ANGLO & OVERSEAS PLC
Overview
Company Name | ANGLO & OVERSEAS PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 05451176 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ANGLO & OVERSEAS PLC?
- (6523) /
Where is ANGLO & OVERSEAS PLC located?
Registered Office Address | 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLO & OVERSEAS PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for ANGLO & OVERSEAS PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2018 | 13 pages | LIQ03 | ||||||||||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2017 | 11 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2016 | 11 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2015 | 12 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2014 | 10 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2013 | 10 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2012 | 11 pages | 4.68 | ||||||||||||||||||
Termination of appointment of Kenneth Greig as a secretary | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Christopher Weaver as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Sussens as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Pearmund as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Duffett as a director | 2 pages | TM01 | ||||||||||||||||||
Registered office address changed from * 51 New North Road Exeter Devon EX4 4EP* on Mar 21, 2011 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 78 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Jul 31, 2010 | 60 pages | AA | ||||||||||||||||||
Who are the officers of ANGLO & OVERSEAS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREIG, Kenneth John | Secretary | 6 York Road Trinity EH5 3EH Edinburgh | British | Legal Partner | 85740350001 | |||||
PRAGNELL, Charlotte | Secretary | 21 Hillersden House Ebury Bridge Road SW1W 8ST London | British | 83472140001 | ||||||
LUCIENE JAMES LIMITED | Secretary | 280 Gray's Inn Road WC1X 8EB London | 77390740003 | |||||||
ALCOCK, Robert Harding | Director | Vine Cottage Chilton Foliat RG17 0TE Hungerford Wiltshire | United Kingdom | British | Director | 9764400003 | ||||
BEIDAS, Alexandra | Director | 8c Campden Grove W8 4JG London | British | Solicitor | 105917960001 | |||||
DUFFETT, Christopher Charles Biddulph | Director | Cotleigh House EX14 9HF Honiton | United Kingdom | British | Director | 3862290005 | ||||
JACKSON, Sarah | Director | 54 Constantine Road NW3 2NE London | British | Solicitor | 92292630001 | |||||
PEARMUND, John Jeremy | Director | Oakfield House Priory Road Sunningdale SL5 9RH Ascot Berkshire | England | British | Director | 79856310001 | ||||
PRAGNELL, Charlotte | Director | 21 Hillersden House Ebury Bridge Road SW1W 8ST London | British | Solicitor | 83472140001 | |||||
SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | Director | 1442450002 | ||||
WEAVER, Christopher Giles Herron | Director | Greywalls Hotel EH31 2EG Gullane Lothian | Scotland | British | Director | 1251050001 | ||||
LUCIENE JAMES LIMITED | Director | 280 Gray's Inn Road WC1X 8EB London | 77390740003 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Director | Gray's Inn Road WC1X 8EB London 280 | 900023410001 |
Does ANGLO & OVERSEAS PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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