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 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 | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OAKWOOD CORPORATR SECRETARY LIMITED |
||
PAUL STOUT |
||
NAYEF ZAKI MARAR |
||
PAUL RAYMOND MASTERS |
||
ROBERT MALCOLM WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SASCHA OLIVER KAUMANN |
Director | ||
NICHOLAS TIMOTHY TURNER |
Director | ||
GORDON MARTIN BAIRD |
Director | ||
PETER MCGUIGAN |
Director | ||
JASON KAYVAN KHAKSAR |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
MAURICE HELFGOTT |
Director | ||
STEVEN DONALDSON |
Company Secretary | ||
RICHARD JAMES MATHEWS |
Director | ||
STEVEN DONALDSON |
Director | ||
SIMON DAVID HAGUE |
Director | ||
MICHAEL EDWARD METCALF |
Director | ||
DAVID MICHAEL BROCK |
Director | ||
KELVIN BRYAN VIDLER |
Director | ||
IAN MOORE |
Director | ||
IAN MOORE |
Director | ||
RICHARD JAMES MATHEWS |
Company Secretary | ||
WG&M SECRETARIES LIMITED |
Company Secretary | ||
WG&M NOMINEES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YANKEE BIDCO LIMITED | Company Secretary | 2009-09-02 | CURRENT | 2006-10-24 | Dissolved 2016-01-30 | |
AMERICANA INTERNATIONAL GROUP LIMITED | Company Secretary | 2009-09-02 | CURRENT | 2005-09-01 | Dissolved 2016-03-09 | |
AMERICANA HOLDINGS LIMITED | Company Secretary | 2009-09-02 | CURRENT | 1998-07-17 | Dissolved 2016-04-19 | |
BENCH GLOBAL LIMITED | Company Secretary | 2009-09-02 | CURRENT | 1991-08-29 | Dissolved 2016-04-12 | |
AMERICANA INTERNATIONAL LIMITED | Company Secretary | 2009-09-02 | CURRENT | 1998-07-17 | Dissolved 2016-04-19 | |
YANKEE HOLDCO LIMITED | Company Secretary | 2009-09-02 | CURRENT | 2006-10-24 | Liquidation | |
YANKEE HOLDCO LIMITED | Director | 2008-12-12 | CURRENT | 2006-10-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM C/O Cork Gully Llp 52 Brook Street London W1K 5DS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SASCHA KAUMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/14 FROM 52 Brook Street London W1K 5DS United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Nayef Zaki Marar on 2014-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MARTIN BAIRD | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 54482968 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OAKWOOD CORPORATR SECRETARY LIMITED on 2013-08-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED GORDON MARTIN BAIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCGUIGAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/11 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SASCHA OLIVER KAUMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON KHAKSAR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY TURNER / 21/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/10 | |
AR01 | 01/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND MASTERS / 30/09/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/09 | |
AR01 | 01/11/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED ROBERT MALCOLM WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE HELFGOTT | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATR SECRETARY LIMITED | |
AP01 | DIRECTOR APPOINTED JASON KAYVAN KHAKSAR | |
288a | SECRETARY APPOINTED PAUL STOUT | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN DONALDSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASTERS / 27/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGUIGAN / 27/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NAYEF MARAR / 27/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DONALDSON / 27/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HELFGOTT / 27/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER / 27/07/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/08 | |
288a | DIRECTOR APPOINTED PAUL RAYMOND MASTERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HAGUE | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN DONALDSON | |
RES01 | ALTER ARTICLES 12/11/2008 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAGUE / 26/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL METCALF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
225 | PREVSHO FROM 30/09/2007 TO 30/06/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2014-06-13 |
Resolutions for Winding-up | 2014-06-13 |
Meetings of Creditors | 2014-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMERICANA INTERNATIONAL HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMERICANA INTERNATIONAL HOLDINGS LIMITED | Event Date | 2014-06-05 |
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 Type | Resolutions for Winding-up | |
Defending party | AMERICANA INTERNATIONAL HOLDINGS LIMITED | Event Date | 2014-06-05 |
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 Type | Meetings of Creditors | |
Defending party | AMERICANA INTERNATIONAL HOLDINGS LIMITED | Event Date | 2014-05-13 |
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 | |||
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. |