Company NameAnchor (UK) Limited
Company StatusDissolved
Company Number01580307
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 8 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NamesLavanna Financial Services Limited and Anchor (UK) Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2009(27 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 26 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameSean Edward Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleMortgage Broker
Correspondence Address7 Newport Road
Hanslope
Milton Keynes
Buckinghamshire
MK19 7NA
Director NameKevin Patrick Healy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1995)
RoleInsurance Broker
Correspondence Address34 Harrow Piece
Maulden
Bedford
Bedfordshire
MK45 2DG
Director NameMr John Edwin Miller
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years after company formation)
Appointment Duration13 years, 9 months (resigned 27 May 2005)
RoleInsurance Broker
Correspondence AddressThe Old Post Office
4 & 5 Milton Keynes Village
Milton Keynes
MK10 9AH
Director NameMr Andrew Peter Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years after company formation)
Appointment Duration13 years, 9 months (resigned 27 May 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Wenning Lane
Emerson Valley
Milton Keynes
MK4 2JF
Secretary NameMr Andrew Peter Smith
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years after company formation)
Appointment Duration13 years, 9 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wenning Lane
Emerson Valley
Milton Keynes
MK4 2JF
Director NameMr David Martin Hoare
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 October 1994)
RoleFinancial Adviser
Correspondence Address29 Dewlands
Oakley
Bedford
MK43 7RN
Director NameMr Martin Stanley Ashton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(13 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 May 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Shropshire Court
Bletchley
Milton Keynes
MK3 7WN
Director NameJohn Charles Dixon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Swimbridge Lane
Furzton
Milton Keynes
Buckinghamshire
MK4 1JT
Director NameChristopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm
Church End, Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS
Secretary NameMr Verghese Elias Thanangadan
NationalityBritish
StatusResigned
Appointed27 May 2005(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameMr Verghese Elias Thanangadan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

50.1k at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 50,055
(3 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 50,055
(3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Appointment Terminated Director and Secretary verghese thanangadan (1 page)
14 May 2009Director appointed ian stuart richardson (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Director appointed ian stuart richardson (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Appointment terminated director and secretary verghese thanangadan (1 page)
22 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 September 2008Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
24 September 2008Director's change of particulars / ian story / 23/09/2008 (1 page)
30 July 2008Return made up to 30/06/08; full list of members (3 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 July 2008Director appointed ian graham story (3 pages)
22 July 2008Director appointed ian graham story (3 pages)
2 July 2008Appointment terminated director geoffrey bradford (1 page)
2 July 2008Appointment Terminated Director geoffrey bradford (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
17 October 2007Full accounts made up to 31 December 2006 (9 pages)
17 October 2007Full accounts made up to 31 December 2006 (9 pages)
12 September 2007Return made up to 30/06/07; full list of members (5 pages)
12 September 2007Return made up to 30/06/07; full list of members (5 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Re-registration of Memorandum and Articles (18 pages)
13 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2006Re-registration of Memorandum and Articles (18 pages)
13 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2006Application for reregistration from PLC to private (1 page)
13 December 2006Application for reregistration from PLC to private (1 page)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
5 July 2006Full accounts made up to 31 December 2005 (19 pages)
5 July 2006Full accounts made up to 31 December 2005 (19 pages)
12 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
2 December 2005Full accounts made up to 31 May 2005 (18 pages)
2 December 2005Full accounts made up to 31 May 2005 (18 pages)
21 September 2005Return made up to 24/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2005Return made up to 24/08/05; full list of members (7 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005Registered office changed on 10/06/05 from: witan court, 310, witan gate west, central milton keynes. MK9 1ND. (1 page)
10 June 2005Registered office changed on 10/06/05 from: witan court, 310, witan gate west, central milton keynes. MK9 1ND. (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (3 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (3 pages)
10 June 2005Director resigned (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
23 May 2005Location of register of members (1 page)
23 May 2005Location of register of members (1 page)
23 May 2005Location of register of directors' interests (1 page)
23 May 2005Location of register of directors' interests (1 page)
4 May 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
4 May 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
14 September 2004Return made up to 24/08/04; full list of members (8 pages)
14 September 2004Return made up to 24/08/04; full list of members (8 pages)
8 September 2004Full accounts made up to 30 April 2004 (19 pages)
8 September 2004Full accounts made up to 30 April 2004 (19 pages)
7 October 2003Return made up to 24/08/03; full list of members (8 pages)
7 October 2003Return made up to 24/08/03; full list of members (8 pages)
7 September 2003Full accounts made up to 30 April 2003 (19 pages)
7 September 2003Full accounts made up to 30 April 2003 (19 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
11 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Return made up to 24/08/02; full list of members (7 pages)
5 September 2002Full accounts made up to 30 April 2002 (18 pages)
5 September 2002Full accounts made up to 30 April 2002 (18 pages)
10 September 2001Full accounts made up to 30 April 2001 (18 pages)
10 September 2001Full accounts made up to 30 April 2001 (18 pages)
5 September 2001Return made up to 24/08/01; full list of members (7 pages)
5 September 2001Return made up to 24/08/01; full list of members (7 pages)
15 November 2000Full accounts made up to 30 April 2000 (15 pages)
15 November 2000Full accounts made up to 30 April 2000 (15 pages)
4 September 2000Return made up to 24/08/00; full list of members (7 pages)
4 September 2000Return made up to 24/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 1999Full accounts made up to 30 April 1999 (14 pages)
23 September 1999Full accounts made up to 30 April 1999 (14 pages)
22 September 1999Return made up to 24/08/99; full list of members (7 pages)
22 September 1999Return made up to 24/08/99; full list of members (7 pages)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1998Full accounts made up to 30 April 1998 (15 pages)
2 December 1998Full accounts made up to 30 April 1998 (15 pages)
10 September 1998Return made up to 24/08/98; no change of members (4 pages)
10 September 1998Return made up to 24/08/98; no change of members (4 pages)
14 January 1998Full accounts made up to 30 April 1997 (14 pages)
14 January 1998Full accounts made up to 30 April 1997 (14 pages)
8 September 1997Return made up to 24/08/97; full list of members (6 pages)
8 September 1997Return made up to 24/08/97; full list of members (6 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
8 September 1996Return made up to 24/08/96; no change of members (4 pages)
8 September 1996Return made up to 24/08/96; no change of members (4 pages)
6 August 1996Full accounts made up to 30 April 1996 (16 pages)
6 August 1996Full accounts made up to 30 April 1996 (16 pages)
16 February 1996Secretary's particulars changed;director's particulars changed (1 page)
16 February 1996Secretary's particulars changed;director's particulars changed (1 page)
1 November 1995Full accounts made up to 30 April 1995 (14 pages)
1 November 1995Full accounts made up to 30 April 1995 (14 pages)
14 September 1995Return made up to 24/08/95; no change of members (4 pages)
14 September 1995Return made up to 24/08/95; no change of members (4 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
4 November 1994Full accounts made up to 30 April 1994 (14 pages)
4 November 1994Full accounts made up to 30 April 1994 (14 pages)
5 November 1993Full accounts made up to 30 April 1993 (13 pages)
5 November 1993Full accounts made up to 30 April 1993 (13 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1993Re-registration of Memorandum and Articles (9 pages)
21 October 1993Re-registration of Memorandum and Articles (9 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1992Annual return made up to 24/08/92 (5 pages)
24 October 1992Annual return made up to 24/08/92 (5 pages)
7 October 1992Full accounts made up to 30 April 1992 (13 pages)
7 October 1992Full accounts made up to 30 April 1992 (13 pages)
12 May 1992Ad 28/04/92--------- £ si 65@1=65 £ ic 1000/1065 (2 pages)
12 May 1992Ad 28/04/92--------- £ si 65@1=65 £ ic 1000/1065 (2 pages)
27 February 1992Accounts for a small company made up to 30 April 1991 (4 pages)
27 February 1992Accounts for a small company made up to 30 April 1991 (4 pages)
30 November 1990Accounts for a small company made up to 30 April 1990 (4 pages)
30 November 1990Accounts for a small company made up to 30 April 1990 (4 pages)
22 February 1990Accounts for a small company made up to 30 April 1989 (3 pages)
22 February 1990Accounts for a small company made up to 30 April 1989 (3 pages)
9 December 1988Accounts for a small company made up to 30 April 1988 (3 pages)
9 December 1988Accounts for a small company made up to 30 April 1988 (3 pages)
25 October 1987Accounts for a small company made up to 30 April 1987 (3 pages)
25 October 1987Accounts for a small company made up to 30 April 1987 (3 pages)
7 May 1986Full accounts made up to 30 April 1985 (11 pages)
7 May 1986Full accounts made up to 30 April 1985 (11 pages)
6 June 1984Accounts made up to 31 December 1982 (9 pages)
6 June 1984Accounts made up to 31 December 1982 (9 pages)
14 August 1981Incorporation (18 pages)
14 August 1981Incorporation (18 pages)