Company NameT.A. Anders And Company Limited
Company StatusDissolved
Company Number00737464
CategoryPrivate Limited Company
Incorporation Date10 October 1962(61 years, 7 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Secretary NameFlorence Jean Anders
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration30 years, 4 months (closed 10 May 2022)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameSimon George Anders
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(35 years, 8 months after company formation)
Appointment Duration23 years, 11 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Jonathan James Anders
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(51 years after company formation)
Appointment Duration8 years, 7 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameFlorence Jean Anders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2006)
RoleSecretary
Correspondence Address103 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SW
Director NameMaurice Arthur James Anders
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address103 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SW
Director NameKenneth Ernest Reeks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Frederick Road
Salford
Greater Manchester
M6 6NY

Contact

Websitewww.andersglass.co.uk/
Telephone0161 7362487
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£589,427
Cash£275,255
Current Liabilities£546,554

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 August 2016Delivered on: 8 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
12 August 1997Delivered on: 21 August 1997
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee under any factoring or invoice discounting agreement or arrangement or any loan or leasing agreement or arrangement or otherwise in any manner whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 February 2000Delivered on: 8 February 2000
Satisfied on: 28 November 2006
Persons entitled: Nmb-Heller Limited

Classification: Legal charge
Secured details: The sum of £100,000 and interest due or to become due from the company to the chargee.
Particulars: The f/h property k/a 28 & 30 frederick reoad salford greater manchester t/n's GM207739 and GM45164 and 5 broughton view and 36 frederick road pendleton salford t/n LA20776 and a policy of insurance and proceeds thereof.
Fully Satisfied
22 May 1997Delivered on: 28 May 1997
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 broughton view and 36 frederick road pendleton t/n LA20776 28 frederick road GM45164 and 30 frederick road GM207739 together with the plant machinery fixtures and fittings goodwill tools and other chattels and the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
17 March 1989Delivered on: 31 March 1989
Satisfied on: 15 January 2000
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2021Statement of affairs with form AM02SOA/AM02SOC (10 pages)
25 September 2020Administrator's progress report (33 pages)
9 April 2020Notice of deemed approval of proposals (3 pages)
19 March 2020Statement of administrator's proposal (70 pages)
20 February 2020Registered office address changed from Unit 12 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB England to Riverside House Irwell Street Manchester M3 5EN on 20 February 2020 (2 pages)
19 February 2020Appointment of an administrator (3 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 March 2017Registered office address changed from 28-30 Frederick Road Salford Greater Manchester M6 6NY to Unit 12 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 28-30 Frederick Road Salford Greater Manchester M6 6NY to Unit 12 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB on 22 March 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 August 2016Satisfaction of charge 3 in full (4 pages)
10 August 2016Satisfaction of charge 3 in full (4 pages)
8 August 2016Registration of charge 007374640005, created on 5 August 2016 (9 pages)
8 August 2016Registration of charge 007374640005, created on 5 August 2016 (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,062
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,062
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,062
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,062
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,062
(4 pages)
6 February 2014Appointment of Mr Jonathan James Anders as a director (2 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,062
(4 pages)
6 February 2014Appointment of Mr Jonathan James Anders as a director (2 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Termination of appointment of Kenneth Reeks as a director (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Termination of appointment of Kenneth Reeks as a director (1 page)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 February 2011Director's details changed for Kenneth Ernest Reeks on 31 December 2010 (2 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Kenneth Ernest Reeks on 31 December 2010 (2 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Simon George Anders on 31 December 2010 (2 pages)
10 February 2011Director's details changed for Simon George Anders on 31 December 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Secretary's details changed for Florence Jean Anders on 12 February 2010 (1 page)
14 February 2010Register inspection address has been changed (1 page)
14 February 2010Register inspection address has been changed (1 page)
14 February 2010Secretary's details changed for Florence Jean Anders on 12 February 2010 (1 page)
13 July 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 February 2003Return made up to 31/12/02; full list of members (8 pages)
11 February 2003Return made up to 31/12/02; full list of members (8 pages)
29 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 July 2000Return made up to 31/12/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 31/12/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
15 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 September 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 August 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
2 August 1995Accounts for a medium company made up to 30 September 1994 (20 pages)