About

Registered Number: 06433428
Date of Incorporation: 21/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 11 months ago)
Registered Address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire, BL1 1HL

 

Founded in 2007, Anaco Holdings Ltd have registered office in Bolton in Lancashire, it's status at Companies House is "Dissolved". There are 7 directors listed as Dawson, Anthony Robert, Dawson, Anthony Robert, Mills, Alan, Aldersey-williams, James, Mcdonald, Andrew, Pierce, Barrie, Turner, Andrew Raymond for Anaco Holdings Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Anthony Robert 01 October 2014 - 1
MILLS, Alan 06 April 2012 - 1
ALDERSEY-WILLIAMS, James 21 November 2007 30 April 2010 1
MCDONALD, Andrew 18 January 2008 17 December 2013 1
PIERCE, Barrie 18 January 2008 20 December 2016 1
TURNER, Andrew Raymond 18 January 2008 28 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Anthony Robert 09 January 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ14 - N/A 21 April 2020
LIQ03 - N/A 12 February 2020
LIQ10 - N/A 25 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2019
AD01 - Change of registered office address 22 February 2019
RESOLUTIONS - N/A 21 February 2019
LIQ02 - N/A 21 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 April 2017
AP03 - Appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 08 December 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 18 August 2008
225 - Change of Accounting Reference Date 10 July 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
225 - Change of Accounting Reference Date 29 January 2008
SA - Shares agreement 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2008 Outstanding

N/A

Debenture 18 January 2008 Outstanding

N/A

Debenture 18 January 2008 Outstanding

N/A

Debenture 18 January 2008 Outstanding

N/A

Debenture 18 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.