Company NameAnglo American Farms (UK) Limited
Company StatusDissolved
Company Number02909244
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)
Previous NameNeatdeluxe Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameDonald Eric Tooth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed14 April 1994(4 weeks after company formation)
Appointment Duration25 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMiss Ceri Howells
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2018(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusClosed
Appointed15 July 2016(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2020)
Correspondence Address20 Carlton House Terrace
London
England And Wales
SW1Y 5AN
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Village House
Bradfield
Berkshire
RG7 6BH
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration12 years, 12 months (resigned 19 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration12 years, 12 months (resigned 19 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMargaret Alison Leroy
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 1994(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 18 July 2001)
RoleMarketing Manager
Correspondence AddressGood Hope Farm
Pniel Road
Groot Drakenstein
Cape
7680
Director NameMarcia Frances Randall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1998)
RoleMaster Of Wine
Country of ResidenceEngland
Correspondence Address44 Chearsley Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AP
Director NameKeith Michael Hosking
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 1994(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2000)
RoleManaging Director
Correspondence AddressGood Hope Homestead
Groot Drakenstein
Cape Province
South Africa
Director NameJohn Stuart Knight
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2004)
RoleFinancial Director
Correspondence Address10 Strangman Street
Morningside
Somerset West
Cape Province
7130
Director NameEdward Bryce Turner
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 1995(1 year, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 October 2011)
RoleMarketing Manager
Correspondence Address25 Paris Road
Land En Zeezicht
Somerset West
7130
South Africa
Director NameAlexander Francis Pace-Bonello
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address1 Fieldfares
London Colney
Hertfordshire
AL2 1SJ
Director NameGraham Mortimer Holford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 4,27 Hornton Street
Kensington
London
W8 7NR
Director NameMichael Wolseley Spicer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 1999(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 October 2011)
RoleDirector Of Companies
Correspondence Address5 Arran Avenue
Melrose 2196
South Africa
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(11 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusResigned
Appointed04 January 2007(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteangloamerican.co.uk

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Andrew William Hodges
50.00%
Ordinary
1 at £1Nicholas Jordan
50.00%
Ordinary

Financials

Year2014
Net Worth-£139,301
Current Liabilities£139,301

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Return of final meeting in a members' voluntary winding up (6 pages)
6 November 2018Appointment of a voluntary liquidator (3 pages)
6 November 2018Declaration of solvency (5 pages)
6 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
(2 pages)
16 July 2018Full accounts made up to 31 December 2017 (17 pages)
29 May 2018Appointment of Ceri Howells as a director on 29 May 2018 (2 pages)
20 April 2018Termination of appointment of John Michael Mills as a director on 5 April 2018 (1 page)
11 April 2018Resolutions
  • RES13 ‐ Increase auth share cap 12/06/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2018Director's details changed for Donald Eric Tooth on 15 March 2018 (2 pages)
20 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
12 July 2017Cessation of John Michael Mills as a person with significant control on 12 June 2017 (1 page)
12 July 2017Cessation of Anglo American Pl as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of John Michael Mill as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Anglo American Plc as a person with significant control on 12 June 2017 (1 page)
12 July 2017Cessation of Elaine Klonaride as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Elaine Klonarides as a person with significant control on 12 June 2017 (1 page)
12 July 2017Notification of Anglo American Investments (Uk) Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Anglo American Investments (Uk) Limited as a person with significant control on 12 June 2017 (2 pages)
13 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 127,606
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 127,606
(3 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
22 July 2016Full accounts made up to 31 December 2015 (17 pages)
22 July 2016Full accounts made up to 31 December 2015 (17 pages)
21 July 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 15 July 2016 (2 pages)
21 July 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 15 July 2016 (2 pages)
21 July 2016Appointment of Elaine Christina Klonarides as a director on 15 July 2016 (2 pages)
21 July 2016Appointment of Elaine Christina Klonarides as a director on 15 July 2016 (2 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of Edward Turner as a director (1 page)
3 October 2011Termination of appointment of Michael Spicer as a director (1 page)
3 October 2011Termination of appointment of Michael Spicer as a director (1 page)
3 October 2011Termination of appointment of Edward Turner as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Donald Eric Tooth on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
3 November 2009Director's details changed for Donald Eric Tooth on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Donald Eric Tooth on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 March 2009Return made up to 16/03/09; full list of members (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (5 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
18 April 2008Return made up to 16/03/08; full list of members (5 pages)
18 April 2008Return made up to 16/03/08; full list of members (5 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 March 2006Return made up to 16/03/06; full list of members (3 pages)
23 March 2006Return made up to 16/03/06; full list of members (3 pages)
13 September 2005Full accounts made up to 31 December 2004 (12 pages)
13 September 2005Full accounts made up to 31 December 2004 (12 pages)
22 April 2005Return made up to 16/03/05; full list of members (3 pages)
22 April 2005Return made up to 16/03/05; full list of members (3 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 April 2003Return made up to 16/03/03; full list of members (3 pages)
15 April 2003Return made up to 16/03/03; full list of members (3 pages)
27 August 2002Full accounts made up to 31 December 2001 (11 pages)
27 August 2002Full accounts made up to 31 December 2001 (11 pages)
8 April 2002Return made up to 16/03/02; full list of members (7 pages)
8 April 2002Return made up to 16/03/02; full list of members (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (13 pages)
6 July 2001Full accounts made up to 31 December 2000 (13 pages)
5 April 2001Return made up to 16/03/01; full list of members (8 pages)
5 April 2001Return made up to 16/03/01; full list of members (8 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
29 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(8 pages)
29 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(8 pages)
9 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 August 1999Registered office changed on 06/08/99 from: 30 ely place london EC1N 6QP (1 page)
6 August 1999Registered office changed on 06/08/99 from: 30 ely place london EC1N 6QP (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
26 March 1999Return made up to 16/03/99; change of members (9 pages)
26 March 1999Return made up to 16/03/99; change of members (9 pages)
10 March 1999Registered office changed on 10/03/99 from: 19 charterhouse street london EC1N 6QP (1 page)
10 March 1999Registered office changed on 10/03/99 from: 19 charterhouse street london EC1N 6QP (1 page)
10 December 1998Full accounts made up to 30 September 1998 (12 pages)
10 December 1998Full accounts made up to 30 September 1998 (12 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
18 December 1997Full accounts made up to 30 September 1997 (13 pages)
18 December 1997Full accounts made up to 30 September 1997 (13 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
25 March 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1996Full accounts made up to 30 September 1996 (13 pages)
15 November 1996Full accounts made up to 30 September 1996 (13 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
29 March 1996Return made up to 16/03/96; no change of members (8 pages)
29 March 1996Return made up to 16/03/96; no change of members (8 pages)
23 January 1996Full accounts made up to 30 September 1995 (14 pages)
23 January 1996Full accounts made up to 30 September 1995 (14 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
16 May 1995Full accounts made up to 30 September 1994 (14 pages)
16 May 1995Full accounts made up to 30 September 1994 (14 pages)
4 April 1995Return made up to 16/03/95; full list of members (12 pages)
4 April 1995Return made up to 16/03/95; full list of members (12 pages)