ANGLO-HOLT CONSTRUCTION LIMITED

St. Philips Point St. Philips Point, Birmingham, B2 5AF
StatusDISSOLVED
Company No.00960993
CategoryPrivate Limited Company
Incorporated27 Aug 1969
Age54 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution21 May 2022
Years2 years, 28 days

SUMMARY

ANGLO-HOLT CONSTRUCTION LIMITED is an dissolved private limited company with number 00960993. It was incorporated 54 years, 9 months, 22 days ago, on 27 August 1969 and it was dissolved 2 years, 28 days ago, on 21 May 2022. The company address is St. Philips Point St. Philips Point, Birmingham, B2 5AF.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2021

Action Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2020

Action Date: 11 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2019

Action Date: 11 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2018

Action Date: 11 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2017

Action Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-11

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Jan 2016

Action Date: 11 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-01-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 12 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF

Old address: C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF

Change date: 2015-12-16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Sep 2015

Action Date: 03 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-08-03

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 28 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 10 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF

Change date: 2015-02-13

Old address: 150 Birmingham Road West Bromwich West Midlands B70 6QT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Carl Sheppard

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Hall

Change date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Mr William John Harley Garland

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Simon William Ash Garland

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beric John Elwell

Change date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Mr Richard Andrew Garland

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Andrew Beric Elwell

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon William Ash Garland

Change date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garnet Samuel Pople

Termination date: 2015-01-27

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Jan 2015

Action Date: 10 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Capital : 3,030,136 GBP

Date: 2014-03-28

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 18 Jun 2014

Category: Capital

Type: SH01

Capital : 4,030,136 GBP

Date: 2014-06-18

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type medium

Date: 12 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garnet Samuel Pople

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Wehby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Harley Garland

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon William Ash Garland

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Mr Richard Andrew Garland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-10

Officer name: Carl Sheppard

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Simon William Ash Garland

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Simon William Ash Garland

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Sheppard

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Andrew John Hall

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mr William John Harley Garland

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon William Ash Garland

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mr Richard Andrew Garland

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Andrew Elwell

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beric John Elwell

Change date: 2009-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Resolution

Date: 13 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

DAVID TRY SERVICES LIMITED

LONG FORTIN,PRINCES RISBOROUGH,HP27 0LY

Number:01825946
Status:ACTIVE
Category:Private Limited Company

GOLD CREATIVE LIMITED

276 PRESTON ROAD,HARROW,HA3 0QA

Number:07932483
Status:ACTIVE
Category:Private Limited Company

KK CARS LTD

49 MURIEL ROAD,NORWICH,NR2 3NY

Number:11484282
Status:ACTIVE
Category:Private Limited Company

MERIT GLOBAL TRADING HOUSE *MGTH* LIMITED

615 7 BALTIMORE WHARF,LONDON,E14 9EY

Number:04312882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PENMAN ENGINEERING HOLDINGS LIMITED

51 RAE STREET,DUMFRIES,DG1 1JD

Number:SC284498
Status:IN ADMINISTRATION
Category:Private Limited Company
Number:CE003125
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source