ANGLIA RECOVERY LTD

Register to unlock more data on OkredoRegister

ANGLIA RECOVERY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06459794

Incorporation date

27/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2007)
dot icon11/07/2023
Final Gazette dissolved following liquidation
dot icon11/04/2023
Notice of move from Administration to Dissolution
dot icon31/10/2022
Administrator's progress report
dot icon31/05/2022
Notice of deemed approval of proposals
dot icon18/05/2022
Statement of administrator's proposal
dot icon16/05/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon12/04/2022
Registered office address changed from 36-37 Morgan Way Bowthorpe Employment Area Norwich NR5 9JJ England to Prospect House Rouen Road Norwich NR1 1RE on 2022-04-12
dot icon12/04/2022
Appointment of an administrator
dot icon11/02/2022
Confirmation statement made on 2021-12-27 with updates
dot icon31/08/2021
Notification of Simon Paul Price as a person with significant control on 2021-08-28
dot icon31/08/2021
Termination of appointment of Andrew Steven Wood as a director on 2021-08-28
dot icon31/08/2021
Cessation of Andrew Steven Wood as a person with significant control on 2021-08-28
dot icon31/08/2021
Appointment of Mr Simon Paul Price as a director on 2021-08-28
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon07/01/2021
Termination of appointment of Colin Eli Wood as a secretary on 2020-03-28
dot icon21/02/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Registered office address changed from 36-37 Bowthorpe Employment Area Norwich NR5 9JJ England to 36-37 Morgan Way Bowthorpe Employment Area Norwich NR5 9JJ on 2018-06-08
dot icon08/06/2018
Registered office address changed from 8 George Edwards Road Fakenham Norfolk NR21 8NL to 36-37 Bowthorpe Employment Area Norwich NR5 9JJ on 2018-06-08
dot icon29/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Director's details changed for Mr Andrew Steven Wood on 2013-09-12
dot icon12/09/2013
Secretary's details changed for Mr Colin Eli Wood on 2013-09-12
dot icon12/09/2013
Registered office address changed from 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP on 2013-09-12
dot icon24/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon17/01/2012
Secretary's details changed for Colin Eli Wood on 2012-01-17
dot icon17/01/2012
Director's details changed for Andrew Steven Wood on 2012-01-17
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon23/02/2010
Director's details changed for Andrew Steven Wood on 2010-02-23
dot icon30/11/2009
Resolutions
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2009
Return made up to 27/12/08; full list of members
dot icon20/05/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon30/01/2008
Ad 27/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
Director resigned
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
New director appointed
dot icon27/12/2007
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/12/2007 - 26/12/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/12/2007 - 26/12/2007
43699
Mr Simon Paul Price
Director
27/08/2021 - Present
-
Mr Andrew Steven Wood
Director
26/12/2007 - 27/08/2021
-
Wood, Colin Eli
Secretary
26/12/2007 - 27/03/2020
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ANGLIA RECOVERY LTD

ANGLIA RECOVERY LTD is an(a) Dissolved company incorporated on 27/12/2007 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA RECOVERY LTD?

toggle

ANGLIA RECOVERY LTD is currently Dissolved. It was registered on 27/12/2007 and dissolved on 11/07/2023.

Where is ANGLIA RECOVERY LTD located?

toggle

ANGLIA RECOVERY LTD is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ANGLIA RECOVERY LTD do?

toggle

ANGLIA RECOVERY LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ANGLIA RECOVERY LTD?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved following liquidation.