Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERICANA INTERNATIONAL HOLDINGS LIMITED
Company Information for

AMERICANA INTERNATIONAL HOLDINGS LIMITED

C/O CORK GULLY LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
05984627
Private Limited Company
Liquidation

Company Overview

About Americana International Holdings Ltd
AMERICANA INTERNATIONAL HOLDINGS LIMITED was founded on 2006-11-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Americana International Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AMERICANA INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
C/O CORK GULLY LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in W1K
 
Previous Names
YANKEE TOPCO LIMITED04/04/2007
WG&M SHELF COMPANY 112 LIMITED16/02/2007
Filing Information
Company Number 05984627
Company ID Number 05984627
Date formed 2006-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/06/2013
Account next due 31/03/2015
Latest return 01/11/2013
Return next due 29/11/2014
Type of accounts GROUP
Last Datalog update: 2019-04-04 09:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERICANA INTERNATIONAL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMERICANA INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
OAKWOOD CORPORATR SECRETARY LIMITED
Company Secretary 2009-10-12
PAUL STOUT
Company Secretary 2009-09-02
NAYEF ZAKI MARAR
Director 2007-03-01
PAUL RAYMOND MASTERS
Director 2008-12-12
ROBERT MALCOLM WALKER
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SASCHA OLIVER KAUMANN
Director 2011-09-01 2015-01-21
NICHOLAS TIMOTHY TURNER
Director 2007-03-01 2015-01-21
GORDON MARTIN BAIRD
Director 2012-09-01 2014-02-28
PETER MCGUIGAN
Director 2007-12-14 2012-07-18
JASON KAYVAN KHAKSAR
Director 2009-09-08 2011-08-12
A G SECRETARIAL LIMITED
Company Secretary 2007-07-25 2009-09-30
MAURICE HELFGOTT
Director 2007-06-06 2009-09-09
STEVEN DONALDSON
Company Secretary 2007-03-01 2009-07-31
RICHARD JAMES MATHEWS
Director 2007-02-20 2009-07-27
STEVEN DONALDSON
Director 2007-03-01 2008-12-12
SIMON DAVID HAGUE
Director 2007-03-01 2008-12-12
MICHAEL EDWARD METCALF
Director 2007-09-01 2008-06-11
DAVID MICHAEL BROCK
Director 2007-03-01 2007-07-25
KELVIN BRYAN VIDLER
Director 2007-03-01 2007-07-10
IAN MOORE
Director 2007-02-20 2007-03-02
IAN MOORE
Director 2007-02-20 2007-03-02
RICHARD JAMES MATHEWS
Company Secretary 2007-02-20 2007-03-01
WG&M SECRETARIES LIMITED
Company Secretary 2006-11-01 2007-02-20
WG&M NOMINEES LIMITED
Director 2006-11-01 2007-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-01 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STOUT YANKEE BIDCO LIMITED Company Secretary 2009-09-02 CURRENT 2006-10-24 Dissolved 2016-01-30
PAUL STOUT AMERICANA INTERNATIONAL GROUP LIMITED Company Secretary 2009-09-02 CURRENT 2005-09-01 Dissolved 2016-03-09
PAUL STOUT AMERICANA HOLDINGS LIMITED Company Secretary 2009-09-02 CURRENT 1998-07-17 Dissolved 2016-04-19
PAUL STOUT BENCH GLOBAL LIMITED Company Secretary 2009-09-02 CURRENT 1991-08-29 Dissolved 2016-04-12
PAUL STOUT AMERICANA INTERNATIONAL LIMITED Company Secretary 2009-09-02 CURRENT 1998-07-17 Dissolved 2016-04-19
PAUL STOUT YANKEE HOLDCO LIMITED Company Secretary 2009-09-02 CURRENT 2006-10-24 Liquidation
PAUL RAYMOND MASTERS YANKEE HOLDCO LIMITED Director 2008-12-12 CURRENT 2006-10-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-04
2020-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-04
2020-01-08600Appointment of a voluntary liquidator
2020-01-08LIQ10Removal of liquidator by court order
2019-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-04
2018-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-04
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM C/O Cork Gully Llp 52 Brook Street London W1K 5DS
2017-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-04
2016-08-104.68 Liquidators' statement of receipts and payments to 2016-06-04
2015-07-234.68 Liquidators' statement of receipts and payments to 2015-06-04
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SASCHA KAUMANN
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM 52 Brook Street London W1K 5DS United Kingdom
2014-06-174.20Volunatary liquidation statement of affairs with form 4.19
2014-06-17600Appointment of a voluntary liquidator
2014-06-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-06-11CH01Director's details changed for Nayef Zaki Marar on 2014-04-01
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ
2014-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/13
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MARTIN BAIRD
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 54482968
2013-11-21AR0101/11/13 ANNUAL RETURN FULL LIST
2013-08-15AD02Register inspection address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
2013-08-14CH04SECRETARY'S DETAILS CHNAGED FOR OAKWOOD CORPORATR SECRETARY LIMITED on 2013-08-13
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0101/11/12 ANNUAL RETURN FULL LIST
2012-12-18AP01DIRECTOR APPOINTED GORDON MARTIN BAIRD
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCGUIGAN
2012-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/11
2011-12-06AR0101/11/11 ANNUAL RETURN FULL LIST
2011-10-26AP01DIRECTOR APPOINTED SASCHA OLIVER KAUMANN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON KHAKSAR
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY TURNER / 21/07/2010
2010-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/10
2010-11-23AR0101/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND MASTERS / 30/09/2009
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/09
2009-12-31AR0101/11/09 FULL LIST
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2009-10-26AP01DIRECTOR APPOINTED ROBERT MALCOLM WALKER
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATHEWS
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HELFGOTT
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-21AD02SAIL ADDRESS CREATED
2009-10-21AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATR SECRETARY LIMITED
2009-10-16AP01DIRECTOR APPOINTED JASON KAYVAN KHAKSAR
2009-09-08288aSECRETARY APPOINTED PAUL STOUT
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY STEVEN DONALDSON
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MASTERS / 27/07/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MCGUIGAN / 27/07/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / NAYEF MARAR / 27/07/2009
2009-07-28288cSECRETARY'S CHANGE OF PARTICULARS / STEVEN DONALDSON / 27/07/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / MAURICE HELFGOTT / 27/07/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER / 27/07/2009
2009-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/08
2009-01-13288aDIRECTOR APPOINTED PAUL RAYMOND MASTERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON HAGUE
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR STEVEN DONALDSON
2008-12-16RES01ALTER ARTICLES 12/11/2008
2008-12-16363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HAGUE / 26/08/2008
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL METCALF
2008-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-04-23225PREVSHO FROM 30/09/2007 TO 30/06/2007
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-01-03288aNEW DIRECTOR APPOINTED
2007-11-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMERICANA INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-13
Resolutions for Winding-up2014-06-13
Meetings of Creditors2014-05-16
Fines / Sanctions
No fines or sanctions have been issued against AMERICANA INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMERICANA INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMERICANA INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AMERICANA INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICANA INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of AMERICANA INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERICANA INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMERICANA INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMERICANA INTERNATIONAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAMERICANA INTERNATIONAL HOLDINGS LIMITEDEvent Date2014-06-05
Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Alternative contact: Tim Grimstone, Email: timgrimstone@corkgully.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMERICANA INTERNATIONAL HOLDINGS LIMITEDEvent Date2014-06-05
Notice is hereby given that the following resolutions were passed on 05 June 2014 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS , (IP Nos 8627 and 8761) be and are hereby appointed as Joint Liquidators of the Company and that they act either jointly or separately. For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Alternative contact: Tim Grimstone, Email: timgrimstone@corkgully.com Sascha Oliver Kaumann , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAMERICANA INTERNATIONAL HOLDINGS LIMITEDEvent Date2014-05-13
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Hg Capital, 2 More London Riverside, London SE1 2AP , on 05 June 2014 , at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Cork Gully LLP , 52 Brook Street, London, W1K 5DS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Joanne Milner (IP No. 8761) and Stephen Cork (IP No. 8627) of Cork Gully LLP, 52 Brook Street, London, W1K 5DS are persons qualified to act as insolvency practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: Email: timgrimstone@corkgully.com, Alternative contact: Tim Grimstone
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERICANA INTERNATIONAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMERICANA INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.