ANC HOLDINGS (1995) LIMITED

ANC HOLDINGS (1995) LIMITED

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

    Company NameANC HOLDINGS (1995) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01623790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ANC HOLDINGS (1995) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANC HOLDINGS LIMITEDJan 25, 1996Jan 25, 1996
    A.N.C. HOLDINGS LIMITEDJul 05, 1982Jul 05, 1982
    HICKORY LIMITEDMar 22, 1982Mar 22, 1982

    What are the latest accounts for ANC HOLDINGS (1995) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2023
    Next Accounts Due OnFeb 29, 2024
    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for ANC HOLDINGS (1995) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 01, 2024
    Next Confirmation Statement DueMay 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2023
    OverdueYes

    What are the latest filings for ANC HOLDINGS (1995) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 25, 2025

    7 pagesLIQ03

    Termination of appointment of Roel Jos Coleta Staes as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2024

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Termination of appointment of Helena Jansson as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to May 31, 2022

    21 pagesAA

    Termination of appointment of Lawrence Trevor Hoyle as a director on Jan 03, 2023

    1 pagesTM01

    Statement of capital on Oct 11, 2022

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 10/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    20 pagesAA

    Full accounts made up to May 31, 2020

    22 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Appointment of James Alexander Davies as a director on Jun 12, 2020

    2 pagesAP01

    Termination of appointment of Justin Neil Clarke as a director on Jun 12, 2020

    1 pagesTM01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    21 pagesAA

    Appointment of Justin Neil Clarke as a director on Dec 02, 2019

    2 pagesAP01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2018

    21 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of ANC HOLDINGS (1995) 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
    DAVIES, James Alexander
    Holly Lane
    CV9 2RY Atherstone
    Express House
    United Kingdom
    Director
    Holly Lane
    CV9 2RY Atherstone
    Express House
    United Kingdom
    United KingdomBritishSolicitor270834780001
    DURACK, Sean Patrick
    4 Churchston Avenue
    Bramhall
    SK7 3DA Stockport
    Cheshire
    Secretary
    4 Churchston Avenue
    Bramhall
    SK7 3DA Stockport
    Cheshire
    British87327210001
    PARROTT, Stephen John
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    Secretary
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    BritishBusiness Executive48941480002
    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
    ALLEN, Mark Russell
    St.Goedeleplein 14
    Brussels
    Federal Express Europe Inc.
    1000
    Belgium
    Director
    St.Goedeleplein 14
    Brussels
    Federal Express Europe Inc.
    1000
    Belgium
    BelgiumAmericanBusiness Executive77781820002
    CALLAGHAN, Andrew Michael
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    Director
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    BritishChief Executive76165950001
    CLARKE, Justin Neil
    Parkhouse East Industrial Estate
    Newcastle Under Lyme
    ST5 7RB Staffordshire
    Director
    Parkhouse East Industrial Estate
    Newcastle Under Lyme
    ST5 7RB Staffordshire
    EnglandBritishSolicitor184467260002
    COWAN, Geoffrey Alan
    26 Satinwood Close
    Gerrards Park
    WN4 9NL Ashton In Makerfield
    Lancashire
    Director
    26 Satinwood Close
    Gerrards Park
    WN4 9NL Ashton In Makerfield
    Lancashire
    BritishOperations Director77265020001
    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
    HENDERSON, John Iain
    12 Dale Street
    W4 2BL London
    Director
    12 Dale Street
    W4 2BL London
    BritishChartered Accountant38376070001
    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
    HOYLE, Lawrence Trevor
    ST5 7RB Newcastle-Under-Lyme
    Parkhouse East Industrial Estate
    Staffordshire
    United Kingdom
    Director
    ST5 7RB Newcastle-Under-Lyme
    Parkhouse East Industrial Estate
    Staffordshire
    United Kingdom
    EnglandBritishGroup Operations Director130938230003
    JACKSON, Edward Thomas
    Little West End Wistaston Green Road
    CW2 8SA Crewe
    Director
    Little West End Wistaston Green Road
    CW2 8SA Crewe
    BritishPersonnel Director37861110003
    JANSSON, Helena
    Federal Express Europe Inc
    Kantersteen 47
    Brusels
    1000
    Director
    Federal Express Europe Inc
    Kantersteen 47
    Brusels
    1000
    BelgiumSwedishBusiness Executive184103240001
    KOVAL, Kenneth Francis
    23 Rue Leon Lepage
    B1000 Brussels
    Belgium
    Director
    23 Rue Leon Lepage
    B1000 Brussels
    Belgium
    AmericanFinance Director118262180001
    MCBRIDE, Matthew Joseph
    Upper Sydenhurst Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    Director
    Upper Sydenhurst Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    BritishCompany Director36503060001
    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
    STAES, Roel Jos Coleta
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    Director
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    BelgiumBelgianBusiness Executive/Attorney170094650001
    SUTTON, Timothy James
    Holly Bank
    Queensway
    Knutsford
    Cheshire
    Director
    Holly Bank
    Queensway
    Knutsford
    Cheshire
    BritishFinance Director1278170001
    THURSTON, Robin David
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    EnglandBritishSolicitor579830002

    Who are the persons with significant control of ANC HOLDINGS (1995) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle-Under-Lyme
    .
    United Kingdom
    Apr 06, 2016
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle-Under-Lyme
    .
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number3049044
    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.

    Does ANC HOLDINGS (1995) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Feb 02, 2006
    Delivered On Feb 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due up to a maximum of £8,000,000 from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited as 'Security Trustee'
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Jan 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 02, 2006
    Delivered On Feb 08, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    • Jan 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    Mortgage over freehold title
    Created On Nov 12, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or anc limited to the chargee on any account whatsoever
    Short particulars
    Premises on the south side of parkhouse road east bradwell newcastle-under-lyme t/no;-SF245317 together with all buildings, fixtures fittings fixed plant and machinery and the proceeds of sale thereof. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Trustee)
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Nov 12, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture, the other finance documents or on any other 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Trustee)
    Transactions
    • Nov 18, 1999Registration 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)
    Memorandum of deposit
    Created On Dec 30, 1993
    Delivered On Jan 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company bricom (1988) limited,servisair limited and anc nottingham limited to the chargee on any account whatsoever
    Short particulars
    All stocks shares bonds and debentures or other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 1994Registration of a charge (395)
    • Dec 06, 1995Statement 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
    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)
    • Dec 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1993
    Delivered On Jan 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a park house industrial estate land and buildings on the south side of park road east bradwell t/n SF245317.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1994Registration of a charge (395)
    • Dec 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Jul 01, 1988
    Delivered On Jul 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as agent and trustee for "the banks" (as defined therein) under the terms of a guarantee and debenture of even date herewith.
    Short particulars
    Ordinary shares of £1 each in anc freight centres (scotland) limited all other stocks and shares all other securities (see schedule to form 395 for details).
    Persons Entitled
    • Standard Chartered Bank.
    Transactions
    • Jul 19, 1988Registration of a charge
    • Oct 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 01, 1988
    Delivered On Jul 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or stuntbrand limited and/or any of the other companeis named therein to the chargee under the terms of the charge and the documents refined to therein.
    Short particulars
    (Please see doc M316 for full details & attached schedules thereto ref - M316). 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
    • The Royal Bank of Scotland Plcand Any Other Bank with May Assume Participation for the Purposes or the Acquisition Facility and/or the Working Capital Facilities
    • Standard Chartered Bank
    • Standard Chartered Bank(The Agent as Defined) for Iteself and as Agentand Trustee for the Banks-
    • Credit Anstalt-Bankverein Credit Lyonnais
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Jul 08, 1988Registration of a charge
    • Jan 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 13, 1987
    Delivered On Nov 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all that f/h land together with the buidlings erected thereon situate at and k/a bricexo house, 1 park avenue walstanton newcastle-under-lyne. Staffordshire.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Thr Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 1987Registration of a charge
    Mortgage
    Created On Nov 04, 1987
    Delivered On Nov 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being land on the east side of talke road, bradwell, newcastle-under-lyme staffordshire farming part of the industrial estate k/a parkhouse industrial estate (east) title nos - sf 157062 & sf 132340 with buildings & fixtures thereon. The goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 17, 1987Registration of a charge
    Legal charge
    Created On Oct 23, 1986
    Delivered On Nov 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H proeprty situate at victoria road fenton stoke on trent, staffordshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 08, 1986Registration of a charge
    Legal charge
    Created On Oct 22, 1986
    Delivered On Oct 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee the royal bank of scotland PLC.
    Short particulars
    (1) f/h land containing 3.62 acres with buildings thereon situate at victoria road, fenton, stoke-on-trent, staffordshire. (2) l/h land containing 3.62 acres with buildings thereon situate at victoria road fenton aforesaid- furniture & equipment.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Oct 23, 1986Registration of a charge
    Legal charge
    Created On Oct 22, 1986
    Delivered On Oct 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee the royal bank of scotland PLC.
    Short particulars
    F/H land on the east side of victoria road, fenton, stoke-on-trent, staffordshire. T/n:- sf 131322 furniture & equipment.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 1986Registration of a charge
    Omnibus letter of set-off
    Created On May 19, 1986
    Delivered On May 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companeis named therein to the chargee
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 1986Registration of a charge
    Legal charge
    Created On Mar 25, 1986
    Delivered On Mar 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h premises k/a land at victoria road, fenton, stoke-on-trent, staffs.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 29, 1986Registration of a charge
    Debenture
    Created On Aug 15, 1985
    Delivered On Aug 28, 1985
    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 undertakaing and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • Guinness Mahon & Co Limited
    Transactions
    • Aug 28, 1985Registration of a charge
    Mortgage
    Created On Aug 15, 1985
    Delivered On Aug 27, 1985
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee including all moneys due under the terms of the facility letter datd 12/7/85
    Short particulars
    F/H and l/h properties (please see doc M21 for full details of properties).
    Persons Entitled
    • Guinness Mahon & Co Limited
    Transactions
    • Aug 27, 1985Registration of a charge
    Single debenture
    Created On Nov 11, 1983
    Delivered On Nov 24, 1983
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 24, 1983Registration of a charge
    Guarantee and debenture
    Created On Jul 21, 1982
    Delivered On Jul 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all/or any of the other companies named thereon to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 28, 1982Registration of a charge

    Does ANC HOLDINGS (1995) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2024Commencement of winding up
    Feb 22, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    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