Company NameAnglia Taverns Limited
Company StatusDissolved
Company Number07648728
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameAnglian Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stewart Collis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Johns Road
Billericay
Essex
CM11 1AB
Secretary NameMr Stewart Collis
StatusClosed
Appointed30 June 2011(1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Royal Oak 58 High Street
Halstead
Essex
CO9 2JG
Secretary NameMr Stewart Collis
StatusClosed
Appointed12 July 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address7 St. Johns Road
Billericay
Essex
CM11 1AB
Director NameMr Stephen John Koeck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Beech Avenue
Halstead
Essex
CO9 2TR
Secretary NameMr Stephen John Koeck
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address90 Beech Avenue
Halstead
Essex
CO9 2TR

Location

Registered AddressThe Royal Oak 58
High Street
Halstead
Essex
CO9 2JG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Shareholders

1 at £1Stephen Koeck
50.00%
Ordinary
1 at £1Stewart Collis
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
17 August 2012Termination of appointment of Stephen John Koeck as a director on 30 June 2012 (1 page)
17 August 2012Termination of appointment of Stephen John Koeck as a secretary on 30 June 2012 (1 page)
17 August 2012Termination of appointment of Stephen John Koeck as a secretary on 30 June 2012 (1 page)
17 August 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(5 pages)
17 August 2012Appointment of Mr Stewart Collis as a secretary on 30 June 2011 (1 page)
17 August 2012Appointment of Mr Stewart Collis as a secretary on 30 June 2011 (1 page)
17 August 2012Termination of appointment of Stephen John Koeck as a director on 30 June 2012 (1 page)
17 August 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(5 pages)
12 July 2012Appointment of Mr Stewart Collis as a secretary on 12 July 2012 (2 pages)
12 July 2012Termination of appointment of Stephen John Koeck as a secretary on 30 June 2012 (1 page)
12 July 2012Termination of appointment of Stephen John Koeck as a secretary on 30 June 2012 (1 page)
12 July 2012Appointment of Mr Stewart Collis as a secretary on 12 July 2012 (2 pages)
3 July 2012Termination of appointment of Stephen John Koeck as a director on 30 June 2012 (1 page)
3 July 2012Termination of appointment of Stephen John Koeck as a director on 30 June 2012 (1 page)
29 May 2012Registered office address changed from 90 Beech Avenue Halstead Essex CO9 2TR England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 90 Beech Avenue Halstead Essex CO9 2TR England on 29 May 2012 (1 page)
2 November 2011Company name changed anglian leisure LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
(2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Company name changed anglian leisure LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
(2 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)