ANGLO FINANCE NO.2 LIMITED
Overview
Company Name | ANGLO FINANCE NO.2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02825291 |
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.2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ANGLO FINANCE NO.2 LIMITED located?
Registered Office Address | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLO FINANCE NO.2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ANGLO FINANCE NO.2 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 Jul 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Magdalena Koncikova as a director on Sep 20, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Alicia Essex as a director on Sep 20, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Mark Millard 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 John Michael Jenkins 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 | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Ann French as a secretary | 2 pages | AP03 | ||||||||||
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 | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
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 | ||||||||||
Who are the officers of ANGLO FINANCE NO.2 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 | 161409120001 | |||||||
KONCIKOVA, Magdalena | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | Slovakian | Company Director | 163324190001 | ||||
ESSEX, Alicia | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | 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 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | Company Director | 109606970001 | |||||
BARRATT, Simon James Knevett | Director | 33 Stadium Street SW10 0PU London | British | Executive Director | 25864760002 | |||||
BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | Company Director | 1020270002 | |||||
DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | Company Director | 80423030001 | |||||
ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | Company Director | 52013970001 | |||||
ESSEX, Alicia | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | Company Secretary | 155696080001 | ||||
FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | Investment Banker | 8502310001 | ||||
FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 139406230001 | ||||
FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 148654320001 | ||||
GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | Director | 81248280001 | |||||
GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | Company Director | 85777970002 | ||||
GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | Company Director | 121346530001 | |||||
GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | Company Director | 79378980001 | |||||
GREGORY, Janet Ailsa | Director | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | Company Director | 54836580002 | |||||
HUNTER GORDON, Christopher Neil | Director | 31 Alexander Street W2 5NV London | British | Managing Director | 1802880001 | |||||
HURST, Martin Peter | Director | 18 The Lawns Gotherington GL52 9QT Cheltenham Gloucestershire | British | Company Director | 116377130001 | |||||
HURST, Tiffany | Director | Flat 6 24 Collingham Gardens SW5 0HN London | American | Company Director | 94387970002 | |||||
IVERSEN, Arnold | Director | Hamilton House Blackwell Hall L Ane Leyhill HP5 1UN Chesham Buckinghamshire | British | Company Director | 90729600001 | |||||
JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | Company Director | 115008010001 | ||||
JURRIES, Donald Lewis | Director | 12 Russell Close Regency Quay Chiswick W4 2NU London | American | Company Director | 71266350001 | |||||
LAWRENCE, William Sackville Gwynne | Director | 7 Byam Street SW6 2RB London | United Kingdom | British | Company Secretary | 32571030001 | ||||
LEESMITH, Alan Eustace | Director | Bavelaw Copyhold Lane Cuckfield RH17 5EB Haywards Heath West Sussex | England | British | Treasurer | 5265930001 | ||||
LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | Company Director | 127596100001 | ||||
MCCLELLAND, Lynn Fiona | Director | 85 St George Place Deanery Road BS1 5QH Bristol | British | Company Director | 108053630001 | |||||
MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 131612680004 | ||||
MCNAMARA, Mary Jane | Director | 96 Lake Rise RM1 4EE Gidea Park Essex | British | Director | 69295880001 | |||||
MILLARD, Darren Mark | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | Company Director | 148916890001 | ||||
MORRIS, Gavin Peter | Director | 93 Reedley Road Westbury On Trym BS9 3TB Bristol | United Kingdom | British | Company Director | 209898490001 |
Does ANGLO FINANCE NO.2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental deed dated 31ST march 1995 | Created On Mar 31, 1995 Delivered On Apr 07, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for itself and the secured creditors ( as defined in the deed suplemental to the terms of the deed dated 15TH february 1994 and/or this deed | |
Short particulars All the company's beneficial right title and interest present and future in ,to and under the receivables trust deed , andthe receivables trust in and to the receivables trust property and in and to all moneys ,right powers , and property whatsoever which may from time to time be distributed or derived from , or accrue on or relate to the receivables trust, .please see doc for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Dec 30, 1994 Delivered On Jan 11, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a deed of charge dated 16TH september 1993 | |
Short particulars All right, title, interest and benefit in the receivables trust deed and the receivables 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 All monies due or to become due from the company to the chargee under the terms of a deed of charge dated 15TH february 1994 | |
Short particulars All its beneficial right, title interest and benefit present and future in, to and under the receivables trust deed and the receivables trust. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Jun 30, 1994 Delivered On Jul 01, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a deed of charge dated 15 february 1994 | |
Short particulars All right title interest and benefit under the receivables trust deed and receivables trust and the maintenance trust and head lease agreements. 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 All monies due or to become due from the company to the chargee under the terms of a deed of charge dated 15 february 1994 | |
Short particulars All right title and interest and benefit under the receivables trust deed and receivables trust, the maintenance trust deed and the maintenance trust and the head lease agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Feb 16, 1994 Delivered On Mar 02, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under and pursuant to the trust deed, the other transaction documents, the conditions, the notes, the coupons and the deed of charge | |
Short particulars All right title and interest in the receivables trust deed the maintenance trust deed and head lease agreements. Floating charge over all undertaking property and assets including uncalled capital.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Feb 15, 1994 Delivered On Mar 02, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under and pursuant to the trust deed, the other transaction documents, the conditions, the notes, the coupons and the deed of charge | |
Short particulars All right title and interest in the receivables trust deed the maintenance trust deed and the head lease agreements. Floating charge over all undertaking property and assets including uncalled capital.. 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