Company NameANW Property Investments Ltd
Company StatusDissolved
Company Number06897854
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameAnwpropertyinvestements Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Oliver Fitton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Heywood Old Road
Birch
Heywood
Lancashire
OL10 2QQ
Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Heywood Old Road
Birch
Heywood
Lancashire
OL10 2QQ

Contact

Websitewww.manseproperty.com

Location

Registered AddressBirch Mill Heywood Old Road
Birch
Heywood
Lancashire
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton

Shareholders

100 at £1Eli Neumann
50.00%
Ordinary
100 at £1Simon Oliver Fitton
50.00%
Ordinary

Financials

Year2014
Net Worth£28,774
Cash£37
Current Liabilities£53,916

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End23 November

Charges

5 December 2011Delivered on: 16 December 2011
Satisfied on: 25 April 2012
Persons entitled: David Heywood T/a Express Loan Corporation

Classification: Mortgage
Secured details: All monies due or to become due from either simon fitton and eli neumann or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H huntley house, chesham fold road, bury, lancashire; any policies of insurance, all contracts, guarantees, authorisations, each assigned agreement. See image for full details.
Fully Satisfied
29 July 2011Delivered on: 1 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H huntley house, chesham fold road bury t/n man 125901 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 June 2011Delivered on: 5 July 2011
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020Satisfaction of charge 2 in full (2 pages)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Application to strike the company off the register (1 page)
19 June 2020Termination of appointment of Eli Neumann as a director on 11 June 2020 (1 page)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 November 2019Satisfaction of charge 1 in full (1 page)
20 November 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Director's details changed for Mr Simon Oliver Fitton on 31 July 2019 (2 pages)
24 June 2019Second filing of Confirmation Statement dated 01/05/2018 (4 pages)
24 June 2019Second filing of Confirmation Statement dated 07/05/2017 (9 pages)
10 June 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
17 April 2019Cessation of Simon Oliver Fitton as a person with significant control on 1 February 2017 (1 page)
17 April 2019Notification of Birdstone Properties Limited as a person with significant control on 1 February 2017 (2 pages)
17 April 2019Cessation of Eli Neumann as a person with significant control on 1 February 2017 (1 page)
22 February 2019Micro company accounts made up to 23 November 2017 (2 pages)
22 November 2018Previous accounting period shortened from 24 November 2017 to 23 November 2017 (1 page)
23 August 2018Previous accounting period shortened from 25 November 2017 to 24 November 2017 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change) was registered on 24/06/2019.
(4 pages)
23 February 2018Previous accounting period extended from 25 May 2017 to 25 November 2017 (1 page)
19 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
15 May 201707/05/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 24/06/2019.
(7 pages)
22 February 2017Previous accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(3 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(3 pages)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
(3 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
(3 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
(3 pages)
18 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
18 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
25 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
25 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
16 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(3 pages)
16 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(3 pages)
16 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
26 July 2013Company name changed anwpropertyinvestements LTD\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2013Company name changed anwpropertyinvestements LTD\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
25 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
25 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Mr. Eli Neumann on 9 May 2011 (2 pages)
23 July 2012Director's details changed for Mr. Eli Neumann on 9 May 2011 (2 pages)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Mr. Eli Neumann on 9 May 2011 (2 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 200
(5 pages)
31 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 200
(5 pages)
31 August 2011Appointment of Mr Simon Oliver Fitton as a director (4 pages)
31 August 2011Appointment of Mr Simon Oliver Fitton as a director (4 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
7 May 2009Incorporation (8 pages)
7 May 2009Incorporation (8 pages)