Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED
Company Information for

ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED

53 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9ER,
Company Registration Number
03753827
Private Limited Company
Active

Company Overview

About Anglo Overseas Group (properties) Ltd
ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED was founded on 1999-04-16 and has its registered office in Merseyside. The organisation's status is listed as "Active". Anglo Overseas Group (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED
 
Legal Registered Office
53 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9ER
Other companies in L1
 
Filing Information
Company Number 03753827
Company ID Number 03753827
Date formed 1999-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CNLR LIMITED   THE COMPANY SPECIALISTS (INSOLVENCY SERVICES) 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.

Company Officers of ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LINDA OLIVIER
Director 2017-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ALBERTO SANTAMARIA DEL CID
Director 2010-05-17 2017-04-13
RODNEY REGINALD BILLINGTON
Director 2014-02-06 2014-02-06
TIMOTHY GEORGE CHRISTIE BECKER
Director 2011-09-15 2011-09-15
REINHARD WILHELM KURZ
Director 2004-06-09 2010-05-17
53 RODNEY STREET (LIVERPOOL) LTD
Company Secretary 2004-06-09 2004-06-09
PAUL HOLT
Company Secretary 2001-11-12 2004-06-09
BARBARA LINDA OLIVIER
Director 2004-06-09 2004-06-09
THE COMPANY SPECIALISTS LTD
Director 2004-06-09 2004-06-09
RODNEY REGINALD BILLINGTON
Director 2001-11-12 2004-04-27
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1999-04-16 2001-11-12
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1999-04-16 2001-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA LINDA OLIVIER MERSEY REAL ESTATE LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active - Proposal to Strike off
BARBARA LINDA OLIVIER TCS CORPORATE RECOVERY LIMITED Director 2017-02-01 CURRENT 2010-04-19 Active
BARBARA LINDA OLIVIER THE COMPANY SPECIALISTS LIMITED Director 2017-02-01 CURRENT 2010-05-06 Active
BARBARA LINDA OLIVIER ORGANIC ONLINE LIMITED Director 2017-02-01 CURRENT 2007-11-22 Dissolved 2018-05-29
BARBARA LINDA OLIVIER MONTAGUE MARKETING LIMITED Director 2017-02-01 CURRENT 2010-04-22 Active
BARBARA LINDA OLIVIER SILVERCOVE LIMITED Director 2017-01-19 CURRENT 2017-01-19 Dissolved 2018-06-26
BARBARA LINDA OLIVIER DOUBLE RHOMBUS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
BARBARA LINDA OLIVIER WALLBRAND LIMITED Director 2015-06-02 CURRENT 2015-02-13 Active
BARBARA LINDA OLIVIER IT ENCRYPTION TECHNOLOGIES LTD Director 2015-03-18 CURRENT 2014-04-16 Dissolved 2018-06-19
BARBARA LINDA OLIVIER 2014 SRP LIMITED Director 2014-09-01 CURRENT 2013-10-09 Dissolved 2015-05-12
BARBARA LINDA OLIVIER TEAM BLUE LTD Director 2014-08-22 CURRENT 2013-05-29 Dissolved 2015-01-20
BARBARA LINDA OLIVIER LNPB LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-12-01
BARBARA LINDA OLIVIER LNPD LIMITED Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2015-05-19
BARBARA LINDA OLIVIER SIGNALATOR LIMITED Director 2013-07-09 CURRENT 2007-04-19 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
2024-03-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-07-30RP04CS01
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LINDA OLIVIER
2020-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY BILLINGTON
2020-06-01PSC07CESSATION OF BARBARA LINDA OLIVIER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-01AP01DIRECTOR APPOINTED MR. RODNEY REGINALD BILLINGTON
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-07DISS40Compulsory strike-off action has been discontinued
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-05DISS40Compulsory strike-off action has been discontinued
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH NO UPDATES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA LINDA OLIVIER
2017-08-03AP01DIRECTOR APPOINTED MRS. BARBARA LINDA OLIVIER
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALBERTO SANTAMARIA DEL CID
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-23DISS40Compulsory strike-off action has been discontinued
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-21AR0113/04/16 ANNUAL RETURN FULL LIST
2016-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0113/04/14 ANNUAL RETURN FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BILLINGTON
2014-02-06AP01DIRECTOR APPOINTED MR. RODNEY REGINALD BILLINGTON
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-23AR0113/04/13 ANNUAL RETURN FULL LIST
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-04-13AR0113/04/12 ANNUAL RETURN FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BECKER
2011-09-15AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE CHRISTIE BECKER
2011-05-25AR0116/04/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR ROGER ALBERTO SANTAMARIA DEL CID
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD KURZ
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-09AR0116/05/10 FULL LIST
2010-11-02DISS40DISS40 (DISS40(SOAD))
2010-11-01AR0116/04/10 FULL LIST
2010-08-10GAZ1FIRST GAZETTE
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-09363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-12288aDIRECTOR APPOINTED MR REINHARD WILHELM KURZ
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR BARBARA OLIVIER
2008-12-18363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED MS BARBARA LINDA OLIVIER
2008-07-24225PREVEXT FROM 30/04/2008 TO 30/06/2008
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR THE COMPANY SPECIALISTS LTD
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY 53 RODNEY STREET (LIVERPOOL) LTD
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-16363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2006-11-01363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-11-14363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2004-08-24363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2004-06-18288bSECRETARY RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER
2004-05-05288bDIRECTOR RESIGNED
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 10 CROMWELL PLACE SOUTH KEMSINGTON LONDON SW7 2JN
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2003-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: SUITE 303 3RD FLOOR THE CORN EXCHANGE DRURY LANE LIVERPOOL MERSEYSIDE L2 7QL
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-01-28CERTNMCOMPANY NAME CHANGED FRANSTON SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/02
2002-01-23288bSECRETARY RESIGNED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 5TH FLOOR CITRUS HOUSE 40-46 DALE STREET LIVERPOOL MERSEYSIDE L2 5SF
2002-01-23288bDIRECTOR RESIGNED
2001-05-04363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-05-04RES03EXEMPTION FROM APPOINTING AUDITORS
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-04287REGISTERED OFFICE CHANGED ON 04/04/01 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 9RU
2000-06-16363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-10
Fines / Sanctions
No fines or sanctions have been issued against ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-12-21 Outstanding MICHAEL JOHN HAYTON AND PHILIPPA LOUISE HAYTON
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OVERSEAS GROUP (PROPERTIES) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED
Trademarks
We have not found any records of ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO OVERSEAS GROUP (PROPERTIES) 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 (99999 - Dormant Company) as ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO OVERSEAS GROUP (PROPERTIES) 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 TypeProposal to Strike Off
Defending partyANGLO OVERSEAS GROUP (PROPERTIES) LIMITEDEvent Date2010-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO OVERSEAS GROUP (PROPERTIES) 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 OVERSEAS GROUP (PROPERTIES) 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.