Company NameAnnesford Ltd
Company StatusDissolved
Company Number07231021
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anthony Crane
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address112 Birkenhead Road
Meols
Wirral
CH47 0LE
Wales
Director NameMr Michael Arthur Burke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Meols Parade
Wirral
Merseyside
CH47 7AU
Wales

Location

Registered Address6 The Quadrant
Wirral
CH47 2EE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anthony Crane
100.00%
Ordinary

Financials

Year2014
Net Worth-£206,002
Cash£1,546
Current Liabilities£160,290

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

4 August 2010Delivered on: 7 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 July 2010Delivered on: 3 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H annesford house, 114 birkenhead road, meols, wirral t/n MS44562 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

13 July 2020Satisfaction of charge 1 in full (2 pages)
13 July 2020Satisfaction of charge 2 in full (1 page)
6 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Termination of appointment of Michael Arthur Burke as a director on 26 November 2014 (1 page)
13 January 2015Termination of appointment of Michael Arthur Burke as a director on 26 November 2014 (1 page)
11 December 2014Registered office address changed from Town Hall Chambers 1 the Quadrant Hoylake Wirral Merseyside CH47 2EE to 112 Birkenhead Road Birkenhead Road Meols Wirral Merseyside CH47 0LE on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Town Hall Chambers 1 the Quadrant Hoylake Wirral Merseyside CH47 2EE to 112 Birkenhead Road Birkenhead Road Meols Wirral Merseyside CH47 0LE on 11 December 2014 (1 page)
11 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from 292 Aigburth Road Liverpool Merseyside L17 9PW United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 292 Aigburth Road Liverpool Merseyside L17 9PW United Kingdom on 27 April 2011 (1 page)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)