Liquidation
Company Information for ANACO HOLDINGS LIMITED
C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR CHURCHGATE HOUSE, CHURCHGATE, BOLTON, LANCASHIRE, BL1 1HL,
|
Company Registration Number
06433428
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANACO HOLDINGS LIMITED | |
Legal Registered Office | |
C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR CHURCHGATE HOUSE CHURCHGATE BOLTON LANCASHIRE BL1 1HL Other companies in CH41 | |
Company Number | 06433428 | |
---|---|---|
Company ID Number | 06433428 | |
Date formed | 2007-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-12-09 12:12:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANACO HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ROBERT DAWSON |
||
ANTHONY ROBERT DAWSON |
||
ALAN MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRIE PIERCE |
Company Secretary | ||
BARRIE PIERCE |
Director | ||
ANDREW MCDONALD |
Director | ||
ANDREW RAYMOND TURNER |
Director | ||
JAMES ALDERSEY-WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANACO SYSTEMS LIMITED | Director | 2014-10-01 | CURRENT | 1981-09-17 | In Administration/Administrative Receiver | |
ANACO SYSTEMS LIMITED | Director | 2012-04-06 | CURRENT | 1981-09-17 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/19 FROM 5/6 Lord Street Birkenhead Merseyside CH41 1BJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AP03 | Appointment of Mr Anthony Robert Dawson as company secretary on 2017-01-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE PIERCE | |
TM02 | Termination of appointment of Barrie Pierce on 2016-12-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 850000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Robert Dawson on 2014-12-19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ROBERT DAWSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BARRIE PIERCE on 2012-12-13 | |
CH01 | Director's details changed for Barrie Pierce on 2012-12-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR ALAN MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER | |
AR01 | 21/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 21/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALDERSEY-WILLIAMS | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND TURNER / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE PIERCE / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCDONALD / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALDERSEY-WILLIAMS / 11/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/03/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 | |
SA | SHARES AGREEMENT OTC | |
122 | S-DIV 18/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SUBDIVISION/DIR AUTH 18/01/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 18/01/08--------- £ SI 800000@1=800000 £ SI 999979@.05=49998 £ IC 1/849999 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-02-08 |
Resolutions for Winding-up | 2019-02-08 |
Meetings o | 2019-01-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO2 | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | DAVID SOUTHERN | |
DEBENTURE | Outstanding | ALAN MILLS | |
DEBENTURE | Outstanding | ANDREW RAYMOND TURNER |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANACO HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ANACO HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANACO HOLDINGS LIMITED | Event Date | 2019-01-31 |
Liquidator's name and address: Brendan P Hogan of Anderson Brookes Insolvency Practitioners Ltd , 4th Floor Churchgate House, Bolton BL1 1HL : Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on 01204 255 051 or at rebecca@andersonbrookes.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANACO HOLDINGS LIMITED | Event Date | 2019-01-31 |
At a General Meeting of the above-named Company, duly convened, and held at Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, BL1 1HL on 31 January 2019, the following resolutions were passed: Special resolution That the Company be Wound Up Voluntarily. Ordinary resolution That Brendan P Hogan (office holder no 13030) of Anderson Brookes Insolvency Practitioners Limited, 4th Floor Churchgate House, Bolton, BL1 1HL be hereby appointed Liquidator for the purpose of such Winding Up. Office Holder Details: Brendan P Hogan (IP number 13030 ) of Anderson Brookes Insolvency Practitioners Ltd , 4th Floor Churchgate House, Bolton BL1 1HL . Date of Appointment: 31 January 2019 . Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on 01204 255 051 or at rebecca@andersonbrookes.co.uk. Anthony Robert Dawson , Chairman : | |||
Initiating party | Event Type | Meetings o | |
Defending party | ANACO HOLDINGS LIMITED | Event Date | 2019-01-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |