Company NameAnglo Dutch Meats (Charing) Ltd
Company StatusDissolved
Company Number01888965
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameTradeastro Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameStephen William Saunders
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(6 years, 2 months after company formation)
Appointment Duration26 years, 5 months (closed 03 October 2017)
RoleAccountant
Correspondence Address18 Mountbatten Way
Brabourne Lees
Ashford
Kent
TN25 6PZ
Director NameRichard John Scott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(6 years, 2 months after company formation)
Appointment Duration26 years, 5 months (closed 03 October 2017)
RoleAbattoir Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKingslea House Hacketts Lane
Henfield
West Sussex
BN5 9PY
Secretary NameStephen William Saunders
NationalityBritish
StatusClosed
Appointed01 May 1991(6 years, 2 months after company formation)
Appointment Duration26 years, 5 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address18 Mountbatten Way
Brabourne Lees
Ashford
Kent
TN25 6PZ
Director NamePeter William Saunders
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 26 March 2013)
RoleCompany Director
Correspondence Address26 Boltro Road
Haywards Heath
West Sussex
RH16 1BB

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,057,587
Cash£11,356
Current Liabilities£1,718,764

Accounts

Latest Accounts30 March 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved following liquidation (1 page)
3 October 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Notice of move from Administration to Dissolution (31 pages)
3 July 2017Notice of move from Administration to Dissolution (31 pages)
3 February 2017Administrator's progress report to 25 December 2016 (25 pages)
3 February 2017Administrator's progress report to 25 December 2016 (25 pages)
27 July 2016Administrator's progress report to 25 June 2016 (27 pages)
27 July 2016Administrator's progress report to 25 June 2016 (27 pages)
1 July 2016Notice of extension of period of Administration (1 page)
1 July 2016Notice of extension of period of Administration (1 page)
29 January 2016Administrator's progress report to 25 December 2015 (22 pages)
29 January 2016Administrator's progress report to 25 December 2015 (22 pages)
9 December 2015Satisfaction of charge 018889650009 in full (1 page)
9 December 2015Satisfaction of charge 018889650009 in full (1 page)
30 September 2015Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
21 September 2015Statement of affairs with form 2.14B/2.15B (6 pages)
21 September 2015Statement of affairs with form 2.14B/2.15B (6 pages)
15 September 2015Result of meeting of creditors (4 pages)
15 September 2015Result of meeting of creditors (4 pages)
26 August 2015Statement of administrator's proposal (44 pages)
26 August 2015Statement of administrator's proposal (44 pages)
9 July 2015Registered office address changed from The Abattoir Ashford Road Charing Kent TN27 0JL to Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from The Abattoir Ashford Road Charing Kent TN27 0JL to Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from The Abattoir Ashford Road Charing Kent TN27 0JL to Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf on 9 July 2015 (2 pages)
8 July 2015Appointment of an administrator (1 page)
8 July 2015Appointment of an administrator (1 page)
27 February 2015Registration of charge 018889650009, created on 26 February 2015 (13 pages)
27 February 2015Registration of charge 018889650009, created on 26 February 2015 (13 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 661,500
(6 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 661,500
(6 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 661,500
(6 pages)
3 February 2014Accounts for a small company made up to 30 March 2013 (8 pages)
3 February 2014Accounts for a small company made up to 30 March 2013 (8 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 April 2013Termination of appointment of Peter Saunders as a director (1 page)
22 April 2013Termination of appointment of Peter Saunders as a director (1 page)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 February 2012Accounts for a small company made up to 2 April 2011 (8 pages)
29 February 2012Accounts for a small company made up to 2 April 2011 (8 pages)
29 February 2012Accounts for a small company made up to 2 April 2011 (8 pages)
28 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 January 2011Full accounts made up to 27 March 2010 (19 pages)
5 January 2011Full accounts made up to 27 March 2010 (19 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 28 March 2009 (20 pages)
1 December 2009Full accounts made up to 28 March 2009 (20 pages)
13 May 2009Secretary's change of particulars richard john scott logged form (1 page)
13 May 2009Return made up to 01/05/09; full list of members (7 pages)
13 May 2009Secretary's change of particulars stephen william saunders logged form (1 page)
13 May 2009Secretary's change of particulars richard john scott logged form (1 page)
13 May 2009Return made up to 01/05/09; full list of members (7 pages)
13 May 2009Secretary's change of particulars stephen william saunders logged form (1 page)
11 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
11 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 August 2008Full accounts made up to 26 January 2008 (21 pages)
18 August 2008Full accounts made up to 26 January 2008 (21 pages)
24 June 2008Return made up to 01/05/08; full list of members (7 pages)
24 June 2008Return made up to 01/05/08; full list of members (7 pages)
26 July 2007Total exemption full accounts made up to 26 January 2007 (17 pages)
26 July 2007Total exemption full accounts made up to 26 January 2007 (17 pages)
23 May 2007Return made up to 01/05/07; full list of members (8 pages)
23 May 2007Return made up to 01/05/07; full list of members (8 pages)
24 August 2006Total exemption full accounts made up to 27 January 2006 (17 pages)
24 August 2006Total exemption full accounts made up to 27 January 2006 (17 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2006Memorandum and Articles of Association (7 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2006Memorandum and Articles of Association (7 pages)
23 May 2006Return made up to 01/05/06; full list of members (7 pages)
23 May 2006Return made up to 01/05/06; full list of members (7 pages)
5 September 2005Full accounts made up to 28 January 2005 (17 pages)
5 September 2005Full accounts made up to 28 January 2005 (17 pages)
19 May 2005Return made up to 01/05/05; full list of members (7 pages)
19 May 2005Return made up to 01/05/05; full list of members (7 pages)
29 July 2004Full accounts made up to 30 January 2004 (22 pages)
29 July 2004Full accounts made up to 30 January 2004 (22 pages)
17 June 2004Return made up to 01/05/04; full list of members (7 pages)
17 June 2004Return made up to 01/05/04; full list of members (7 pages)
26 August 2003Full accounts made up to 31 January 2003 (20 pages)
26 August 2003Full accounts made up to 31 January 2003 (20 pages)
18 July 2003Registered office changed on 18/07/03 from: the abattoir dog kennel lane charing kent TN27 0JL (1 page)
18 July 2003Registered office changed on 18/07/03 from: the abattoir dog kennel lane charing kent TN27 0JL (1 page)
22 May 2003Return made up to 01/05/03; full list of members (7 pages)
22 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 July 2002Full accounts made up to 1 February 2002 (23 pages)
19 July 2002Full accounts made up to 1 February 2002 (23 pages)
19 July 2002Full accounts made up to 1 February 2002 (23 pages)
19 June 2002Return made up to 01/05/02; full list of members (7 pages)
19 June 2002Return made up to 01/05/02; full list of members (7 pages)
1 August 2001Return made up to 01/05/01; no change of members (5 pages)
1 August 2001Return made up to 01/05/01; no change of members (5 pages)
2 May 2001Full accounts made up to 2 February 2001 (23 pages)
2 May 2001Full accounts made up to 2 February 2001 (23 pages)
2 May 2001Full accounts made up to 2 February 2001 (23 pages)
19 April 2001Full accounts made up to 30 July 1999 (24 pages)
19 April 2001Full accounts made up to 30 July 1999 (24 pages)
9 August 2000Return made up to 01/05/00; full list of members (7 pages)
9 August 2000Return made up to 01/05/00; full list of members (7 pages)
8 August 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
8 August 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
1 September 1999Accounts for a medium company made up to 31 July 1998 (24 pages)
1 September 1999Accounts for a medium company made up to 31 July 1998 (24 pages)
6 August 1999Return made up to 01/05/99; full list of members (9 pages)
6 August 1999Return made up to 01/05/99; full list of members (9 pages)
22 July 1998Return made up to 01/05/98; full list of members (8 pages)
22 July 1998Return made up to 01/05/98; full list of members (8 pages)
31 May 1998Accounts for a medium company made up to 1 August 1997 (26 pages)
31 May 1998Accounts for a medium company made up to 1 August 1997 (26 pages)
31 May 1998Accounts for a medium company made up to 1 August 1997 (26 pages)
26 June 1997Return made up to 30/04/97; full list of members (7 pages)
26 June 1997Return made up to 30/04/97; full list of members (7 pages)
28 January 1997Accounts for a medium company made up to 2 August 1996 (27 pages)
28 January 1997Accounts for a medium company made up to 2 August 1996 (27 pages)
28 January 1997Accounts for a medium company made up to 2 August 1996 (27 pages)
25 June 1996Return made up to 30/04/96; full list of members (8 pages)
25 June 1996Return made up to 30/04/96; full list of members (8 pages)
27 June 1995Return made up to 30/04/95; full list of members (16 pages)
27 June 1995Return made up to 30/04/95; full list of members (16 pages)