Company NameAnglia Property And Leisure Company Limited
Company StatusDissolved
Company Number00524061
CategoryPrivate Limited Company
Incorporation Date28 September 1953(70 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMaurice Henry Jack Ducker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Colvin Close
Colchester
Essex
CO3 4BS
Director NameSusanne Jane Harknett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address2 The Limes
Harwich Road Ardleigh
Colchester
CO7 7RW
Director NameMrs Ann Shirley Richardson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressPurbeck Church Lane
Great Holland
Clacton On Sea
Essex
CO13 0JS
Director NameDonald Kenneth Taylor
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressCann Hall
Constable Avenue
Clacton On Sea
Essex
CO16 8DA
Director NameJeremy Keith Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBottle House
Carrington Road
Great Bromley
Essex
CO7 7XA
Secretary NameDonald Kenneth Taylor
NationalityBritish
StatusCurrent
Appointed13 August 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressCann Hall
Constable Avenue
Clacton On Sea
Essex
CO16 8DA
Director NameJohn Anthony Richardson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(37 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressPurbeck Church Lane
Great Holland
Clacton On Sea
Essex
CO13 0JS

Location

Registered AddressPannell House
Charter Court
Severalls Business Park
Colchester Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£2,625,689
Gross Profit£2,255,421
Net Worth£2,059,651
Cash£9,372
Current Liabilities£1,020,633

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 2001Dissolved (1 page)
30 August 2001Liquidators statement of receipts and payments (5 pages)
30 August 2001Return of final meeting in a members' voluntary winding up (4 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Liquidators statement of receipts and payments (11 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Registered office changed on 21/02/96 from: highfield park london road clacton on sea essex CO16 9QY (1 page)
20 February 1996Declaration of solvency (3 pages)
20 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 1996Ex res re specie (1 page)
20 February 1996Appointment of a voluntary liquidator (1 page)
11 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1995Full accounts made up to 31 December 1994 (16 pages)