ANCROFT INVESTMENTS LIMITED

ANCROFT INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANCROFT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00672445
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANCROFT INVESTMENTS LIMITED?

    • (7499) /

    Where is ANCROFT INVESTMENTS LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (CENTRAL) LLP
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANCROFT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ANCROFT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2010

    LRESSP

    Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on Oct 06, 2010

    2 pagesAD01

    Appointment of Patrick Colm Peter Tiernan as a director

    3 pagesAP01

    Appointment of Stuart Diffey as a director

    3 pagesAP01

    Appointment of Philip John Lampshire as a secretary

    3 pagesAP03

    Termination of appointment of Gerald Dodds as a director

    2 pagesTM01

    Termination of appointment of Lindsey Stevens as a director

    2 pagesTM01

    Termination of appointment of Lindsey Stevens as a secretary

    2 pagesTM02

    Annual return made up to Apr 02, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2010

    Statement of capital on May 05, 2010

    • Capital: GBP 100
    SH01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages288b

    legacy

    6 pages363a

    Who are the officers of ANCROFT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    British152392080001
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    United KingdomBritish145998150001
    TIERNAN, Patrick Colm Peter
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    United KingdomIrish152392550001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    HALLGATE-HILLS, Claire Rosamund
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Secretary
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    British19215530003
    HALLING, Teresa Kathleen
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    Secretary
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    British19387880001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    ALLEN, Robert Walter
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    Director
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    British30336250003
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    BEARCROFT, Jeffrey John
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    Director
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    British74508690001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Director
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    United KingdomBritish22682360001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    DODDS, Gerald Vincent
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish119082150001
    JAMES, Ian Humphries
    55 The Willows
    Highworth
    SN6 7PH Swindon
    Director
    55 The Willows
    Highworth
    SN6 7PH Swindon
    British27415830001
    JESSOP, Richard
    39 Birchmead Avenue
    HA5 2BQ Pinner
    Middlesex
    Director
    39 Birchmead Avenue
    HA5 2BQ Pinner
    Middlesex
    British14015290001
    LOCKWOOD, Kevin Ashley
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British118430590001
    MACINNES, Ian Malcolm
    72 Prebend Gardens
    W6 0XU London
    Director
    72 Prebend Gardens
    W6 0XU London
    British524040001
    PARSONS, David Charles
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    Director
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    EnglandBritish85752850001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritish3903450001
    TRUSLER, Alan
    36 Howard Road
    BR1 3QJ Bromley
    Kent
    Director
    36 Howard Road
    BR1 3QJ Bromley
    Kent
    British32488220001
    WHALLEY, Roger Hedley
    Icknield Cottage
    Butters Cross
    HP17 0TS Aylesbury
    Buckinghamshire
    Director
    Icknield Cottage
    Butters Cross
    HP17 0TS Aylesbury
    Buckinghamshire
    British524070001
    WILLCOCK, John Marcus
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    Director
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    United KingdomBritish76276580001

    Does ANCROFT INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 17, 1979
    Delivered On Sep 20, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or co partnership property developments limited to the chargee on any account whatsoever
    Short particulars
    Building agreement/agreement for lease dated 17.9.1979 relating to 8/9 buckingham gate london SW1.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1979Registration of a charge
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Aug 15, 1963
    Delivered On Nov 28, 1963
    Satisfied
    Amount secured
    For securing £10,000,000 debenture stock of bernard sunley investment trust LTD (for further details see doc 21) registered pursuant to an order of court dated 15/11/63
    Short particulars
    Property subject to the charges registered on 27/12/61,16/5/62 & 05/6/63.
    Persons Entitled
    • Eagle Star Insurance Co LTD
    Transactions
    • Nov 28, 1963Registration of a charge
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On May 31, 1963
    Delivered On Jun 05, 1963
    Satisfied
    Amount secured
    For further securing debenture stock of bernard sunley investment trust LTD amounting to £9,000,000 inclusive of £8,000,000 secured by a trust deed DATED3/7/61 & deeds supplemental thereto together with a premium of 1% payable in certain events
    Short particulars
    Property subject to the charges registered on 27/12/61,16/5/62,12/3/63 & 5/6/63.
    Persons Entitled
    • Eagle Star Insurance Co LTD
    Transactions
    • Jun 05, 1963Registration of a charge
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On May 30, 1963
    Delivered On Jun 05, 1963
    Satisfied
    Amount secured
    For further securing debenture stock of bernard sunley investment trust LTD amounting to £8,000,000 inclusive of £7,000,000 secured by a trust deed dated 3/7/61 & deeds supplemental thereto together with a premium of 1% payable in certain events
    Short particulars
    Property subject to the charges registered on 27/12/61,16/5/62 & 12/3/63.
    Persons Entitled
    • Eagle Star Insurance Co LTD
    Transactions
    • Jun 05, 1963Registration of a charge
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Mar 06, 1963
    Delivered On Mar 12, 1963
    Satisfied
    Amount secured
    For further securing £7,000,000 debenture stock of bernard sunley investment trust LTD inclusive of £5,000,000 secured by a trust deed dated 3/7/61 and deeds supplemental thereto with a premium of 1% payable in certain events
    Short particulars
    Property the subject of charges registered on 27.12.61 and 16.5.62.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Mar 12, 1963Registration of a charge
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On May 15, 1962
    Delivered On May 16, 1962
    Satisfied
    Amount secured
    For further securing debenture stock of bernard sunley investment trust LTD amounting to £5,000,000 inclusive of £3,500,000 secured by the trust deeds dated seperately 3/7/61,10/10/61 & 18/12/61 together with a premium of 1% payable in certain events
    Short particulars
    Property subject to a charge particulars whereof were registered on 27/12/61.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • May 16, 1962Registration of a charge
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Dec 18, 1961
    Delivered On Dec 27, 1961
    Satisfied
    Amount secured
    For further securing £3,500,000 debenture stock of bernard sunley investment trust LTD inclusive of £2,000,000 secured by two trust deeds dated 3/7/61 10/10/61 with a premium of 1% payable in certain event.
    Short particulars
    Holy trinity church site, hounslow, middlesex and all landlords fixtures.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Dec 27, 1961Registration of a charge
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ANCROFT INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2010Commencement of winding up
    Mar 17, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Anne Palmer
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    practitioner
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    Anthony R Fanshawe
    41 Castle Way
    SO14 2BW Southampton
    practitioner
    41 Castle Way
    SO14 2BW Southampton

    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