ANGLO OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

ANGLO OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00206447

Incorporation date

05/06/1925

Size

Full

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1925)
dot icon20/05/2014
Final Gazette dissolved following liquidation
dot icon20/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2013
Liquidators' statement of receipts and payments to 2013-07-08
dot icon10/09/2012
Liquidators' statement of receipts and payments to 2012-07-08
dot icon14/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex on 2012-03-14
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon26/08/2010
Administrator's progress report to 2010-07-05
dot icon17/08/2010
Notice of Constitution of Liquidation Committee
dot icon21/07/2010
Administrator's progress report to 2010-07-05
dot icon09/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/02/2010
Administrator's progress report to 2010-01-15
dot icon27/01/2010
Notice of extension of period of Administration
dot icon15/09/2009
Appointment terminated director graham locke
dot icon13/08/2009
Administrator's progress report to 2009-07-15
dot icon22/07/2009
Statement of affairs with form 2.15B/2.14B
dot icon29/05/2009
Amended certificate of constitution of creditors' committee
dot icon20/04/2009
Result of meeting of creditors
dot icon06/04/2009
Result of meeting of creditors
dot icon20/03/2009
Statement of administrator's proposal
dot icon27/01/2009
Appointment of an administrator
dot icon27/01/2009
Registered office changed on 27/01/2009 from 609 london road grays essex RM20 3BJ
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon02/12/2008
Full accounts made up to 2007-06-30
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon30/06/2008
Return made up to 04/06/08; full list of members
dot icon18/08/2007
Resolutions
dot icon10/07/2007
Return made up to 04/06/07; no change of members
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Ad 18/06/07--------- £ si 1500000@1=1500000 £ ic 2000000/3500000
dot icon02/07/2007
Nc inc already adjusted 18/06/07
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon18/10/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon19/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon15/06/2006
Return made up to 04/06/06; full list of members
dot icon11/05/2006
Ad 17/02/06--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon11/05/2006
Nc inc already adjusted 17/02/06
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon16/02/2006
New director appointed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 04/06/05; full list of members
dot icon15/11/2004
Director resigned
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 04/06/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 04/06/03; full list of members
dot icon02/03/2003
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon19/06/2002
Return made up to 04/06/02; full list of members
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 04/06/01; full list of members
dot icon22/02/2001
New director appointed
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 04/06/00; full list of members
dot icon10/07/2000
New director appointed
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Registered office changed on 17/09/99 from: mountview house 202 high road ilford essex IG1 1PZ
dot icon26/08/1999
Return made up to 18/06/99; full list of members
dot icon10/10/1998
Particulars of mortgage/charge
dot icon10/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon21/07/1998
Return made up to 18/06/98; full list of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
Director's particulars changed
dot icon24/05/1998
Ad 27/04/98--------- £ si 760000@1=760000 £ ic 240000/1000000
dot icon24/05/1998
£ nc 500000/1000000 27/04/98
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Certificate of change of name
dot icon29/07/1997
Return made up to 18/06/97; full list of members
dot icon31/10/1996
Secretary resigned
dot icon31/10/1996
New secretary appointed
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 04/06/96; full list of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
Return made up to 04/06/95; no change of members
dot icon21/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Return made up to 04/06/94; full list of members
dot icon19/04/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon22/12/1993
Nc inc already adjusted 29/10/93
dot icon22/12/1993
Resolutions
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 04/06/93; full list of members
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 04/06/92; no change of members
dot icon22/04/1992
Director resigned
dot icon06/11/1991
Registered office changed on 06/11/91 from: new enterprise house 149-151 high road chadwell heath romford essex RM6 6PJ
dot icon01/08/1991
Return made up to 04/06/91; no change of members
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
Particulars of mortgage/charge
dot icon02/07/1990
Return made up to 04/06/90; full list of members
dot icon02/07/1990
Full accounts made up to 1989-12-31
dot icon04/10/1989
Return made up to 24/08/89; full list of members
dot icon04/10/1989
Full accounts made up to 1988-12-31
dot icon11/04/1989
New director appointed
dot icon20/01/1989
Return made up to 17/10/88; full list of members
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon07/07/1988
Registered office changed on 07/07/88 from: mountview house 202 high road ilford essex IG1 1BZ
dot icon11/03/1988
New director appointed
dot icon16/11/1987
Full accounts made up to 1986-12-31
dot icon16/11/1987
Return made up to 16/10/87; full list of members
dot icon08/05/1987
Return made up to 16/10/86; full list of members
dot icon16/04/1987
Resolutions
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon18/10/1986
Return made up to 16/10/85; full list of members
dot icon24/03/1986
Miscellaneous
dot icon15/02/1973
Memorandum and Articles of Association
dot icon05/06/1925
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Philip Frederick
Director
01/07/2000 - 06/09/2002
2
Locke, Graham Ivan
Director
10/09/2002 - 16/01/2009
1
Coo, Terence John
Secretary
01/07/1994 - 28/10/1996
-
Ziegler, Alain Robert
Director
14/08/1998 - Present
11
Laschitzke, Michael
Director
01/05/2002 - 30/09/2004
1

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 ANGLO OVERSEAS LIMITED

ANGLO OVERSEAS LIMITED is an(a) Dissolved company incorporated on 05/06/1925 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. 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 ANGLO OVERSEAS LIMITED?

toggle

ANGLO OVERSEAS LIMITED is currently Dissolved. It was registered on 05/06/1925 and dissolved on 20/05/2014.

Where is ANGLO OVERSEAS LIMITED located?

toggle

ANGLO OVERSEAS LIMITED is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does ANGLO OVERSEAS LIMITED do?

toggle

ANGLO OVERSEAS LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for ANGLO OVERSEAS LIMITED?

toggle

The latest filing was on 20/05/2014: Final Gazette dissolved following liquidation.