Company NameA & N Removals Limited
Company StatusDissolved
Company Number00964070
CategoryPrivate Limited Company
Incorporation Date16 October 1969(54 years, 6 months ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(38 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 18 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 March 2008(38 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 18 June 2015)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Peter Gower
StatusClosed
Appointed01 October 2009(39 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 18 June 2015)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameAndrew Paul Young
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address18 Maplin Close
Winchmore Hill
London
N21 1NB
Director NameMr Stephen Robert Jordan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address608 Pawnee Lane
Naperville
Illinois Il 60563
Foreign
Director NameMr Brian Robert John Hardwidge
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 1996)
RolePersonnel Director
Correspondence AddressLilac Tree Cottage Patmore Heath
Albury
Ware
Hertfordshire
SG11 2LY
Director NameMr Ian Martin Rogers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Deep Spinney
Biddenham
Bedford
Bedfordshire
MK40 4QJ
Director NameMichael David Tarrant
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(26 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 1996)
RoleManaging Director
Correspondence AddressThe Old Manse Mansion Lane
Harrold
Bedford
Bedfordshire
MK43 7BN
Director NameAnthony James Quinn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address55 Ridgefield Lane
Hinsdale
Illinois
60521
Director NameMark Robert Lewis Oakeshott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(26 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address840 Lockwood Circle
Naperville
Illinois
60563
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(27 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Smiths End Lane Barley
Royston
Hertfordshire
SG8 8LH
Director NameChristopher John Denley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(29 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20a Roundwood Lane
Harpenden
Hertfordshire
AL5 3BZ
Director NameJeremy William Charles Letchford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(29 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 November 1999)
RoleChartered Secretary
Correspondence Address38 Chesterton Hall Crescent
Cambridge
Cambridgeshire
CB4 1AP
Director NameMr Michael Kevin Kingston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1999(30 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Director NameRalph Ford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1999(30 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2005)
RoleGeneral Counsel
Correspondence Address2878 Major Ridge Trail
Duluth
Ga 30097
United States
Secretary NameMr Michael Kevin Kingston
NationalityIrish
StatusResigned
Appointed19 November 1999(30 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Director NameGrant Edward Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(30 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressLower House
Herons Rise
New Barnet
Hertfordshire
EN4 9RT
Director NameMark Duane Miller
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2002(32 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 2003)
RoleAssistant Vp-Tax/Cpa
Correspondence Address1411 Avalon Court
Fort Wayne
In 46825
United States
Director NameMr William Allan Donaldson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(33 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Director NameSteven Paul Jude
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(35 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address12 Back Road West
St Ives
TR26 2NL
Director NameKevin Douglas Pickford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2008)
RoleCompany Director
Correspondence AddressPipers End, Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Director NameEryk Jesse Spytek
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address3037 N. Kenmore Avenue, Unit 3
Chicago
Illinois 60657
Foreign
Director NameDouglas Vandervoot Gathany
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(38 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 2008)
RoleCompany Director
Correspondence Address1310 Woodland Lane
Riverwoods
Illinois
60015
United States
Director NameJames Jude Bresingham
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(38 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2008)
RoleCompany Director
Correspondence Address65 Hawkins Circle
Wheaton
Illinois 60187
60187
Secretary NameN F C Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 1992(22 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1999)
Correspondence AddressThe Merton Centre
45 St Peters Street
Bedford
Bedfordshire
MK40 2UB
Secretary NameSouthbury Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(30 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2009)
Correspondence AddressHeritage House
345 Southbury Road
Enfield
Middlesex
EN1 1UP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Moving Services Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,469

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Liquidators statement of receipts and payments to 6 February 2015 (4 pages)
13 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (4 pages)
13 April 2015Liquidators statement of receipts and payments to 6 February 2015 (4 pages)
18 March 2015Liquidators' statement of receipts and payments to 27 February 2015 (4 pages)
18 March 2015Liquidators statement of receipts and payments to 27 February 2015 (4 pages)
18 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2014Liquidators statement of receipts and payments to 6 February 2014 (4 pages)
27 March 2014Liquidators statement of receipts and payments to 6 February 2014 (4 pages)
27 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (4 pages)
13 June 2013Statement of affairs with form 4.18 (5 pages)
14 February 2013Registered office address changed from Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom on 14 February 2013 (2 pages)
13 February 2013Declaration of solvency (6 pages)
13 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 February 2013Appointment of a voluntary liquidator (1 page)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
28 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 July 2010Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
22 October 2009Appointment of Mr Peter Gower as a secretary (1 page)
22 October 2009Termination of appointment of Southbury Secretaries Limited as a secretary (1 page)
6 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
27 September 2009Full accounts made up to 30 September 2008 (11 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Registered office changed on 16/07/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP (1 page)
16 July 2009Location of debenture register (1 page)
19 February 2009Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
20 May 2008Company name changed pickfords 1646 LIMITED\certificate issued on 20/05/08 (3 pages)
8 May 2008Company name changed pickfords 1695 LIMITED\certificate issued on 08/05/08 (3 pages)
1 May 2008Director appointed yogesh bhogilal mehta (12 pages)
24 April 2008Director appointed timothy paul romer (12 pages)
8 April 2008Appointment terminated director douglas gathany (1 page)
8 April 2008Appointment terminated director eryk spytek (1 page)
26 March 2008Company name changed allied pickfords LIMITED\certificate issued on 26/03/08 (2 pages)
24 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Director resigned (1 page)
12 April 2007Full accounts made up to 31 December 2005 (11 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
12 January 2006Full accounts made up to 31 December 2004 (11 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 July 2005Return made up to 16/07/05; full list of members (3 pages)
24 June 2005Director's particulars changed (1 page)
2 June 2005Full accounts made up to 31 December 2003 (11 pages)
6 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
11 February 2005Director's particulars changed (1 page)
29 December 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Return made up to 16/07/04; full list of members (6 pages)
3 December 2003Director resigned (1 page)
8 October 2003Director's particulars changed (1 page)
27 July 2003Return made up to 16/07/03; full list of members (6 pages)
22 May 2003Full accounts made up to 28 December 2002 (11 pages)
5 February 2003Full accounts made up to 29 December 2001 (11 pages)
22 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 July 2002Return made up to 16/07/02; full list of members (6 pages)
2 July 2002Full accounts made up to 30 December 2000 (11 pages)
18 January 2002Auditor's resignation (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
3 April 2001Full accounts made up to 2 October 1999 (11 pages)
3 April 2001Full accounts made up to 2 October 1999 (11 pages)
7 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 July 2000New director appointed (2 pages)
14 July 2000Delivery ext'd 3 mth 02/10/99 (1 page)
22 June 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
3 August 1999Full accounts made up to 26 September 1998 (11 pages)
23 July 1999Return made up to 16/07/99; full list of members (12 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
28 August 1998Return made up to 16/07/98; full list of members (8 pages)
12 August 1998Director's particulars changed (1 page)
27 July 1998Full accounts made up to 27 September 1997 (9 pages)
21 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
5 August 1997Director resigned (1 page)
27 July 1997Return made up to 16/07/97; full list of members (7 pages)
25 July 1997Full accounts made up to 28 September 1996 (10 pages)
23 January 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/96
(13 pages)
23 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/07/96
(12 pages)
23 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
18 December 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
23 August 1996Return made up to 16/07/96; full list of members (6 pages)
20 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
21 July 1996Full accounts made up to 30 September 1995 (10 pages)
11 July 1996Director resigned (1 page)
30 June 1996New director appointed (1 page)
11 October 1995Registered office changed on 11/10/95 from: 492 great cambridge road enfield middx EN1 3SA (1 page)
20 July 1995Return made up to 16/07/95; full list of members (10 pages)
27 June 1995Full accounts made up to 1 October 1994 (10 pages)
27 June 1995Full accounts made up to 1 October 1994 (10 pages)
8 June 1995New director appointed (4 pages)
22 May 1995Director resigned (4 pages)
20 February 1992Company name changed pickfords relocation service lim ited\certificate issued on 20/02/92 (3 pages)
13 September 1988Memorandum and Articles of Association (4 pages)
16 June 1986Company name changed world wide moving LIMITED\certificate issued on 16/06/86 (2 pages)
19 January 1970Company name changed\certificate issued on 19/01/70 (2 pages)
16 October 1969Incorporation (16 pages)