ANC BUSINESS SERVICES LIMITED

ANC BUSINESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameANC BUSINESS SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03049044
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ANC BUSINESS SERVICES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ANC BUSINESS SERVICES LIMITED located?

    Registered Office Address
    Parkhouse East Industrial Estate
    Newcastle Under Lyme
    ST5 7RB Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANC BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANC GROUP LIMITEDJun 09, 1995Jun 09, 1995
    BROOMCO (910) LIMITEDApr 24, 1995Apr 24, 1995

    What are the latest accounts for ANC BUSINESS SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2023
    Next Accounts Due OnFeb 29, 2024
    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for ANC BUSINESS SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 13, 2024
    Next Confirmation Statement DueApr 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2023
    OverdueYes

    What are the latest filings for ANC BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 25, 2025

    7 pagesLIQ03

    Termination of appointment of Roel Jos Coleta Staes as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2024

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Termination of appointment of Helena Jansson as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Apr 13, 2023 with updates

    4 pagesCS01

    Full accounts made up to May 31, 2022

    25 pagesAA

    Termination of appointment of Lawrence Trevor Hoyle as a director on Jan 03, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 04, 2022

    • Capital: GBP 25,615,635.79
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £25,553,000 04/10/2022
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Oct 11, 2022

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 10/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    23 pagesAA

    Full accounts made up to May 31, 2020

    23 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Appointment of James Alexander Davies as a director on Jun 12, 2020

    2 pagesAP01

    Termination of appointment of Justin Neil Clarke as a director on Jun 12, 2020

    1 pagesTM01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    23 pagesAA

    Appointment of Justin Neil Clarke as a director on Dec 02, 2019

    2 pagesAP01

    Who are the officers of ANC BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, James Edmund
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Secretary
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    British101387860002
    DAVIES, James Alexander
    Holly Lane
    CV9 2RY Atherstone
    Express House
    United Kingdom
    Director
    Holly Lane
    CV9 2RY Atherstone
    Express House
    United Kingdom
    United KingdomBritish270834780001
    DURACK, Sean Patrick
    4 Churchston Avenue
    Bramhall
    SK7 3DA Stockport
    Cheshire
    Secretary
    4 Churchston Avenue
    Bramhall
    SK7 3DA Stockport
    Cheshire
    British87327210001
    PARROTT, Stephen John
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    Secretary
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    British48941480002
    PYWELL, Christopher Graham
    Highfield Farm Cobbs Lane
    Hough
    CW2 5JL Crewe
    Cheshire
    Secretary
    Highfield Farm Cobbs Lane
    Hough
    CW2 5JL Crewe
    Cheshire
    British37719690005
    RONALD, Paul
    15 Arran Close
    Holmes Chapel
    CW4 7QP Crewe
    Cheshire
    Secretary
    15 Arran Close
    Holmes Chapel
    CW4 7QP Crewe
    Cheshire
    British71473700001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ALLEN, Mark Russell
    St.Goedeleplein 14
    Brussels
    Federal Express Europe Inc.
    1000
    Belgium
    Director
    St.Goedeleplein 14
    Brussels
    Federal Express Europe Inc.
    1000
    Belgium
    BelgiumAmerican77781820002
    CALLAGHAN, Andrew Michael
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    Director
    Graybrook Farm
    Middlewich Road
    WA16 9JQ Allostock
    Cheshire
    British76165950001
    CLARKE, Justin Neil
    Parkhouse East Industrial Estate
    Newcastle Under Lyme
    ST5 7RB Staffordshire
    Director
    Parkhouse East Industrial Estate
    Newcastle Under Lyme
    ST5 7RB Staffordshire
    EnglandBritish184467260002
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritish102127970001
    COWAN, Geoffrey Alan
    26 Satinwood Close
    Gerrards Park
    WN4 9NL Ashton In Makerfield
    Lancashire
    Director
    26 Satinwood Close
    Gerrards Park
    WN4 9NL Ashton In Makerfield
    Lancashire
    British77265020001
    CRANMER, Charles David
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    British60508750002
    ELLIOTT, Robert William
    B-1420 Braine L'Alleud
    Avenue Des Champs 2
    Belgium
    Director
    B-1420 Braine L'Alleud
    Avenue Des Champs 2
    Belgium
    American77782020004
    GITTINS, Jonathan Mark
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    British75431680002
    HAMMOND, Nigel Derek
    Rust Hall
    Langton Road
    TN3 0BB Tunbridge Wells
    Kent
    Director
    Rust Hall
    Langton Road
    TN3 0BB Tunbridge Wells
    Kent
    EnglandBritish117998050001
    HOLT, Michael John
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    United KingdomBritish121123210001
    HOYLE, Lawrence Trevor
    ST5 7RB Newcastle Under Lyme
    Parkhouse East Industrial Estate
    Staffordshire
    United Kingdom
    Director
    ST5 7RB Newcastle Under Lyme
    Parkhouse East Industrial Estate
    Staffordshire
    United Kingdom
    EnglandBritish130938230003
    JACKSON, Edward Thomas
    Little West End Wistaston Green Road
    CW2 8SA Crewe
    Director
    Little West End Wistaston Green Road
    CW2 8SA Crewe
    British37861110003
    JANSSON, Helena
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    Director
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    BelgiumSwedish184103240001
    KOVAL, Kenneth Francis
    23 Rue Leon Lepage
    B1000 Brussels
    Belgium
    Director
    23 Rue Leon Lepage
    B1000 Brussels
    Belgium
    American118262180001
    MCCANN, Anthony Joseph
    12 Phillimore Gardens
    W8 7QD London
    Director
    12 Phillimore Gardens
    W8 7QD London
    British20509810002
    MITCHELL, Mark
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    British62274000002
    PARR-DAVIES, Robin
    21 Greenways
    Walton On The Hill
    KT20 7QE Tadworth
    Surrey
    Director
    21 Greenways
    Walton On The Hill
    KT20 7QE Tadworth
    Surrey
    British49509220001
    PYWELL, Christopher Graham
    Highfield Farm Cobbs Lane
    Hough
    CW2 5JL Crewe
    Cheshire
    Director
    Highfield Farm Cobbs Lane
    Hough
    CW2 5JL Crewe
    Cheshire
    United KingdomBritish37719690005
    STAES, Roel Jos Coleta
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    Director
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    BelgiumBelgian170094650001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of ANC BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle-Under-Lyme
    .
    United Kingdom
    Apr 06, 2016
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle-Under-Lyme
    .
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number4269215
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANC BUSINESS SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2026Due to be dissolved on
    Feb 26, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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