ANGLO FINANCE NO. 1 LIMITED

ANGLO FINANCE NO. 1 LIMITED

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

    Company NameANGLO FINANCE NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02677782
    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 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 AddressNo

    What were the previous names of ANGLO FINANCE NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO FINANCE LIMITEDJan 15, 1992Jan 15, 1992

    What are the latest accounts for ANGLO FINANCE NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ANGLO FINANCE NO. 1 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

    Statement of capital following an allotment of shares on Sep 24, 2012

    • Capital: GBP 3,552,491
    3 pagesSH01

    Termination of appointment of Alicia Essex as a secretary on Sep 07, 2012

    1 pagesTM02

    Termination of appointment of Alicia Essex as a director on Sep 07, 2012

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Secretary's details changed for Ann French on Aug 01, 2012

    1 pagesCH03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jan 06, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Alicia Essex as a director on Sep 20, 2011

    2 pagesAP01

    Appointment of Magdalena Koncikova as a director on Sep 20, 2011

    2 pagesAP01

    Termination of appointment of John Michael Jenkins as a director on Sep 20, 2011

    1 pagesTM01

    Termination of appointment of William Hall Mcgibbon as a director on Sep 20, 2011

    1 pagesTM01

    Termination of appointment of Darren Mark Millard as a director on Sep 20, 2011

    1 pagesTM01

    Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on Sep 20, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Ann French as a secretary

    2 pagesAP03

    Annual return made up to Jan 06, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Toby Ford as a director

    1 pagesTM01

    Secretary's details changed for Alicia Essex on Jan 01, 2010

    2 pagesCH03

    Secretary's details changed for Alicia Essex on Jul 20, 2009

    1 pagesCH03

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

    7 pagesAA

    Director's details changed for John Michael Jenkins on Jan 01, 2010

    2 pagesCH01

    Director's details changed for William Hall Mcgibbon on Jan 01, 2010

    2 pagesCH01

    Who are the officers of ANGLO FINANCE NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Ann
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    161409990001
    KONCIKOVA, Magdalena
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomSlovakian163324190001
    ESSEX, Alicia
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    British55569560002
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Secretary
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    British54836580002
    LAWRENCE, William Sackville Gwynne
    7 Byam Street
    SW6 2RB London
    Secretary
    7 Byam Street
    SW6 2RB London
    British32571030001
    RYAN, Gerard Jude
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    Secretary
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    Irish32962580001
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    British109606970001
    BARRATT, Simon James Knevett
    33 Stadium Street
    SW10 0PU London
    Director
    33 Stadium Street
    SW10 0PU London
    British25864760002
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    British1020270002
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    British80423030001
    ELLIS, Christopher
    12 Lattimer Place
    Chiswick
    W4 2UA London
    Director
    12 Lattimer Place
    Chiswick
    W4 2UA London
    British52013970001
    ESSEX, Alicia
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomBritish155696080001
    FIELDEN, David Shaw
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    Director
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    EnglandBritish8502310001
    FITZPATRICK, Hugh Alan Taylor
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148654320001
    GANE, Peter Anthony
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    Director
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    British81248280001
    GIRARD, Sylvain Andre
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    Director
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    EnglandCanadian85777970002
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    GREEN, Robert
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    Director
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    American79378980001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Director
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    British54836580002
    HUNTER GORDON, Christopher Neil
    31 Alexander Street
    W2 5NV London
    Director
    31 Alexander Street
    W2 5NV London
    British1802880001
    HURST, Martin Peter
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    Director
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    British116377130001
    HURST, Tiffany
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    Director
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    American94387970002
    IVERSEN, Arnold
    Hamilton House
    Blackwell Hall L Ane Leyhill
    HP5 1UN Chesham
    Buckinghamshire
    Director
    Hamilton House
    Blackwell Hall L Ane Leyhill
    HP5 1UN Chesham
    Buckinghamshire
    British90729600001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    JURRIES, Donald Lewis
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    Director
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    American71266350001
    LAWRENCE, William Sackville Gwynne
    7 Byam Street
    SW6 2RB London
    Director
    7 Byam Street
    SW6 2RB London
    United KingdomBritish32571030001
    LEESMITH, Alan Eustace
    Bavelaw Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    Director
    Bavelaw Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    EnglandBritish5265930001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritish127596100001
    MCCLELLAND, Lynn Fiona
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    Director
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    British108053630001
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish131612680004
    MCNAMARA, Mary Jane
    96 Lake Rise
    RM1 4EE Gidea Park
    Essex
    Director
    96 Lake Rise
    RM1 4EE Gidea Park
    Essex
    British69295880001
    MILLARD, Darren Mark
    Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148916890001
    MORRIS, Gavin Peter
    93 Reedley Road
    Westbury On Trym
    BS9 3TB Bristol
    Director
    93 Reedley Road
    Westbury On Trym
    BS9 3TB Bristol
    United KingdomBritish209898490001
    NAGARAJAN, Sriram
    53 Deneary Road
    BS1 5QH Bristol
    Director
    53 Deneary Road
    BS1 5QH Bristol
    British96764950003

    Does ANGLO FINANCE NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anglo Capital Equipment Limited
    • Union Bank of Switzerland
    • Bankers Trust Luxembourg S.A.
    • Anglo Leasing PLC
    • Anglo Collections Limited
    • Bankers Trustee Company Limited"Frn Trustee"
    • Bankers Trust Company
    Transactions
    • Apr 07, 1995Registration of a charge (395)
    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
    • Anglo Capital Equipment Limited
    • Bankers Trust Company
    • Bankers Trustee Company Limitedfrn Trustee
    • Anglo Leasing PLC
    • Bankers Trust Luxembourg S.A.
    • Anglo Collections Limited
    • Union Bank of Switzerland
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    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
    • Bankers Trustee Company Limited
    Transactions
    • Oct 08, 1994Registration of a charge (395)
    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
    • Bankers Trustee Company Limited
    Transactions
    • Jul 01, 1994Registration of a charge (395)
    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
    • Bankers Trustee Company Limited
    Transactions
    • Apr 15, 1994Registration of a charge (395)
    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
    • The Frn Trustee on Trust for Itself and the Secured Creditors (As Defined)
    Transactions
    • Jan 18, 1994Registration of a charge (395)
    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
    • Ace
    • The Administrator
    • The Swap Provider
    • The Agentsee Form 395 for Definitions of the Chargees
    • The Frn Trustee
    • Acl
    Transactions
    • Oct 01, 1993Registration of a charge (395)
    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
    • The Agents
    • Oko
    • The Administrator
    • Acl
    • The Swap Providers
    • The Frn Trustee (And the Receiver)
    • Acesee Form 395 for Definitions of the Chargees
    • Kleinwort Benson
    • The Noteholders
    Transactions
    • Oct 01, 1993Registration of a charge (395)

    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