Company NameAnglia Forwarding (Logistics) Limited
Company StatusDissolved
Company Number01263278
CategoryPrivate Limited Company
Incorporation Date16 June 1976(47 years, 10 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameAnglia Forwarding Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Grant Tough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(14 years, 9 months after company formation)
Appointment Duration23 years, 11 months (closed 17 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApril Cottage
26 Chalfont Road
Seer Green
Buckinghamshire
HP9 2YG
Director NameGary Michael Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(14 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address6 Lincefield
Basildon
Essex
SS16 6HS
Director NameNoel Martyn Glover
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressEl Condor The Avenue
Temple Ewell
Dover
Kent
CT16 3AW
Director NameDerek Charles Moxon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(14 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Offwell Close
Redditch
Worcestershire
B98 0FJ
Director NameTerence William Munday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 08 April 2009)
RoleCompany Director
Correspondence AddressLittle Forest Hall
High Ongar
Essex
CM5 9RS
Director NameAndrew Howard Peake
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressDean Mead Gardiners Lane North
Crays Hill
Billericay
Essex
CM11 2XA
Secretary NamePauline Margaret Munday
NationalityBritish
StatusResigned
Appointed08 April 1991(14 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bark Burr Road
Chafford Hundred
Grays
Essex
RM16 6PL
Director NamePauline Margaret Munday
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(24 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Bark Burr Road
Chafford Hundred
Grays
Essex
RM16 6PL

Contact

Websitewww.anglia-forwarding.co.uk
Telephone01708 527000
Telephone regionRomford

Location

Registered AddressThe Anglia Centre
Blackwater Close
Fairview Industrial Park
Rainham, Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

158.8k at £1Anglia Forwarding Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
6 August 2014Statement by directors (1 page)
6 August 2014Solvency statement dated 10/06/14 (1 page)
6 August 2014Solvency statement dated 10/06/14 (1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 1
(4 pages)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 1
(4 pages)
6 August 2014Statement by directors (1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (3 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (3 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (3 pages)
8 April 2014Accounts made up to 31 July 2013 (9 pages)
8 April 2014Accounts made up to 31 July 2013 (9 pages)
30 April 2013Full accounts made up to 31 July 2012 (12 pages)
30 April 2013Full accounts made up to 31 July 2012 (12 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
2 May 2012Full accounts made up to 31 July 2011 (13 pages)
2 May 2012Full accounts made up to 31 July 2011 (13 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 March 2012Termination of appointment of Derek Charles Moxon as a director on 31 January 2012 (1 page)
13 March 2012Termination of appointment of Derek Charles Moxon as a director on 31 January 2012 (1 page)
11 April 2011Full accounts made up to 31 July 2010 (13 pages)
11 April 2011Full accounts made up to 31 July 2010 (13 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages)
8 April 2011Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages)
7 February 2011Termination of appointment of Pauline Munday as a secretary (1 page)
7 February 2011Termination of appointment of Pauline Munday as a director (1 page)
7 February 2011Termination of appointment of Pauline Munday as a secretary (1 page)
7 February 2011Termination of appointment of Pauline Munday as a director (1 page)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 July 2009 (14 pages)
21 April 2010Full accounts made up to 31 July 2009 (14 pages)
11 May 2009Appointment terminated director terence munday (1 page)
11 May 2009Appointment terminated director terence munday (1 page)
6 May 2009Full accounts made up to 31 July 2008 (16 pages)
6 May 2009Full accounts made up to 31 July 2008 (16 pages)
28 April 2009Return made up to 07/04/09; full list of members (6 pages)
28 April 2009Return made up to 07/04/09; full list of members (6 pages)
27 April 2009Director's change of particulars / derek moxon / 01/01/2009 (1 page)
27 April 2009Director's change of particulars / derek moxon / 01/01/2009 (1 page)
14 February 2009Company name changed anglia forwarding group LIMITED\certificate issued on 16/02/09 (2 pages)
14 February 2009Company name changed anglia forwarding group LIMITED\certificate issued on 16/02/09 (2 pages)
13 May 2008Full accounts made up to 31 July 2007 (16 pages)
13 May 2008Full accounts made up to 31 July 2007 (16 pages)
9 April 2008Return made up to 08/04/08; full list of members (5 pages)
9 April 2008Return made up to 08/04/08; full list of members (5 pages)
4 June 2007Full accounts made up to 31 July 2006 (17 pages)
4 June 2007Full accounts made up to 31 July 2006 (17 pages)
11 April 2007Return made up to 08/04/07; full list of members (4 pages)
11 April 2007Return made up to 08/04/07; full list of members (4 pages)
24 May 2006Full accounts made up to 31 July 2005 (15 pages)
24 May 2006Full accounts made up to 31 July 2005 (15 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 08/04/06; full list of members (4 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 08/04/06; full list of members (4 pages)
3 February 2006Particulars of mortgage/charge (9 pages)
3 February 2006Particulars of mortgage/charge (9 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Full accounts made up to 31 July 2004 (15 pages)
7 June 2005Full accounts made up to 31 July 2004 (15 pages)
18 April 2005Return made up to 08/04/05; full list of members (5 pages)
18 April 2005Return made up to 08/04/05; full list of members (5 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Full accounts made up to 31 July 2003 (15 pages)
3 June 2004Full accounts made up to 31 July 2003 (15 pages)
29 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 2004Sect 394 (1 page)
26 February 2004Sect 394 (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Full accounts made up to 31 July 2002 (13 pages)
6 August 2003Full accounts made up to 31 July 2002 (13 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
17 April 2002Return made up to 08/04/02; full list of members (11 pages)
17 April 2002Return made up to 08/04/02; full list of members (11 pages)
4 June 2001Full accounts made up to 31 July 2000 (13 pages)
4 June 2001Full accounts made up to 31 July 2000 (13 pages)
18 April 2001Return made up to 08/04/01; full list of members (11 pages)
18 April 2001Return made up to 08/04/01; full list of members (11 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
20 June 2000Full accounts made up to 31 July 1999 (13 pages)
20 June 2000Full accounts made up to 31 July 1999 (13 pages)
18 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
27 April 1999Return made up to 08/04/99; no change of members (4 pages)
27 April 1999Return made up to 08/04/99; no change of members (4 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
23 April 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
18 April 1996Return made up to 08/04/96; no change of members (4 pages)
18 April 1996Return made up to 08/04/96; no change of members (4 pages)
31 May 1995Full accounts made up to 31 July 1994 (12 pages)
31 May 1995Full accounts made up to 31 July 1994 (12 pages)
9 May 1995Return made up to 08/04/95; full list of members (8 pages)
9 May 1995Return made up to 08/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
29 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 July 1990Full group accounts made up to 31 July 1989 (16 pages)
9 July 1990Full group accounts made up to 31 July 1989 (16 pages)
8 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
8 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
31 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
31 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 May 1987Return made up to 26/03/87; full list of members (5 pages)
8 May 1987Return made up to 26/03/87; full list of members (5 pages)
16 June 1976Incorporation (13 pages)
16 June 1976Incorporation (13 pages)