Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO ASPHALTE CO. LIMITED
Company Information for

ANGLO ASPHALTE CO. LIMITED

4 THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
01444588
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About Anglo Asphalte Co. Ltd
ANGLO ASPHALTE CO. LIMITED was founded on 1979-08-17 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
ANGLO ASPHALTE CO. LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Filing Information
Company Number 01444588
Date formed 1979-08-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2015-03-24
Type of accounts FULL
Last Datalog update: 2015-09-07 03:12:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ANGLO ASPHALTE CO. LIMITED

Current Directors
Officer Role Date Appointed
SATISH RASIKLAL LAKHANI
Company Secretary 2003-04-30
JOHN ARTHUR GRAY
Director 2005-02-10
NEIL WILLIAM JOHNSON
Director 1990-12-31
SATISH RASIKLAL LAKHANI
Director 2003-04-30
RAYMOND WEBBER
Director 2001-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GORDON BRAIN
Director 2003-04-30 2005-02-10
ROXANNE CAROL WEBBER
Company Secretary 2001-02-06 2003-04-30
ISOBELLE JOHNSON
Company Secretary 1993-01-04 2001-02-06
BRIAN WILLIAM PETTS
Director 1990-12-31 1998-01-19
JULIA JOHNSON
Company Secretary 1990-12-31 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATISH RASIKLAL LAKHANI DIAMOND FIRE SAFETY LTD Company Secretary 2006-03-07 CURRENT 2001-05-02 Liquidation
SATISH RASIKLAL LAKHANI DIAMOND SPECIAL WORKS LIMITED Company Secretary 2006-03-07 CURRENT 2001-05-02 Active
SATISH RASIKLAL LAKHANI DIAMOND LEASING LIMITED Company Secretary 2006-03-07 CURRENT 2001-05-02 Active
SATISH RASIKLAL LAKHANI DIAMOND BUILD GROUP PLC Company Secretary 2005-12-21 CURRENT 2005-12-21 Liquidation
SATISH RASIKLAL LAKHANI DIAMOND BUILD PLC Company Secretary 2001-06-14 CURRENT 1977-11-23 Liquidation
JOHN ARTHUR GRAY DIAMOND EDUCATION SERVICE LTD Director 2016-02-11 CURRENT 2016-02-11 Active
JOHN ARTHUR GRAY KIND DIAMOND BUILD CONSORTIUM LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
JOHN ARTHUR GRAY DIAMOND FACILITIES SUPPORT LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
JOHN ARTHUR GRAY DIAMOND BUILD GROUP PLC Director 2005-12-21 CURRENT 2005-12-21 Liquidation
JOHN ARTHUR GRAY DIAMOND FIRE SAFETY LTD Director 2001-05-02 CURRENT 2001-05-02 Liquidation
JOHN ARTHUR GRAY DIAMOND SPECIAL WORKS LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
JOHN ARTHUR GRAY DIAMOND LEASING LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
JOHN ARTHUR GRAY DIAMOND BUILD PLC Director 1991-03-31 CURRENT 1977-11-23 Liquidation
NEIL WILLIAM JOHNSON ARDEN ROOFING COMPANY LIMITED Director 1991-08-02 CURRENT 1977-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-01DS01APPLICATION FOR STRIKING-OFF
2014-11-04GAZ1FIRST GAZETTE
2011-05-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2011
2011-05-05LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-10-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2010
2010-04-263.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2010
2009-11-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2009
2009-06-07287REGISTERED OFFICE CHANGED ON 07/06/2009 FROM QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2008-11-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2008
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2008-02-01MISCFORM 3.2 - STATEMENT OF AFFAIRS
2008-02-013.10ADMINISTRATIVE RECEIVER'S REPORT
2008-01-023.3STATEMENT OF AFFAIRS
2007-12-31405(1)APPOINTMENT OF RECEIVER/MANAGER
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 52-68 STAMFORD ROAD LONDON N15 4PZ
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17363(288)DIRECTOR RESIGNED
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-20288bSECRETARY RESIGNED
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: ANGLO HOUSE CLAYDONS FARM DAWS HEATH ROAD THUNDERSLEY BENFLEET ESSEX SS7 3UT
2003-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14288aNEW DIRECTOR APPOINTED
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-15363(288)SECRETARY RESIGNED
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-27288aNEW SECRETARY APPOINTED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-28288bDIRECTOR RESIGNED
1998-01-28363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-18363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-18363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-21363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-20CERTNMCOMPANY NAME CHANGED ANGLO BUILDING AND ROOFING SUPPL Y COMPANY LIMITED CERTIFICATE ISSUED ON 21/04/94
1993-12-22363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-25AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
4522 - Erection of roof covering & frames



Licences & Regulatory approval
We could not find any licences issued to ANGLO ASPHALTE CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2007-12-24
Appointment of Administrative Receivers2007-11-01
Fines / Sanctions
No fines or sanctions have been issued against ANGLO ASPHALTE CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-31 Outstanding DIAMOND BUILD PLC
GUARANTEE & DEBENTURE 2004-05-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-15 Outstanding DIAMOND BUILD PLC
DEBENTURE 2001-08-03 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 ANGLO ASPHALTE CO. LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO ASPHALTE CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO ASPHALTE CO. LIMITED
Trademarks
We have not found any records of ANGLO ASPHALTE CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO ASPHALTE CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as ANGLO ASPHALTE CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLO ASPHALTE CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyANGLO ASPHALTE CO. LIMITEDEvent Date2007-12-24
(Company Number 01444588) Notice is hereby given pursuant to Section 48(c) of the Insolvency Act 1986 that a meeting of the unsecured creditors of the above named company will be held at the offices of UHY Hacker Young, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW, at 11.00 am on 16 January 2008 for the purposes of having laid before it a copy of the report prepared by the Administrative Receiver(s) under the said Act. The meeting may, if it thinks fit, establish a creditors committee to exercise the functions conferred on creditors committees by or under the Act. Creditors wishing to vote at the meeting must lodge with me at no later than 12 noon on the working day prior to the meeting, details of the debts they claim to be due to them by the company, together with any proxy which the creditor intends to be used on his behalf at the meeting. Note: Creditors whose claims are wholly secured are not entitled to attend or to be represented at the meeting. Peter Kubik , Joint Administrative Receiver 17 December 2007.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyANGLO ASPHALTE CO. LIMITEDEvent Date2007-11-01
Previous Names of Company: Anglo Building and Roofing Supply Company Limited and Island Development Company Limited. (Company Number 01444588) Nature of Business: Erection of Roof Covering & Frames. Date of Appointment of Joint Administrative Receivers: 22 October 2007. Name of Person Appointing the Joint Administrative Receivers: Diamond Build Plc. Joint Administrative Receivers: Andrew Andronikou and Peter Alan Kubik, Joint Administrative Receivers, (Office Holder No(s) 1253 and 9220), UHY Hacker Young, St Alphage House, 2 Fore Street, London EC2Y 5DH
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO ASPHALTE CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO ASPHALTE CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.