Company NameAnverange Limited
Company StatusDissolved
Company Number01462358
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 5 months ago)
Dissolution Date25 February 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr John William Chadwick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(11 years, 3 months after company formation)
Appointment Duration32 years (closed 25 February 2023)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCornercroft Moss Lane
Alderley Edge
Cheshire
SK9 7HW
Director NameMrs Julie Chadwick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(11 years, 3 months after company formation)
Appointment Duration32 years (closed 25 February 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCornercroft Moss Lane
Alderley Edge
Cheshire
SK9 7HW
Secretary NameMrs Julie Chadwick
NationalityBritish
StatusClosed
Appointed28 February 1991(11 years, 3 months after company formation)
Appointment Duration32 years (closed 25 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornercroft Moss Lane
Alderley Edge
Cheshire
SK9 7HW

Contact

Telephone0161 4398365
Telephone regionManchester

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at £1John Chadwick
50.00%
Ordinary
50 at £1Mrs Julie Chadwick
50.00%
Ordinary

Financials

Year2014
Net Worth£243,346
Cash£52,329
Current Liabilities£46,686

Accounts

Latest Accounts2 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End02 November

Charges

28 March 2008Delivered on: 1 April 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: 185A moss lane bramhall stockport cheshire.
Outstanding
9 January 2002Delivered on: 18 January 2002
Persons entitled: Leek United Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a mercury garage, 185A moss lane, bramhall, stockport, cheshire SK7 1BA t/n GM224432. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 12 June 1996
Persons entitled: Leek United Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 185A moss lane bramhall stockport greater manchester t/n GM224432, goodwill of the business (if any).. See the mortgage charge document for full details.
Outstanding
26 November 1980Delivered on: 9 December 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercury garage - 185A moss lane, bramhall, stockport title no: gm 224432. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 June 1988Delivered on: 29 June 1988
Satisfied on: 1 April 2008
Persons entitled: Clayform Developments Limited

Classification: Legal mortgage
Secured details: Securing £9,500 due or to become due from the company to the chargee.
Particulars: 185A moss lane bramhall stockport cheshire.
Fully Satisfied

Filing History

25 February 2023Final Gazette dissolved following liquidation (1 page)
25 November 2022Return of final meeting in a members' voluntary winding up (10 pages)
13 January 2022Liquidators' statement of receipts and payments to 3 December 2021 (11 pages)
27 April 2021Removal of liquidator by court order (13 pages)
14 April 2021Appointment of a voluntary liquidator (3 pages)
29 January 2021Liquidators' statement of receipts and payments to 3 December 2020 (23 pages)
26 January 2021Removal of liquidator by court order (21 pages)
3 February 2020Satisfaction of charge 3 in full (5 pages)
3 February 2020Liquidators' statement of receipts and payments to 3 December 2019 (12 pages)
3 February 2020Satisfaction of charge 1 in full (4 pages)
3 February 2020Satisfaction of charge 5 in full (4 pages)
3 February 2020Satisfaction of charge 4 in full (4 pages)
2 January 2019Registered office address changed from Mercury Garage 185a Moss Lane, Bramhall Stockport SK7 1BA to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2 January 2019 (2 pages)
28 December 2018Declaration of solvency (6 pages)
28 December 2018Appointment of a voluntary liquidator (3 pages)
28 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-04
(1 page)
9 November 2018Micro company accounts made up to 2 November 2018 (3 pages)
8 November 2018Previous accounting period shortened from 31 December 2018 to 2 November 2018 (1 page)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 September 2017Amended micro company accounts made up to 31 December 2016 (3 pages)
7 September 2017Amended micro company accounts made up to 31 December 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr John William Chadwick on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Julie Chadwick on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr John William Chadwick on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Julie Chadwick on 31 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 May 2006Return made up to 31/03/06; full list of members (2 pages)
8 May 2006Return made up to 31/03/06; full list of members (2 pages)
30 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
30 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
11 April 2005Return made up to 31/03/05; full list of members (2 pages)
11 April 2005Return made up to 31/03/05; full list of members (2 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
16 July 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(6 pages)
16 July 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(6 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Return made up to 31/03/00; full list of members (6 pages)
9 August 2000Return made up to 31/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Return made up to 31/03/98; no change of members (4 pages)
17 June 1998Return made up to 31/03/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 August 1997Return made up to 31/03/97; full list of members (6 pages)
19 August 1997Return made up to 31/03/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 June 1996Particulars of mortgage/charge (7 pages)
12 June 1996Particulars of mortgage/charge (7 pages)
26 May 1996Return made up to 31/03/96; no change of members (4 pages)
26 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Return made up to 31/03/95; no change of members (4 pages)
6 June 1995Return made up to 31/03/95; no change of members (4 pages)