Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Website | www.anhay.co.uk |
---|
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£677 |
Cash | £602 |
Current Liabilities | £7,498 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
25 March 2013 | Delivered on: 26 March 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery, insurance policies and other claims. See image for full details. Outstanding |
---|---|
12 April 2011 | Delivered on: 14 April 2011 Satisfied on: 14 January 2016 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
13 March 2018 | Satisfaction of charge 2 in full (8 pages) |
4 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 February 2016 | Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 8 February 2016 (1 page) |
14 January 2016 | Satisfaction of charge 1 in full (1 page) |
14 January 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
21 August 2013 | Registered office address changed from C/O Centrelofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 21 August 2013 (1 page) |
21 August 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 August 2013 | Registered office address changed from C/O Centrelofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Thye Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 21 August 2013 (1 page) |
21 August 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 August 2013 | Registered office address changed from Thye Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 21 August 2013 (1 page) |
12 April 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
12 April 2013 | Registered office address changed from the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 March 2013 | Registered office address changed from C/O Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 8 March 2013 (1 page) |
7 March 2013 | Director's details changed for Miss Kelly Kanchenski on 21 January 2012 (2 pages) |
7 March 2013 | Director's details changed for Miss Kelly Kanchenski on 21 January 2012 (2 pages) |
11 December 2012 | Registered office address changed from Unit 14 Glendale Business Park Wooler Northumberland NE71 6QP England on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Unit 14 Glendale Business Park Wooler Northumberland NE71 6QP England on 11 December 2012 (1 page) |
18 September 2012 | Registered office address changed from Klier Solutions Aidan House Tynegate Precinct Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Klier Solutions Aidan House Tynegate Precinct Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom on 18 September 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 July 2012 | Registered office address changed from 4 White House Farm Cottages Whitehouse Farm West Denwick Alnwick Northumberland NE66 2LN United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 4 White House Farm Cottages Whitehouse Farm West Denwick Alnwick Northumberland NE66 2LN United Kingdom on 11 July 2012 (1 page) |
11 May 2012 | Registered office address changed from Office 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Office 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 11 May 2012 (1 page) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 August 2011 | Registered office address changed from Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2 August 2011 (1 page) |
14 July 2011 | Registered office address changed from the Grainger Suite Dobson House, Regent Centre Newcastle upon Tyne Tyne & Wear NE3 3PF United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from the Grainger Suite Dobson House, Regent Centre Newcastle upon Tyne Tyne & Wear NE3 3PF United Kingdom on 14 July 2011 (1 page) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 February 2011 | Director's details changed for Miss Kelly Kanchenski on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
16 February 2011 | Director's details changed for Miss Kelly Kanchenski on 16 February 2011 (2 pages) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|