ANTHRACITE HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameANTHRACITE HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04256107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANTHRACITE HOLDINGS?

    • (7415) /

    Where is ANTHRACITE HOLDINGS located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANTHRACITE HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for ANTHRACITE HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on Dec 13, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2010

    LRESSP

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2010

    Statement of capital on Oct 01, 2010

    • Capital: GBP 797
    SH01

    Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Aug 16, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Heledd Hanscomb as a secretary

    1 pagesTM02

    Appointment of Mr Paul Anthony Moore as a secretary

    1 pagesAP03

    Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    Appointment of Philip Stephen James Davis as a director

    2 pagesAP01

    Termination of appointment of Dominic Platt as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2009 no member list

    3 pagesAR01

    Appointment of Mr Ian Jeffrey Gibson as a director

    4 pagesAP01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    Full accounts made up to Mar 31, 2007

    10 pagesAA

    Who are the officers of ANTHRACITE HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Paul Anthony
    76 Hammersmith Road
    W14 8UD London
    Liberty House
    United Kingdom
    Secretary
    76 Hammersmith Road
    W14 8UD London
    Liberty House
    United Kingdom
    152559030001
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    GIBSON, Ian Jeffrey
    3 Silverdale Road
    RH15 0ED Burgess Hill
    Stanmore House
    West Sussex
    Director
    3 Silverdale Road
    RH15 0ED Burgess Hill
    Stanmore House
    West Sussex
    EnglandBritish78528840005
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Director
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    EnglandBritish15931960005
    BURGE, Roger Stanley
    10 Hardwick Road
    TN11 9LA Hildenborough
    Kent
    Director
    10 Hardwick Road
    TN11 9LA Hildenborough
    Kent
    UkBritish104109560001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    JAMES, Richard David
    Old Cottage
    Filston Lane Shoreham
    TN14 7SX Sevenoaks
    Kent
    Director
    Old Cottage
    Filston Lane Shoreham
    TN14 7SX Sevenoaks
    Kent
    United KingdomBritish97239610001
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003
    O'NEILL, Joseph
    83 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    83 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British71381230001
    PLATT, Dominic James
    Larchwood
    54 Crooksbury Road Runfold
    GU10 1QB Farnham
    Surrey
    Director
    Larchwood
    54 Crooksbury Road Runfold
    GU10 1QB Farnham
    Surrey
    United KingdomBritish107684220002
    WILSON, Julia Susan
    73 Balfour Road
    N5 2HD London
    Director
    73 Balfour Road
    N5 2HD London
    British87276590001

    Does ANTHRACITE HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2010Commencement of winding up
    Aug 25, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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