ANIX HOLDINGS LIMITED
Overview
| Company Name | ANIX HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03820162 |
| 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 ANIX HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ANIX HOLDINGS LIMITED located?
| Registered Office Address | 4 Triton Square Regent's Place NW1 3HG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANIX HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILBURY 202 LIMITED | Aug 05, 1999 | Aug 05, 1999 |
What are the latest accounts for ANIX HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ANIX HOLDINGS 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 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Adrian Paul Gregory as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ursula Franziska Morgenstern as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Aug 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Chad Sterling Harris as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michel Alain Proch as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ursula Franziska Morgenstern as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Terrence John Loughrey as a secretary on Jul 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevin Lee Taylor as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Graham as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of York Place Company Secretaries Limited as a secretary on Jul 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Michael Peffer as a secretary on Jul 01, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Aug 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 05, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 07, 2012 | 17 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 07, 2011 | 17 pages | RP04 | ||||||||||
Who are the officers of ANIX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOUGHREY, James Terrence John | Secretary | Regent's Place NW1 3HG London 4 Triton Square United Kingdom | 199008690001 | |||||||||||
| GREGORY, Adrian Paul | Director | Regent's Place NW1 3HG London 4 Triton Square | England | British | 203421120001 | |||||||||
| HARRIS, Chad Sterling | Director | N. Haskell Ave 75204 Dallas 2828 Texas Usa | United States | American | 199018650001 | |||||||||
| PROCH, Michel Alain | Director | c/o Atos Se 80 Quai Voltaire 95877 Bezons River Ouest Cedex France | France | French | 167956020001 | |||||||||
| BRICKMAN, Lowell K | Secretary | 4024 Enclave Mesa Circle Austin Texas 78731 Usa | United States | 127222980001 | ||||||||||
| DJURIC, George | Secretary | Farm Watery Lane MK19 6DZ Beachampton Grange Buckinghamshire England | British | 180779760001 | ||||||||||
| GILBERT, Julie Helen | Secretary | 124 Ormonds Close Bradley Stoke BS32 0DY Bristol | British | 86072560001 | ||||||||||
| GREEN, Dawn | Secretary | 11 Holywell Place Springfield MK6 3LP Milton Keynes Buckinghamshire | British | 59879460001 | ||||||||||
| PEFFER, James Michael | Secretary | N Haskell Avenue 75204 Dallas 2828 Texas Usa | 167316570001 | |||||||||||
| SIMMONDS, Mark Oakley | Secretary | 2 Glendower House Clifton Down BS8 3BP Bristol Avon | British | 44853240002 | ||||||||||
| BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | York Place LS1 2EZ Leeds White Rose House 28a West Yorkshire |
| 51066720001 | ||||||||||
| AHLUWALIA, Inderjit Singh | Director | Atherton House Hollybush Lane Stoke Bishop BS9 1JB Bristol Avon | United Kingdom | British | 46393210003 | |||||||||
| AHLUWALIA, Inderjit Singh | Director | Atherton House Hollybush Lane Stoke Bishop BS9 1JB Bristol Avon | United Kingdom | British | 46393210003 | |||||||||
| ARROWSMITH, Robert George | Director | 8 Brendon Drive KT10 9EQ Esher | United Kingdom | British | 70780350004 | |||||||||
| BROOKS, Alan Russell | Director | Hortonwood TF1 7GT Telford 37 Shropshire | United Kingdom | English | 152133250002 | |||||||||
| BROWN, Charles | Director | 1 Hill Farm Cottage Hill Farm Lane AL6 9BN Ayot St Lawrence Hertfordshire | British | 99539020001 | ||||||||||
| DJURIC, George | Director | Farm Watery Lane MK19 6DZ Beachampton Grange Buckinghamshire England | England | British | 180779760001 | |||||||||
| FERGUSON, Alan | Director | Middle Street Ashcott TA7 9QG Bridgwater 2 Somerset | United Kingdom | British | 132201720001 | |||||||||
| GRAHAM, Steven | Director | 4548 Arcady Ave Highland Park Texas 75205 Usa | Usa | United States | 127222880001 | |||||||||
| HAMBLETON, Jonathan Lee, Sol | Director | Laburnham Cottage Common Road Stotfold SG5 4DB Hitchin Hertfordshire | British | 53271120001 | ||||||||||
| JAMES, Derrell | Director | Groves Circle Argyle 3 Texas Usa | Usa | American | 139135010001 | |||||||||
| JAMES, Derrell | Director | Groves Circle 76226 Argyle 3 Texas United States | Usa | American | 139135010001 | |||||||||
| MCDERMOTT, Kevin, Mr. | Director | Queen Victoria Street EC4V 4AN London 160 | United Kingdom | British | 163480870001 | |||||||||
| MILLING, Mark Baird | Director | 9 Millford Street Southville BS3 1EE Bristol | British | 99539270002 | ||||||||||
| MORGENSTERN, Ursula Franziska | Director | Regent's Place NW1 3HG London 4 Triton Square United Kingdom | England | German | 169985440001 | |||||||||
| RATHBONE, John James | Director | Wedgewood Sarratt Lane Loudwater WD3 4AS Rickmansworth Hertfordshire | England | British | 12232920002 | |||||||||
| RAWORTH, Richard | Director | 7 St Georges Road St Margarets TW1 1QS Twickenham Middlesex | United Kingdom | British | 1506920001 | |||||||||
| SHEPPARD, Paul Jeremy | Director | 81 Johnson Road Emersons Green BS16 7JP Bristol Avon | England | British | 110186990001 | |||||||||
| SIMMONDS, Mark Oakley | Director | 2 Glendower House Clifton Down BS8 3BP Bristol Avon | United Kingdom | British | 44853240002 | |||||||||
| SMITH, Andrew Ian | Director | The Lodge 31 Hook Hill CR2 0LB Sanderstead Surrey | England | English | 94602120001 | |||||||||
| TAYLOR, Kevin Lee, Mr. | Director | Regent's Place NW1 3HG London 4 Triton Square United Kingdom | England | British | 261210950001 | |||||||||
| TUDGE, Stephen John | Director | 8 Grassfield Way WA16 9AF Knutsford Cheshire | British | 58558060002 |
Who are the persons with significant control of ANIX HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vbhg Limited | Apr 06, 2016 | Triton Square Regent's Place NW1 3HG London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANIX HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 06, 2007 Delivered On Aug 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Dec 08, 1999 Delivered On Dec 14, 1999 | Satisfied | Amount secured All present or future obligations and liabilities owing by any chargor (as defined) to the chargee under the facility documents (as defined) or any other document; | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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