HENRY ANSBACHER (UK) LIMITED

HENRY ANSBACHER (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHENRY ANSBACHER (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02707222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HENRY ANSBACHER (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HENRY ANSBACHER (UK) LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HENRY ANSBACHER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FNB OF SOUTHERN AFRICA (UK) LIMITEDOct 23, 1992Oct 23, 1992
    ALNERY NO. 1202 LIMITEDApr 15, 1992Apr 15, 1992

    What are the latest accounts for HENRY ANSBACHER (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for HENRY ANSBACHER (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HENRY ANSBACHER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 25, 2013

    4 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidator
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * C/O Reeves & Co Llp Third Floor 24 Chiswell Street London EC1Y 4YX England* on Oct 12, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Share premium cancelled 08/08/2012
    RES13

    Appointment of Mr Anthony Trew as a director

    2 pagesAP01

    Termination of appointment of Martin Say as a director

    1 pagesTM01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Share premium cancelled 08/08/2012
    RES13

    Statement of capital on Aug 08, 2012

    • Capital: GBP 9,165.00
    5 pagesSH19

    Annual return made up to Apr 15, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Martin Charles Say on Mar 08, 2012

    2 pagesCH01

    Director's details changed for Mr Gavin Fox on Mar 08, 2012

    2 pagesCH01

    Registered office address changed from * Two London Bridge London SE1 9RA* on Nov 22, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Who are the officers of HENRY ANSBACHER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Gavin
    Grosvenor Street
    W1K 3HH London
    51
    Director
    Grosvenor Street
    W1K 3HH London
    51
    United KingdomBritish138709590001
    TREW, Anthony Paul
    Grosvenor Street
    W1K 3HH London
    51
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HH London
    51
    United Kingdom
    EnglandBritish171984930001
    FORSTER, Paul Martin
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    Secretary
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    British60264700002
    GEORGE, Matthew Motagu
    129 Thurleigh Road
    SW12 8TX London
    Secretary
    129 Thurleigh Road
    SW12 8TX London
    South African64556450001
    MACASKILL, John Kienzley
    5 Lawson Close
    Wimbledon
    SW19 5EL London
    Secretary
    5 Lawson Close
    Wimbledon
    SW19 5EL London
    South African20422760001
    RAMSAY, Hamish Graham Herschel
    6 Dalkeith Road
    SE21 8LS London
    Secretary
    6 Dalkeith Road
    SE21 8LS London
    British52097540001
    SIMMS, William Richard
    Bestridge
    Hill View Road, Claygate
    KT10 0TU Esher
    Surrey
    Secretary
    Bestridge
    Hill View Road, Claygate
    KT10 0TU Esher
    Surrey
    British43103450002
    THOM, Paul Ritchie
    Roughwood Seale Lane
    Seale
    GU10 1LD Farnham
    Surrey
    Secretary
    Roughwood Seale Lane
    Seale
    GU10 1LD Farnham
    Surrey
    British7968940001
    WASTALL, Peter James, Mr.
    Oak House
    Oakway
    LU6 2PE Studham
    Bedfordshire
    Secretary
    Oak House
    Oakway
    LU6 2PE Studham
    Bedfordshire
    British32697270001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BARTLETT, Vivian Wade
    155 Senior Drive
    Northcliff
    Transvaal 2195
    South Africa
    Director
    155 Senior Drive
    Northcliff
    Transvaal 2195
    South Africa
    South African48054220001
    BELLRINGER, Charles Albert John
    Itchingwood Common
    RS8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    Director
    Itchingwood Common
    RS8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    United KingdomBritish132720300001
    DONNELLY, Peter Lane
    8 Cresswell Gardens
    SW5 0BJ London
    Director
    8 Cresswell Gardens
    SW5 0BJ London
    American48674090001
    ERICKSON, Bradley Dale
    35 Scotland Road
    IG9 5NP Buckhurst Hill
    Essex
    Director
    35 Scotland Road
    IG9 5NP Buckhurst Hill
    Essex
    Canadian62062250003
    FORSTER, Paul Martin
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    Director
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    United KingdomBritish60264700002
    JENNINGS, Stephen Fraser
    Wisteria Cottage
    9 Lower Bury Lane
    CM16 5HA Epping
    Essex
    Director
    Wisteria Cottage
    9 Lower Bury Lane
    CM16 5HA Epping
    Essex
    United KingdomBritish8154740001
    KOUMI, Iacovos
    66 Brookdale
    N11 1BN London
    Director
    66 Brookdale
    N11 1BN London
    EnglandBritish35897600001
    LAYELLE, Brian Patrick
    50 Houghton Drive
    FOREIGN Houghton
    2198 Johannesburg
    South Africa
    Director
    50 Houghton Drive
    FOREIGN Houghton
    2198 Johannesburg
    South Africa
    Irish31315570001
    MACASKILL, John Kienzley
    5 Lawson Close
    Wimbledon
    SW19 5EL London
    Director
    5 Lawson Close
    Wimbledon
    SW19 5EL London
    South African20422760001
    MINTY, Colin John
    Le Camp Barn
    Rue De La Hougue
    CHANNEL Castel
    Guernsey
    Channel Islands
    Director
    Le Camp Barn
    Rue De La Hougue
    CHANNEL Castel
    Guernsey
    Channel Islands
    South African33611340002
    SAY, Martin Charles
    Grosvenor Street
    W1K 3HH London
    51
    Director
    Grosvenor Street
    W1K 3HH London
    51
    United KingdomBritish45619400001
    SCAIFE, Peter Neville
    24 Coombe Ridings
    KT2 7JU Kingston Upon Thames
    Surrey
    Director
    24 Coombe Ridings
    KT2 7JU Kingston Upon Thames
    Surrey
    South African35182580001
    SIMMS, William Richard
    Bestridge
    Hill View Road, Claygate
    KT10 0TU Esher
    Surrey
    Director
    Bestridge
    Hill View Road, Claygate
    KT10 0TU Esher
    Surrey
    EnglandBritish43103450002
    SPILG, Richard
    4 Vale Lodge
    Downs Lane
    KT22 8JQ Leatherhead
    Surrey
    Director
    4 Vale Lodge
    Downs Lane
    KT22 8JQ Leatherhead
    Surrey
    S African/Australia62769720001
    SWART, Barend Jacobus
    35 St Audley Road
    Bryanston
    Transvaal 2021
    South Africa
    Director
    35 St Audley Road
    Bryanston
    Transvaal 2021
    South Africa
    South African31689450001
    TITCOMB, Hugh Harrison
    8 The Uplands
    AL5 2PH Harpenden
    Hertfordshire
    Director
    8 The Uplands
    AL5 2PH Harpenden
    Hertfordshire
    EnglandBritish88268450001
    WADE, Robin Grenville Desmond
    5 Lawson Close
    Wimbledon
    SW19 5EL London
    Director
    5 Lawson Close
    Wimbledon
    SW19 5EL London
    British33611330001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does HENRY ANSBACHER (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2014Dissolved on
    Sep 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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