A.N.C. (NOTTINGHAM) LIMITED

A.N.C. (NOTTINGHAM) LIMITED

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

    Company NameA.N.C. (NOTTINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01623641
    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 A.N.C. (NOTTINGHAM) LIMITED?

    • (7499) /

    Where is A.N.C. (NOTTINGHAM) LIMITED located?

    Registered Office Address
    Parkhouse East Industrial Estate
    Newcastle Under Lyme
    ST5 7RB Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.N.C. (NOTTINGHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2009

    What are the latest filings for A.N.C. (NOTTINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 02, 2012

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Aug 30, 2011

    5 pages4.68

    Director's details changed for Mark Russell Allen on Sep 04, 2010

    3 pagesCH01

    Termination of appointment of Robert Elliott as a director

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Kenneth Koval as a director

    2 pagesTM01

    Annual return made up to May 01, 2010 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2010

    Statement of capital on Jun 09, 2010

    • Capital: GBP 30,000
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Accounts for a dormant company made up to May 31, 2009

    6 pagesAA

    Director's details changed for Robert William Elliott on Dec 15, 2006

    1 pagesCH01

    legacy

    8 pages363a

    Accounts made up to May 31, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363a

    Accounts made up to May 31, 2007

    7 pagesAA

    legacy

    1 pages287

    Who are the officers of A.N.C. (NOTTINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, James Edmund
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Secretary
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    BritishAccountant101387860002
    PARROTT, Stephen John
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    Secretary
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    BritishBusiness Executive48941480002
    ALLEN, Mark Russell
    St. Goedeleplein 14
    1000 Brussels
    Federal Express Europe Inc.
    Belgium
    Director
    St. Goedeleplein 14
    1000 Brussels
    Federal Express Europe Inc.
    Belgium
    BelgiumUnited StatesBusiness Executive77781820007
    HOLT, Michael John
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    United KingdomBritishCompany Director121123210001
    DURACK, Sean Patrick
    4 Churchston Avenue
    Bramhall
    SK7 3DA Stockport
    Cheshire
    Secretary
    4 Churchston Avenue
    Bramhall
    SK7 3DA Stockport
    Cheshire
    British87327210001
    RONALD, Paul
    15 Arran Close
    Holmes Chapel
    CW4 7QP Crewe
    Cheshire
    Secretary
    15 Arran Close
    Holmes Chapel
    CW4 7QP Crewe
    Cheshire
    British71473700001
    TAYLOR, Michael John
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    Secretary
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    British64380001
    CALLAGHAN, Andrew Michael
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    Director
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    BritishChief Executive76165950001
    CRANMER, Charles David
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    BritishFinance Director60508750002
    ELLIOTT, Robert William
    B-1420 Braine L'Alleud
    Avenue Des Champs 2
    Belgium
    Director
    B-1420 Braine L'Alleud
    Avenue Des Champs 2
    Belgium
    AmericanBusiness Executive77782020004
    GITTINS, Jonathan Mark
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    BritishCeo75431680002
    HAY, James Brian
    Fairways
    81 Allington Road Newick
    BN8 4ND Lewes
    East Sussex
    Director
    Fairways
    81 Allington Road Newick
    BN8 4ND Lewes
    East Sussex
    BritishChartered Accountant11163140001
    HENDERSON, John Iain
    12 Dale Street
    W4 2BL London
    Director
    12 Dale Street
    W4 2BL London
    BritishChartered Accountant38376070001
    KOVAL, Kenneth Francis
    23 Rue Leon Lepage
    B1000 Brussels
    Belgium
    Director
    23 Rue Leon Lepage
    B1000 Brussels
    Belgium
    AmericanFinance Director118262180001
    MCCANN, Anthony Joseph
    12 Phillimore Gardens
    W8 7QD London
    Director
    12 Phillimore Gardens
    W8 7QD London
    BritishChief Executive20509810002
    PYWELL, Christopher Graham
    Highfield Farm Cobbs Lane
    Hough
    CW2 5JL Crewe
    Cheshire
    Director
    Highfield Farm Cobbs Lane
    Hough
    CW2 5JL Crewe
    Cheshire
    United KingdomBritishFinance Director37719690005
    SUTTON, Timothy James
    Holly Bank
    Queensway
    Knutsford
    Cheshire
    Director
    Holly Bank
    Queensway
    Knutsford
    Cheshire
    BritishFinance Director1278170001

    Does A.N.C. (NOTTINGHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and fixed and floating security document
    Created On Sep 25, 2001
    Delivered On Oct 04, 2001
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due (including the guaranteed liabilities) owing or incurred by a chargor to any finance party (including the chargee as security trustee for the finance parties) under or in connection with any finance document (all terms as defined)
    Short particulars
    Including premises at unit 6 marston gate development site station rd brogborough milton keynes beds, f/h interest in premises on the south side of parkhouse road east bradwell newcastle under lyme t/no.SF245317, premises at unit 3 watchmoor point camberley, the parkland buildings k/a tangent point central way park royal london NW10 and unit 41 parkhouse industrial estate rosevale road newcastle under lyme staffs. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 26, 1995
    Delivered On Jun 09, 1995
    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 under the deed
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC("the Security Trustee")
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 26, 1995
    Delivered On Jun 08, 1995
    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 pursuant to an instrument dated 26TH may 1995 constituting £19,000,000 8 per cent secured loan stock 2004 to be issued by broomco (910) limited
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Montagu Equity Limitedas Agent for the Holders from Time to Time of the Stock
    Transactions
    • Jun 08, 1995Registration of a charge (395)
    • Sep 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 30, 1993
    Delivered On Jan 11, 1994
    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 11, 1994Registration of a charge (395)
    • Nov 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 1987
    Delivered On May 27, 1987
    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
    • The Royal of Scotland PLC
    Transactions
    • May 27, 1987Registration of a charge
    Charge
    Created On Nov 25, 1986
    Delivered On Dec 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The book debts & other debts due or owing to the company both present and future.
    Persons Entitled
    • A.N.C. Limited
    Transactions
    • Dec 01, 1986Registration of a charge
    Mortgage debenture
    Created On Sep 28, 1984
    Delivered On Oct 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h or l/h property and the proceeds of sale thereof floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1984Registration of a charge
    Charge
    Created On Apr 29, 1982
    Delivered On May 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 06, 1982Registration of a charge

    Does A.N.C. (NOTTINGHAM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2012Dissolved on
    Aug 31, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London

    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