ANS CONTRACTING & COMMISSIONING LIMITED

ANS CONTRACTING & COMMISSIONING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANS CONTRACTING & COMMISSIONING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02403441
    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 ANS CONTRACTING & COMMISSIONING LIMITED?

    • (7487) /

    Where is ANS CONTRACTING & COMMISSIONING LIMITED located?

    Registered Office Address
    Bridge House, Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ANS CONTRACTING & COMMISSIONING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANS DEVELOPMENTS LIMITEDNov 17, 1995Nov 17, 1995
    GAZEDOWN LIMITEDJul 12, 1989Jul 12, 1989

    What are the latest accounts for ANS CONTRACTING & COMMISSIONING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ANS CONTRACTING & COMMISSIONING 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

    3 pagesDS01

    Annual return made up to Jul 12, 2010 with full list of shareholders

    pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2010

    Statement of capital on Aug 04, 2010

    • Capital: GBP 100
    SH01

    Appointment of Steven Michael Los as a director

    2 pagesAP01

    Termination of appointment of Fraser Gregory as a director

    1 pagesTM01

    Termination of appointment of Simon Reiter as a director

    1 pagesTM01

    Termination of appointment of Mark Ellerby as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Director's details changed for Fraser David Gregory on May 13, 2010

    2 pagesCH01

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Simon Philip Reiter on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Ellerby on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of ANS CONTRACTING & COMMISSIONING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    KING, Robert Frederick
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    Secretary
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    British10012650001
    MARGESSON, Charles Philip
    Box Bush House
    Brinkworth
    SN15 5AJ Chippenham
    Wiltshire
    Secretary
    Box Bush House
    Brinkworth
    SN15 5AJ Chippenham
    Wiltshire
    British7237180001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    DALY, Geoffrey William Stuart
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    Director
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    United KingdomBritish19464860003
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DHANDSA, Narinder, Dr
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    Director
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    EnglandBritish115844000001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270003
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    NAYLOR, John
    148 Myton Road
    CV34 6PR Warwick
    Warwickshire
    Director
    148 Myton Road
    CV34 6PR Warwick
    Warwickshire
    British10340890001
    NOBLE, John Arthur
    30 Austenway
    SL9 8NW Gerrards Cross
    Buckinghamshire
    Director
    30 Austenway
    SL9 8NW Gerrards Cross
    Buckinghamshire
    British14464330002
    REITER, Simon Philip
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    United KingdomBritish135845570001
    ROBINSON, Anthony Leake
    17 Chad Road
    Edgbaston
    B15 3ER Birmingham
    West Midlands
    Director
    17 Chad Road
    Edgbaston
    B15 3ER Birmingham
    West Midlands
    British48323880001
    SINCLAIR BROWN, Frederick John
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    Director
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    United KingdomBritish8070730003
    STOREY, Roger Christopher
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    Director
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    United KingdomBritish1663050001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001

    Does ANS CONTRACTING & COMMISSIONING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 04, 1992
    Delivered On Mar 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Green gables nursing home, 54 sandbach road, congleton, cheshire. T/n CH201330.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 16, 1992Registration of a charge (395)
    • Jun 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 04, 1992
    Delivered On Mar 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc 395 reference M681C 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
    • Mar 16, 1992Registration of a charge (395)
    • Jun 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 10, 1990
    Delivered On Aug 23, 1990
    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
    • Kennay Limited
    Transactions
    • Aug 23, 1990Registration of a charge
    • Apr 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 10, 1990
    Delivered On Aug 13, 1990
    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 green gables nursing home and situate at 34 sandbach road congleton cheshire t/n ch 201330 and partly with possessory title under t/n ch 259372. 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
    • Sevenslea Handlebanken
    Transactions
    • Aug 13, 1990Registration of a charge
    • Apr 22, 1992Statement of satisfaction of a charge in full or part (403a)

    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