AMERICANA INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | AMERICANA INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05984627 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AMERICANA INTERNATIONAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AMERICANA INTERNATIONAL HOLDINGS LIMITED located?
| Registered Office Address | C/O Cork Gully Llp 6 Snow Hill EC1A 2AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMERICANA INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| YANKEE TOPCO LIMITED | Feb 16, 2007 | Feb 16, 2007 |
| WG&M SHELF COMPANY 112 LIMITED | Nov 01, 2006 | Nov 01, 2006 |
What are the latest accounts for AMERICANA INTERNATIONAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 29, 2013 |
What are the latest filings for AMERICANA INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2020 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Removal of liquidator by court order | 2 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2018 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on May 11, 2018 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2017 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2016 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2015 | 8 pages | 4.68 | ||||||||||
Termination of appointment of Sascha Oliver Kaumann as a director on Jan 21, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Timothy Turner as a director on Jan 21, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on Jun 19, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Nayef Zaki Marar on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ on Jun 03, 2014 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Jun 29, 2013 | 29 pages | AA | ||||||||||
Termination of appointment of Gordon Martin Baird as a director on Feb 28, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | 1 pages | AD02 | ||||||||||
Secretary's details changed for Oakwood Corporatr Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Group of companies' accounts made up to Jun 30, 2012 | 27 pages | AA | ||||||||||
Who are the officers of AMERICANA INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STOUT, Paul | Secretary | Ardwick Green North M12 6FZ Manchester Tanzaro House | British | 140663950001 | ||||||||||
| OAKWOOD CORPORATR SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146361080001 | ||||||||||
| MARAR, Nayef Zaki | Director | Ardwick Green North M12 6FZ Manchester Tanzaro House | British | 125378960002 | ||||||||||
| MASTERS, Paul Raymond | Director | Ardwick Green North M12 6FZ Manchester Tanzaro House | United Kingdom | British | 135638050003 | |||||||||
| WALKER, Robert Malcolm | Director | Wardour Street W1F 8FY London 180 | United Kingdom | British | 105782270001 | |||||||||
| DONALDSON, Steven | Secretary | Ardwick Green North M12 6FZ Manchester Tanzaro House | British | 59569960003 | ||||||||||
| MATHEWS, Richard James | Secretary | 50 Alderville Road SW6 3RJ London | British | 141338050001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| WG&M SECRETARIES LIMITED | Secretary | One South Place EC2M 2WG London | 90830630001 | |||||||||||
| BAIRD, Gordon Martin | Director | Ardwick Green North M12 6FZ Manchester Tanzaro House Uk | United Kingdom | British | 161091990001 | |||||||||
| BROCK, David Michael | Director | Windyridge 44 Beechwood Avenue HP6 6PN Amersham Buckinghamshire | England | British | 22121020001 | |||||||||
| DONALDSON, Steven | Director | Park House 1a Park Drive WA15 9DW Hale Cheshire | British | 59569960002 | ||||||||||
| HAGUE, Simon David | Director | Horsted Lane Sharpthorne RH19 4HX East Grinsted Kixes Farm | Great Britain | British | 142147510001 | |||||||||
| HELFGOTT, Maurice | Director | Ardwick Green North M12 6FZ Manchester Tanzaro House | British | 67731320003 | ||||||||||
| KAUMANN, Sascha Oliver | Director | Ardwick Green North M12 6FZ Manchester Tanzaro House | Germany | German | 164059330001 | |||||||||
| KHAKSAR, Jason Kayvan | Director | Ardwick Green North M12 6FZ Manchester Tanzaro House | British | 146232450001 | ||||||||||
| MATHEWS, Richard James | Director | 59 Chesilton Road SW6 5AA London | England | British | 119680890002 | |||||||||
| MCGUIGAN, Peter | Director | Ardwick Green North M12 6FZ Manchester Tanzaro House | England | British | 136211350001 | |||||||||
| METCALF, Michael Edward | Director | Tanglewood 19 Meadway KT10 9HG Esher Surrey | England | British | 61013220001 | |||||||||
| MOORE, Ian | Director | 13 Trent Avenue Ealing W5 4TL London | British | 113025760001 | ||||||||||
| MOORE, Ian | Director | 13 Trent Avenue Ealing W5 4TL London | British | 113025760001 | ||||||||||
| TURNER, Nicholas Timothy | Director | Ardwick Green North M12 6FZ Manchester Tanzaro House | British | 111152020002 | ||||||||||
| VIDLER, Kelvin Bryan | Director | 3 Churchfields Wybunbury CW5 7LL Nantwich Cheshire | British | 101430940001 | ||||||||||
| WG&M NOMINEES LIMITED | Director | One South Place EC2M 2WG London | 90601110001 |
Does AMERICANA INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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