger Road
    SW6 3TB London
    Director
    29 Coniger Road
    SW6 3TB London
    EnglandAustralian109927670002
    MOOLENAAR, Renatus Wilhelmus Johannes
    Rosecroft
    43 Gander Hill
    RH16 1RE Haywards Heath
    West Sussex
    Director
    Rosecroft
    43 Gander Hill
    RH16 1RE Haywards Heath
    West Sussex
    EnglandDutch51354030002
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    MURRAY, Grant
    The Coach House
    98a Priory Road
    NW6 3NT London
    Director
    The Coach House
    98a Priory Road
    NW6 3NT London
    British63999630003
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Director
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    United KingdomBritish6741720004
    RICHARDSON, Dominic Leslie
    297 Woodstock Road
    OX2 7NY Oxford
    Oxfordshire
    Director
    297 Woodstock Road
    OX2 7NY Oxford
    Oxfordshire
    United KingdomBritish21401410002
    SMITH, David John
    10 South Close
    RG40 2DJ Wokingham
    Berkshire
    Director
    10 South Close
    RG40 2DJ Wokingham
    Berkshire
    EnglandBritish81852060001
    SODI, Marco
    27 Pembridge Crescent
    W11 3DS Notting Hill
    Director
    27 Pembridge Crescent
    W11 3DS Notting Hill
    United KingdomItalian112845430001
    STAUNTON, Henry Eric
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    Director
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    British37935500003
    SWINGEWOOD, John Paul
    Rogers Farm
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    Director
    Rogers Farm
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    United KingdomBritish141447260001
    TAHIM, Kirpal Singh
    50 Daryngton Drive
    UB6 8BL Greenford
    Middlesex
    Director
    50 Daryngton Drive
    UB6 8BL Greenford
    Middlesex
    British61764740001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritish37564540001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritish37371770001

    Who are the persons with significant control of ANGLIACAMPUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    C/O Roxburgh Milkins Llp
    United Kingdom
    Apr 06, 2016
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    C/O Roxburgh Milkins Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03063532
    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.

    Does ANGLIACAMPUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Apr 26, 2006
    Delivered On May 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h and l/h land in england and wales at the date of the deed,all other land,all plant and machinery,all rental and other income and all debts and claims under or in connection with any lease,agreement or licence. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 2006Registration of a charge (395)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02)

    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