Company NameAnthony R. Wells And Associates Limited
Company StatusDissolved
Company Number02101417
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamesMagentan Limited and A.R. Wells And Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony Robert Wells
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(5 years, 3 months after company formation)
Appointment Duration25 years, 8 months (closed 13 February 2018)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address19 Heathfield
Chislehurst
Kent
BR7 6AF
Secretary NameBrenda Phillips
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address52 Frankswood Avenue
Petts Wood
Orpington
Kent
BR5 1BP
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1994(7 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 August 2009)
Correspondence AddressPO Box 204 Celtic House
Victoria Street
Douglas
Isle Of Man
IM99 1QZ

Contact

Telephone020 84670232
Telephone regionLondon

Location

Registered AddressGareth House
19 Heathfield
Chislehurst
Kent
BR7 6AF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

99 at £1Anthony Robert Wells
99.00%
Ordinary
1 at £1Loraine Maria Wells
1.00%
Ordinary

Financials

Year2014
Net Worth£1,300
Current Liabilities£48,310

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

8 March 1995Delivered on: 15 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
8 September 2014Total exemption full accounts made up to 30 April 2014 (4 pages)
8 September 2014Total exemption full accounts made up to 30 April 2014 (4 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
15 May 2014Total exemption full accounts made up to 30 April 2013 (4 pages)
15 May 2014Total exemption full accounts made up to 30 April 2013 (4 pages)
30 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
19 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
4 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
4 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Anthony Robert Wells on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Anthony Robert Wells on 12 June 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
26 August 2009Appointment terminated secretary central secretaries LIMITED (1 page)
26 August 2009Appointment terminated secretary central secretaries LIMITED (1 page)
26 August 2009Return made up to 12/06/09; full list of members (3 pages)
26 August 2009Return made up to 12/06/09; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from 82 st john street london EC1M 4JN (1 page)
12 August 2009Registered office changed on 12/08/2009 from 82 st john street london EC1M 4JN (1 page)
6 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
8 July 2008Return made up to 12/06/08; full list of members (3 pages)
8 July 2008Return made up to 12/06/08; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
12 June 2006Return made up to 12/06/06; full list of members (2 pages)
12 June 2006Return made up to 12/06/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
8 August 2005Return made up to 12/06/05; full list of members (2 pages)
8 August 2005Return made up to 12/06/05; full list of members (2 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 August 2004Return made up to 12/06/04; full list of members (5 pages)
4 August 2004Return made up to 12/06/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 July 2003Return made up to 12/06/03; full list of members (5 pages)
4 July 2003Return made up to 12/06/03; full list of members (5 pages)
21 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
21 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
26 July 2002Return made up to 12/06/02; full list of members (5 pages)
26 July 2002Return made up to 12/06/02; full list of members (5 pages)
18 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 August 2001Return made up to 12/06/01; full list of members (5 pages)
16 August 2001Return made up to 12/06/01; full list of members (5 pages)
1 February 2001Full accounts made up to 30 April 2000 (10 pages)
1 February 2001Full accounts made up to 30 April 2000 (10 pages)
9 August 2000Return made up to 12/06/00; full list of members (5 pages)
9 August 2000Return made up to 12/06/00; full list of members (5 pages)
13 March 2000Full accounts made up to 30 April 1999 (11 pages)
13 March 2000Full accounts made up to 30 April 1999 (11 pages)
9 March 2000Return made up to 12/06/99; full list of members (5 pages)
9 March 2000Return made up to 12/06/99; full list of members (5 pages)
21 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
21 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Return made up to 12/06/98; full list of members (5 pages)
17 June 1998Return made up to 12/06/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 September 1997Return made up to 12/06/97; full list of members (5 pages)
29 September 1997Return made up to 12/06/97; full list of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 September 1996Return made up to 12/06/96; full list of members (3 pages)
13 September 1996Return made up to 12/06/96; full list of members (3 pages)
14 February 1996Registered office changed on 14/02/96 from: alhahbra house 27 charing cross road london WC2H 0AU (1 page)
14 February 1996Registered office changed on 14/02/96 from: alhahbra house 27 charing cross road london WC2H 0AU (1 page)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)