ANGLO CAPITAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLO CAPITAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

05134754

Incorporation date

20/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

49 Salisbury Road, Preston, Lancashire PR1 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon07/05/2024
Termination of appointment of Aboobaker Vorajee as a director on 2024-04-28
dot icon24/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon24/06/2017
Annual return made up to 2016-05-21 with full list of shareholders
dot icon11/06/2016
Satisfaction of charge 4 in full
dot icon11/06/2016
Satisfaction of charge 5 in full
dot icon08/06/2016
Registration of charge 051347540006, created on 2016-06-01
dot icon24/05/2016
Satisfaction of charge 3 in full
dot icon24/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/04/2016
Total exemption small company accounts made up to 2014-05-31
dot icon24/04/2016
Total exemption small company accounts made up to 2013-05-31
dot icon24/04/2016
Total exemption small company accounts made up to 2012-05-31
dot icon24/04/2016
Total exemption small company accounts made up to 2011-05-31
dot icon24/04/2016
Total exemption small company accounts made up to 2010-05-31
dot icon24/04/2016
Total exemption small company accounts made up to 2009-05-31
dot icon24/04/2016
Annual return made up to 2015-05-21 with full list of shareholders
dot icon23/04/2016
Annual return made up to 2014-05-21 with full list of shareholders
dot icon23/04/2016
Annual return made up to 2013-05-21 with full list of shareholders
dot icon22/04/2016
Notice of ceasing to act as receiver or manager
dot icon22/04/2016
Annual return made up to 2012-05-21 with full list of shareholders
dot icon21/04/2016
Annual return made up to 2011-05-21 with full list of shareholders
dot icon21/04/2016
Annual return made up to 2010-05-21 with full list of shareholders
dot icon20/04/2016
Termination of appointment of a director
dot icon20/04/2016
Termination of appointment of a director
dot icon16/12/2015
Receiver's abstract of receipts and payments to 2015-12-06
dot icon15/06/2015
Receiver's abstract of receipts and payments to 2015-06-06
dot icon06/01/2015
Annual return made up to 2009-05-21 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Akibh Abdulha Patel as a director on 2015-01-06
dot icon15/12/2014
Receiver's abstract of receipts and payments to 2014-12-06
dot icon15/12/2014
Appointment of Mr Aboobaker Vorajee as a director on 2014-12-01
dot icon05/12/2014
Registered office address changed from Unit 1a Basement Rolleston Street Leicester East Midlands LE5 3ST to 49 Salisbury Road Preston Lancashire PR1 8PS on 2014-12-05
dot icon20/06/2014
Appointment of receiver or manager
dot icon13/06/2014
Receiver's abstract of receipts and payments to 2014-06-06
dot icon04/06/2014
Appointment of receiver or manager
dot icon04/06/2014
Appointment of receiver or manager
dot icon04/06/2014
Notice of ceasing to act as receiver or manager
dot icon04/06/2014
Notice of ceasing to act as receiver or manager
dot icon16/12/2013
Receiver's abstract of receipts and payments to 2013-12-06
dot icon17/06/2013
Receiver's abstract of receipts and payments to 2013-06-06
dot icon17/06/2013
Receiver's abstract of receipts and payments to 2013-06-06
dot icon17/06/2013
Receiver's abstract of receipts and payments to 2013-06-06
dot icon11/12/2012
Receiver's abstract of receipts and payments to 2012-12-06
dot icon19/07/2012
Receiver's abstract of receipts and payments to 2012-06-06
dot icon19/07/2012
Receiver's abstract of receipts and payments to 2011-12-06
dot icon19/07/2012
Receiver's abstract of receipts and payments to 2011-06-06
dot icon19/07/2012
Notice of appointment of receiver or manager
dot icon19/07/2012
Notice of appointment of receiver or manager
dot icon25/05/2012
Notice of appointment of receiver or manager
dot icon24/11/2011
Receiver's abstract of receipts and payments to 2011-04-07
dot icon29/09/2011
Receiver's abstract of receipts and payments to 2010-05-09
dot icon26/05/2011
Receiver's abstract of receipts and payments to 2011-05-15
dot icon24/05/2011
Receiver's abstract of receipts and payments to 2011-05-15
dot icon28/04/2011
Notice of ceasing to act as receiver or manager
dot icon14/04/2011
Notice of appointment of receiver or manager
dot icon14/04/2011
Notice of appointment of receiver or manager
dot icon23/11/2010
Receiver's abstract of receipts and payments to 2010-11-15
dot icon18/02/2010
Notice of appointment of receiver or manager
dot icon19/11/2009
Notice of ceasing to act as receiver or manager
dot icon09/12/2008
Notice of appointment of receiver or manager
dot icon01/12/2008
Notice of appointment of receiver or manager
dot icon05/09/2008
Appointment terminated secretary shabeel malik
dot icon08/07/2008
Return made up to 21/05/08; full list of members
dot icon19/06/2008
Return made up to 21/05/07; full list of members
dot icon07/03/2008
Resolutions
dot icon28/02/2008
Registered office changed on 28/02/2008 from 8 perth avenue kingspark bradford yorkshire BD2 1EE
dot icon28/02/2008
Appointment terminated director zulqarnain sheikh
dot icon28/02/2008
Director appointed akib abdullah patel
dot icon30/10/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/09/2007
Registered office changed on 03/09/07 from: suite 7B & 7C york house 347-353A station road harrow middlesex HA1 1LN
dot icon25/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/07/2006
Return made up to 21/05/06; full list of members
dot icon26/10/2005
Ad 01/08/05-31/08/05 £ si 98@1=98 £ ic 1/99
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon27/07/2005
Return made up to 21/05/05; full list of members
dot icon25/05/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Secretary resigned
dot icon21/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconNext confirmation date
20/05/2018
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
dot iconNext due on
27/02/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aboobaker Vorajee
Director
01/12/2014 - 28/04/2024
14
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/05/2004 - 20/05/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/05/2004 - 20/05/2004
67500
Malik, Shabeel
Secretary
31/08/2005 - 03/07/2008
-
Malik, Amjad
Secretary
20/05/2004 - 31/08/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO CAPITAL INVESTMENTS LIMITED

ANGLO CAPITAL INVESTMENTS LIMITED is an(a) Receiver Action company incorporated on 20/05/2004 with the registered office located at 49 Salisbury Road, Preston, Lancashire PR1 8PS. There is currently no 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 ANGLO CAPITAL INVESTMENTS LIMITED?

toggle

ANGLO CAPITAL INVESTMENTS LIMITED is currently Receiver Action. It was registered on 20/05/2004 .

Where is ANGLO CAPITAL INVESTMENTS LIMITED located?

toggle

ANGLO CAPITAL INVESTMENTS LIMITED is registered at 49 Salisbury Road, Preston, Lancashire PR1 8PS.

What does ANGLO CAPITAL INVESTMENTS LIMITED do?

toggle

ANGLO CAPITAL INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGLO CAPITAL INVESTMENTS LIMITED?

toggle

The latest filing was on 07/05/2024: Termination of appointment of Aboobaker Vorajee as a director on 2024-04-28.