ANC HOLDINGS (1995) LIMITED
Overview
| Company Name | ANC HOLDINGS (1995) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01623790 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANC HOLDINGS (1995) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ANC HOLDINGS (1995) LIMITED located?
| Registered Office Address | Parkhouse East Industrial Estate Newcastle Under Lyme ST5 7RB Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANC HOLDINGS (1995) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANC HOLDINGS LIMITED | Jan 25, 1996 | Jan 25, 1996 |
| A.N.C. HOLDINGS LIMITED | Jul 05, 1982 | Jul 05, 1982 |
| HICKORY LIMITED | Mar 22, 1982 | Mar 22, 1982 |
What are the latest accounts for ANC HOLDINGS (1995) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2023 |
| Next Accounts Due On | Feb 29, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2022 |
What is the status of the latest confirmation statement for ANC HOLDINGS (1995) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 01, 2024 |
| Next Confirmation Statement Due | May 15, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2023 |
| Overdue | Yes |
What are the latest filings for ANC HOLDINGS (1995) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 25, 2025 | 7 pages | LIQ03 | ||||||||||||||
Termination of appointment of Roel Jos Coleta Staes as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Termination of appointment of Helena Jansson as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to May 31, 2022 | 21 pages | AA | ||||||||||||||
Termination of appointment of Lawrence Trevor Hoyle as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Oct 11, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to May 31, 2021 | 20 pages | AA | ||||||||||||||
Full accounts made up to May 31, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of James Alexander Davies as a director on Jun 12, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Justin Neil Clarke as a director on Jun 12, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to May 31, 2019 | 21 pages | AA | ||||||||||||||
Appointment of Justin Neil Clarke as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to May 31, 2018 | 21 pages | AA | ||||||||||||||
Who are the officers of ANC HOLDINGS (1995) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWKINS, James Edmund | Secretary | Anc Group Head Office Parkhouse East Industrial Estate ST5 7RB Newcastle Staffordshire | British | 101387860002 | ||||||
| DAVIES, James Alexander | Director | Holly Lane CV9 2RY Atherstone Express House United Kingdom | United Kingdom | British | 270834780001 | |||||
| DURACK, Sean Patrick | Secretary | 4 Churchston Avenue Bramhall SK7 3DA Stockport Cheshire | British | 87327210001 | ||||||
| PARROTT, Stephen John | Secretary | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | 48941480002 | ||||||
| RONALD, Paul | Secretary | 15 Arran Close Holmes Chapel CW4 7QP Crewe Cheshire | British | 71473700001 | ||||||
| TAYLOR, Michael John | Secretary | 6 Garratts Lane SM7 2DZ Banstead Surrey | British | 64380001 | ||||||
| ALLEN, Mark Russell | Director | St.Goedeleplein 14 Brussels Federal Express Europe Inc. 1000 Belgium | Belgium | American | 77781820002 | |||||
| CALLAGHAN, Andrew Michael | Director | Graybrook Farm Middlewich Road WA16 9JQ Allostock Cheshire | British | 76165950001 | ||||||
| CLARKE, Justin Neil | Director | Parkhouse East Industrial Estate Newcastle Under Lyme ST5 7RB Staffordshire | England | British | 184467260002 | |||||
| COWAN, Geoffrey Alan | Director | 26 Satinwood Close Gerrards Park WN4 9NL Ashton In Makerfield Lancashire | British | 77265020001 | ||||||
| CRANMER, Charles David | Director | Parkhouse East Industrial Estate ST5 7RB Newcastle Staffordshire | British | 60508750002 | ||||||
| ELLIOTT, Robert William | Director | B-1420 Braine L'Alleud Avenue Des Champs 2 Belgium | American | 77782020004 | ||||||
| GITTINS, Jonathan Mark | Director | Anc Group Head Office Parkhouse East Industrial Estate ST5 7RB Newcastle Staffordshire | British | 75431680002 | ||||||
| HENDERSON, John Iain | Director | 12 Dale Street W4 2BL London | British | 38376070001 | ||||||
| HOLT, Michael John | Director | Anc Group Head Office Parkhouse East Industrial Estate ST5 7RB Newcastle Staffordshire | United Kingdom | British | 121123210001 | |||||
| HOYLE, Lawrence Trevor | Director | ST5 7RB Newcastle-Under-Lyme Parkhouse East Industrial Estate Staffordshire United Kingdom | England | British | 130938230003 | |||||
| JACKSON, Edward Thomas | Director | Little West End Wistaston Green Road CW2 8SA Crewe | British | 37861110003 | ||||||
| JANSSON, Helena | Director | Federal Express Europe Inc Kantersteen 47 Brusels 1000 | Belgium | Swedish | 184103240001 | |||||
| KOVAL, Kenneth Francis | Director | 23 Rue Leon Lepage B1000 Brussels Belgium | American | 118262180001 | ||||||
| MCBRIDE, Matthew Joseph | Director | Upper Sydenhurst Mill Lane GU8 4SJ Chiddingford Surrey | British | 36503060001 | ||||||
| MCCANN, Anthony Joseph | Director | 12 Phillimore Gardens W8 7QD London | British | 20509810002 | ||||||
| PYWELL, Christopher Graham | Director | Highfield Farm Cobbs Lane Hough CW2 5JL Crewe Cheshire | United Kingdom | British | 37719690005 | |||||
| STAES, Roel Jos Coleta | Director | Kantersteen 47 1000 Brussels Federal Express Europe, Inc Belgium | Belgium | Belgian | 170094650001 | |||||
| SUTTON, Timothy James | Director | Holly Bank Queensway Knutsford Cheshire | British | 1278170001 | ||||||
| THURSTON, Robin David | Director | Leigh House Leigh Place KT11 2HL Cobham Surrey | England | British | 579830002 |
Who are the persons with significant control of ANC HOLDINGS (1995) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anc Business Services Limited | Apr 06, 2016 | Parkhouse East Industrial Estate ST5 7RB Newcastle-Under-Lyme . United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANC HOLDINGS (1995) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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