ANGLINS LIMITED

Register to unlock more data on OkredoRegister

ANGLINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00076676

Incorporation date

13/03/1903

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1982)
dot icon29/10/2016
Final Gazette dissolved following liquidation
dot icon29/07/2016
Liquidators' statement of receipts and payments to 2016-07-18
dot icon29/07/2016
Return of final meeting in a members' voluntary winding up
dot icon13/07/2016
Liquidators' statement of receipts and payments to 2016-06-22
dot icon06/01/2016
Liquidators' statement of receipts and payments to 2015-12-22
dot icon21/07/2015
Liquidators' statement of receipts and payments to 2015-06-22
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2014-12-22
dot icon25/07/2014
Liquidators' statement of receipts and payments to 2014-06-22
dot icon17/01/2014
Liquidators' statement of receipts and payments to 2013-12-22
dot icon05/07/2013
Liquidators' statement of receipts and payments to 2013-06-22
dot icon22/01/2013
Liquidators' statement of receipts and payments to 2012-12-22
dot icon20/07/2012
Liquidators' statement of receipts and payments to 2012-06-22
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon15/07/2011
Liquidators' statement of receipts and payments to 2011-06-22
dot icon19/01/2011
Liquidators' statement of receipts and payments to 2010-12-22
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-06-22
dot icon20/01/2010
Liquidators' statement of receipts and payments to 2009-12-22
dot icon20/07/2009
Liquidators' statement of receipts and payments to 2009-06-22
dot icon21/01/2009
Liquidators' statement of receipts and payments to 2008-12-22
dot icon07/07/2008
Liquidators' statement of receipts and payments to 2008-12-22
dot icon23/01/2008
Liquidators' statement of receipts and payments
dot icon22/08/2007
Registered office changed on 22/08/07 from: ernst & young po box 61 leeds LS1 2JN
dot icon17/07/2007
Liquidators' statement of receipts and payments
dot icon09/01/2007
Liquidators' statement of receipts and payments
dot icon07/07/2006
Liquidators' statement of receipts and payments
dot icon29/12/2005
Liquidators' statement of receipts and payments
dot icon18/07/2005
New director appointed
dot icon30/06/2005
Liquidators' statement of receipts and payments
dot icon19/01/2005
Liquidators' statement of receipts and payments
dot icon13/07/2004
Liquidators' statement of receipts and payments
dot icon30/12/2003
Liquidators' statement of receipts and payments
dot icon17/07/2003
Liquidators' statement of receipts and payments
dot icon21/01/2003
Liquidators' statement of receipts and payments
dot icon12/07/2002
Liquidators' statement of receipts and payments
dot icon24/06/2002
Miscellaneous
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Liquidators' statement of receipts and payments
dot icon29/06/2001
Liquidators' statement of receipts and payments
dot icon23/01/2001
Liquidators' statement of receipts and payments
dot icon17/03/2000
Registered office changed on 17/03/00 from: tanfield house 96 leeds road huddersfield west yorkshire HD1 4RH
dot icon17/01/2000
Appointment of a voluntary liquidator
dot icon14/01/2000
New director appointed
dot icon05/01/2000
Miscellaneous
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Declaration of solvency
dot icon08/11/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon04/10/1999
Director resigned
dot icon06/06/1999
Return made up to 30/05/99; full list of members
dot icon19/03/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Director resigned
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
Secretary resigned
dot icon04/06/1998
Return made up to 30/05/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon25/09/1997
Resolutions
dot icon22/09/1997
Certificate of change of name
dot icon06/06/1997
Return made up to 30/05/97; full list of members
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Certificate of re-registration from Public Limited Company to Private
dot icon27/06/1996
Resolutions
dot icon27/06/1996
Resolutions
dot icon21/06/1996
Re-registration of Memorandum and Articles
dot icon21/06/1996
Application for reregistration from PLC to private
dot icon12/06/1996
Return made up to 30/05/96; bulk list available separately
dot icon09/11/1995
New secretary appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: 32 bridge street hitchin herts SG5 2DF
dot icon03/11/1995
Secretary resigned
dot icon03/11/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon10/10/1995
Ad 04/09/95--------- £ si [email protected]=54973 £ ic 12256701/12311674
dot icon10/10/1995
Ad 06/09/95--------- £ si [email protected]=24759 £ ic 12231942/12256701
dot icon27/09/1995
Director resigned
dot icon05/09/1995
Ad 08/08/95--------- £ si [email protected]=16633 £ ic 12215309/12231942
dot icon24/07/1995
Director resigned
dot icon24/07/1995
Director resigned;new director appointed
dot icon24/07/1995
Director resigned;new director appointed
dot icon24/07/1995
Director resigned;new director appointed
dot icon18/07/1995
Ad 05/07/95-06/07/95 £ si [email protected]=61416 £ ic 12153893/12215309
dot icon18/07/1995
Ad 30/06/95--------- £ si [email protected]=28248 £ ic 12125645/12153893
dot icon30/06/1995
Full group accounts made up to 1994-12-31
dot icon30/06/1995
Return made up to 30/05/95; bulk list available separately
dot icon31/05/1995
Particulars of mortgage/charge
dot icon31/05/1995
Particulars of mortgage/charge
dot icon31/05/1995
Particulars of mortgage/charge
dot icon31/05/1995
Particulars of mortgage/charge
dot icon25/04/1995
Ad 30/03/95--------- £ si [email protected]=14566 £ ic 12111077/12125643
dot icon12/04/1995
Statement of affairs
dot icon12/04/1995
Ad 19/12/94--------- £ si [email protected]
dot icon09/04/1995
Statement of affairs
dot icon09/04/1995
Ad 24/11/94--------- £ si [email protected]
dot icon05/04/1995
Ad 08/03/95--------- £ si [email protected]=24332 £ ic 12086745/12111077
dot icon09/03/1995
Miscellaneous
dot icon26/01/1995
Ad 19/12/94--------- £ si [email protected]=41215 £ ic 12045530/12086745
dot icon06/01/1995
Ad 24/11/94--------- £ si [email protected]=114583 £ ic 11930947/12045530
dot icon09/12/1994
Director's particulars changed
dot icon22/11/1994
Ad 25/10/94--------- £ si [email protected]=19000 £ ic 11911947/11930947
dot icon01/11/1994
Ad 11/10/94--------- £ si [email protected]=37578 £ ic 11874369/11911947
dot icon30/10/1994
Ad 03/10/94--------- £ si [email protected]=9000 £ ic 11865369/11874369
dot icon31/08/1994
Ad 29/07/94--------- £ si [email protected]=5250 £ ic 11860119/11865369
dot icon27/08/1994
Declaration of satisfaction of mortgage/charge
dot icon04/08/1994
Ad 06/07/94--------- £ si [email protected]=3000 £ ic 11857119/11860119
dot icon19/07/1994
Ad 28/06/94--------- £ si [email protected]=1500 £ ic 11855619/11857119
dot icon12/07/1994
Ad 24/06/94--------- £ si [email protected]=25785 £ ic 11829834/11855619
dot icon06/07/1994
Return made up to 30/05/94; bulk list available separately
dot icon14/06/1994
Director's particulars changed
dot icon12/06/1994
Full group accounts made up to 1993-12-31
dot icon17/05/1994
Ad 18/04/94--------- £ si [email protected]=4000 £ ic 11825834/11829834
dot icon13/04/1994
Ad 14/03/94--------- £ si [email protected]=750 £ ic 11825084/11825834
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon08/03/1994
Ad 07/02/94--------- premium £ si [email protected]=1250 £ ic 11823834/11825084
dot icon17/02/1994
Ad 20/01/94--------- £ si [email protected]=1000 £ ic 11822834/11823834
dot icon13/01/1994
Director resigned
dot icon12/11/1993
Interim accounts made up to 1993-06-30
dot icon08/11/1993
Director's particulars changed
dot icon22/06/1993
Full group accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 30/05/93; bulk list available separately
dot icon21/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon04/03/1993
New director appointed
dot icon05/10/1992
New director appointed
dot icon19/06/1992
Full group accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 30/05/92; bulk list available separately
dot icon02/06/1992
Director resigned
dot icon20/03/1992
Statement of affairs
dot icon20/03/1992
Ad 11/12/91--------- £ si [email protected]
dot icon13/02/1992
Ad 11/12/91--------- £ si [email protected]=269284 £ ic 11553550/11822834
dot icon03/07/1991
Full group accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 30/05/91; bulk list available separately
dot icon24/06/1991
Ad 02/05/91-16/05/91 £ si [email protected]=1050321 £ ic 10503229/11553550
dot icon29/05/1991
Nc inc already adjusted 16/05/91
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon06/03/1991
Ad 30/01/91--------- £ si [email protected]=49463 £ ic 10453766/10503229
dot icon28/11/1990
Ad 24/10/90--------- £ si [email protected]=10606 £ ic 10443160/10453766
dot icon18/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/10/1990
Declaration of satisfaction of mortgage/charge
dot icon19/07/1990
Return made up to 31/05/90; bulk list available separately
dot icon25/06/1990
Full group accounts made up to 1989-12-31
dot icon11/04/1990
Ad 26/03/90--------- £ si [email protected]
dot icon05/02/1990
Ad 23/01/90--------- £ si [email protected]
dot icon12/10/1989
Resolutions
dot icon11/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon04/08/1989
Wd 27/07/89 ad 21/06/89--------- premium £ si [email protected]
dot icon22/06/1989
Full group accounts made up to 1988-12-31
dot icon22/06/1989
Return made up to 01/06/89; full list of members
dot icon27/02/1989
Wd 14/02/89 ad 01/02/89--------- premium £ si [email protected]=3000
dot icon23/02/1989
Wd 09/02/89 ad 19/01/89--------- premium £ si [email protected]=89395
dot icon28/11/1988
Statement of affairs
dot icon04/11/1988
Wd 21/10/88 ad 11/10/88--------- premium £ si [email protected]=3000
dot icon26/10/1988
Wd 13/10/88 ad 31/08/88--------- £ si [email protected]=200000
dot icon24/10/1988
Wd 12/10/88 ad 29/09/88--------- premium £ si [email protected]=1500
dot icon13/10/1988
Wd 26/09/88 ad 31/08/88--------- premium £ si [email protected]=425000
dot icon11/08/1988
Wd 24/06/88 ad 22/06/88--------- premium £ si [email protected]=3000
dot icon01/08/1988
Wd 15/06/88 ad 31/05/88--------- premium £ si [email protected]=2500
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Resolutions
dot icon22/06/1988
Full group accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 03/06/88; full list of members
dot icon16/06/1988
Wd 05/05/88 ad 12/04/88--------- premium £ si [email protected]=1500
dot icon22/03/1988
Wd 17/02/88 ad 29/01/88--------- £ si [email protected]=4500
dot icon16/02/1988
Wd 15/01/88 ad 21/12/87--------- £ si [email protected]=3000
dot icon03/02/1988
Particulars of contract relating to shares
dot icon03/02/1988
Wd 08/01/88 ad 11/12/87--------- £ si [email protected]=4842498
dot icon28/01/1988
Nc inc already adjusted
dot icon28/01/1988
Resolutions
dot icon28/01/1988
Resolutions
dot icon28/01/1988
Resolutions
dot icon12/01/1988
Wd 02/12/87 ad 18/11/87--------- premium £ si [email protected]=3000
dot icon08/12/1987
Wd 16/11/87 ad 31/10/87--------- premium £ si [email protected]=2000
dot icon11/11/1987
Wd 26/10/87 ad 08/10/87--------- premium £ si [email protected]=159
dot icon30/07/1987
Full group accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 04/06/87; bulk list available separately
dot icon29/07/1987
Return of allotments
dot icon30/12/1986
Return of allotments
dot icon18/12/1986
Return of allotments
dot icon04/12/1986
Return of allotments
dot icon19/11/1986
Return of allotments
dot icon28/10/1986
Return of allotments
dot icon13/10/1986
Return of allotments
dot icon02/10/1986
Return of allotments
dot icon17/09/1986
Return of allotments
dot icon10/09/1986
Return of allotments
dot icon02/09/1986
Return of allotments
dot icon21/08/1986
Return of allotments
dot icon14/08/1986
Return of allotments
dot icon30/07/1986
Return of allotments
dot icon27/06/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 05/06/86; full list of members
dot icon02/08/1983
Accounts made up to 1982-12-31
dot icon02/07/1982
Accounts made up to 1981-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1998
dot iconLast change occurred
31/12/1998

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/1998
dot iconNext account date
31/12/1999
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Andrew Stephen
Director
01/03/1993 - 31/10/1995
119
Moore, Dean
Director
16/01/1997 - 31/10/1999
34
Burton, Amanda Jane
Director
24/09/1999 - 01/02/2002
71
Edwards, John Frederick
Director
24/09/1999 - 01/02/2002
67
Mills, Ian
Director
19/07/1995 - 24/09/1999
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLINS LIMITED

ANGLINS LIMITED is an(a) Dissolved company incorporated on 13/03/1903 with the registered office located at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 4 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 ANGLINS LIMITED?

toggle

ANGLINS LIMITED is currently Dissolved. It was registered on 13/03/1903 and dissolved on 29/10/2016.

Where is ANGLINS LIMITED located?

toggle

ANGLINS LIMITED is registered at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does ANGLINS LIMITED do?

toggle

ANGLINS LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for ANGLINS LIMITED?

toggle

The latest filing was on 29/10/2016: Final Gazette dissolved following liquidation.