ANC HOLDINGS LIMITED
Overview
Company Name | ANC HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06373411 |
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 ANC HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANC HOLDINGS LIMITED located?
Registered Office Address | Parkhouse East Industrial Estate Newcastle Under Lyme ST5 7RB Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANC HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for ANC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Helena Jansson as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 11 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 8 pages | AA | ||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Fedex Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Stephen John Parrott as a secretary on Feb 28, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of ANC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWKINS, James Edmund | Secretary | Parkhouse East Industrial Estate ST5 7RB Newcastle Anc Group Head Office Staffordshire | British | 135932040001 | ||||||
HOYLE, Lawrence Trevor | Director | Parkhouse Road East ST5 7RB Newcastle Under Lyme Parkhouse Industrial Estate East Staffordshire United Kingdom | England | British | Group Operations Director | 130938230003 | ||||
STAES, Roel Jos Coleta | Director | Kantersteen 47 1000 Brussels Federal Express Europe, Inc Belgium | Belgium | Belgian | Business Executive/Attorney | 170094650001 | ||||
PARROTT, Stephen John | Secretary | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | 48941480002 | ||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
ALLEN, Mark Russell | Director | St.Goedeleplein 14 Brussels Federal Express Europe Inc. 1000 Belgium | Belgium | American | Business Executive | 77781820002 | ||||
ELLIOTT, Robert William | Director | B-1420 Braine L'Alleud Avenue Des Champs 2 Belgium | American | Business Executive | 77782020004 | |||||
HOLT, Michael John | Director | Anc Group Head Office Parkhouse East Industrial Estate ST5 7RB Newcastle Staffordshire | United Kingdom | British | Company Director | 121123210001 | ||||
JANSSON, Helena | Director | Federal Express Europe Inc Kanterdteen 47 Brussels 1000 Belgium | Belgium | Swedish | Business Executive | 184103240001 | ||||
KOVAL, Kenneth Francis | Director | 23 Rue Leon Lepage B1000 Brussels Belgium | American | Finance Director | 118262180001 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 |
Who are the persons with significant control of ANC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fedex Uk Limited | Apr 06, 2016 | Parkhouse East Industrial Estate ST5 7RB Newcastle-Under-Lyme . United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ANC HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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