ANSGATE DEVELOPMENTS LIMITED
Overview
| Company Name | ANSGATE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07627580 |
| 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 ANSGATE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is ANSGATE DEVELOPMENTS LIMITED located?
| Registered Office Address | Suite G9 Springfield House Sandling Road ME14 2LP Maidstone Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANSGATE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 18, 2016 |
What are the latest filings for ANSGATE DEVELOPMENTS 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 | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 18, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 18, 2015 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Matthew Alexander Racher as a director on Mar 18, 2016 | 2 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Maxwell William Beaverbrook as a director on Mar 13, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bron House Old Long Grove Seer Green Beaconsfield Bucks HP9 2QH to Suite G9 Springfield House Sandling Road Maidstone Kent ME14 2LP on Sep 09, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 11 Dover Street London W1S 4LJ Uk* on Apr 14, 2014 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 18, 2014 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2014 to Mar 18, 2014 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Martin Field as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John Baily as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Maxwell Aitken as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Maxwell Beaverbrook as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Polygon House 18-20 Bromells Road Clapham Common London SW4 0BG* on Mar 12, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 18 pages | AR01 | ||||||||||
Who are the officers of ANSGATE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RACHER, Michael | Director | Dover Street W15 4LJ London 11-15 England | United Kingdom | British | 64400330006 | |||||
| AITKEN, Maxwell Francis | Director | Dover Street W15 4LJ London 11-12 England | United Kingdom | British | 128815750002 | |||||
| BAILY, John Edward | Director | Queen Annes Gate SW1H 9BU London 21 Uk | England | England | 151450470001 | |||||
| BEAVERBROOK, Maxwell William, Lord | Director | Dover Street W15 4LJ London 11-12 England | Uk | Uk | 163389860001 | |||||
| BEAVERBROOK, Maxwell, Lord | Director | Dover Street S15 4LJ London 11-15 England | United Kingdom | British | 163303100001 | |||||
| FIELD, Martin John | Director | Bridge Street B1 2JR Birmingham 1 Kings Court 26 West Midlands Uk | England | British | 168543850001 | |||||
| MCGRATH, Andrew John | Director | c/o Streathers Solicitors Wigmore Street W1U 3SA London 128 United Kingdom | England | English | 159627980001 | |||||
| RACHER, Matthew Alexander | Director | Dover Street W15 4LJ London 11-15 England | U K | British | 124950520004 |
Does ANSGATE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 16, 2011 Delivered On Dec 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Site at the former westside youth club windlesham grove london by way of fixed charge all the goodwill and uncalled capital, the securities, the insurances, the intellectual property, the debts and by way of floating charge all other assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 16, 2011 Delivered On Dec 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Site at the former westside youth club windlesham grove london. | ||||
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