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

ANGLIAN DEVELOPMENTS LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD,
Company Registration Number
01574628
Private Limited Company
Liquidation

Company Overview

About Anglian Developments Ltd
ANGLIAN DEVELOPMENTS LIMITED was founded on 1981-07-16 and has its registered office in Lowestoft. The organisation's status is listed as "Liquidation". Anglian Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ANGLIAN DEVELOPMENTS LIMITED
 
Legal Registered Office
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK
BARNARDS WAY
LOWESTOFT
SUFFOLK
NR32 2HD
Other companies in NR12
 
Telephone01692 630808
 
Filing Information
Company Number 01574628
Company ID Number 01574628
Date formed 1981-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 05/01/2018
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB394156726  
Last Datalog update: 2018-09-07 21:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BGC REALISATIONS LIMITED   J.T. PERSONNEL LIMITED   KKAS LIMITED
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.
Companies with same name ANGLIAN DEVELOPMENTS LIMITED
The following companies were found which have the same name as ANGLIAN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLIAN DEVELOPMENTS LIMITED OLD COAL YARD MUCK LANE RACKHEATH NORWICH NORFOLK NR13 6ST Active Company formed on the 2015-12-17

Company Officers of ANGLIAN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KAREN WAYMAN
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD JOHN PRYSE
Director 1991-10-02 2015-05-21
JOHN MASON
Company Secretary 2003-07-29 2013-08-22
MAUREEN MARY PRYSE
Company Secretary 1991-10-02 2003-07-29
MAUREEN MARY PRYSE
Director 1991-10-02 2003-07-29

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
2019-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-03
2017-05-084.70Declaration of solvency
2017-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CH01Director's details changed for Mrs Karen Wayman on 2016-08-03
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM The Granary School Lane Neatishead Norfolk NR12 8BU
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-29AR0102/10/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD JOHN PRYSE
2015-06-23AP01DIRECTOR APPOINTED MRS KAREN WAYMAN
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-08AR0102/10/14 ANNUAL RETURN FULL LIST
2013-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MASON
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-16AR0102/10/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-23AD02Register inspection address changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA United Kingdom
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-31AR0102/10/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10AR0102/10/10 FULL LIST
2010-11-10AD02SAIL ADDRESS CHANGED FROM: THE GRANARY SCHOOL ROAD NEATISHEAD NORWICH NR12 8BU UNITED KINGDOM
2010-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-23AA05/04/09 TOTAL EXEMPTION SMALL
2009-11-12AR0102/10/09 FULL LIST
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD JOHN PRYSE / 01/10/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-11-25353LOCATION OF REGISTER OF MEMBERS
2008-04-10225PREVEXT FROM 31/03/2008 TO 05/04/2008
2007-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-29363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-11-10363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-27288aNEW SECRETARY APPOINTED
2002-10-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-26363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-26363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-10-03ELRESS386 DISP APP AUDS 05/09/00
2000-10-03ELRESS366A DISP HOLDING AGM 05/09/00
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-12363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-08363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-09363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-10363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1995-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-10-18363sRETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-01A selection of documents registered before 1 January 1995
1994-10-12363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-06-28AUDAUDITOR'S RESIGNATION
1994-05-20CERTNMCOMPANY NAME CHANGED ANGLIAN G R P DEVELOPMENTS LTD CERTIFICATE ISSUED ON 23/05/94
1993-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-11363sRETURN MADE UP TO 02/10/93; CHANGE OF MEMBERS
1993-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects



Licences & Regulatory approval
We could not find any licences issued to ANGLIAN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-18
Appointment of Liquidators2017-04-18
Notices to Creditors2017-04-18
Fines / Sanctions
No fines or sanctions have been issued against ANGLIAN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-04-05
Annual Accounts
2008-03-31

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 ANGLIAN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIAN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANGLIAN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN DEVELOPMENTS 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 (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as ANGLIAN DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIAN DEVELOPMENTS 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 TypeResolutions for Winding-up
Defending partyANGLIAN DEVELOPMENTS LIMITEDEvent Date2017-04-04
Passed 4 April 2017 The following resolutions were passed on 4 April 2017 in accordance with section 288 of the Companies Act 2006 by the members of Anglian Developments Limited ("the Company"), being all the members of the Company who at the date of circulation of the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No. 1, No. 2 and No. 4 being passed as Special Resolutions and resolution No. 3 being passed as an Ordinary Resolution. RESOLUTIONS PASSED 1. That the Company be wound up voluntarily. 2. That Andrew John Turner , IP No 8961 , a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 3. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 4. That the Liquidator be given the authority to distribute any of the Company's assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANGLIAN DEVELOPMENTS LIMITEDEvent Date2017-04-04
Mr A J Turner , of Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD . Tel: 01502 563921 . :
 
Initiating party Event TypeNotices to Creditors
Defending partyANGLIAN DEVELOPMENTS LIMITEDEvent Date2017-04-04
Notice is hereby given that Andrew John Turner of Lovewell Blake LLP was appointed Liquidator in the Members Voluntary Liquidation of Anglian Developments Limited ("the Company") on 4 April 2017 and that the creditors of the Company, which is being voluntarily wound up, are required on or before 31 May 2017 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to me as Liquidator of the Company at the following address: Lovewell Blake LLP, Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Contact details of Liquidator: Andrew John Turner, 01502 563921, a.turner@lovewell-blake.co.uk Alternative contact: Mrs Rachel Briggs, 01502 563921, r.briggs@lovewell-blake.co.uk NOTE: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send full details to the Liquidator forthwith in accordance with this notice.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIAN DEVELOPMENTS 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 ANGLIAN DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1