ANKEF LIMITED

Register to unlock more data on OkredoRegister

ANKEF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05379286

Incorporation date

01/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon19/01/2024
Final Gazette dissolved following liquidation
dot icon19/10/2023
Return of final meeting in a members' voluntary winding up
dot icon14/10/2023
Liquidators' statement of receipts and payments to 2023-08-25
dot icon07/09/2022
Declaration of solvency
dot icon07/09/2022
Resolutions
dot icon06/09/2022
Registered office address changed from Connect 31 Pontefract Road Normanton Industrial Estate Normanton West Yorkshire WF6 1RN to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2022-09-06
dot icon06/09/2022
Appointment of a voluntary liquidator
dot icon12/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon11/02/2020
Satisfaction of charge 2 in full
dot icon11/02/2020
Satisfaction of charge 3 in full
dot icon11/02/2020
Satisfaction of charge 4 in full
dot icon11/02/2020
Satisfaction of charge 5 in full
dot icon05/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/03/2015
Director's details changed for Michael Liffey on 2015-03-13
dot icon30/03/2015
Director's details changed for Lynn Liffey on 2015-03-13
dot icon30/03/2015
Secretary's details changed for Michael Liffey on 2015-03-13
dot icon07/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/03/2012
Registered office address changed from Unit 2 Old Great North Road Ferrybridge West Yorkshire WF11 8PH on 2012-03-29
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon31/03/2010
Director's details changed for Lynn Liffey on 2010-03-31
dot icon31/03/2010
Director's details changed for Michael Liffey on 2010-03-31
dot icon05/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 01/03/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/04/2008
Appointment terminated director linda storey
dot icon01/04/2008
Appointment terminated director and secretary anthony storey
dot icon01/04/2008
Secretary appointed michael liffey
dot icon04/03/2008
Return made up to 01/03/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/03/2007
Return made up to 01/03/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/09/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon14/03/2006
Return made up to 01/03/06; full list of members
dot icon19/05/2005
Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon26/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Registered office changed on 22/04/05 from: c/o beaumont spencer cross street chambers cross street, wakefield west yorkshire WF1 3BW
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New secretary appointed;new director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon+475.03 % *

* during past year

Cash in Bank

£1,461,335.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
461.02K
-
0.00
254.13K
-
2022
3
1.09M
-
0.00
1.46M
-
2022
3
1.09M
-
0.00
1.46M
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

1.09M £Ascended136.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46M £Ascended475.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lynn Liffey
Director
28/02/2005 - Present
1
Mr Michael Antony Liffey
Director
28/02/2005 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/2005 - 28/02/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/02/2005 - 28/02/2005
43699
Storey, Anthony Kevin
Director
28/02/2005 - 30/03/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANKEF LIMITED

ANKEF LIMITED is an(a) Dissolved company incorporated on 01/03/2005 with the registered office located at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANKEF LIMITED?

toggle

ANKEF LIMITED is currently Dissolved. It was registered on 01/03/2005 and dissolved on 19/01/2024.

Where is ANKEF LIMITED located?

toggle

ANKEF LIMITED is registered at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN.

What does ANKEF LIMITED do?

toggle

ANKEF LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does ANKEF LIMITED have?

toggle

ANKEF LIMITED had 3 employees in 2022.

What is the latest filing for ANKEF LIMITED?

toggle

The latest filing was on 19/01/2024: Final Gazette dissolved following liquidation.