Dissolved 2015-02-21
Company Information for ANDERSONS REMOVALS AND STORAGE LIMITED
KENT, ENGLAND, TN1,
|
Company Registration Number
06670809
Private Limited Company
Dissolved Dissolved 2015-02-21 |
Company Name | ||
---|---|---|
ANDERSONS REMOVALS AND STORAGE LIMITED | ||
Legal Registered Office | ||
KENT ENGLAND | ||
Previous Names | ||
|
Company Number | 06670809 | |
---|---|---|
Date formed | 2008-08-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2015-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-15 17:00:15 |
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 | ||
---|---|---|---|---|
ANDERSONS REMOVALS AND STORAGE (HASTINGS) LIMITED | 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | Dissolved | Company formed on the 2006-03-08 |
Officer | Role | Date Appointed |
---|---|---|
MARK LAW REGISTRARS LTD |
||
ROBIN SAWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN BURDETT-JONES |
Director | ||
NIGEL JOHN TORRANCE |
Director | ||
BATTLE SECRETARIES LTD |
Company Secretary | ||
BATTLE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUSSEX WASTE MANAGEMENT LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2008-11-25 | Active | |
STRATEGIC ART MANAGEMENT LTD | Company Secretary | 2009-01-16 | CURRENT | 2007-12-19 | Dissolved 2017-05-30 | |
ROUTES 2 COMPLIANCE LIMITED | Company Secretary | 2009-01-16 | CURRENT | 2008-07-10 | Dissolved 2017-04-11 | |
LEWIN OF GREENWICH ORGANISATION LTD | Company Secretary | 2008-10-22 | CURRENT | 2008-10-22 | Active | |
FONTAN 2 LIMITED | Company Secretary | 2008-08-21 | CURRENT | 2008-08-21 | Active - Proposal to Strike off | |
NEW FLAME INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2008-04-19 | CURRENT | 2008-04-19 | Dissolved 2014-09-30 | |
VACUUM SERVICES EUROPE LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Active - Proposal to Strike off | |
VACUUM SERVICES UK LTD | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active - Proposal to Strike off | |
SAWYER TRADING LIMITED | Director | 2008-03-12 | CURRENT | 2008-03-12 | Active | |
VACUUM SERVICES LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O MVL BUSINESS SERVICES 72A HIGH STREET BATTLE EAST SUSSEX TN33 0AG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURDETT-JONES | |
LATEST SOC | 21/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/12 FULL LIST | |
RES15 | CHANGE OF NAME 06/06/2012 | |
CERTNM | COMPANY NAME CHANGED ANDERSONS STORAGE LIMITED CERTIFICATE ISSUED ON 06/06/12 | |
AP01 | DIRECTOR APPOINTED MR STEVEN BURDETT-JONES | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TORRANCE | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LTD / 27/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE | |
AR01 | 12/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LTD / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARK LAW REGISTRARS LTD | |
288a | DIRECTOR APPOINTED ROBIN SAWYER | |
288a | DIRECTOR APPOINTED NIGEL JOHN TORRANCE | |
288b | APPOINTMENT TERMINATED SECRETARY BATTLE SECRETARIES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR BATTLE DIRECTORS LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-16 |
Resolutions for Winding-up | 2013-05-08 |
Appointment of Liquidators | 2013-05-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
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 ANDERSONS REMOVALS AND STORAGE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ANDERSONS REMOVALS AND STORAGE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANDERSONS REMOVALS AND STORAGE LIMITED | Event Date | 2014-09-11 |
Final meetings of the members and creditors of the above-named Company has been summoned by the Liquidators under Section 106 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Liquidators and to determine whether the Liquidators should have their release. The meeting will be held on 14 November 2014 at 10.00am (members meeting) and 10.15am (creditors meeting) at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. A proxy form must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of Joint Liquidators, not later than 12 noon on 13 November 2014 to entitle you to vote by proxy at the meeting. Date of appointment: 2 May 2013. Office Holder details: Mark Newman, (IP No. 008723) and Vincent John Green, (IP No. 009416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Mark Newman and Vincent John Green , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDERSONS REMOVALS AND STORAGE LIMITED | Event Date | 2013-05-02 |
At a General Meeting of the above named Company, duly convened, and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 02 May 2013 at 10.00am the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Mark Newman and Vincent John Green , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos 008723 and 009416) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Julie Windiate, Tel: 01892 700200 Email: info@ccwrecoverysolutions.co.uk Robin Sawyer , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANDERSONS REMOVALS AND STORAGE LIMITED | Event Date | 2013-05-02 |
Mark Newman and Vincent John Green , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Julie Windiate, Tel: 01892 700200 Email: info@ccwrecoverysolutions.co.uk | |||
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. |