AMERICANA INTERNATIONAL HOLDINGS LIMITED

AMERICANA INTERNATIONAL HOLDINGS LIMITED

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

    Company NameAMERICANA INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05984627
    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 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 AddressNo

    What were the previous names of AMERICANA INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YANKEE TOPCO LIMITEDFeb 16, 2007Feb 16, 2007
    WG&M SHELF COMPANY 112 LIMITEDNov 01, 2006Nov 01, 2006

    What are the latest accounts for AMERICANA INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2013

    What are the latest filings for AMERICANA INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 04, 2020

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    2 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 04, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 04, 2018

    12 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jun 04, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 04, 2016

    8 pages4.68

    Liquidators' statement of receipts and payments to Jun 04, 2015

    8 pages4.68

    Termination of appointment of Sascha Oliver Kaumann as a director on Jan 21, 2015

    2 pagesTM01

    Termination of appointment of Nicholas Timothy Turner as a director on Jan 21, 2015

    2 pagesTM01

    Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on Jun 19, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Director's details changed for Nayef Zaki Marar on Apr 01, 2014

    2 pagesCH01

    Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ on Jun 03, 2014

    1 pagesAD01

    Group of companies' accounts made up to Jun 29, 2013

    29 pagesAA

    Termination of appointment of Gordon Martin Baird as a director on Feb 28, 2014

    1 pagesTM01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 54,482,968
    SH01

    Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF

    1 pagesAD02

    Secretary's details changed for Oakwood Corporatr Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Group of companies' accounts made up to Jun 30, 2012

    27 pagesAA

    Who are the officers of AMERICANA INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOUT, Paul
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Secretary
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    British140663950001
    OAKWOOD CORPORATR SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146361080001
    MARAR, Nayef Zaki
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    British125378960002
    MASTERS, Paul Raymond
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United KingdomBritish135638050003
    WALKER, Robert Malcolm
    Wardour Street
    W1F 8FY London
    180
    Director
    Wardour Street
    W1F 8FY London
    180
    United KingdomBritish105782270001
    DONALDSON, Steven
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Secretary
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    British59569960003
    MATHEWS, Richard James
    50 Alderville Road
    SW6 3RJ London
    Secretary
    50 Alderville Road
    SW6 3RJ London
    British141338050001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    BAIRD, Gordon Martin
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Uk
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Uk
    United KingdomBritish161091990001
    BROCK, David Michael
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    Director
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    EnglandBritish22121020001
    DONALDSON, Steven
    Park House
    1a Park Drive
    WA15 9DW Hale
    Cheshire
    Director
    Park House
    1a Park Drive
    WA15 9DW Hale
    Cheshire
    British59569960002
    HAGUE, Simon David
    Horsted Lane
    Sharpthorne
    RH19 4HX East Grinsted
    Kixes Farm
    Director
    Horsted Lane
    Sharpthorne
    RH19 4HX East Grinsted
    Kixes Farm
    Great BritainBritish142147510001
    HELFGOTT, Maurice
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    British67731320003
    KAUMANN, Sascha Oliver
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    GermanyGerman164059330001
    KHAKSAR, Jason Kayvan
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    British146232450001
    MATHEWS, Richard James
    59 Chesilton Road
    SW6 5AA London
    Director
    59 Chesilton Road
    SW6 5AA London
    EnglandBritish119680890002
    MCGUIGAN, Peter
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    EnglandBritish136211350001
    METCALF, Michael Edward
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish61013220001
    MOORE, Ian
    13 Trent Avenue
    Ealing
    W5 4TL London
    Director
    13 Trent Avenue
    Ealing
    W5 4TL London
    British113025760001
    MOORE, Ian
    13 Trent Avenue
    Ealing
    W5 4TL London
    Director
    13 Trent Avenue
    Ealing
    W5 4TL London
    British113025760001
    TURNER, Nicholas Timothy
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    British111152020002
    VIDLER, Kelvin Bryan
    3 Churchfields
    Wybunbury
    CW5 7LL Nantwich
    Cheshire
    Director
    3 Churchfields
    Wybunbury
    CW5 7LL Nantwich
    Cheshire
    British101430940001
    WG&M NOMINEES LIMITED
    One South Place
    EC2M 2WG London
    Director
    One South Place
    EC2M 2WG London
    90601110001

    Does AMERICANA INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 05, 2014Commencement of winding up
    Aug 26, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Malcolm Cork
    Cork Gully Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Cork Gully Llp 6 Snow Hill
    EC1A 2AY London
    Joanne Elizabeth Milner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    Stephen Robert Leslie Cork
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS 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