ANO (NO.1) LIMITED
Overview
| Company Name | ANO (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03263071 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANO (NO.1) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ANO (NO.1) LIMITED located?
| Registered Office Address | C/O BDO LLP 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANO (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABERDEEN PREFERRED INCOME TRUST PLC | Apr 08, 1998 | Apr 08, 1998 |
| ABTRUST NEW PREFERRED INCOME INVESTMENT TRUST PLC | Feb 14, 1997 | Feb 14, 1997 |
| TIMEDTRACK PUBLIC LIMITED COMPANY | Oct 14, 1996 | Oct 14, 1996 |
What are the latest accounts for ANO (NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for ANO (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2021 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 55 Baker Street London W1U 7EU on Aug 03, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of O&H Mayfair Developments Limited as a person with significant control on Sep 21, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of O&H Capital Limited as a person with significant control on Sep 21, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD | 1 pages | AD02 | ||||||||||
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 2 Mill Street London W1S 2AT on Nov 11, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Eli Allen Shahmoon on Nov 11, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 8 pages | CS01 | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Who are the officers of ANO (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAHMOON, Eli Allen | Director | St George Street W1S 2FH London 30 United Kingdom | United Kingdom | British | 128127580001 | |||||
| FARR, Nigel Jonathan | Secretary | 66 Queens Gardens W2 3AH London | British | 66910050001 | ||||||
| NICHOLSON, Paul William | Secretary | Grafton Street W1S 4EW London 11-14 United Kingdom | 147170840001 | |||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | One Bow Churchyard Cheapside EC4M 9HH London | 818260004 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| WINGPOST LIMITED | Secretary | 11-14 Grafton Street W1S 4EW London | 111389370001 | |||||||
| CHASE, Robert Henry Armitage | Director | The Stables Chawton GU34 1SH Alton Hampshire | British | 68235700002 | ||||||
| FARR, Nigel Jonathan | Director | 66 Queens Gardens W2 3AH London | British | 66910050001 | ||||||
| FISHWICK, Christopher David | Director | Archers London Road TN6 1UT Crowborough East Sussex | British | 46080260012 | ||||||
| GILBERT, Martin James | Director | 17 Rubislaw Den North AB15 4AL Aberdeen | Scotland | British | 48820002 | |||||
| HYMAN, Harry Abraham | Director | Tara House Cleardown The Hockering GU22 7HH Woking Surrey | United Kingdom | British | 35560380001 | |||||
| MARKS, Ian Roy | Director | 9 Mount Row W1Y 5DD London | British | 17161520002 | ||||||
| MOORE, George Herbert | Director | 4 Warwick Road W5 3XJ London | British | 13761530001 | ||||||
| MORGAN, Derek William Charles | Director | Erw Graig Merthyrmawr CF32 0NU Bridgend Mid Glamorgan | Wales | British | 33072390001 | |||||
| NICHOLSON, Paul William | Director | Grafton Street W1S 4EW London 11-14 United Kingdom | United Kingdom | British | 10544180002 | |||||
| OSBORN, Neil Ernest | Director | 66 Oakwood Road Hampstead Garden Suburb NW11 6RN London | England | British | 38598740001 | |||||
| REED, Paul Charles Rowe | Director | 21 Crescent Road RH2 8HT Reigate Surrey | British | 193810001 | ||||||
| WILD, Robert Brierley | Director | Slade Farm Ockham GU23 6PB Woking Surrey | British | 19603840001 | ||||||
| WITTERING, Robin | Director | 109 Cloudesley Road Islington N1 0EN London | British | 50343570001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SUNBAY LIMITED | Director | 11-14 Grafton Street W1S 4EW London | 96121530002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| WINGPOST LIMITED | Director | 11-14 Grafton Street W1S 4EW London | 111389370001 |
Who are the persons with significant control of ANO (NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O&H Mayfair Developments Limited | Sep 21, 2018 | Old Burlington Street W1S 3AN London 25-28 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| O&H Capital Limited | Apr 06, 2016 | Old Burlington Street W1S 3AN London 25-28 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANO (NO.1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Syndicated floating charge | Created On Feb 05, 2002 Delivered On Feb 06, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all the undertaking property assets and rights of the chargor present and future wherever situate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Charge over cash | Created On Nov 01, 2001 Delivered On Nov 06, 2001 | Outstanding | Amount secured All obligations and liabilities due from the company (the "chargor") to the chargee and the beneficiaries (as defined) in any currency whatsoever under or in connection with the loan agreement (as defined) and any swap agreement (as defined) | |
Short particulars First fixed charge over the charged deposits,as defined. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash | Created On Oct 19, 2001 Delivered On Oct 23, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement and each swap agreement (as defined) | |
Short particulars All monies standing to the credit of any blocked deposit account of the company with the trustee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Mar 27, 1997 Delivered On Apr 03, 1997 | Satisfied | Amount secured £7,5000,000 5 3/8 per cent rpi-linked debenture stock 2007 due or to become due from the company to the chargee together with all (if any ) further stock created and issued by the company (together with the original stock ) and all other moneys intended to be secured by or payable by the company in each case under the trust deed and any trust deed supplemental thereto entered into in the future constituting and securiing the stock | |
Short particulars The payment of the principal amount of the stock and interest thereon and all such other moneys as are referrd to above by way of. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ANO (NO.1) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administrative receiver appointed |
| ||||||||||||||||||||||
| 2 |
| 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