ANC HOLDINGS (1995) LIMITED

Register to unlock more data on OkredoRegister

ANC HOLDINGS (1995) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01623790

Incorporation date

22/03/1982

Size

Full

Contacts

Registered address

Registered address

Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1982)
dot icon06/04/2026
Final Gazette dissolved following liquidation
dot icon06/01/2026
Return of final meeting in a members' voluntary winding up
dot icon15/04/2025
Liquidators' statement of receipts and payments to 2025-02-25
dot icon13/03/2025
Termination of appointment of Roel Jos Coleta Staes as a director on 2025-01-31
dot icon05/04/2024
Declaration of solvency
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Appointment of a voluntary liquidator
dot icon16/05/2023
Termination of appointment of Helena Jansson as a director on 2023-05-11
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon20/01/2023
Full accounts made up to 2022-05-31
dot icon04/01/2023
Termination of appointment of Lawrence Trevor Hoyle as a director on 2023-01-03
dot icon11/10/2022
Statement of capital on 2022-10-11
dot icon11/10/2022
Statement by Directors
dot icon11/10/2022
Solvency Statement dated 10/10/22
dot icon11/10/2022
Resolutions
dot icon17/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon09/03/2022
Full accounts made up to 2021-05-31
dot icon26/08/2021
Full accounts made up to 2020-05-31
dot icon15/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon15/06/2020
Appointment of James Alexander Davies as a director on 2020-06-12
dot icon15/06/2020
Termination of appointment of Justin Neil Clarke as a director on 2020-06-12
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon24/12/2019
Full accounts made up to 2019-05-31
dot icon03/12/2019
Appointment of Justin Neil Clarke as a director on 2019-12-02
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon12/03/2019
Full accounts made up to 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon03/05/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon05/03/2018
Full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon30/03/2017
Termination of appointment of Stephen John Parrott as a secretary on 2017-02-28
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon25/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon07/03/2016
Full accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-05-31
dot icon10/02/2015
Appointment of Lawrence Trevor John Hoyle as a director on 2014-12-16
dot icon21/01/2015
Termination of appointment of Michael John Holt as a director on 2014-12-16
dot icon21/01/2015
Appointment of Helena Jansson as a director on 2014-12-16
dot icon27/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon09/08/2013
Director's details changed for Mr Roel Jos Coleta Staes on 2013-07-26
dot icon21/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon22/06/2012
Appointment of Roel Jos Coleta Staes as a director
dot icon22/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Mark Allen as a director
dot icon13/04/2012
Resolutions
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon29/10/2010
Director's details changed for Mark Russell Allen on 2010-09-04
dot icon11/10/2010
Termination of appointment of Robert Elliott as a director
dot icon11/10/2010
Termination of appointment of Kenneth Koval as a director
dot icon09/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Register inspection address has been changed
dot icon08/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon29/12/2009
Director's details changed for Robert William Elliott on 2006-12-15
dot icon29/12/2009
Director's details changed for Kenneth Francis Koval on 2006-12-15
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon03/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon27/01/2009
Secretary's change of particulars / stephen parrott / 31/12/2008
dot icon24/09/2008
Director appointed michael john holt
dot icon13/08/2008
Appointment terminated director charles cranmer
dot icon11/06/2008
Return made up to 01/05/08; full list of members
dot icon02/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon03/10/2007
Registered office changed on 03/10/07 from: 100 new bridge street, london, EC4V 6JA
dot icon21/09/2007
Location of register of members
dot icon03/07/2007
Return made up to 01/05/07; full list of members
dot icon03/07/2007
Location of register of members address changed
dot icon27/06/2007
Location of register of members (non legible)
dot icon25/05/2007
Director resigned
dot icon02/02/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New secretary appointed
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Declaration of assistance for shares acquisition
dot icon23/01/2007
Declaration of assistance for shares acquisition
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Registered office changed on 23/01/07 from: parkhouse east industrial estate, newcastle under lyme, staffs, ST5 7RB
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/01/2007
New director appointed
dot icon09/05/2006
Return made up to 01/05/06; full list of members
dot icon03/05/2006
Certificate of change of name
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon22/11/2005
Resolutions
dot icon05/08/2005
Return made up to 01/05/05; full list of members
dot icon05/08/2005
Location of register of members
dot icon05/08/2005
Director's particulars changed
dot icon05/08/2005
Secretary's particulars changed
dot icon24/03/2005
Director's particulars changed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon29/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/07/2004
Return made up to 01/05/04; no change of members
dot icon04/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon10/07/2003
Return made up to 01/05/03; no change of members
dot icon10/02/2003
Secretary's particulars changed
dot icon17/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/05/2002
Return made up to 01/05/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-03-31
dot icon04/10/2001
Particulars of mortgage/charge
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Declaration of assistance for shares acquisition
dot icon01/10/2001
Declaration of assistance for shares acquisition
dot icon01/10/2001
Declaration of assistance for shares acquisition
dot icon01/10/2001
Declaration of assistance for shares acquisition
dot icon01/10/2001
Declaration of assistance for shares acquisition
dot icon01/10/2001
Declaration of assistance for shares acquisition
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Return made up to 01/05/01; full list of members
dot icon13/04/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon09/03/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon22/01/2001
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 01/05/00; full list of members
dot icon26/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon18/11/1999
Particulars of mortgage/charge
dot icon18/11/1999
Particulars of mortgage/charge
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 01/05/99; full list of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
New director appointed
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
Secretary resigned
dot icon05/05/1998
Return made up to 01/05/98; no change of members
dot icon27/02/1998
Director resigned
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 01/05/97; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon06/06/1996
Return made up to 19/05/96; full list of members
dot icon24/01/1996
Certificate of change of name
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon25/10/1995
Full group accounts made up to 1994-12-31
dot icon05/07/1995
Resolutions
dot icon04/07/1995
Return made up to 11/06/95; full list of members
dot icon13/06/1995
Declaration of assistance for shares acquisition
dot icon13/06/1995
Declaration of assistance for shares acquisition
dot icon13/06/1995
Declaration of assistance for shares acquisition
dot icon13/06/1995
Declaration of assistance for shares acquisition
dot icon13/06/1995
Declaration of assistance for shares acquisition
dot icon09/06/1995
Particulars of mortgage/charge
dot icon08/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Declaration of satisfaction of mortgage/charge
dot icon06/09/1994
Director resigned
dot icon06/09/1994
Full group accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 11/06/94; full list of members
dot icon23/02/1994
New secretary appointed
dot icon23/02/1994
Secretary resigned
dot icon21/02/1994
New director appointed
dot icon10/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon09/02/1994
Director resigned
dot icon14/01/1994
Particulars of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon04/01/1994
New director appointed
dot icon12/12/1993
Director resigned
dot icon12/12/1993
Director resigned
dot icon05/10/1993
Location - directors service contracts and memoranda
dot icon05/10/1993
Location of register of members
dot icon05/10/1993
Registered office changed on 05/10/93 from: milton heath house, westcott road, dorking, surrey RH4 3NB
dot icon25/06/1993
Return made up to 11/06/93; no change of members
dot icon09/06/1993
Full group accounts made up to 1992-12-31
dot icon02/03/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon11/11/1992
Full accounts made up to 1991-12-31
dot icon10/11/1992
Director's particulars changed
dot icon22/06/1992
Return made up to 11/06/92; change of members
dot icon07/05/1992
Notice of assignment of name or new name to shares
dot icon07/05/1992
Ad 22/04/92--------- £ si 36554@1=36554 £ ic 328983/365537
dot icon07/05/1992
Resolutions
dot icon07/05/1992
Resolutions
dot icon29/04/1992
Director resigned
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon07/08/1991
Director resigned
dot icon30/06/1991
Return made up to 11/06/91; full list of members
dot icon29/11/1990
Director's particulars changed
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon07/11/1990
Director's particulars changed
dot icon07/11/1990
Registered office changed on 07/11/90 from: 1 park avenue, wolstanton, newcastle-under-lyme, staffordshire ST5 8AT
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Director resigned
dot icon27/09/1990
Director resigned
dot icon20/08/1990
New director appointed
dot icon07/08/1990
Return made up to 15/06/90; full list of members
dot icon25/07/1990
Director's particulars changed
dot icon23/04/1990
Director resigned
dot icon17/04/1990
Director's particulars changed
dot icon28/03/1990
Memorandum and Articles of Association
dot icon20/02/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon12/01/1990
Director resigned
dot icon13/12/1989
Return made up to 26/06/89; full list of members
dot icon07/11/1989
New director appointed
dot icon13/07/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Director resigned;new director appointed
dot icon09/02/1989
Director's particulars changed
dot icon26/01/1989
Director resigned
dot icon10/01/1989
Return made up to 22/03/88; full list of members
dot icon03/11/1988
New director appointed
dot icon01/11/1988
New director appointed
dot icon26/08/1988
Director's particulars changed
dot icon22/08/1988
New director appointed
dot icon08/08/1988
Memorandum and Articles of Association
dot icon25/07/1988
New director appointed
dot icon19/07/1988
Particulars of mortgage/charge
dot icon19/07/1988
Declaration of assistance for shares acquisition
dot icon19/07/1988
Declaration of assistance for shares acquisition
dot icon19/07/1988
Resolutions
dot icon19/07/1988
Resolutions
dot icon08/07/1988
Particulars of mortgage/charge
dot icon08/07/1988
Declaration of satisfaction of mortgage/charge
dot icon08/07/1988
Declaration of satisfaction of mortgage/charge
dot icon08/07/1988
Declaration of satisfaction of mortgage/charge
dot icon08/07/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Full group accounts made up to 1987-12-31
dot icon23/05/1988
Director resigned
dot icon23/05/1988
Director resigned
dot icon29/04/1988
Declaration of satisfaction of mortgage/charge
dot icon29/04/1988
Declaration of satisfaction of mortgage/charge
dot icon29/04/1988
Declaration of satisfaction of mortgage/charge
dot icon29/04/1988
Declaration of satisfaction of mortgage/charge
dot icon25/04/1988
Director resigned;new director appointed
dot icon18/02/1988
Full group accounts made up to 1986-12-31
dot icon11/02/1988
Accounts made up to 1986-12-31
dot icon28/01/1988
Director resigned;new director appointed
dot icon23/11/1987
Particulars of mortgage/charge
dot icon23/11/1987
Return made up to 14/05/87; full list of members
dot icon17/11/1987
Particulars of mortgage/charge
dot icon21/10/1987
Registered office changed on 21/10/87 from: 88-90 the strand, longton, stoke on trent, staffs ST3 2PB
dot icon19/10/1987
Director resigned;new director appointed
dot icon21/07/1987
New director appointed
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
New director appointed
dot icon08/01/1987
Secretary resigned;new secretary appointed
dot icon06/01/1987
Director resigned
dot icon06/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Particulars of mortgage/charge
dot icon23/10/1986
Particulars of mortgage/charge
dot icon23/10/1986
Particulars of mortgage/charge
dot icon17/07/1986
Return made up to 11/06/86; full list of members
dot icon20/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon07/03/1984
Accounts made up to 1983-12-31
dot icon22/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
01/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staes Roel Jos Coleta
Director
03/04/2012 - 31/01/2025
40
Clarke, Justin Neil
Director
02/12/2019 - 12/06/2020
40
Pywell, Christopher Graham
Director
11/01/1994 - 14/07/2000
15
Mccann, Anthony Joseph
Director
23/02/1993 - 25/08/1994
18
Callaghan, Andrew Michael
Director
01/12/1993 - 31/01/1998
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANC HOLDINGS (1995) LIMITED

ANC HOLDINGS (1995) LIMITED is an(a) Dissolved company incorporated on 22/03/1982 with the registered office located at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANC HOLDINGS (1995) LIMITED?

toggle

ANC HOLDINGS (1995) LIMITED is currently Dissolved. It was registered on 22/03/1982 and dissolved on 06/04/2026.

Where is ANC HOLDINGS (1995) LIMITED located?

toggle

ANC HOLDINGS (1995) LIMITED is registered at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB.

What does ANC HOLDINGS (1995) LIMITED do?

toggle

ANC HOLDINGS (1995) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANC HOLDINGS (1995) LIMITED?

toggle

The latest filing was on 06/04/2026: Final Gazette dissolved following liquidation.