ANGLIAN HOME ENERGY LIMITED

ANGLIAN HOME ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANGLIAN HOME ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06560233
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ANGLIAN HOME ENERGY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ANGLIAN HOME ENERGY LIMITED located?

    Registered Office Address
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLIAN HOME ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIAN HOME IMPROVEMENTS GROUP LIMITEDJul 04, 2008Jul 04, 2008
    ALNERY NO. 2772 LIMITEDApr 09, 2008Apr 09, 2008

    What are the latest accounts for ANGLIAN HOME ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2014

    What are the latest filings for ANGLIAN HOME ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    14 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Termination of appointment of Barry John Chappell as a secretary on Mar 22, 2017

    1 pagesTM02

    Termination of appointment of Philip Stanley Tweedie as a director on Mar 15, 2017

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2016

    LRESSP

    Certificate of change of name

    Company name changed anglian home improvements group LIMITED\certificate issued on 07/05/16
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip John Fernley Oatley as a director on Feb 04, 2016

    1 pagesTM01

    Appointment of Mr Philip Stanley Tweedie as a director on Feb 04, 2016

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Martin Kellett as a director on Sep 18, 2015

    1 pagesTM01

    Appointment of Mr Brian Mccluskie as a director on Sep 09, 2015

    2 pagesAP01

    Annual return made up to Apr 09, 2015 with full list of shareholders

    24 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 2,782.8
    SH01
    Annotations
    DateAnnotation
    Jun 26, 2015Replacement This document replaces the AR01 registered on 12/05/15 as it was not properly delivered.

    Director's details changed for Mr Martin Kellett on May 12, 2015

    2 pagesCH01

    Annual return made up to Apr 09, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 2,782.8
    SH01
    Annotations
    DateAnnotation
    Jun 26, 2015Replaced A replacement AR01 was registered on 26/06/15.

    Termination of appointment of Laurence Edward William Vaughan as a director on Apr 27, 2015

    1 pagesTM01

    Appointment of Mr Martin Kellett as a director on Apr 23, 2015

    2 pagesAP01

    Who are the officers of ANGLIAN HOME ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLUSKIE, Brian Andrew
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Director
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    ScotlandScottish157485260001
    CHAPPELL, Barry John
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Secretary
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    British53085790004
    MAIN, James Miller Forbes
    Kelling Road
    NR25 6RT Holt
    6
    Norfolk
    Secretary
    Kelling Road
    NR25 6RT Holt
    6
    Norfolk
    British131816590001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    Secretary
    Bishops Square
    E1 6AD London
    One
    129462470001
    ALBERT, Nils
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Director
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    EnglandGerman244919180001
    ELLIS, Robert Keith
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Director
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    EnglandBritish154853690001
    KELLETT, Martin
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Director
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    United KingdomUnited Kingdom59629320004
    MORGAN, Jeremy Alexander
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Director
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    EnglandBritish182501720001
    MOTTERSHEAD, Peter David Leigh
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Director
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    EnglandBritish102140470001
    OATLEY, Philip John Fernley
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Director
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    EnglandBritish181422250001
    TWEEDIE, Phil Stanley
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Director
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    EnglandBritish238973670001
    VAUGHAN, Laurence Edward William
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    Director
    PO BOX 65
    Anson Road
    NR6 6EJ Norwich
    Norfolk
    EnglandBritish40326440012
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    Director
    Bishops Square
    E1 6AD London
    One
    129462470001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    Bishops Square
    E1 6AD London
    One
    Director
    Bishops Square
    E1 6AD London
    One
    123563990001

    Does ANGLIAN HOME ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of accession
    Created On Aug 08, 2008
    Delivered On Aug 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent) as Agent and Trustee for Itself and on Behalf of Each of the Lenders
    Transactions
    • Aug 13, 2008Registration of a charge (395)
    • Dec 23, 2015Satisfaction of a charge (MR04)

    Does ANGLIAN HOME ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2016Commencement of winding up
    Feb 01, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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