ANSON CAST PRODUCTS LIMITED

ANSON CAST PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameANSON CAST PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00337633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ANSON CAST PRODUCTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ANSON CAST PRODUCTS LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ANSON CAST PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOORHOUSE & COPE LIMITEDMar 07, 1938Mar 07, 1938

    What are the latest accounts for ANSON CAST PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ANSON CAST PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jan 05, 2018

    1 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2017

    LRESSP

    Director's details changed for Mr John O'shea on Dec 16, 2017

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 26, 2017

    • Capital: GBP 244,001
    4 pagesSH01

    Confirmation statement made on Apr 29, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mrs Sally Mckone as a director on Mar 24, 2017

    2 pagesAP01

    Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017

    1 pagesTM01

    Appointment of Mr Ben Guest as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Apr 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr John O'shea on May 12, 2016

    2 pagesCH01

    Appointment of Mr James Segal as a secretary on Mar 23, 2016

    2 pagesAP03

    Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015

    2 pagesAP01

    Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015

    1 pagesTM01

    Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014

    2 pagesAP03

    Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014

    1 pagesTM02

    Who are the officers of ANSON CAST PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEGAL, James
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    207740760001
    GUEST, Ben
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish196396990001
    MCKONE, Sally Ann
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish178868320001
    O'SHEA, John
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandIrish50598730004
    AFFORD, Helen Louise
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    Secretary
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    British136462130001
    BOWER, Joanne Carol
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    Secretary
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    British69187740003
    DAY, Richard Anthony
    4 Argyll Close
    Horsforth
    LS18 5SP Leeds
    West Yorkshire
    Secretary
    4 Argyll Close
    Horsforth
    LS18 5SP Leeds
    West Yorkshire
    British27105700001
    GHOSE, Mary Agnes
    Otterlee Farm
    Cottonstones Triangle
    HX6 3EX Halifax
    West Yorks
    Secretary
    Otterlee Farm
    Cottonstones Triangle
    HX6 3EX Halifax
    West Yorks
    Irish4058310001
    PARKER, Kevin Michael
    16 Pinders Grove
    WF1 4AH Wakefield
    West Yorkshire
    Secretary
    16 Pinders Grove
    WF1 4AH Wakefield
    West Yorkshire
    British42755700001
    PAWAR, Kamaljit
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Secretary
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    190694150001
    THOMPSON, Nicole Dominique
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Secretary
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    British141004700017
    AFFORD, Helen Louise
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Director
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    EnglandBritish136462130002
    BEARDALL, Malcolm Derek
    Glenshirra Lodge Main Street
    Alne
    YO61 1TD York
    Director
    Glenshirra Lodge Main Street
    Alne
    YO61 1TD York
    British25053140003
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Director
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    British48955290002
    CROFT, Philip
    The Dixies 571a Wimborne Road East
    BH22 9NL Ferndown
    Dorset
    Director
    The Dixies 571a Wimborne Road East
    BH22 9NL Ferndown
    Dorset
    British34621050002
    GARRY, Richard Jon
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Director
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    EnglandBritish162654700001
    GHOSE, Mary Agnes
    Otterlee Farm
    Cottonstones Triangle
    HX6 3EX Halifax
    West Yorks
    Director
    Otterlee Farm
    Cottonstones Triangle
    HX6 3EX Halifax
    West Yorks
    Irish4058310001
    LONGLEY, Malcolm Robert
    60 Dencer Drive
    CV8 2QR Kenilworth
    Warwickshire
    Director
    60 Dencer Drive
    CV8 2QR Kenilworth
    Warwickshire
    British20782750001
    MCAUSLAND, Colin Hunter Muir
    Ryal East Farm
    Ryal
    NE20 0SA Matfen
    Northumberland
    Director
    Ryal East Farm
    Ryal
    NE20 0SA Matfen
    Northumberland
    British30827800001
    MELLOR, Ian George
    20 Osborne Road
    Ainsdale
    PR8 2RJ Southport
    Merseyside
    Director
    20 Osborne Road
    Ainsdale
    PR8 2RJ Southport
    Merseyside
    British6010300001
    MORGAN, Joanne Carol
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    Director
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    British69187740007
    POINTON, Raymond Barry
    1 Broomhill Avenue
    Moortown
    LS17 6JS Leeds
    West Yorkshire
    Director
    1 Broomhill Avenue
    Moortown
    LS17 6JS Leeds
    West Yorkshire
    British41207140001
    RONALD, Ivan Edward
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Director
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    EnglandBritish159007200001
    SUTCLIFFE, Peter
    Horsfall Farm
    Horsfall Street
    OL14 8SR Todmorden
    Lancashire
    Director
    Horsfall Farm
    Horsfall Street
    OL14 8SR Todmorden
    Lancashire
    EnglandBritish121339700001

    Who are the persons with significant control of ANSON CAST PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imi Kynoch Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    England
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number713735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANSON CAST PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2017Commencement of winding up
    Sep 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0