ANGLISS (UK) LIMITED
Overview
Company Name | ANGLISS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01603335 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANGLISS (UK) LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ANGLISS (UK) LIMITED located?
Registered Office Address | 29 Ullswater Crescent CR5 2HR Coulsdon Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGLISS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
JOHN WHARTON MEATS LIMITED | Dec 10, 1981 | Dec 10, 1981 |
What are the latest accounts for ANGLISS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ANGLISS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Mr Neal Wakeham as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Director's details changed for Mr Colin George Copland on Apr 17, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin George Copland on Apr 17, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Mr Neil Thornton on Jun 07, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neil Thornton on Jun 07, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
legacy | 76 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Who are the officers of ANGLISS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNTON, Neil | Secretary | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey | British | 102049440001 | ||||||
COPLAND, Colin George | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | England | British | Finance Director | 35697780003 | ||||
THORNTON, Neil | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey | United Kingdom | British | Accountant | 102049440002 | ||||
WAKEHAM, Neal | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey | England | British | Accountant | 282245480001 | ||||
BLAIR, Reginald Eric | Secretary | 22 The Ridings SF8 9QZ Canvey Island Essex | British | 371000001 | ||||||
CUTHBERT, John Richard | Secretary | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | Solicitor | 2396600001 | |||||
PIERLEONI, Marco Alessandro | Secretary | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | British | 133649430001 | ||||||
RUST, Peter Stephen | Secretary | 117 Charterhouse Street EC1M 6PN London | British | 5845740002 | ||||||
BURKE, Vincent | Director | Aus-Eir Bessels Green Road TN13 2PS Bessels Green Kent | Irish | Director | 17522450001 | |||||
COLEMAN, Kevin Patrick | Director | Woodside 12 Dan Y Coed Road Cyncoed CF23 6NA Cardiff S Wales | United Kingdom | British | Company Director | 73930540001 | ||||
COLLINS, Robert Edward | Director | 7 The Belfry Sedbury NP16 7FD Chepstow Gwent | British | Trading Director | 51785920003 | |||||
DANZ, Freidhelm | Director | Swynnerton Brighton Road IRISH Foxrock Dublin 18 Ireland | German | Director | 19886990002 | |||||
EDELMANN, Jesper Scheel | Director | Flat 45 Saint Georges Court Gloucester Road SW7 4RA London | Danish | Director | 54761480002 | |||||
EGAN, John Raymond | Director | 36 The Moorings IRISH Malahide Co Dublin Ireland | Irish | Director | 17830940001 | |||||
ESFANDIARI, Eric | Director | 5 Rue Lalo 75116 Paris FOREIGN France | French | Managing Director | 66454760001 | |||||
KELLY, Ian | Director | 41 Fieldway Crescent N5 1PU London | England | British | Director | 12019350001 | ||||
LONG, Barry James | Director | The Old Post Office Duddenhoe End CB11 4UU Saffron Walden Essex | British | Head Of Hr & Pension | 93061540001 | |||||
LORIGAN, Geoffrey Bevan | Director | 101 Clifton Hill NW8 0JR London | New Zealander | Business Executive | 35537620001 | |||||
LORKIN, Anthony Chatterton | Director | Linacre Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | England | British | Financial Director | 783060001 | ||||
OBRIEN, Michael | Director | 29 Bronwydd Avenue Penylan CF23 5JQ Cardiff South Glamorgan | British | Company Director | 80777040001 | |||||
PATERSON, John Malcolm | Director | Oakland House Slindon ST21 6LX Stafford Staffordshire | British | Director | 40002510001 | |||||
PIERLEONI, Marco Alessandro | Director | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | England | British | Accountant | 133649430001 | ||||
PRENDERGAST, John William | Director | 25 Anson Avenue ME19 4RA West Malling Kent | England | Irish | Director | 66634350001 | ||||
SPERRIN, Anthony Guy | Director | 12 Bancroft Court RH2 7RW Reigate Surrey | United Kingdom | British | Financial Director | 4183250001 | ||||
WHARTON, John | Director | 12 Neville Park TN4 8NN Tunbridge Wells Kent | British | Director | 88415300001 |
Who are the persons with significant control of ANGLISS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vestey Uk Holdings Limited | Apr 06, 2016 | Ullswater Crescent CR5 2HR Coulsdon 29 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ANGLISS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 15, 2015 Delivered On Jan 24, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession agreement ("the accession agreement") to a subordination agreement (the "subordination agreement") between vestey group limited and others and the royal bank of scotland PLC (the "security trustee") as agent and trustee for itself and the senior creditors | Created On Mar 20, 2000 Delivered On Apr 05, 2000 | Satisfied | Amount secured All indebtedness payable or owing by the companies (or any of them) to the senior creditors (or any of them) under or in connection with the senior fin ance documents (or any of them) as defined | |
Short particulars The subordination agreement to which the company accedes pursuant to the accession agreement the company agrees that, if at any time during the subordination period: it receives a payment or distribution, in cash oor in kind, in respect of or on account of any of the subordinated debt from a company other than a permitted payment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Nov 06, 1996 Delivered On Nov 14, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies due from time to time becomiong due or owing to the company by virtue of the contracts being trade indemnity policy no;-016964900 togrther with the benefit of all securities for the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jan 06, 1993 Delivered On Jan 13, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars See doc ref M580C for full details. 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 01, 1992 Delivered On Sep 02, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
Debenture | Created On Sep 23, 1986 Delivered On Sep 26, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 24.7.86 and this charge | |
Short particulars 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. | ||||
Transactions
| ||||
Charge | Created On Apr 18, 1984 Delivered On May 01, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed chargeover all book debts and other debts nowand from time to time hereafter due owing or incurred to the company and the companys right title and interest in and to all othe debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 18, 1984 Delivered On May 01, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating chargeover the undertaking and all property present and future and fututre including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 21, 1983 Delivered On Oct 26, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stocks shares & other securities. 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
| ||||
Transactions
|
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