Administrative Receiver
Company Information for WILLIAM ANELAY LIMITED
FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
00218686
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
WILLIAM ANELAY LIMITED | |
Legal Registered Office | |
FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in YO19 | |
Company Number | 00218686 | |
---|---|---|
Company ID Number | 00218686 | |
Date formed | 1927-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2015 | |
Account next due | 30/09/2017 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 20:19:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILLIAM ANELAY RESOURCES LIMITED | CHATSWORTH HOUSE 39 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY | Liquidation | Company formed on the 1995-04-10 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES THOMAS ANELAY |
||
CHARLES THOMAS ANELAY |
||
TIMOTHY JUSTIN DONLON |
||
ANTHONY CHARLES TOWNEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN BOWERS |
Director | ||
VERNON CARTER |
Company Secretary | ||
VERNON CARTER |
Director | ||
STEPHEN PAUL BROWN |
Company Secretary | ||
STEPHEN PAUL BROWN |
Director | ||
CHARLES THOMAS ANELAY |
Company Secretary | ||
HELEN FELECITY ANNETT |
Director | ||
ELIZABETH CATHERINE MILLSON |
Director | ||
PETER MICHAEL JOHNSTON |
Director | ||
DORETTA SHIRLEY HARGREAVES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAMBO LIMITED | Director | 2016-09-12 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
BLOCK QUARRIES LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2017-05-16 | |
ANELAY BUILDING & CONSERVATION (NORTH WEST) LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
SCOTTISH LIME CENTRE TRUST | Director | 2015-05-19 | CURRENT | 1994-06-17 | Active | |
LOWERY ROOFING DEVELOPMENTS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2017-10-10 | |
ANELAY BUILDING & CONSERVATION LIMITED | Director | 2014-05-01 | CURRENT | 2013-08-09 | Active | |
UNIQUE BUILDING SYSTEMS LIMITED | Director | 2012-11-02 | CURRENT | 2011-11-01 | Active - Proposal to Strike off | |
WAL CONSTRUCTION SERVICES LTD | Director | 2010-08-31 | CURRENT | 2010-08-31 | Liquidation | |
WILLIAM ANELAY RESOURCES LIMITED | Director | 1995-08-11 | CURRENT | 1995-04-10 | Liquidation | |
WAMBO LIMITED | Director | 2016-09-12 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
LOWERY ROOFING DEVELOPMENTS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2017-10-10 | |
KENTSIDE JOINERY LIMITED | Director | 2015-01-01 | CURRENT | 2010-07-20 | Dissolved 2017-10-10 | |
HARE AND RANSOME (NORTH EAST) LIMITED | Director | 2014-09-01 | CURRENT | 2008-05-02 | Active - Proposal to Strike off | |
UNIQUE BUILDING SYSTEMS LIMITED | Director | 2012-11-02 | CURRENT | 2011-11-01 | Active - Proposal to Strike off | |
WAL CONSTRUCTION SERVICES LTD | Director | 2010-08-31 | CURRENT | 2010-08-31 | Liquidation | |
WILLIAM ANELAY RESOURCES LIMITED | Director | 2006-01-04 | CURRENT | 1995-04-10 | Liquidation | |
WILLIAM ANELAY RESOURCES LIMITED | Director | 2010-05-01 | CURRENT | 1995-04-10 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Assistant Buyer | York | William Anelay Limited is one of the UK's longest established construction companies. The company specialises in the conservation and restoration of listed and... |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-03-07 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/16 FROM Heritage House Murton Way Osbaldwick York YO19 5UW | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOWERS | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/12 FROM Murton Way Osbaldwick York. YO19 5UW | |
AP01 | DIRECTOR APPOINTED MR ALAN BOWERS | |
AP03 | SECRETARY APPOINTED MR CHARLES THOMAS ANELAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERNON CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON CARTER | |
AR01 | 19/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 19/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TOWNEND / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DONLON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON CARTER / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS ANELAY / 01/05/2010 | |
AP03 | SECRETARY APPOINTED MR VERNON CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VERNON CARTER / 16/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | LOAN AGREEMENT 04/01/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1040369 | Active | Licenced property: MURTON WAY WILLIAM ANELAY LTD OSBALDWICK YORK OSBALDWICK GB YO19 5UW. Correspondance address: MURTON WAY HERITAGE HOUSE OSBALDWICK YORK OSBALDWICK GB YO19 5UW | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1040369 | Active | Licenced property: MURTON WAY WILLIAM ANELAY LTD OSBALDWICK YORK OSBALDWICK GB YO19 5UW. Correspondance address: MURTON WAY HERITAGE HOUSE OSBALDWICK YORK OSBALDWICK GB YO19 5UW | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1040369 | Active | Licenced property: MURTON WAY WILLIAM ANELAY LTD OSBALDWICK YORK OSBALDWICK GB YO19 5UW. Correspondance address: MURTON WAY HERITAGE HOUSE OSBALDWICK YORK OSBALDWICK GB YO19 5UW |
Meetings of Creditors | 2016-10-28 |
Appointment of Administrators | 2016-09-15 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM ANELAY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Grants |
SUNDERLAND CITY COUNCIL | |
|
CONSTRUCTION WORKS |
Bradford Metropolitan District Council | |
|
Major Building Works |
SUNDERLAND CITY COUNCIL | |
|
CONSTRUCTION WORKS |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
SUNDERLAND CITY COUNCIL | |
|
CONSTRUCTION WORKS |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Bradford Metropolitan District Council | |
|
Major Building Works |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Building H&S |
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Major Building Works |
Barnsley Metropolitan Borough Council | |
|
Repair & Maintenance Of Buildings |
Wakefield Metropolitan District Council | |
|
Grants |
Bradford Metropolitan District Council | |
|
Major Building Works |
Cheshire West and Chester Council | |
|
Constructn Conv Renovatn |
Salford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Major Building Works |
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
City of York Council | |
|
|
Bradford Metropolitan District Council | |
|
Major Building Works |
Doncaster Council | |
|
ASST DIRECTOR TRADING & ASSETS |
Bradford Metropolitan District Council | |
|
Major Building Works |
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Bradford City Council | |
|
|
East Riding Council | |
|
|
Cumbria County Council | |
|
|
Bradford City Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Bradford City Council | |
|
|
City of York Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Bradford City Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Bradford City Council | |
|
|
Cumbria County Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
East Riding Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Wakefield Council | |
|
|
Salford City Council | |
|
Pmnt to Ctrs-Improv |
Bradford City Council | |
|
|
Wakefield Council | |
|
|
Bradford City Council | |
|
|
Salford City Council | |
|
Pmnt to Ctrs-Improv |
Bradford City Council | |
|
|
Salford City Council | |
|
Pmnt to Ctrs-Improv |
Salford City Council | |
|
Pmnt to Ctrs-Improv |
Bradford City Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Wakefield Council | |
|
|
South Lakeland District Council | |
|
Contract payments |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Rotherham Metropolitan Borough Council | |
|
|
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Rotherham Metropolitan Borough Council | |
|
|
South Lakeland District Council | |
|
NPS Planned Maintenance |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
South Lakeland District Council | |
|
Contract payments |
Wigan Council | |
|
Capital Expenditure |
South Lakeland District Council | |
|
Contract payments |
South Lakeland District Council | |
|
Contract payments |
South Lakeland District Council | |
|
Contract payments |
Doncaster Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Repair & Maintenance Of Buildings |
Derby City Council | |
|
Capital Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | WILLIAM ANELAY LIMITED | Event Date | 2016-10-24 |
In the High Court of Justice Leeds District Registry case number 793 Notice is hereby given that Julian N R Pitts , (IP No. 007851) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and Robert Maxwell , (IP No. 009185) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint Administrators of the Company on 8 September 2016. An initial meeting of creditors of William Anelay Limited pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to Paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12 noon on 10 November 2016 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the Joint Administrators statement of proposals and if creditors think fit to establish a creditors committee. In the event that no creditors committee is formed, other resolutions that will be sought include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Louise Longley at Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Zealand by email at Jonathan.Zealand@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WILLIAM ANELAY LIMITED | Event Date | 2016-09-08 |
In the Leeds High Court of Justice case number 793 Julian Pitts and Bob Maxwell (IP Nos 7851 and 9185 ), both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Zealand by e-mail at jonathan.zealand@begbies-traynor.com or by telephone on 0113 244 0044. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |