ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED

ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01308501
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED?

    • Manufacture of wire products, chain and springs (25930) / Manufacturing
    • Manufacture of bearings, gears, gearing and driving elements (28150) / Manufacturing

    Where is ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED located?

    Registered Office Address
    Trident 2 Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANCHOR CHAIN COMPANY LIMITEDMar 30, 2004Mar 30, 2004
    B.P.M. WEST YORKSHIRE HYDRAULICS LIMITEDApr 14, 1977Apr 14, 1977

    What are the latest accounts for ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon Peter Venables as a director on Jan 18, 2021

    1 pagesTM01

    Appointment of Mr James Robert Haughey as a director on Jan 18, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ian Lloyd Scapens as a director on Apr 14, 2020

    1 pagesTM01

    Termination of appointment of Antony Kenneth Edwards as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Simon Peter Venables as a director on Dec 31, 2019

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Termination of appointment of Paul Andrew Anderson as a director on Feb 14, 2018

    1 pagesTM01

    Appointment of Mr Antony Kenneth Edwards as a director on Feb 14, 2018

    2 pagesAP01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Louise Mary Helen Brace as a director on Aug 22, 2017

    1 pagesTM01

    Appointment of Mr Ian Lloyd Scapens as a director on Aug 22, 2017

    2 pagesAP01

    Who are the officers of ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    HAUGHEY, James Robert
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish238531710001
    BEARDSELL, Lindsay
    6 Crouchley Hall Mews
    Crouchley Lane
    WA13 0BX Lymm
    Cheshire
    Secretary
    6 Crouchley Hall Mews
    Crouchley Lane
    WA13 0BX Lymm
    Cheshire
    British125750850002
    BROWN, Keith
    6 Avonlea Road
    M33 4HZ Sale
    Cheshire
    Secretary
    6 Avonlea Road
    M33 4HZ Sale
    Cheshire
    British47633300002
    DAVIES, Norman Rodney
    16 Rosemoor Gardens
    Appleton
    WA4 5RG Warrington
    Cheshire
    Secretary
    16 Rosemoor Gardens
    Appleton
    WA4 5RG Warrington
    Cheshire
    British13395050002
    LYNDON, Deborah Ann
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    Secretary
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    British86581380001
    NEWTON, Geoffrey Richard
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    Secretary
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    British13420410001
    PARKIN, Peter
    205 Westerton Road
    Tingley
    WF3 1PZ Wakefield
    West Yorkshire
    Secretary
    205 Westerton Road
    Tingley
    WF3 1PZ Wakefield
    West Yorkshire
    British83454770001
    WOODCOCK, Hannah
    55 Central Road
    West Didsbury
    M20 4YE Manchester
    Flat B
    Secretary
    55 Central Road
    West Didsbury
    M20 4YE Manchester
    Flat B
    Other138550830001
    ALLAN, John Hamilton Birkett
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    Director
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    EnglandBritish13420420001
    ANDERSON, Paul Andrew
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish176068750001
    BEDFORD, Michael Christopher
    4 Ryecroft Close
    Outwood
    WF1 2LW Wakefield
    West Yorkshire
    Director
    4 Ryecroft Close
    Outwood
    WF1 2LW Wakefield
    West Yorkshire
    British7795520002
    BRACE, Louise Mary Helen
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish175703420001
    BREAM, Peter Edward
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    Director
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    EnglandBritish77236000001
    BROWN, Derek Anthony
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    Director
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    British58151550002
    BURDETT, Roger Leonard
    67 St Davids Court
    Sherborne Street
    M8 8NT Manchester
    Director
    67 St Davids Court
    Sherborne Street
    M8 8NT Manchester
    British53792200003
    DAVIES, Robert John
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    Director
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    EnglandBritish106405340001
    DEWS, Robert
    4 Broadview Ossett
    Wakefield
    West Yorkshire
    Director
    4 Broadview Ossett
    Wakefield
    West Yorkshire
    British7795510001
    EDWARDS, Antony Kenneth
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish240614220001
    LYNDON, Deborah Ann
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    Director
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    British86581380001
    MOLE, Stephen Richard
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    Director
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    EnglandBritish24121400002
    MORRIS, Trevor
    The Cop Cop Hill
    Slaithwaite
    HD7 5XA Huddersfield
    West Yorkshire
    Director
    The Cop Cop Hill
    Slaithwaite
    HD7 5XA Huddersfield
    West Yorkshire
    British71948480002
    NEWTON, Geoffrey Richard
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    Director
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    British13420410001
    PARKIN, Peter
    205 Westerton Road
    Tingley
    WF3 1PZ Wakefield
    West Yorkshire
    Director
    205 Westerton Road
    Tingley
    WF3 1PZ Wakefield
    West Yorkshire
    British83454770001
    SCAPENS, Ian Lloyd
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish116798280001
    SMITH, James Patrick
    17 Ashdene Crescent
    Crofton
    WF4 1PL Wakefield
    West Yorkshire
    Director
    17 Ashdene Crescent
    Crofton
    WF4 1PL Wakefield
    West Yorkshire
    British7795530001
    TENNER, Brian Thomas
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish226296870001
    VENABLES, Simon Peter
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    EnglandBritish215510730002
    WALMSLEY, William Geoffrey
    18 Lea Cross Grove
    Hough Green
    WA8 4FG Widnes
    Cheshire
    Director
    18 Lea Cross Grove
    Hough Green
    WA8 4FG Widnes
    Cheshire
    British115645180001

    Who are the persons with significant control of ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Apr 06, 2016
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number182382
    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.

    What are the latest statements on persons with significant control for ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017Sep 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 17, 1985
    Delivered On Jan 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Jan 22, 1985Registration of a charge
    • May 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1984
    Delivered On Jan 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1985Registration of a charge
    Legal charge
    Created On Feb 02, 1984
    Delivered On Feb 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H approx 0.40 of an acre of land at flanshaw way flanshaw industrial estate, wakefield, west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 1984Registration of a charge

    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