About

Registered Number: 00651587
Date of Incorporation: 07/03/1960 (64 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2019 (5 years ago)
Registered Address: C/O ARC INSOLVENCY, 12 Wenta Business Park 1 Electric Avenue, Enfield, EN3 7XU

 

Anstruther Properties Ltd was founded on 07 March 1960 and has its registered office in Enfield, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation.

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 17 April 2019
LIQ13 - N/A 17 January 2019
4.68 - Liquidator's statement of receipts and payments 30 November 2018
4.68 - Liquidator's statement of receipts and payments 31 May 2018
4.68 - Liquidator's statement of receipts and payments 01 December 2017
AD01 - Change of registered office address 08 November 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2017
AD01 - Change of registered office address 03 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2017
LIQ MISC OC - N/A 27 March 2017
4.40 - N/A 27 March 2017
4.68 - Liquidator's statement of receipts and payments 15 November 2016
4.68 - Liquidator's statement of receipts and payments 05 May 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
LIQ MISC OC - N/A 01 July 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
AC92 - N/A 02 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2013
4.68 - Liquidator's statement of receipts and payments 03 June 2013
4.68 - Liquidator's statement of receipts and payments 21 November 2012
LIQ MISC OC - N/A 23 August 2012
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 20 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2012
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 02 September 2010
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 30 August 2008
4.68 - Liquidator's statement of receipts and payments 03 June 2008
4.71 - Return of final meeting in members' voluntary winding-up 03 June 2008
4.68 - Liquidator's statement of receipts and payments 21 May 2008
287 - Change in situation or address of Registered Office 09 May 2007
RESOLUTIONS - N/A 27 April 2007
4.70 - N/A 27 April 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 11 October 2006
RESOLUTIONS - N/A 05 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
123 - Notice of increase in nominal capital 11 April 2006
169 - Return by a company purchasing its own shares 06 January 2006
169 - Return by a company purchasing its own shares 06 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 22 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
AA - Annual Accounts 13 October 2004
363a - Annual Return 03 September 2004
AA - Annual Accounts 18 November 2003
363a - Annual Return 27 September 2003
AA - Annual Accounts 06 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2002
363a - Annual Return 25 September 2002
AA - Annual Accounts 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2001
363a - Annual Return 11 September 2001
AA - Annual Accounts 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 26 October 1997
363s - Annual Return 24 September 1996
288 - N/A 24 September 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 21 August 1995
288 - N/A 19 July 1995
RESOLUTIONS - N/A 28 June 1995
RESOLUTIONS - N/A 28 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1995
395 - Particulars of a mortgage or charge 11 April 1995
288 - N/A 28 March 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 01 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 23 June 1993
395 - Particulars of a mortgage or charge 18 March 1993
395 - Particulars of a mortgage or charge 18 March 1993
395 - Particulars of a mortgage or charge 18 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 21 August 1992
288 - N/A 13 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1992
395 - Particulars of a mortgage or charge 19 March 1992
395 - Particulars of a mortgage or charge 19 March 1992
395 - Particulars of a mortgage or charge 11 March 1992
288 - N/A 03 February 1992
288 - N/A 03 February 1992
287 - Change in situation or address of Registered Office 14 January 1992
395 - Particulars of a mortgage or charge 06 December 1991
363b - Annual Return 20 September 1991
363(287) - N/A 20 September 1991
AA - Annual Accounts 08 September 1991
395 - Particulars of a mortgage or charge 04 September 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 26 July 1990
395 - Particulars of a mortgage or charge 06 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1990
SA - Shares agreement 19 February 1990
PUC3O - N/A 19 February 1990
395 - Particulars of a mortgage or charge 14 December 1989
363 - Annual Return 13 October 1989
363 - Annual Return 13 October 1989
363 - Annual Return 13 October 1989
363 - Annual Return 13 October 1989
363 - Annual Return 13 October 1989
363 - Annual Return 13 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1989
AA - Annual Accounts 14 September 1989
AAMD - Amended Accounts 18 April 1989
AA - Annual Accounts 18 April 1989
RESOLUTIONS - N/A 20 February 1989
395 - Particulars of a mortgage or charge 25 November 1988
395 - Particulars of a mortgage or charge 27 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1988
395 - Particulars of a mortgage or charge 28 July 1988
395 - Particulars of a mortgage or charge 23 July 1988
395 - Particulars of a mortgage or charge 23 July 1988
AA - Annual Accounts 06 July 1988
395 - Particulars of a mortgage or charge 29 June 1988
395 - Particulars of a mortgage or charge 29 June 1988
395 - Particulars of a mortgage or charge 29 June 1988
OC - Order of Court 11 February 1988
RESOLUTIONS - N/A 16 December 1987
AA - Annual Accounts 02 December 1987
395 - Particulars of a mortgage or charge 29 October 1987
288 - N/A 27 October 1987
MEM/ARTS - N/A 25 September 1987
395 - Particulars of a mortgage or charge 04 August 1987
395 - Particulars of a mortgage or charge 04 August 1987
288 - N/A 22 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1987
363 - Annual Return 23 August 1986
363 - Annual Return 10 September 1985
363 - Annual Return 13 December 1984
363 - Annual Return 07 September 1983
MISC - Miscellaneous document 07 March 1960

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 March 1995 Outstanding

N/A

Mortgage 08 March 1993 Outstanding

N/A

Mortgage 08 March 1993 Fully Satisfied

N/A

Mortgage 08 March 1993 Outstanding

N/A

Standard security registered in scotland 11 March 1992 Outstanding

N/A

Single debenture 04 March 1992 Fully Satisfied

N/A

Debenture 27 February 1992 Fully Satisfied

N/A

Mortgage 19 November 1991 Outstanding

N/A

Mortgage 24 August 1990 Fully Satisfied

N/A

Deed 22 May 1990 Fully Satisfied

N/A

Legal mortgage 11 December 1989 Fully Satisfied

N/A

Legal mortgage 24 November 1988 Fully Satisfied

N/A

Standard security 09 August 1988 Fully Satisfied

N/A

Legal charge 21 July 1988 Fully Satisfied

N/A

Mortgage 20 June 1988 Fully Satisfied

N/A

Mortgage 20 June 1988 Fully Satisfied

N/A

Mortgage 20 June 1988 Fully Satisfied

N/A

Legal charge 27 October 1987 Fully Satisfied

N/A

Legal charge 28 July 1987 Fully Satisfied

N/A

Legal charge 28 July 1987 Fully Satisfied

N/A

Legal charge 29 June 1979 Fully Satisfied

N/A

Standard security dated 25TH july 1978 and recorded at general register of sasines (fife) on 7TH sept 1978 07 September 1978 Outstanding

N/A

Debenture 06 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.