ANNAFIELD LIMITED

Register to unlock more data on OkredoRegister

ANNAFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02692220

Incorporation date

28/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor Merdians Cross Prospect House, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon29/11/2024
Final Gazette dissolved following liquidation
dot icon29/08/2024
Administrator's progress report
dot icon29/08/2024
Notice of move from Administration to Dissolution
dot icon05/07/2024
Termination of appointment of Darren Mark Gough as a director on 2024-05-16
dot icon10/04/2024
Administrator's progress report
dot icon23/01/2024
Registered office address changed from First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR United Kingdom to C/O Begbies Traynor Merdians Cross Prospect House Ocean Way Southampton SO14 3TJ on 2024-01-23
dot icon15/11/2023
Result of meeting of creditors
dot icon07/11/2023
Statement of affairs with form AM02SOA
dot icon20/10/2023
Statement of administrator's proposal
dot icon20/09/2023
Appointment of an administrator
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/03/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Secretary's details changed for Mr James Gough on 2022-05-26
dot icon18/07/2022
Confirmation statement made on 2022-05-27 with updates
dot icon08/02/2022
Satisfaction of charge 026922200017 in full
dot icon07/02/2022
Registration of charge 026922200018, created on 2022-02-04
dot icon04/02/2022
Change of details for Mr James Gough as a person with significant control on 2022-02-03
dot icon03/02/2022
Change of details for Mr Darren Mark Gough as a person with significant control on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr James Martin Gough on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr Darren Mark Gough on 2022-02-03
dot icon21/01/2022
Total exemption full accounts made up to 2020-08-28
dot icon03/12/2021
Registered office address changed from Platinum Building Cowley Road Cambridge Cambridgeshire CB4 0DS England to First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-03
dot icon02/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/05/2021
Director's details changed for Mr. James Martin Gough on 2021-05-25
dot icon29/05/2020
Change of details for Mr James Gough as a person with significant control on 2020-05-01
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon28/05/2020
Director's details changed for Mr. James Gough on 2020-05-01
dot icon10/03/2020
Total exemption full accounts made up to 2019-08-28
dot icon12/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon31/05/2019
Change of details for Mr James Gough as a person with significant control on 2019-05-26
dot icon28/05/2019
Director's details changed for Mr. James Gough on 2019-05-26
dot icon05/03/2019
Total exemption full accounts made up to 2018-08-28
dot icon28/01/2019
Director's details changed for Mr. James Gough on 2019-01-28
dot icon15/11/2018
Change of details for Mr James Gough as a person with significant control on 2018-11-14
dot icon15/11/2018
Change of details for Mr. Darren Gough as a person with significant control on 2018-11-14
dot icon06/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon24/05/2018
Director's details changed for Mr. Darren Gough on 2018-05-24
dot icon24/05/2018
Secretary's details changed for Mr James Gough on 2018-05-24
dot icon24/05/2018
Registered office address changed from 2nd Floor, Platinium Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to Platinum Building Cowley Road Cambridge Cambridgeshire CB4 0DS on 2018-05-24
dot icon25/04/2018
Change of details for Mr. Darren Gough as a person with significant control on 2018-04-23
dot icon25/04/2018
Director's details changed for Mr. Darren Gough on 2018-04-23
dot icon18/12/2017
Total exemption full accounts made up to 2017-08-28
dot icon29/08/2017
Previous accounting period extended from 2017-02-28 to 2017-08-28
dot icon21/08/2017
Statement of capital on 2017-08-21
dot icon28/07/2017
Purchase of own shares.
dot icon19/07/2017
Statement by Directors
dot icon19/07/2017
Solvency Statement dated 21/06/17
dot icon19/07/2017
Resolutions
dot icon22/06/2017
Appointment of James Gough as a director on 2007-06-14
dot icon14/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon09/03/2017
Director's details changed for Mr. Darren Gough on 2017-03-09
dot icon06/03/2017
Secretary's details changed for James Gough on 2017-03-06
dot icon06/03/2017
Director's details changed for James Gough on 2017-03-06
dot icon07/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/10/2016
Registered office address changed from The Barn Duck End Offord Road Graveley St Neots Cambs PE19 6PP to 2nd Floor, Platinium Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 2016-10-05
dot icon22/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/06/2015
Registration of charge 026922200017, created on 2015-05-29
dot icon03/06/2015
Satisfaction of charge 16 in full
dot icon03/06/2015
Satisfaction of charge 14 in full
dot icon03/06/2015
Satisfaction of charge 15 in full
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon12/05/2014
Director's details changed for James Gough on 2014-01-20
dot icon12/05/2014
Secretary's details changed for James Gough on 2014-01-20
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 16
dot icon21/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon21/03/2011
Termination of appointment of John Gough as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/05/2010
Previous accounting period extended from 2009-08-31 to 2010-02-28
dot icon09/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon09/04/2010
Director's details changed for John Michael Gough on 2009-11-01
dot icon09/04/2010
Director's details changed for Darren Gough on 2009-11-01
dot icon09/04/2010
Director's details changed for James Gough on 2009-11-01
dot icon06/04/2009
Return made up to 25/02/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/06/2008
Return made up to 25/02/08; full list of members
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
New director appointed
dot icon07/09/2007
Particulars of mortgage/charge
dot icon06/07/2007
Declaration of assistance for shares acquisition
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Director resigned
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
New secretary appointed;new director appointed
dot icon06/07/2007
New director appointed
dot icon25/06/2007
Registered office changed on 25/06/07 from: the lazy otter cambridge road stretham ely cambridgeshire CB6 3LU
dot icon19/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Return made up to 25/02/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/06/2007
Ad 22/05/07--------- £ si 55081@1=55081 £ ic 1214000/1269081
dot icon24/05/2007
Ad 08/05/07-14/05/07 £ si 1212000@1=1212000 £ ic 2000/1214000
dot icon24/05/2007
Nc inc already adjusted 08/05/07
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
New director appointed
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/05/2006
Return made up to 25/02/06; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/06/2005
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon30/03/2005
Return made up to 25/02/05; full list of members
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon26/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/03/2004
Return made up to 25/02/04; full list of members
dot icon25/02/2004
Registered office changed on 25/02/04 from: 53 westlands drive headington oxford oxfordshire OX3 9QS
dot icon10/10/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/03/2003
Return made up to 25/02/03; full list of members
dot icon08/03/2002
Return made up to 25/02/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon23/03/2001
Accounts for a small company made up to 2000-08-31
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Return made up to 25/02/01; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon31/05/2000
New director appointed
dot icon20/04/2000
Accounts for a small company made up to 1998-08-31
dot icon04/04/2000
Return made up to 25/02/00; full list of members
dot icon31/03/2000
Director's particulars changed
dot icon03/03/1999
Return made up to 25/02/99; full list of members
dot icon03/09/1998
Accounts for a small company made up to 1997-08-31
dot icon10/07/1998
Accounts for a small company made up to 1996-08-31
dot icon15/04/1998
Auditor's resignation
dot icon09/03/1998
Return made up to 28/02/98; no change of members
dot icon04/03/1997
New secretary appointed
dot icon04/03/1997
Return made up to 28/02/97; no change of members
dot icon12/02/1997
Secretary resigned
dot icon25/01/1997
Registered office changed on 25/01/97 from: 12 chequer lane ely cambridgeshire CB7 4LN
dot icon03/01/1997
Full accounts made up to 1995-08-31
dot icon23/05/1996
Particulars of mortgage/charge
dot icon15/05/1996
Return made up to 28/02/96; full list of members
dot icon01/11/1995
New secretary appointed
dot icon02/10/1995
Accounts for a small company made up to 1994-08-31
dot icon03/07/1995
Secretary resigned;new secretary appointed
dot icon03/07/1995
Registered office changed on 03/07/95 from: rose bank old road shotover oxford OX3 8TA
dot icon16/05/1995
Return made up to 28/02/95; no change of members
dot icon14/03/1995
Auditor's resignation
dot icon03/01/1995
Accounts for a small company made up to 1993-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a dormant company made up to 1992-08-31
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Registered office changed on 09/06/94 from: 41 high street heathfield east sussex TN21 8HU
dot icon09/06/1994
Return made up to 28/02/94; no change of members
dot icon09/06/1994
Return made up to 28/02/93; full list of members
dot icon11/05/1993
Particulars of mortgage/charge
dot icon11/05/1993
Particulars of mortgage/charge
dot icon11/05/1993
Particulars of mortgage/charge
dot icon11/05/1993
Particulars of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon04/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
Particulars of mortgage/charge
dot icon01/11/1992
Director resigned;new director appointed
dot icon27/10/1992
Registered office changed on 27/10/92 from: george hotel high street ramsey cambridgeshire PE17 1AA
dot icon23/10/1992
Secretary resigned;new secretary appointed
dot icon23/10/1992
Accounting reference date notified as 31/08
dot icon23/10/1992
Registered office changed on 23/10/92 from: central station vale road tunbridge wells kent. TN1 1BT
dot icon23/10/1992
Ad 07/09/92--------- £ si 1998@1=1998 £ ic 2/2000
dot icon29/07/1992
Secretary resigned;new secretary appointed
dot icon29/07/1992
Resolutions
dot icon28/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/08/2020
dot iconNext confirmation date
27/05/2023
dot iconLast change occurred
28/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/08/2020
dot iconNext account date
28/08/2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, James Martin
Director
14/06/2007 - Present
11
Lee, Adam Stuart
Director
10/05/2007 - 14/06/2007
13
Gough, Darren Mark
Director
14/06/2007 - 16/05/2024
8
DICTUM LIMITED
Nominee Secretary
25/02/1992 - 29/06/1992
15
PLAN COMPANY REGISTRATIONS LIMITED
Corporate Director
25/02/1992 - 28/02/1993
5

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ANNAFIELD LIMITED

ANNAFIELD LIMITED is an(a) Dissolved company incorporated on 28/02/1992 with the registered office located at C/O Begbies Traynor Merdians Cross Prospect House, Ocean Way, Southampton SO14 3TJ. 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 ANNAFIELD LIMITED?

toggle

ANNAFIELD LIMITED is currently Dissolved. It was registered on 28/02/1992 and dissolved on 29/11/2024.

Where is ANNAFIELD LIMITED located?

toggle

ANNAFIELD LIMITED is registered at C/O Begbies Traynor Merdians Cross Prospect House, Ocean Way, Southampton SO14 3TJ.

What does ANNAFIELD LIMITED do?

toggle

ANNAFIELD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANNAFIELD LIMITED?

toggle

The latest filing was on 29/11/2024: Final Gazette dissolved following liquidation.