About

Registered Number: 01365105
Date of Incorporation: 25/04/1978 (46 years ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: Oracle Parkway, Thames Valley Park, Reading, Berkshire, RG6 1RA

 

Anker Systems was founded on 25 April 1978 and are based in Reading. Walder, Stephen, Abdo, Ashley, Baker, Jeremy David, Butcher, Steve John, Gildart, Steven, Hayes, Laurence, Hirano, Michael, Petrie, Alastair Scott Andrew are the current directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDO, Ashley 08 April 2003 22 December 2004 1
BAKER, Jeremy David 13 January 1997 20 March 2000 1
BUTCHER, Steve John 28 January 2000 25 August 2005 1
GILDART, Steven 13 January 1997 20 March 2000 1
HAYES, Laurence 13 January 1997 01 November 2001 1
HIRANO, Michael 08 April 2003 22 December 2004 1
PETRIE, Alastair Scott Andrew N/A 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WALDER, Stephen 31 May 2012 26 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
AA - Annual Accounts 24 March 2017
RESOLUTIONS - N/A 23 December 2016
MAR - Memorandum and Articles - used in re-registration 23 December 2016
FOA-RR - N/A 23 December 2016
CERT3 - Re-registration of a company from limited to unlimited 23 December 2016
RR05 - Application by a private limited company for re-registration as a private unlimited company 23 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP02 - Appointment of corporate director 01 December 2014
AP01 - Appointment of director 01 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 06 July 2012
AD01 - Change of registered office address 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP03 - Appointment of secretary 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 23 August 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 19 November 2010
TM01 - Termination of appointment of director 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
SH01 - Return of Allotment of shares 02 January 2010
MG01 - Particulars of a mortgage or charge 02 November 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 05 May 2009
RESOLUTIONS - N/A 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
123 - Notice of increase in nominal capital 02 February 2009
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 23 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AAMD - Amended Accounts 18 July 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 27 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
MISC - Miscellaneous document 07 November 2007
287 - Change in situation or address of Registered Office 15 October 2007
225 - Change of Accounting Reference Date 15 October 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 26 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2007
353 - Register of members 26 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AUD - Auditor's letter of resignation 25 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2006
AUD - Auditor's letter of resignation 13 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363s - Annual Return 17 December 2004
RESOLUTIONS - N/A 24 August 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 16 August 2002
MISC - Miscellaneous document 31 May 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 16 June 2000
RESOLUTIONS - N/A 15 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
CERTNM - Change of name certificate 31 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
395 - Particulars of a mortgage or charge 09 February 2000
RESOLUTIONS - N/A 08 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
MEM/ARTS - N/A 08 February 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2000
363s - Annual Return 22 December 1999
AUD - Auditor's letter of resignation 21 November 1999
395 - Particulars of a mortgage or charge 24 August 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 28 May 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 08 September 1997
AUD - Auditor's letter of resignation 25 April 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 18 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1995
AA - Annual Accounts 22 June 1995
288 - N/A 14 December 1994
288 - N/A 14 December 1994
363s - Annual Return 10 December 1994
288 - N/A 02 September 1994
AA - Annual Accounts 26 July 1994
288 - N/A 15 June 1994
288 - N/A 11 February 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 03 September 1993
288 - N/A 06 June 1993
RESOLUTIONS - N/A 15 January 1993
RESOLUTIONS - N/A 15 January 1993
RESOLUTIONS - N/A 15 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1993
123 - Notice of increase in nominal capital 15 January 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 03 November 1992
395 - Particulars of a mortgage or charge 14 May 1992
395 - Particulars of a mortgage or charge 14 May 1992
395 - Particulars of a mortgage or charge 30 April 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 18 October 1991
395 - Particulars of a mortgage or charge 20 August 1991
288 - N/A 20 August 1991
395 - Particulars of a mortgage or charge 29 May 1991
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
395 - Particulars of a mortgage or charge 08 May 1990
287 - Change in situation or address of Registered Office 26 March 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1990
395 - Particulars of a mortgage or charge 30 November 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 24 October 1988
CERTNM - Change of name certificate 26 September 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
395 - Particulars of a mortgage or charge 22 September 1987
288 - N/A 16 September 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
288 - N/A 19 September 1986
MISC - Miscellaneous document 25 April 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2009 Fully Satisfied

N/A

Debenture (the "agreement") 28 January 2000 Fully Satisfied

N/A

Debenture 18 August 1999 Fully Satisfied

N/A

Deed of adherence 12 May 1992 Fully Satisfied

N/A

Second supplemental deed 12 May 1992 Fully Satisfied

N/A

Supplemental deed 13 April 1992 Fully Satisfied

N/A

Supplemental deed 12 August 1991 Fully Satisfied

N/A

Supplemental debenture 13 May 1991 Fully Satisfied

N/A

Guarantees & mortgage debenture 26 April 1990 Fully Satisfied

N/A

Debenture 09 November 1989 Fully Satisfied

N/A

Legal charge 11 September 1987 Fully Satisfied

N/A

Debenture 28 January 1982 Fully Satisfied

N/A

Debenture 20 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.