ANO (NO.1) LIMITED

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

    Company NameANO (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03263071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ANO (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN PREFERRED INCOME TRUST PLCApr 08, 1998Apr 08, 1998
    ABTRUST NEW PREFERRED INCOME INVESTMENT TRUST PLCFeb 14, 1997Feb 14, 1997
    TIMEDTRACK PUBLIC LIMITED COMPANYOct 14, 1996Oct 14, 1996

    What are the latest accounts for ANO (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for ANO (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 09, 2021

    13 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    Notification of O&H Mayfair Developments Limited as a person with significant control on Sep 21, 2018

    2 pagesPSC02

    Cessation of O&H Capital Limited as a person with significant control on Sep 21, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Feb 28, 2019

    4 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD

    1 pagesAD03

    Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD

    1 pagesAD02

    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 pagesAD01

    Director's details changed for Mr Eli Allen Shahmoon on Nov 11, 2019

    2 pagesCH01

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    4 pagesAA

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Feb 28, 2016

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 14, 2016 with updates

    8 pagesCS01

    Annual return made up to Oct 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 147,092.588
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    5 pagesAA

    Who are the officers of ANO (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAHMOON, Eli Allen
    St George Street
    W1S 2FH London
    30
    United Kingdom
    Director
    St George Street
    W1S 2FH London
    30
    United Kingdom
    United KingdomBritish128127580001
    FARR, Nigel Jonathan
    66 Queens Gardens
    W2 3AH London
    Secretary
    66 Queens Gardens
    W2 3AH London
    British66910050001
    NICHOLSON, Paul William
    Grafton Street
    W1S 4EW London
    11-14
    United Kingdom
    Secretary
    Grafton Street
    W1S 4EW London
    11-14
    United Kingdom
    147170840001
    ABERDEEN ASSET MANAGEMENT PLC
    One Bow Churchyard
    Cheapside
    EC4M 9HH London
    Secretary
    One Bow Churchyard
    Cheapside
    EC4M 9HH London
    818260004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WINGPOST LIMITED
    11-14 Grafton Street
    W1S 4EW London
    Secretary
    11-14 Grafton Street
    W1S 4EW London
    111389370001
    CHASE, Robert Henry Armitage
    The Stables
    Chawton
    GU34 1SH Alton
    Hampshire
    Director
    The Stables
    Chawton
    GU34 1SH Alton
    Hampshire
    British68235700002
    FARR, Nigel Jonathan
    66 Queens Gardens
    W2 3AH London
    Director
    66 Queens Gardens
    W2 3AH London
    British66910050001
    FISHWICK, Christopher David
    Archers
    London Road
    TN6 1UT Crowborough
    East Sussex
    Director
    Archers
    London Road
    TN6 1UT Crowborough
    East Sussex
    British46080260012
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    ScotlandBritish48820002
    HYMAN, Harry Abraham
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    Director
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    United KingdomBritish35560380001
    MARKS, Ian Roy
    9 Mount Row
    W1Y 5DD London
    Director
    9 Mount Row
    W1Y 5DD London
    British17161520002
    MOORE, George Herbert
    4 Warwick Road
    W5 3XJ London
    Director
    4 Warwick Road
    W5 3XJ London
    British13761530001
    MORGAN, Derek William Charles
    Erw Graig
    Merthyrmawr
    CF32 0NU Bridgend
    Mid Glamorgan
    Director
    Erw Graig
    Merthyrmawr
    CF32 0NU Bridgend
    Mid Glamorgan
    WalesBritish33072390001
    NICHOLSON, Paul William
    Grafton Street
    W1S 4EW London
    11-14
    United Kingdom
    Director
    Grafton Street
    W1S 4EW London
    11-14
    United Kingdom
    United KingdomBritish10544180002
    OSBORN, Neil Ernest
    66 Oakwood Road
    Hampstead Garden Suburb
    NW11 6RN London
    Director
    66 Oakwood Road
    Hampstead Garden Suburb
    NW11 6RN London
    EnglandBritish38598740001
    REED, Paul Charles Rowe
    21 Crescent Road
    RH2 8HT Reigate
    Surrey
    Director
    21 Crescent Road
    RH2 8HT Reigate
    Surrey
    British193810001
    WILD, Robert Brierley
    Slade Farm
    Ockham
    GU23 6PB Woking
    Surrey
    Director
    Slade Farm
    Ockham
    GU23 6PB Woking
    Surrey
    British19603840001
    WITTERING, Robin
    109 Cloudesley Road
    Islington
    N1 0EN London
    Director
    109 Cloudesley Road
    Islington
    N1 0EN London
    British50343570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SUNBAY LIMITED
    11-14 Grafton Street
    W1S 4EW London
    Director
    11-14 Grafton Street
    W1S 4EW London
    96121530002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001
    WINGPOST LIMITED
    11-14 Grafton Street
    W1S 4EW London
    Director
    11-14 Grafton Street
    W1S 4EW London
    111389370001

    Who are the persons with significant control of ANO (NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Burlington Street
    W1S 3AN London
    25-28
    United Kingdom
    Sep 21, 2018
    Old Burlington Street
    W1S 3AN London
    25-28
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11207961
    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.
    Old Burlington Street
    W1S 3AN London
    25-28
    United Kingdom
    Apr 06, 2016
    Old Burlington Street
    W1S 3AN London
    25-28
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3681156
    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 ANO (NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • J.P. Morgan Europe Limited
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    • Jan 14, 2003Appointment of a receiver or manager (405 (1))
    • Mar 03, 2006Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    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
    • Chase Manhattan International Limited
    Transactions
    • Nov 06, 2001Registration of a charge (395)
    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
    • Chase Manhattan International Limited (The "Trustee")
    Transactions
    • Oct 23, 2001Registration of a charge (395)
    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
    • The Law Debenture Trust Corporation Trust PLC
    Transactions
    • Apr 03, 1997Registration of a charge (395)
    • Feb 15, 2002Statement of satisfaction of a charge in full or part (403a)

    Does ANO (NO.1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Margaret Elizabeth Mills
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Thomas Merchant Burton
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    2
    DateType
    Jul 10, 2020Commencement of winding up
    Jan 13, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Jeremy Mark Willmont
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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