ANGLO HILLWOOD (NO. 2) LIMITED

ANGLO HILLWOOD (NO. 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANGLO HILLWOOD (NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09352406
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANGLO HILLWOOD (NO. 2) LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is ANGLO HILLWOOD (NO. 2) LIMITED located?

    Registered Office Address
    1-3 Sandgate
    TD15 1EW Berwick Upon Tweed
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO HILLWOOD (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO HILLWOOD LIMITEDMar 09, 2015Mar 09, 2015
    PRENTERCO LIMITEDDec 12, 2014Dec 12, 2014

    What are the latest accounts for ANGLO HILLWOOD (NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for ANGLO HILLWOOD (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 12, 2017 with no updates

    2 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    12 pagesAA

    Current accounting period extended from Dec 31, 2016 to Apr 30, 2017

    1 pagesAA01

    Confirmation statement made on Dec 12, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2016

    RES15

    Annual return made up to Dec 12, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 2,293.2
    SH01

    Appointment of Mr Michael Hugh Patrick Prenter as a director on Aug 05, 2015

    2 pagesAP01

    Termination of appointment of Morton Fraser Directors Limited as a director on Aug 05, 2015

    1 pagesTM01

    Termination of appointment of Adrian Edward Robert Bell as a director on Aug 05, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 05, 2015

    • Capital: GBP 2,293.20
    4 pagesSH01

    Sub-division of shares on Aug 04, 2015

    5 pagesSH02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sub-division of shares 04/08/2015
    RES13

    Appointment of Mr. Graham Herbert Wallace Waddell as a director on Aug 05, 2015

    3 pagesAP01

    Appointment of Balfour Thompson as a director on Aug 05, 2015

    3 pagesAP01

    Appointment of Patrick Robert Prenter as a director on Aug 05, 2015

    3 pagesAP01

    Appointment of Mr Richard Gibson Scott Prenter as a director on Aug 05, 2015

    3 pagesAP01

    Registered office address changed from Cairnbank West End Horncliffe Berwick-upon-Tweed TD15 2XN England to 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on Jul 01, 2015

    2 pagesAD01

    Certificate of change of name

    Company name changed prenterco LIMITED\certificate issued on 09/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2015

    RES15

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 12, 2014

    Model articles adopted

    MODEL ARTICLES
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of ANGLO HILLWOOD (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRENTER, Michael Hugh Patrick
    Sandgate
    TD15 1EW Berwick Upon Tweed
    1-3
    Northumberland
    Director
    Sandgate
    TD15 1EW Berwick Upon Tweed
    1-3
    Northumberland
    South AfricaBritishIt Consultant203458720001
    PRENTER, Patrick Robert
    Sandgate
    TD15 1EW Berwick-Upon-Tweed
    1-3
    Northumberland
    Director
    Sandgate
    TD15 1EW Berwick-Upon-Tweed
    1-3
    Northumberland
    United KingdomBritishDirector394010004
    PRENTER, Richard Gibson Scott
    Sandgate
    TD15 1EW Berwick-Upon-Tweed
    1-3
    Northumberland
    Director
    Sandgate
    TD15 1EW Berwick-Upon-Tweed
    1-3
    Northumberland
    ScotlandBritishFinancial Administrator1406410004
    THOMPSON, Balfour
    Sandgate
    TD15 1EW Berwick-Upon-Tweed
    1-3
    Northumberland
    Director
    Sandgate
    TD15 1EW Berwick-Upon-Tweed
    1-3
    Northumberland
    United KingdomBritishChartered Accountant200583470001
    WADDELL, Graham Herbert Wallace
    Sandgate
    TD15 1EW Berwick-Upon-Tweed
    1-3
    Northumberland
    Director
    Sandgate
    TD15 1EW Berwick-Upon-Tweed
    1-3
    Northumberland
    ScotlandBritishDirector37274450003
    BELL, Adrian Edward Robert
    Sandgate
    TD15 1EW Berwick Upon Tweed
    1-3
    Northumberland
    Director
    Sandgate
    TD15 1EW Berwick Upon Tweed
    1-3
    Northumberland
    United KingdomBritishSolicitor40070480004
    MORTON FRASER DIRECTORS LIMITED
    Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Director
    Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    Who are the persons with significant control of ANGLO HILLWOOD (NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trustees Of The Braeside Ii Trust
    Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    2
    Scotland
    Dec 12, 2016
    Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    2
    Scotland
    No
    Legal FormTrust
    Legal AuthorityScots Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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