Dissolved
Dissolved 2014-02-12
Company Information for ANGLIA MECHANICAL ENGINEERING LTD
DERBY, DERBYSHIRE, DE1,
|
Company Registration Number
07335326
Private Limited Company
Dissolved Dissolved 2014-02-12 |
Company Name | |
---|---|
ANGLIA MECHANICAL ENGINEERING LTD | |
Legal Registered Office | |
DERBY DERBYSHIRE | |
Company Number | 07335326 | |
---|---|---|
Date formed | 2010-08-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-02-12 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-17 02:03:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GLEN WOOLNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH GAY WOOLNER |
Director | ||
GLEN WOOLNER |
Director | ||
SUZANNE ELIZABETH WALDING |
Company Secretary | ||
DEBORAH GAY WOOLNER |
Director | ||
SUZANNE ELIZABETH WALDING |
Company Secretary | ||
SUZANNE ELIZABETH WALDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GPS INDUSTRIAL PIPE SERVICES LTD | Director | 2012-07-11 | CURRENT | 2010-03-19 | Dissolved 2014-11-04 | |
GPS LIFT & SHIFT LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Dissolved 2014-02-18 | |
ANGLIA MECHANICAL LIMITED | Director | 2006-06-08 | CURRENT | 2006-05-15 | Dissolved 2014-05-20 |
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 11/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 18 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HS | |
AP01 | DIRECTOR APPOINTED MR GLEN WOOLNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOOLNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN WOOLNER | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH GAY WOOLNER | |
LATEST SOC | 12/08/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOOLNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUZANNE WALDING | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | SECRETARY APPOINTED MRS SUZANNE ELIZABETH WALDING | |
AP01 | DIRECTOR APPOINTED MR GLEN WOOLNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUZANNE ELIZABETH WALDING | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH GAY WOOLNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE ELIZABETH WALDING | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM LIME KILN LANE STITLON PETERBOROUGH CAMBS PE7 3SA ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-16 |
Petitions to Wind Up (Companies) | 2012-05-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | ALLIED COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC |
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as ANGLIA MECHANICAL ENGINEERING LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANGLIA MECHANICAL ENGINEERING LTD | Event Date | 2013-09-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 2 Lace Market Square, Nottingham, NG1 1PB on 7 November 2013 at 2.00 pm and 2.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 12 July 2012. Office Holder details: Dean Nelson (IP No. 9443) St Helens House, King Street, Derby, DE1 3EE Further details contact: Dean Nelson, Email: dean.nelson@smithcooper.co.uk Tel: 01332 332 021 Dean Nelson , Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANGLIA MECHANICAL ENGINEERING LTD | Event Date | 2012-03-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 2417 A Petition to wind up the above-named Company, Registration Number 07335326, of 18 Thorne Road, Doncaster, South Yorkshire, DN21 2HS , presented on 15 March 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1591128/37/N.) : | |||
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. |