ANI FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

ANI FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00601655

Incorporation date

28/03/1958

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon30/06/2016
Final Gazette dissolved following liquidation
dot icon30/03/2016
Return of final meeting in a members' voluntary winding up
dot icon25/02/2016
Termination of appointment of Delia Johanne Sparkes as a director on 2016-01-29
dot icon11/02/2016
Appointment of a voluntary liquidator
dot icon11/02/2016
Insolvency court order
dot icon11/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon31/03/2015
Registered office address changed from C/O Baker & Mckenzie 100 New Bridge Street London EC4V 6JA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 2015-03-31
dot icon31/03/2015
Appointment of a voluntary liquidator
dot icon31/03/2015
Resolutions
dot icon31/03/2015
Declaration of solvency
dot icon10/03/2015
Full accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon10/02/2014
Full accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon08/02/2013
Full accounts made up to 2012-06-30
dot icon03/07/2012
Director's details changed for Delia Johanne Sparkes on 2012-07-02
dot icon03/07/2012
Director's details changed for Anthony Neville Brooks on 2012-07-02
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/05/2012
Appointment of Mr Christopher Alan Harrison as a director
dot icon08/05/2012
Appointment of Delia Johanne Sparkes as a director
dot icon02/05/2012
Termination of appointment of Mark Hedges as a director
dot icon26/04/2012
Termination of appointment of Bernard Adler as a director
dot icon17/02/2012
Full accounts made up to 2011-06-30
dot icon31/10/2011
Director's details changed for Mr Bernard Adler on 2011-10-20
dot icon03/08/2011
Termination of appointment of York Place Company Secretaries Limited as a secretary
dot icon03/08/2011
Director's details changed for Mark Edward Hedges on 2011-08-03
dot icon03/08/2011
Director's details changed for Anthony Neville Brooks on 2011-08-03
dot icon03/08/2011
Director's details changed for Mr Bernard Adler on 2011-08-03
dot icon03/08/2011
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 2011-08-03
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/05/2011
Director's details changed for Anthony Neville Brooks on 2011-05-13
dot icon10/03/2011
Full accounts made up to 2010-06-30
dot icon08/09/2010
Director's details changed for Mark Edward Hedges on 2010-08-18
dot icon08/09/2010
Director's details changed for Bernard Adler on 2010-08-18
dot icon08/09/2010
Director's details changed for Anthony Neville Brooks on 2010-08-18
dot icon08/09/2010
Director's details changed for Anthony Neville Brooks on 2010-07-01
dot icon01/09/2010
Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 2010-09-01
dot icon11/08/2010
Annual return made up to 2010-06-30
dot icon10/08/2010
Secretary's details changed for York Place Company Secretaries Limited on 2009-03-12
dot icon21/06/2010
Full accounts made up to 2009-06-30
dot icon11/02/2010
Termination of appointment of Anthony Reeves as a director
dot icon08/07/2009
Return made up to 30/06/09; no change of members
dot icon26/05/2009
Full accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 30/06/08; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/09/2007
Return made up to 30/06/07; no change of members
dot icon14/09/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon03/09/2007
Director resigned
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon02/06/2007
Full accounts made up to 2006-06-30
dot icon21/08/2006
Return made up to 30/06/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-06-30
dot icon28/09/2005
Return made up to 30/06/05; full list of members
dot icon20/04/2005
Full accounts made up to 2004-06-30
dot icon20/08/2004
Return made up to 30/06/04; full list of members
dot icon04/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon10/10/2003
Full accounts made up to 2002-06-30
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon28/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon10/10/2002
Registered office changed on 10/10/02 from: 10 east parade leeds west yorkshire LS1 2AJ
dot icon17/09/2002
Return made up to 30/06/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-06-30
dot icon18/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon01/08/2001
Full accounts made up to 2000-06-30
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon09/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon22/09/2000
Return made up to 27/07/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon13/09/1999
New director appointed
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Registered office changed on 09/09/99 from: aurora house p o box 644 meadow hall road sheffield S9 1JD
dot icon08/09/1999
Secretary resigned;director resigned
dot icon08/09/1999
Director resigned
dot icon20/08/1999
Return made up to 27/07/99; no change of members
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon13/03/1999
Full accounts made up to 1998-06-30
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon29/12/1998
Return made up to 27/07/98; full list of members; amend
dot icon29/12/1998
Return made up to 27/07/97; full list of members; amend
dot icon29/12/1998
Return made up to 27/07/96; full list of members; amend
dot icon20/08/1998
Return made up to 27/07/98; no change of members
dot icon22/05/1998
New secretary appointed
dot icon22/05/1998
Secretary resigned
dot icon02/04/1998
Full accounts made up to 1997-06-30
dot icon28/08/1997
New secretary appointed
dot icon28/08/1997
Secretary resigned;director resigned
dot icon21/08/1997
Return made up to 27/07/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-06-30
dot icon29/08/1996
Return made up to 27/07/96; full list of members
dot icon29/08/1996
Director's particulars changed
dot icon31/05/1996
Director resigned
dot icon31/05/1996
New director appointed
dot icon11/03/1996
Full accounts made up to 1995-06-30
dot icon07/03/1996
Memorandum and Articles of Association
dot icon22/08/1995
Return made up to 27/07/95; full list of members
dot icon06/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
Resolutions
dot icon03/07/1995
Memorandum and Articles of Association
dot icon03/07/1995
Resolutions
dot icon01/07/1995
Miscellaneous
dot icon27/06/1995
New director appointed
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon23/06/1995
Ad 12/06/95--------- £ si 9996@1=9996 £ ic 4/10000
dot icon23/06/1995
£ nc 1000/100000 12/06/95
dot icon23/06/1995
Memorandum and Articles of Association
dot icon19/06/1995
Certificate of change of name
dot icon07/04/1995
Full accounts made up to 1994-06-30
dot icon01/11/1994
Resolutions
dot icon01/11/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon14/09/1994
Director's particulars changed
dot icon19/08/1994
Return made up to 27/07/94; no change of members
dot icon27/05/1994
New director appointed
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon11/01/1994
Director resigned
dot icon16/08/1993
Return made up to 27/07/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-06-30
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon23/12/1992
Director resigned
dot icon30/09/1992
New director appointed
dot icon25/08/1992
Return made up to 27/07/92; full list of members
dot icon21/07/1992
Secretary's particulars changed;director's particulars changed
dot icon10/07/1992
Memorandum and Articles of Association
dot icon10/07/1992
Resolutions
dot icon10/07/1992
Resolutions
dot icon24/04/1992
Full accounts made up to 1991-06-30
dot icon27/08/1991
Return made up to 27/07/91; no change of members
dot icon15/07/1991
Secretary resigned
dot icon02/05/1991
Full accounts made up to 1990-06-30
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon16/01/1991
New director appointed
dot icon25/10/1990
Registered office changed on 25/10/90 from: aurora house 61 manchester road sheffield S10 5DH
dot icon14/08/1990
Return made up to 27/07/90; full list of members
dot icon22/05/1990
Auditor's resignation
dot icon19/04/1990
Full accounts made up to 1989-06-30
dot icon25/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1989
Director resigned;new director appointed
dot icon07/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon23/05/1989
Full accounts made up to 1988-06-30
dot icon23/05/1989
Return made up to 28/04/89; full list of members
dot icon23/02/1989
New director appointed
dot icon27/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1988
Full accounts made up to 1987-06-30
dot icon15/03/1988
Return made up to 19/02/88; full list of members
dot icon28/05/1987
Full accounts made up to 1986-06-30
dot icon18/03/1987
Return made up to 20/02/87; full list of members
dot icon05/02/1987
Director resigned
dot icon12/05/1986
Full accounts made up to 1985-06-30
dot icon06/05/1986
Return made up to 24/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
27/08/1999 - 03/08/2011
1437
Sparkes, Delia Johanne
Director
01/05/2012 - 29/01/2016
-
Simon, Gary John
Director
28/06/1995 - 21/01/1999
-
Brooks, Anthony Neville
Director
20/08/2007 - Present
-
Rees, Henry Evan
Director
14/06/1995 - 01/03/1996
2

Persons with Significant Control

0

No PSC data available.

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 ANI FINANCE (UK) LIMITED

ANI FINANCE (UK) LIMITED is an(a) Dissolved company incorporated on 28/03/1958 with the registered office located at C/O ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. 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 ANI FINANCE (UK) LIMITED?

toggle

ANI FINANCE (UK) LIMITED is currently Dissolved. It was registered on 28/03/1958 and dissolved on 30/06/2016.

Where is ANI FINANCE (UK) LIMITED located?

toggle

ANI FINANCE (UK) LIMITED is registered at C/O ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What does ANI FINANCE (UK) LIMITED do?

toggle

ANI FINANCE (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANI FINANCE (UK) LIMITED?

toggle

The latest filing was on 30/06/2016: Final Gazette dissolved following liquidation.