About

Registered Number: 06303767
Date of Incorporation: 05/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2016 (8 years and 3 months ago)
Registered Address: Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

 

Anglo Eri Ltd was registered on 05 July 2007, it's status is listed as "Dissolved". We do not know the number of employees at Anglo Eri Ltd. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 November 2015
4.68 - Liquidator's statement of receipts and payments 10 April 2015
LIQ MISC OC - N/A 25 July 2014
4.40 - N/A 25 July 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2014
F10.2 - N/A 02 May 2013
F10.2 - N/A 02 May 2013
2.24B - N/A 22 April 2013
2.34B - N/A 29 January 2013
2.24B - N/A 31 August 2012
2.23B - N/A 02 May 2012
2.16B - N/A 30 April 2012
2.17B - N/A 28 March 2012
2.12B - N/A 08 February 2012
AD01 - Change of registered office address 07 February 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 02 February 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2008
287 - Change in situation or address of Registered Office 10 June 2008
395 - Particulars of a mortgage or charge 10 November 2007
RESOLUTIONS - N/A 11 August 2007
RESOLUTIONS - N/A 11 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2007
123 - Notice of increase in nominal capital 11 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
225 - Change of Accounting Reference Date 08 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 26 July 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2012 Outstanding

N/A

Debenture 12 January 2012 Outstanding

N/A

Legal assignment 28 January 2011 Outstanding

N/A

Rent deposit deed 02 November 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 17 July 2007 Outstanding

N/A

Floating charge 17 July 2007 Outstanding

N/A

Debenture 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.