ANKER SYSTEMS
Vue d'ensemble
| Nom de la société | ANKER SYSTEMS |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société privée à responsabilité illimitée |
| Numéro de société | 01365105 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe ANKER SYSTEMS ?
| Adresse du siège social | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ANKER SYSTEMS ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 juin 2016 |
Quels sont les derniers dépôts pour ANKER SYSTEMS ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes d'exonération totale établis au 30 juin 2016 | 11 pages | AA | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificat de réimmatriculation de société à responsabilité limitée à société de personnes à responsabilité illimitée | 1 pages | CERT3 | ||||||||||
Re-enregistrement de l'assentiment | 1 pages | FOA-RR | ||||||||||
Réenregistrement des statuts | 38 pages | MAR | ||||||||||
Re-enregistrement d'une société à responsabilité limitée privée en société à responsabilité illimitée privée | 1 pages | RR05 | ||||||||||
Déclaration de confirmation établie le 05 déc. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes annuels établis au 30 juin 2015 | 22 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 05 déc. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 30 juin 2014 | 25 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 05 déc. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de Stephen Walder en tant que directeur le 26 nov. 2014 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Cynthia Russo en tant que directeur le 26 nov. 2014 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Frank Peter Ward en tant que directeur le 26 nov. 2014 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Stephen Walder en tant que secrétaire le 26 nov. 2014 | 1 pages | TM02 | ||||||||||
Cessation de la nomination de Kaweh Niroomand en tant que directeur le 26 nov. 2014 | 1 pages | TM01 | ||||||||||
Nomination de Oracle Corporation Nominees Limited en tant qu'administrateur le 26 nov. 2014 | 2 pages | AP02 | ||||||||||
Nomination de Mr David James Hudson en tant qu'administrateur le 26 nov. 2014 | 2 pages | AP01 | ||||||||||
Changement d'adresse du siège social de 6-8 the Grove Slough Berkshire SL1 1QP à Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA le 01 déc. 2014 | 1 pages | AD01 | ||||||||||
Comptes annuels établis au 30 juin 2013 | 25 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 05 déc. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 30 juin 2012 | 25 pages | AA | ||||||||||
Qui sont les dirigeants de ANKER SYSTEMS ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Administrateur | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Administrateur | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| ALEXANDER, Neil Brough | Secrétaire | Brook House Osbaston SY10 8HT Oswestry Shropshire | British | 3699700001 | ||||||||||
| COOKSLEY, Graeme Roy | Secrétaire | Chamer Russweg 19 6300 Zug Switzerland | New Zealander | 126903810001 | ||||||||||
| HORN, Nigel David | Secrétaire | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Secrétaire | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Other | 123425810001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Secrétaire | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Other | 123425810001 | ||||||||||
| JOHNSON, Robin Simon | Secrétaire | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||||||
| JONES, Stephen Philip | Secrétaire | 11 Pownall Avenue Bramhall SK7 2HE Stockport Cheshire | British | 39173700002 | ||||||||||
| LEEK, Marcus | Secrétaire | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 115960470001 | ||||||||||
| WALDER, Stephen | Secrétaire | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | British | 169959800001 | ||||||||||
| ABDO, Ashley | Administrateur | 63 West Ranch Trail CO80465 Morrison Colorado Usa | American | 90157130001 | ||||||||||
| ALEXANDER, Neil Brough | Administrateur | Brook House Osbaston SY10 8HT Oswestry Shropshire | British | 3699700001 | ||||||||||
| APPLETON, Colin Arthur | Administrateur | 15 The Coppice Cuddington CW8 2XF Northwich Cheshire | England | British | 19964370001 | |||||||||
| BAILEY, James R | Administrateur | 1000 Rock Ridge Lane Loveland Colorado 80537 Usa | American | 69700010001 | ||||||||||
| BAKER, Jeremy David | Administrateur | 16 Bonville Chase WA14 4QA Altrincham Cheshire | British | 51244270001 | ||||||||||
| BUTCHER, Steve John | Administrateur | Lower Laithe Cottage Providence Lane, Oakworth BD22 7QS Keighley West Yorkshire | United Kingdom | British | 203318870001 | |||||||||
| CALLAGHAN, Stephen James | Administrateur | The Grove SL1 1QP Slough 6-8 Berkshire | England | British | 87418990003 | |||||||||
| COOKSLEY, Graeme Roy | Administrateur | Chamer Russweg 19 6300 Zug Switzerland | New Zealander | 126903810001 | ||||||||||
| COOKSLEY, Graeme | Administrateur | 19 Charmer Fussweg Zug 6300 Switzerland | New Zealander | 122786180001 | ||||||||||
| DOBIE, Timothy Arthur Ross | Administrateur | 1 St Andrews Road Brockhall Village Old Langho BB6 8BP Blackburn Lancashire | England | British | 97704830001 | |||||||||
| DOBSON, Melvyn John | Administrateur | 42 Ravens Wood Chorley New Road Heaton BL1 5TL Bolton | British | 45852970001 | ||||||||||
| DURKIN, Ivan Paul | Administrateur | 11 Stapleford Close BL8 2UG Bury Lancashire | British | 51244360001 | ||||||||||
| EARHART, Stephen | Administrateur | Brittens Lane Salford MK17 8BE Milton Keynes 1 Buckinghamshire United Kingdom | United States | 133153450001 | ||||||||||
| FOULKES, John Harold | Administrateur | Cank Farmhouse Welford Road NN6 8AH Chapel Brampton Northamptonshire | British | 1657980007 | ||||||||||
| GILDART, Steven | Administrateur | 12 Ennerdale Road Astley Tyldesley M29 7AR Manchester | British | 51244420001 | ||||||||||
| GILES, Peter Hardwick | Administrateur | Arden House Lamb Lane Ashley WA14 3QG Altrincham Cheshire | England | British | 35521860001 | |||||||||
| GRADDEN, Amanda Jane | Administrateur | Flat 2 10a Market Mews W1J 7BZ London | England | British | 77425910003 | |||||||||
| GREENOUGH, Michael | Administrateur | 711 Pintail Court Granbury Texas 76049 Usa | Canadian | 123427350001 | ||||||||||
| HAYES, Laurence | Administrateur | 15 Heald Cottages Judith Street Lowerfold OL12 7HS Rochdale Lancashire | British | 51244430001 | ||||||||||
| HIRANO, Michael | Administrateur | 139 Eagle Canyon Circle PO BOX 1925 CO80540 Lyons Colorado Usa | American | 90157180001 | ||||||||||
| HOLLENBECK, David Arthur | Administrateur | 5166 Buckingham Road CO80301 Boulder Colorado Usa | American | 90157320001 | ||||||||||
| HORN, Nigel David | Administrateur | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Administrateur | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Usa | Other | 123425810001 | |||||||||
| JONES, Stephen Philip | Administrateur | 11 Pownall Avenue Bramhall SK7 2HE Stockport Cheshire | England | British | 39173700002 |
Qui sont les personnes ayant un contrôle significatif sur ANKER SYSTEMS ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Torex Retail Holdings Limited | 06 avr. 2016 | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
ANKER SYSTEMS a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 21 oct. 2009 Livré le 02 nov. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture (the "agreement") | Créé le 28 janv. 2000 Livré le 09 févr. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (including the agreement) | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 18 août 1999 Livré le 24 août 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of adherence | Créé le 12 mai 1992 Livré le 14 mai 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of a facility letter DATED13TH april 1992 the composite debenture dated 26TH april 1990 and any other security documents (as defined) | |
Brèves mentions The charged assets as defined in the original charge see form 395 ref M563C. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Second supplemental deed | Créé le 12 mai 1992 Livré le 14 mai 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of a facility letter DATED13 april 1992 the composite debenture dated 26 april 1990 or any other security document (as defined) | |
Brèves mentions The charges and assignments contained inclause 2 of the original debenture DATED26 april 1990. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed | Créé le 13 avr. 1992 Livré le 30 avr. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from theriva group PLC and/or all or any of the other companies named therein to the chargees under the terms of the finance documents as defined | |
Brèves mentions See form 395 ref M90. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed | Créé le 12 août 1991 Livré le 20 août 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility to the dated 23RD april 1990 and any other security document (as defined) | |
Brèves mentions (See form 395- ref M135 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental debenture | Créé le 13 mai 1991 Livré le 29 mai 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from riva group PLC to the chargee under each of the finance documents as defined | |
Brèves mentions (See doc M148 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantees & mortgage debenture | Créé le 26 avr. 1990 Livré le 08 mai 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter and this charge and any other security document | |
Brèves mentions (See doc M228 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 09 nov. 1989 Livré le 30 nov. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from hugin sweda group (as defined) under the terms of each of the finance documents and/or the swedish loan agreements as defined to the chargee. | |
Brèves mentions All dividends paid or payable after the date of the debenture and all or any of the shares and all stocks, shares, securities (and the dividends or interest thereon) rights, money or property. (See form m 395 ref m 849C for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 11 sept. 1987 Livré le 22 sept. 1987 | Totalement satisfaite | Montant garanti £133,000.00 and all other monies due or to become due from the and alistair scott petrie and barbara ann petrie company to the chargee | |
Brèves mentions 1, the farthings, marcham abingdon, oxfordshire. T/n:- on 60470. and all fixtures thereon and additions thereto. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 28 janv. 1982 Livré le 04 févr. 1982 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed amd floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 20 juin 1980 Livré le 24 juin 1980 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital. And all fixtures (including trade fixtures) fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0