About

Registered Number: 05040627
Date of Incorporation: 11/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2015 (9 years and 1 month ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Established in 2004, Anglian All Trades Ltd has its registered office in London. The company has 3 directors listed at Companies House. We don't currently know the number of employees at Anglian All Trades Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEASLEY, Peter 01 April 2006 - 1
BOWAK, Stephen Edward 11 February 2004 - 1
CORNWELL, Helen Louise 11 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2015
4.68 - Liquidator's statement of receipts and payments 22 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2014
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 03 September 2013
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 04 September 2012
4.68 - Liquidator's statement of receipts and payments 01 March 2012
4.68 - Liquidator's statement of receipts and payments 01 March 2012
4.68 - Liquidator's statement of receipts and payments 01 March 2012
LIQ MISC OC - N/A 08 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2011
AD01 - Change of registered office address 25 November 2011
4.68 - Liquidator's statement of receipts and payments 07 September 2011
4.68 - Liquidator's statement of receipts and payments 08 July 2011
RESOLUTIONS - N/A 25 February 2010
4.20 - N/A 25 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2010
AD01 - Change of registered office address 25 February 2010
287 - Change in situation or address of Registered Office 20 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 10 March 2009
395 - Particulars of a mortgage or charge 19 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 31 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 18 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
363s - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
287 - Change in situation or address of Registered Office 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
395 - Particulars of a mortgage or charge 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2009 Outstanding

N/A

Fixed and floating charge 03 May 2006 Outstanding

N/A

All assets debenture 26 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.