ANGLO HILLWOOD (NO. 2) LIMITED
Overview
Company Name | ANGLO HILLWOOD (NO. 2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09352406 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANGLO HILLWOOD (NO. 2) LIMITED?
Company Name | From | Until |
---|---|---|
ANGLO HILLWOOD LIMITED | Mar 09, 2015 | Mar 09, 2015 |
PRENTERCO LIMITED | Dec 12, 2014 | Dec 12, 2014 |
What are the latest accounts for ANGLO HILLWOOD (NO. 2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for ANGLO HILLWOOD (NO. 2) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Dec 12, 2017 with no updates | 2 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Apr 30, 2017 | 12 pages | AA | ||||||||||||||
Current accounting period extended from Dec 31, 2016 to Apr 30, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Hugh Patrick Prenter as a director on Aug 05, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Morton Fraser Directors Limited as a director on Aug 05, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adrian Edward Robert Bell as a director on Aug 05, 2015 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2015
| 4 pages | SH01 | ||||||||||||||
Sub-division of shares on Aug 04, 2015 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr. Graham Herbert Wallace Waddell as a director on Aug 05, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Balfour Thompson as a director on Aug 05, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Patrick Robert Prenter as a director on Aug 05, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Gibson Scott Prenter as a director on Aug 05, 2015 | 3 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed prenterco LIMITED\certificate issued on 09/03/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of ANGLO HILLWOOD (NO. 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRENTER, Michael Hugh Patrick | Director | Sandgate TD15 1EW Berwick Upon Tweed 1-3 Northumberland | South Africa | British | It Consultant | 203458720001 | ||||||||
PRENTER, Patrick Robert | Director | Sandgate TD15 1EW Berwick-Upon-Tweed 1-3 Northumberland | United Kingdom | British | Director | 394010004 | ||||||||
PRENTER, Richard Gibson Scott | Director | Sandgate TD15 1EW Berwick-Upon-Tweed 1-3 Northumberland | Scotland | British | Financial Administrator | 1406410004 | ||||||||
THOMPSON, Balfour | Director | Sandgate TD15 1EW Berwick-Upon-Tweed 1-3 Northumberland | United Kingdom | British | Chartered Accountant | 200583470001 | ||||||||
WADDELL, Graham Herbert Wallace | Director | Sandgate TD15 1EW Berwick-Upon-Tweed 1-3 Northumberland | Scotland | British | Director | 37274450003 | ||||||||
BELL, Adrian Edward Robert | Director | Sandgate TD15 1EW Berwick Upon Tweed 1-3 Northumberland | United Kingdom | British | Solicitor | 40070480004 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Director | Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Scotland |
| 147842740001 |
Who are the persons with significant control of ANGLO HILLWOOD (NO. 2) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Trustees Of The Braeside Ii Trust | Dec 12, 2016 | Lister Square Quartermile Two EH3 9GL Edinburgh 2 Scotland | No | ||||
| |||||||
Natures of Control
|
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