ANGLO FINANCE NO. 1 LIMITED
Overview
| Company Name | ANGLO FINANCE NO. 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02677782 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLO FINANCE NO. 1 LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is ANGLO FINANCE NO. 1 LIMITED located?
| Registered Office Address | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLO FINANCE NO. 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLO FINANCE LIMITED | Jan 15, 1992 | Jan 15, 1992 |
What are the latest accounts for ANGLO FINANCE NO. 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ANGLO FINANCE NO. 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2012
| 3 pages | SH01 | ||||||||||
Termination of appointment of Alicia Essex as a secretary on Sep 07, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alicia Essex as a director on Sep 07, 2012 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Ann French on Aug 01, 2012 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Alicia Essex as a director on Sep 20, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Magdalena Koncikova as a director on Sep 20, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Michael Jenkins as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Hall Mcgibbon as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Mark Millard as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Ann French as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Jan 06, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Toby Ford as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alicia Essex on Jan 01, 2010 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Alicia Essex on Jul 20, 2009 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Director's details changed for John Michael Jenkins on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for William Hall Mcgibbon on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ANGLO FINANCE NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Ann | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 161409990001 | |||||||
| KONCIKOVA, Magdalena | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | Slovakian | 163324190001 | |||||
| ESSEX, Alicia | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | British | 55569560002 | ||||||
| GREGORY, Janet Ailsa | Secretary | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| LAWRENCE, William Sackville Gwynne | Secretary | 7 Byam Street SW6 2RB London | British | 32571030001 | ||||||
| RYAN, Gerard Jude | Secretary | 47 Kingsmead Road Tulse Hill SW2 3HY London | Irish | 32962580001 | ||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||
| BARRATT, Simon James Knevett | Director | 33 Stadium Street SW10 0PU London | British | 25864760002 | ||||||
| BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | 1020270002 | ||||||
| DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | 80423030001 | ||||||
| ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | 52013970001 | ||||||
| ESSEX, Alicia | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | 155696080001 | |||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||
| FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 139406230001 | |||||
| FORD, Toby Duncan | Director | Trinity Square 23-59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||
| GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | 81248280001 | ||||||
| GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | 85777970002 | |||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | 79378980001 | ||||||
| GREGORY, Janet Ailsa | Director | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| HUNTER GORDON, Christopher Neil | Director | 31 Alexander Street W2 5NV London | British | 1802880001 | ||||||
| HURST, Martin Peter | Director | 18 The Lawns Gotherington GL52 9QT Cheltenham Gloucestershire | British | 116377130001 | ||||||
| HURST, Tiffany | Director | Flat 6 24 Collingham Gardens SW5 0HN London | American | 94387970002 | ||||||
| IVERSEN, Arnold | Director | Hamilton House Blackwell Hall L Ane Leyhill HP5 1UN Chesham Buckinghamshire | British | 90729600001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| JURRIES, Donald Lewis | Director | 12 Russell Close Regency Quay Chiswick W4 2NU London | American | 71266350001 | ||||||
| LAWRENCE, William Sackville Gwynne | Director | 7 Byam Street SW6 2RB London | United Kingdom | British | 32571030001 | |||||
| LEESMITH, Alan Eustace | Director | Bavelaw Copyhold Lane Cuckfield RH17 5EB Haywards Heath West Sussex | England | British | 5265930001 | |||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 | |||||
| MCCLELLAND, Lynn Fiona | Director | 85 St George Place Deanery Road BS1 5QH Bristol | British | 108053630001 | ||||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| MCNAMARA, Mary Jane | Director | 96 Lake Rise RM1 4EE Gidea Park Essex | British | 69295880001 | ||||||
| MILLARD, Darren Mark | Director | Trinity Square 23-59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148916890001 | |||||
| MORRIS, Gavin Peter | Director | 93 Reedley Road Westbury On Trym BS9 3TB Bristol | United Kingdom | British | 209898490001 | |||||
| NAGARAJAN, Sriram | Director | 53 Deneary Road BS1 5QH Bristol | British | 96764950003 |
Does ANGLO FINANCE NO. 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed | Created On Mar 31, 1995 Delivered On Apr 07, 1995 | Outstanding | Amount secured The company has covenanted with and has undertaken to the frn trustee (as defined) on trust for itself and for the secured creditors (as defined) that it will duly and punctually pay or discharge the secured amounts in the manner referred to in clause 2 of the deed of charge dated 16 september 1993 (as defined) | |
Short particulars All right title interest and beenfit in and to all present and future assignemnts and in and to the benefit of all lease agreements the subject thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Dec 30, 1994 Delivered On Jan 11, 1995 | Outstanding | Amount secured The company has covenanted with and has undertaken to the frn trustee (as defined) on trust for itself and for the secured creditors (as defined) that it will duly and punctually pay or discharge the secured amounts in the manner referred to in clause 2 of the deed of charge dated 15 february 1994 | |
Short particulars The company as beneficial owner has conveyed,assigned and transferred to and in favour of the frn trustee on trust for the frn trustee and for the secured creditors,surrogating and substituting the frn trustee in its full right and place therein and thereto: (a) all its right,title,interest and benefit present and future in and to all present and future assignments.(b) the issuer's trust interests in relation to all present and future originators'declarations of trust. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Sep 30, 1994 Delivered On Oct 08, 1994 | Outstanding | Amount secured The secured amounts due or to become due from the company to bankers trustee company limited as frn trustee and as ace security trustee on trust for itself and for the secured creditors in the manner referred to in clause 2 of the deed of charge dated 16TH september 1993 | |
Short particulars All it's right title interest and benefit present and future assignments please refer to form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Jun 30, 1994 Delivered On Jul 01, 1994 | Outstanding | Amount secured The company has covenanted with and has undertaken to bankers trustee company limited (frn trustee) on trust for itself and for the secured creditors that it will duly and punctually pay or discharge the secured amounts in the manner referred to in clause 2 of the deed of charge | |
Short particulars The company as beneficial owner has conveyed,assigned and transferred (to the extent not already so conveyed,assigned or transferred) to and in favour of the frn trustee on trust for the frn trustee and for the secured creditors,surrogating and substituting the frn trustee in its full right and place therein and thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Mar 31, 1994 Delivered On Apr 15, 1994 | Outstanding | Amount secured The secured amounts due or to become due from the company to bankers trustee company limited as frn trustee and as ace security trustee on trust for itself and for the secured creditors in the manner referred to in clause 2 of the deed of charge dated 16TH september 1993 | |
Short particulars All right title and interest present and future in and to all present and future assignments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Dec 31, 1993 Delivered On Jan 18, 1994 | Outstanding | Amount secured The secured amounts due or to become due from the company to the chargeein the manner referred to in clause 2 of the deed of charge dated 16TH september 1993 | |
Short particulars All right title interest and benefit present and future in and to all present and future assignments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Sep 17, 1993 Delivered On Oct 01, 1993 | Outstanding | Amount secured All monies and liabilities due from the company to the various chargee please refer to companies house microfiche (form 395 M13L) for full details | |
Short particulars All assets as described on the reverse to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Sep 16, 1993 Delivered On Oct 01, 1993 | Outstanding | Amount secured The secured liabilities due or to become due from the company to the chargees please refer to companies house microfiche (form 395 M14) for full details | |
Short particulars The interest in the head lease agreements lease agreements and other properties assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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