ANGLISS (UK) LIMITED

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

    Company NameANGLISS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01603335
    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 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 AddressNo

    What were the previous names of ANGLISS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN WHARTON MEATS LIMITEDDec 10, 1981Dec 10, 1981

    What are the latest accounts for ANGLISS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ANGLISS (UK) 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

    1 pagesDS01

    Confirmation statement made on Sep 13, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Neal Wakeham as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Sep 13, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Director's details changed for Mr Colin George Copland on Apr 17, 2020

    2 pagesCH01

    Director's details changed for Mr Colin George Copland on Apr 17, 2020

    2 pagesCH01

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 13, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Director's details changed for Mr Neil Thornton on Jun 07, 2017

    2 pagesCH01

    Secretary's details changed for Mr Neil Thornton on Jun 07, 2017

    1 pagesCH03

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    11 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Sep 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 28,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Who are the officers of ANGLISS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTON, Neil
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Secretary
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    British102049440001
    COPLAND, Colin George
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    EnglandBritishFinance Director35697780003
    THORNTON, Neil
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United KingdomBritishAccountant102049440002
    WAKEHAM, Neal
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    EnglandBritishAccountant282245480001
    BLAIR, Reginald Eric
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    Secretary
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    British371000001
    CUTHBERT, John Richard
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    Secretary
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    BritishSolicitor2396600001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Secretary
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    British133649430001
    RUST, Peter Stephen
    117 Charterhouse Street
    EC1M 6PN London
    Secretary
    117 Charterhouse Street
    EC1M 6PN London
    British5845740002
    BURKE, Vincent
    Aus-Eir
    Bessels Green Road
    TN13 2PS Bessels Green
    Kent
    Director
    Aus-Eir
    Bessels Green Road
    TN13 2PS Bessels Green
    Kent
    IrishDirector17522450001
    COLEMAN, Kevin Patrick
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    Director
    Woodside 12 Dan Y Coed Road
    Cyncoed
    CF23 6NA Cardiff
    S Wales
    United KingdomBritishCompany Director73930540001
    COLLINS, Robert Edward
    7 The Belfry
    Sedbury
    NP16 7FD Chepstow
    Gwent
    Director
    7 The Belfry
    Sedbury
    NP16 7FD Chepstow
    Gwent
    BritishTrading Director51785920003
    DANZ, Freidhelm
    Swynnerton
    Brighton Road
    IRISH Foxrock
    Dublin 18
    Ireland
    Director
    Swynnerton
    Brighton Road
    IRISH Foxrock
    Dublin 18
    Ireland
    GermanDirector19886990002
    EDELMANN, Jesper Scheel
    Flat 45 Saint Georges Court
    Gloucester Road
    SW7 4RA London
    Director
    Flat 45 Saint Georges Court
    Gloucester Road
    SW7 4RA London
    DanishDirector54761480002
    EGAN, John Raymond
    36 The Moorings
    IRISH Malahide
    Co Dublin
    Ireland
    Director
    36 The Moorings
    IRISH Malahide
    Co Dublin
    Ireland
    IrishDirector17830940001
    ESFANDIARI, Eric
    5 Rue Lalo
    75116 Paris
    FOREIGN France
    Director
    5 Rue Lalo
    75116 Paris
    FOREIGN France
    FrenchManaging Director66454760001
    KELLY, Ian
    41 Fieldway Crescent
    N5 1PU London
    Director
    41 Fieldway Crescent
    N5 1PU London
    EnglandBritishDirector12019350001
    LONG, Barry James
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    BritishHead Of Hr & Pension93061540001
    LORIGAN, Geoffrey Bevan
    101 Clifton Hill
    NW8 0JR London
    Director
    101 Clifton Hill
    NW8 0JR London
    New ZealanderBusiness Executive35537620001
    LORKIN, Anthony Chatterton
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    EnglandBritishFinancial Director783060001
    OBRIEN, Michael
    29 Bronwydd Avenue
    Penylan
    CF23 5JQ Cardiff
    South Glamorgan
    Director
    29 Bronwydd Avenue
    Penylan
    CF23 5JQ Cardiff
    South Glamorgan
    BritishCompany Director80777040001
    PATERSON, John Malcolm
    Oakland House
    Slindon
    ST21 6LX Stafford
    Staffordshire
    Director
    Oakland House
    Slindon
    ST21 6LX Stafford
    Staffordshire
    BritishDirector40002510001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Director
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    EnglandBritishAccountant133649430001
    PRENDERGAST, John William
    25 Anson Avenue
    ME19 4RA West Malling
    Kent
    Director
    25 Anson Avenue
    ME19 4RA West Malling
    Kent
    EnglandIrishDirector66634350001
    SPERRIN, Anthony Guy
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    Director
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    United KingdomBritishFinancial Director4183250001
    WHARTON, John
    12 Neville Park
    TN4 8NN Tunbridge Wells
    Kent
    Director
    12 Neville Park
    TN4 8NN Tunbridge Wells
    Kent
    BritishDirector88415300001

    Who are the persons with significant control of ANGLISS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    England
    Apr 06, 2016
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02614781
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ANGLISS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 24, 2015Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    • Jan 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1996Registration of a charge (395)
    • Apr 15, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1993Registration of a charge (395)
    • Apr 15, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC
    Transactions
    • Sep 02, 1992Registration of a charge (395)
    • Mar 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Sep 26, 1986Registration of a charge
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Westpac Banking Corporation
    Transactions
    • May 01, 1984Registration of a charge
    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
    • Westpac Banking Corporation
    Transactions
    • May 01, 1984Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 26, 1983Registration 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