ANCHOR FEATHERS LIMITED
Overview
Company Name | ANCHOR FEATHERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03775750 |
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 ANCHOR FEATHERS LIMITED?
- Wholesale of hides, skins and leather (46240) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ANCHOR FEATHERS LIMITED located?
Registered Office Address | 29 Beckford Drive Lansdown BA1 9AU Bath United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANCHOR FEATHERS LIMITED?
Company Name | From | Until |
---|---|---|
FASHION FEATHERS LIMITED | May 24, 1999 | May 24, 1999 |
What are the latest accounts for ANCHOR FEATHERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for ANCHOR FEATHERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from Newstead Rossall School Fleetwood Lancashire FY7 8JW to 29 Beckford Drive Lansdown Bath BA1 9AU on May 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from Tamar House Goddington Bicester Oxfordshire OX27 9AF to Newstead Rossall School Fleetwood Lancashire FY7 8JW on Feb 03, 2017 | 2 pages | AD01 | ||||||||||
Previous accounting period extended from Jan 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Jan 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ANCHOR FEATHERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Brian Gordon | Director | Newstead-Head's House FY7 8JW Fleetwood Rossall School Lancashire England | England | British | Sales Agent | 64310300004 | ||||
EVANS, Muriel | Secretary | Tamar House Godington OX27 9AF Bicester Oxfordshire | British | Director | 31880590001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
EVANS, Muriel | Director | Tamar House Godington OX27 9AF Bicester Oxfordshire | United Kingdom | British | Director | 31880590001 | ||||
EVANS, Peter Franklyn | Director | Tamar House Godington OX27 9AF Bicester Oxfordshire | United Kingdom | British | Sales Agent | 35827550001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ANCHOR FEATHERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Brian Gordon Evans | Apr 06, 2016 | FY7 8JW Fleetwood Rossall School Newstead-Head's House Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does ANCHOR FEATHERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Feb 11, 2000 Delivered On Feb 24, 2000 | Outstanding | 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
| ||||
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