ANCHOR CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANCHOR CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03536117

Incorporation date

27/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Fifth Avenue, Havant, Hampshire PO9 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon31/08/2023
Final Gazette dissolved following liquidation
dot icon31/05/2023
Return of final meeting in a members' voluntary winding up
dot icon11/05/2023
Liquidators' statement of receipts and payments to 2023-03-01
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-03-01
dot icon23/03/2021
Declaration of solvency
dot icon23/03/2021
Registered office address changed from Bench Head Peerley Road East Wittering Chichester West Sussex PO20 8PD England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2021-03-23
dot icon23/03/2021
Appointment of a voluntary liquidator
dot icon23/03/2021
Resolutions
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon12/02/2021
Change of details for Mrs Margaret Irene Mcdonald as a person with significant control on 2021-02-12
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon12/04/2016
Registered office address changed from C/O Keith Bellenie & Co 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP to Bench Head Peerley Road East Wittering Chichester West Sussex PO20 8PD on 2016-04-12
dot icon12/04/2016
Register inspection address has been changed from 107 st. Agnes Place Chichester West Sussex PO19 7TX England to Bench Head Peerley Road East Wittering Chichester West Sussex PO20 8PD
dot icon25/01/2016
Termination of appointment of Margaret Irene Mcdonald as a secretary on 2015-11-27
dot icon25/01/2016
Appointment of Mrs Margaret Irene Mcdonald as a director on 2015-11-27
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon10/04/2015
Director's details changed for Alan Thomas Mcdonald on 2014-04-01
dot icon10/04/2015
Register(s) moved to registered inspection location 107 St. Agnes Place Chichester West Sussex PO19 7TX
dot icon10/04/2015
Register inspection address has been changed to 107 St. Agnes Place Chichester West Sussex PO19 7TX
dot icon02/03/2015
Director's details changed for Alan Thomas Mcdonald on 2010-07-23
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon01/03/2013
Registered office address changed from 107 St. Agnes Place Chichester West Sussex PO19 7TX England on 2013-03-01
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Director's details changed for Alan Thomas Mcdonald on 2010-07-23
dot icon24/08/2010
Secretary's details changed for Mrs Margaret Irene Mcdonald on 2010-07-23
dot icon24/08/2010
Registered office address changed from 13 Mayfield Worth Crawley Sussex RH10 7FT on 2010-08-24
dot icon04/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon04/05/2010
Director's details changed for Alan Thomas Mcdonald on 2010-03-27
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 27/03/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 27/03/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 27/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 27/03/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 27/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 27/03/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 27/03/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 27/03/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 27/03/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/03/2000
Return made up to 27/03/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon15/04/1999
Return made up to 27/03/99; full list of members
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
Registered office changed on 14/04/98 from: 73-75 princess street st peter's square manchester M2 4EG
dot icon27/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
26/03/1998 - 29/03/1998
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
26/03/1998 - 29/03/1998
2726
Mr Alan Thomas Mcdonald
Director
29/03/1998 - Present
-
Mcdonald, Margaret Irene
Director
26/11/2015 - Present
2
Mcdonald, Margaret Irene
Secretary
29/03/1998 - 26/11/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR CONSULTING LIMITED

ANCHOR CONSULTING LIMITED is an(a) Dissolved company incorporated on 27/03/1998 with the registered office located at 36 Fifth Avenue, Havant, Hampshire PO9 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR CONSULTING LIMITED?

toggle

ANCHOR CONSULTING LIMITED is currently Dissolved. It was registered on 27/03/1998 and dissolved on 31/08/2023.

Where is ANCHOR CONSULTING LIMITED located?

toggle

ANCHOR CONSULTING LIMITED is registered at 36 Fifth Avenue, Havant, Hampshire PO9 2PL.

What does ANCHOR CONSULTING LIMITED do?

toggle

ANCHOR CONSULTING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANCHOR CONSULTING LIMITED?

toggle

The latest filing was on 31/08/2023: Final Gazette dissolved following liquidation.