Company NameAnglo B Realisations Limited
Company StatusDissolved
Company Number03846188
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date22 October 2009 (14 years, 6 months ago)
Previous NamesAnglo Baltic Limited and Wxyz123 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNeil William McCausland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrensham Court House
20 Gardeners Hill Road
Farnham
Surrey
GU10 3JB
Director NameRoger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 22 October 2009)
RoleCompany Director
Correspondence Address67 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Secretary NameDavid John Vizor
NationalityBritish
StatusClosed
Appointed14 August 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 22 October 2009)
RoleCompany Director
Correspondence Address26 Spadesbourne Road
Lickey End
Bromsgrove
Worcestershire
B60 1JP
Director NameMr Robert John Hodges
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrytrees Tamworth Road
Netherwhitacre
Warwickshire
West Midlands
B46 2DP
Director NameDarren Kavanagh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12,69 Westwood Court
Westwood Road
Sutton Coldfield
West Midlands
B73 6UP
Secretary NameMr Robert John Hodges
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrytrees Tamworth Road
Netherwhitacre
Warwickshire
West Midlands
B46 2DP
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMichael William Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(6 months after company formation)
Appointment Duration4 years (resigned 25 March 2004)
RoleCompany Director
Correspondence Address2 Millers Close
Lower Boddington
Daventry
Northamptonshire
NN11 6YD
Director NameSimon Christopher Dixon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 07 April 2003)
RoleFlooring Retailer
Correspondence Address2 While Road
Sutton Coldfield
Birmingham
B72 1ND
Director NameRobert Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2004)
RoleCompany Director
Correspondence AddressHighfield House
Linthurst Road
Blackwell Bromsgrove
Worcestershire
B60 1QG
Director NameMr Simon Jonathon Farnsworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 August 2007)
RoleFinance Director/Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressLong Willow 140 Earlswood Common
Solihull
West Midlands
B94 5SH
Director NameMr Paul John Wood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Portland Drive
Pedmore
Worcestershire
DY9 0SD
Secretary NameSimon Jonathon Farnsworth
NationalityBritish
StatusResigned
Appointed04 December 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address166 Hobs Moat Road
Solihull
Warwickshire
B92 8JZ
Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Secretary NameMr Keith William Salisbury
NationalityBritish
StatusResigned
Appointed25 March 2004(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDingle House The Hampsons
Off Belmont Road
Bolton
Lancashire
BL7 9QR
Director NameMr Alan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCider Mill House
Cider Mill Lane
Bradley Green
Worcestershire
B96 6TH
Secretary NameMr Simon Jonathon Farnsworth
NationalityBritish
StatusResigned
Appointed03 November 2006(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Willow 140 Earlswood Common
Solihull
West Midlands
B94 5SH
Director NameMr Edward Arthur Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(7 years, 3 months after company formation)
Appointment Duration7 months (resigned 14 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Grace Road
Trentham
Stoke On Trent
Staffordshire
ST4 8FN
Secretary NameMr Edward Arthur Taylor
NationalityBritish
StatusResigned
Appointed10 January 2007(7 years, 3 months after company formation)
Appointment Duration7 months (resigned 14 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Grace Road
Trentham
Stoke On Trent
Staffordshire
ST4 8FN
Director NameMr Mark Samuel Wilton Lee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick End Farm Oldwich Lane West
Chadwick End
Solihull
West Midlands
B93 0BH

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,820,000
Gross Profit£1,820,000
Net Worth£7,958,000
Current Liabilities£4,691,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2011Bona Vacantia disclaimer (1 page)
10 February 2011Bona Vacantia disclaimer (1 page)
9 August 2010Bona Vacantia disclaimer (1 page)
21 April 2010Bona Vacantia disclaimer (1 page)
20 April 2010Bona Vacantia disclaimer (2 pages)
4 March 2010Bona Vacantia disclaimer (1 page)
23 February 2010Bona Vacantia disclaimer (1 page)
22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2009Notice of move from Administration to Dissolution (12 pages)
25 February 2009Administrator's progress report to 20 January 2009 (14 pages)
8 October 2008Company name changed WXYZ123 LIMITED\certificate issued on 08/10/08 (2 pages)
16 September 2008Statement of administrator's proposal (24 pages)
16 September 2008Company name changed anglo baltic LIMITED\certificate issued on 16/09/08 (2 pages)
21 August 2008Statement of affairs with form 2.14B (5 pages)
15 August 2008Appointment terminated director mark lee (1 page)
28 July 2008Registered office changed on 28/07/2008 from 74 newtown row birmingham west midlands B6 4HA (1 page)
28 July 2008Appointment of an administrator (1 page)
5 December 2007New director appointed (3 pages)
28 November 2007Location of register of members (1 page)
19 November 2007Return made up to 22/09/07; full list of members (2 pages)
12 November 2007Full accounts made up to 31 December 2006 (11 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New director appointed (3 pages)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
30 May 2007Return made up to 22/09/06; full list of members (2 pages)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2007Declaration of assistance for shares acquisition (7 pages)
14 April 2007Declaration of assistance for shares acquisition (7 pages)
10 April 2007Particulars of mortgage/charge (15 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (19 pages)
27 October 2005Return made up to 22/09/05; full list of members (7 pages)
22 October 2004Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
(8 pages)
29 September 2004Director's particulars changed (1 page)
16 April 2004New director appointed (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (25 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Declaration of assistance for shares acquisition (10 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 2004Declaration of assistance for shares acquisition (10 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 February 2004Registered office changed on 24/02/04 from: 85 cecil street birmingham west midlands B19 3SU (1 page)
18 February 2004Return made up to 22/09/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2004Auditor's resignation (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Return made up to 22/09/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 September 2003Full accounts made up to 31 December 2002 (25 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
15 January 2003New director appointed (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (2 pages)
15 October 2002Return made up to 22/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Registered office changed on 13/09/02 from: c/o briants 111 hagley road birmingham west midlands B16 8LB (1 page)
10 September 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
25 July 2002Nc inc already adjusted 16/06/02 (1 page)
8 July 2002Ad 19/06/02--------- £ si [email protected]=105000 £ ic 100000/205000 (2 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2002Full accounts made up to 31 December 2001 (15 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Director's particulars changed (1 page)
25 September 2001Return made up to 22/09/01; full list of members (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (15 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001Director's particulars changed (1 page)
5 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
21 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 September 2000Application for reregistration from PLC to private (1 page)
21 September 2000Re-registration of Memorandum and Articles (11 pages)
19 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
16 February 2000Director's particulars changed (1 page)
24 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (18 pages)