HENRY ANSBACHER (UK) LIMITED
Overview
| Company Name | HENRY ANSBACHER (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02707222 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HENRY ANSBACHER (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FNB OF SOUTHERN AFRICA (UK) LIMITED | Oct 23, 1992 | Oct 23, 1992 |
| ALNERY NO. 1202 LIMITED | Apr 15, 1992 | Apr 15, 1992 |
What are the latest accounts for HENRY ANSBACHER (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for HENRY ANSBACHER (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HENRY ANSBACHER (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2013 | 4 pages | 4.68 | ||||||||||||||||||
Insolvency court order Court order insolvency:court order replacement liquidator | 24 pages | LIQ MISC OC | ||||||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Registered office address changed from * C/O Reeves & Co Llp Third Floor 24 Chiswell Street London EC1Y 4YX England* on Oct 12, 2012 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 7 pages | MEM/ARTS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Anthony Trew as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Martin Say as a director | 1 pages | TM01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Aug 08, 2012
| 5 pages | SH19 | ||||||||||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Martin Charles Say on Mar 08, 2012 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Gavin Fox on Mar 08, 2012 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from * Two London Bridge London SE1 9RA* on Nov 22, 2011 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||||||
Annual return made up to Apr 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||||||||||
Who are the officers of HENRY ANSBACHER (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Gavin | Director | Grosvenor Street W1K 3HH London 51 | United Kingdom | British | 138709590001 | |||||
| TREW, Anthony Paul | Director | Grosvenor Street W1K 3HH London 51 United Kingdom | England | British | 171984930001 | |||||
| FORSTER, Paul Martin | Secretary | 59 Foley Road KT10 0LU Claygate Surrey | British | 60264700002 | ||||||
| GEORGE, Matthew Motagu | Secretary | 129 Thurleigh Road SW12 8TX London | South African | 64556450001 | ||||||
| MACASKILL, John Kienzley | Secretary | 5 Lawson Close Wimbledon SW19 5EL London | South African | 20422760001 | ||||||
| RAMSAY, Hamish Graham Herschel | Secretary | 6 Dalkeith Road SE21 8LS London | British | 52097540001 | ||||||
| SIMMS, William Richard | Secretary | Bestridge Hill View Road, Claygate KT10 0TU Esher Surrey | British | 43103450002 | ||||||
| THOM, Paul Ritchie | Secretary | Roughwood Seale Lane Seale GU10 1LD Farnham Surrey | British | 7968940001 | ||||||
| WASTALL, Peter James, Mr. | Secretary | Oak House Oakway LU6 2PE Studham Bedfordshire | British | 32697270001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BARTLETT, Vivian Wade | Director | 155 Senior Drive Northcliff Transvaal 2195 South Africa | South African | 48054220001 | ||||||
| BELLRINGER, Charles Albert John | Director | Itchingwood Common RS8 0RL Limpsfield Tenchleys Manor Surrey | United Kingdom | British | 132720300001 | |||||
| DONNELLY, Peter Lane | Director | 8 Cresswell Gardens SW5 0BJ London | American | 48674090001 | ||||||
| ERICKSON, Bradley Dale | Director | 35 Scotland Road IG9 5NP Buckhurst Hill Essex | Canadian | 62062250003 | ||||||
| FORSTER, Paul Martin | Director | 59 Foley Road KT10 0LU Claygate Surrey | United Kingdom | British | 60264700002 | |||||
| JENNINGS, Stephen Fraser | Director | Wisteria Cottage 9 Lower Bury Lane CM16 5HA Epping Essex | United Kingdom | British | 8154740001 | |||||
| KOUMI, Iacovos | Director | 66 Brookdale N11 1BN London | England | British | 35897600001 | |||||
| LAYELLE, Brian Patrick | Director | 50 Houghton Drive FOREIGN Houghton 2198 Johannesburg South Africa | Irish | 31315570001 | ||||||
| MACASKILL, John Kienzley | Director | 5 Lawson Close Wimbledon SW19 5EL London | South African | 20422760001 | ||||||
| MINTY, Colin John | Director | Le Camp Barn Rue De La Hougue CHANNEL Castel Guernsey Channel Islands | South African | 33611340002 | ||||||
| SAY, Martin Charles | Director | Grosvenor Street W1K 3HH London 51 | United Kingdom | British | 45619400001 | |||||
| SCAIFE, Peter Neville | Director | 24 Coombe Ridings KT2 7JU Kingston Upon Thames Surrey | South African | 35182580001 | ||||||
| SIMMS, William Richard | Director | Bestridge Hill View Road, Claygate KT10 0TU Esher Surrey | England | British | 43103450002 | |||||
| SPILG, Richard | Director | 4 Vale Lodge Downs Lane KT22 8JQ Leatherhead Surrey | S African/Australia | 62769720001 | ||||||
| SWART, Barend Jacobus | Director | 35 St Audley Road Bryanston Transvaal 2021 South Africa | South African | 31689450001 | ||||||
| TITCOMB, Hugh Harrison | Director | 8 The Uplands AL5 2PH Harpenden Hertfordshire | England | British | 88268450001 | |||||
| WADE, Robin Grenville Desmond | Director | 5 Lawson Close Wimbledon SW19 5EL London | British | 33611330001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does HENRY ANSBACHER (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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