ANSTRUTHER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANSTRUTHER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00651587

Incorporation date

07/03/1960

Size

Full

Contacts

Registered address

Registered address

C/O ARC INSOLVENCY, 12 Wenta Business Park 1 Electric Avenue, Enfield EN3 7XUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1960)
dot icon17/04/2019
Final Gazette dissolved following liquidation
dot icon17/01/2019
Return of final meeting in a members' voluntary winding up
dot icon30/11/2018
Liquidators' statement of receipts and payments to 2018-10-16
dot icon31/05/2018
Liquidators' statement of receipts and payments to 2018-04-16
dot icon01/12/2017
Liquidators' statement of receipts and payments to 2017-10-16
dot icon08/11/2017
Registered office address changed from C/O Platinum Rs 1st Floor Venutre House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to 12 Wenta Business Park 1 Electric Avenue Enfield EN3 7XU on 2017-11-08
dot icon26/05/2017
Liquidators' statement of receipts and payments to 2017-04-16
dot icon03/04/2017
Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT to C/O Platinum Rs 1st Floor Venutre House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 2017-04-03
dot icon27/03/2017
Appointment of a voluntary liquidator
dot icon27/03/2017
Insolvency court order
dot icon27/03/2017
Notice of ceasing to act as a voluntary liquidator
dot icon15/11/2016
Liquidators' statement of receipts and payments to 2016-10-16
dot icon05/05/2016
Liquidators' statement of receipts and payments to 2016-04-16
dot icon12/11/2015
Liquidators' statement of receipts and payments to 2015-10-16
dot icon11/06/2015
Liquidators' statement of receipts and payments to 2015-04-16
dot icon30/10/2014
Liquidators' statement of receipts and payments to 2014-10-16
dot icon01/07/2014
Insolvency court order
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-04-16
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2013-10-16
dot icon02/05/2014
Restoration by order of the court
dot icon03/09/2013
Final Gazette dissolved following liquidation
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-04-16
dot icon21/11/2012
Liquidators' statement of receipts and payments to 2012-10-16
dot icon23/08/2012
Insolvency court order
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2012-04-16
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2011-10-16
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2011-04-16
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2010-10-16
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2010-04-16
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2009-10-16
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2009-04-16
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2008-10-16
dot icon20/08/2012
Appointment of a voluntary liquidator
dot icon02/09/2010
Deferment of dissolution (voluntary)
dot icon30/08/2008
Deferment of dissolution (voluntary)
dot icon03/06/2008
Liquidators' statement of receipts and payments to 2008-10-16
dot icon03/06/2008
Return of final meeting in a members' voluntary winding up
dot icon21/05/2008
Liquidators' statement of receipts and payments to 2008-10-16
dot icon09/05/2007
Registered office changed on 09/05/07 from: unit 8 verulam ind.est., London road, st albans, herts AL1 1JF
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Declaration of solvency
dot icon27/04/2007
Appointment of a voluntary liquidator
dot icon06/03/2007
Return made up to 23/08/06; full list of members
dot icon11/10/2006
Full accounts made up to 2006-03-26
dot icon05/09/2006
Resolutions
dot icon05/09/2006
S-div 01/02/06
dot icon30/08/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
£ nc 60000/200000 01/02/06
dot icon06/01/2006
£ ic 47785/42230 25/10/05 £ sr 5555@1=5555
dot icon06/01/2006
£ ic 52318/47785 28/11/05 £ sr 4533@1=4533
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon19/09/2005
Return made up to 23/08/05; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2005-03-27
dot icon30/07/2005
Declaration of satisfaction of mortgage/charge
dot icon30/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Group of companies' accounts made up to 2004-03-28
dot icon03/09/2004
Return made up to 23/08/04; full list of members
dot icon18/11/2003
Group of companies' accounts made up to 2003-03-30
dot icon27/09/2003
Return made up to 23/08/03; no change of members
dot icon06/05/2003
Group of companies' accounts made up to 2002-03-31
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon25/09/2002
Return made up to 23/08/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-03-25
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Return made up to 23/08/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-26
dot icon17/10/2000
Secretary's particulars changed;director's particulars changed
dot icon17/10/2000
Secretary's particulars changed;director's particulars changed
dot icon11/09/2000
Return made up to 23/08/00; full list of members
dot icon15/10/1999
Full accounts made up to 1999-03-28
dot icon17/09/1999
Return made up to 23/08/99; no change of members
dot icon27/10/1998
Full accounts made up to 1998-03-29
dot icon06/10/1998
Return made up to 23/08/98; full list of members
dot icon19/01/1998
Full accounts made up to 1997-03-30
dot icon26/10/1997
Return made up to 23/08/97; no change of members
dot icon24/09/1996
Return made up to 23/08/96; no change of members
dot icon24/09/1996
Secretary's particulars changed;director's particulars changed
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon11/09/1995
Return made up to 23/08/95; full list of members
dot icon21/08/1995
Full accounts made up to 1995-03-26
dot icon19/07/1995
Director resigned
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Ad 25/02/95--------- £ si 8885@1=8885 £ ic 43433/52318
dot icon11/04/1995
Particulars of mortgage/charge
dot icon28/03/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1994-03-27
dot icon01/09/1994
Return made up to 23/08/94; full list of members
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Return made up to 23/08/93; no change of members
dot icon23/06/1993
Full accounts made up to 1993-03-28
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon04/03/1993
Declaration of satisfaction of mortgage/charge
dot icon01/10/1992
Return made up to 23/08/92; no change of members
dot icon21/08/1992
Full accounts made up to 1992-03-29
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon17/07/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon11/03/1992
Particulars of mortgage/charge
dot icon03/02/1992
Director's particulars changed
dot icon03/02/1992
Secretary's particulars changed
dot icon14/01/1992
Registered office changed on 14/01/92 from: 100 wigmore street, london, W1H 0AE
dot icon06/12/1991
Particulars of mortgage/charge
dot icon20/09/1991
Return made up to 23/08/91; full list of members
dot icon20/09/1991
Registered office changed on 20/09/91
dot icon08/09/1991
Full accounts made up to 1991-03-31
dot icon04/09/1990
Particulars of mortgage/charge
dot icon10/08/1990
Return made up to 23/08/90; full list of members
dot icon26/07/1990
Full accounts made up to 1990-03-25
dot icon06/06/1990
Particulars of mortgage/charge
dot icon23/04/1990
Ad 23/03/90--------- £ si 2222@1
dot icon19/02/1990
Statement of affairs
dot icon19/02/1990
Ad 28/07/87--------- £ si 33345@1
dot icon14/12/1989
Particulars of mortgage/charge
dot icon13/10/1989
Return made up to 21/07/89; full list of members
dot icon13/10/1989
Return made up to 02/08/88; full list of members
dot icon13/10/1989
Return made up to 09/06/87; full list of members
dot icon03/10/1989
Wd 28/09/89 ad 20/09/89--------- premium £ si 2311@1
dot icon14/09/1989
Full accounts made up to 1989-03-26
dot icon18/04/1989
Amended full group accounts made up to 1988-03-27
dot icon18/04/1989
Full accounts made up to 1987-03-31
dot icon20/02/1989
Resolutions
dot icon25/11/1988
Particulars of mortgage/charge
dot icon27/08/1988
Particulars of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Particulars of mortgage/charge
dot icon23/07/1988
Particulars of mortgage/charge
dot icon23/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Full accounts made up to 1988-03-27
dot icon29/06/1988
Particulars of mortgage/charge
dot icon29/06/1988
Particulars of mortgage/charge
dot icon29/06/1988
Particulars of mortgage/charge
dot icon11/02/1988
Court order
dot icon16/12/1987
Resolutions
dot icon02/12/1987
Accounts made up to 1986-09-30
dot icon29/10/1987
Particulars of mortgage/charge
dot icon27/10/1987
New director appointed
dot icon25/09/1987
Memorandum and Articles of Association
dot icon04/08/1987
Particulars of mortgage/charge
dot icon04/08/1987
Particulars of mortgage/charge
dot icon22/06/1987
Director resigned
dot icon03/04/1987
Accounting reference date shortened from 30/09 to 31/03
dot icon23/08/1986
Return made up to 31/07/86; full list of members
dot icon10/09/1985
Annual return made up to 29/05/85
dot icon13/12/1984
Annual return made up to 26/04/84
dot icon07/09/1983
Annual return made up to 28/02/83
dot icon07/03/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2006
dot iconLast change occurred
26/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/03/2006
dot iconNext account date
26/03/2007
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Alan Harry
Secretary
27/07/1992 - Present
7

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 ANSTRUTHER PROPERTIES LIMITED

ANSTRUTHER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 07/03/1960 with the registered office located at C/O ARC INSOLVENCY, 12 Wenta Business Park 1 Electric Avenue, Enfield EN3 7XU. 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 ANSTRUTHER PROPERTIES LIMITED?

toggle

ANSTRUTHER PROPERTIES LIMITED is currently Dissolved. It was registered on 07/03/1960 and dissolved on 17/04/2019.

Where is ANSTRUTHER PROPERTIES LIMITED located?

toggle

ANSTRUTHER PROPERTIES LIMITED is registered at C/O ARC INSOLVENCY, 12 Wenta Business Park 1 Electric Avenue, Enfield EN3 7XU.

What does ANSTRUTHER PROPERTIES LIMITED do?

toggle

ANSTRUTHER PROPERTIES LIMITED operates in the Camping sites, including caravan sites (55.22 - SIC 2003) sector.

What is the latest filing for ANSTRUTHER PROPERTIES LIMITED?

toggle

The latest filing was on 17/04/2019: Final Gazette dissolved following liquidation.