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

ANCER HOMES LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
01731192
Private Limited Company
Liquidation

Company Overview

About Ancer Homes Ltd
ANCER HOMES LIMITED was founded on 1983-06-13 and has its registered office in Blackpool. The organisation's status is listed as "Liquidation". Ancer Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ANCER HOMES LIMITED
 
Legal Registered Office
GROUND FLOOR SENECA HOUSE LINKS POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in WN1
 
Previous Names
ANSAR HOMES LIMITED21/05/2004
Filing Information
Company Number 01731192
Company ID Number 01731192
Date formed 1983-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2013
Account next due 30/09/2015
Latest return 14/06/2014
Return next due 12/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 06:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCER HOMES 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.
Companies with same name ANCER HOMES LIMITED
The following companies were found which have the same name as ANCER HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANCER HOMES, L.L.C. 1521 RAGLAND ST MISSION TX 78572 Active Company formed on the 2004-03-04

Company Officers of ANCER HOMES LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS SCHICKHOFF BROWN
Company Secretary 1997-02-11
BARBARA SCHICKHOFF-BROWN
Director 1997-08-22
PETER THOMAS SCHICKHOFF-BROWN
Director 1992-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEWIS
Director 1992-06-28 1997-08-22
ANDREW THOMAS O'DONOGHUE
Company Secretary 1992-06-28 1997-02-11
ANDREW THOMAS O'DONOGHUE
Director 1992-06-28 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA SCHICKHOFF-BROWN P & BSB 2 LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2016-01-19
PETER THOMAS SCHICKHOFF-BROWN PAUL'S COURT MANAGEMENT COMPANY LIMITED Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2015-09-01
PETER THOMAS SCHICKHOFF-BROWN P & BSB 2 LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2016-01-19

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
2018-11-29GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-01-31600Appointment of a voluntary liquidator
2018-01-17AC92Restoration by order of the court
2018-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-01-244.72Voluntary liquidation creditors final meeting
2016-06-304.68 Liquidators' statement of receipts and payments to 2016-06-18
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 15A DOUGLAS COURT WIGAN LANE WIGAN LANCS WN1 1XR
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 15A DOUGLAS COURT WIGAN LANE WIGAN LANCS WN1 1XR
2015-06-264.20STATEMENT OF AFFAIRS/4.19
2015-06-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-264.20STATEMENT OF AFFAIRS/4.19
2015-06-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-06AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 600
2014-06-30AR0114/06/14 ANNUAL RETURN FULL LIST
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 74
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/13 FROM the Estatae Office 15a Douglas Court Wigan Lane Wigan Lancs WN1 1XR England
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 761-763 Ormskirk Road Pemberton Wigan WN5 8AT
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0114/06/13 ANNUAL RETURN FULL LIST
2012-06-22AR0114/06/12 ANNUAL RETURN FULL LIST
2012-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-07ANNOTATIONReplacement
2012-06-07MISCDoc removal annotation
2011-12-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
2011-06-30AR0114/06/11 ANNUAL RETURN FULL LIST
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 101
2010-09-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:78
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 100
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 99
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 98
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 95
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-15AR0114/06/10 FULL LIST
2009-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2008-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to ANCER HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-18
Notices to2018-01-18
Final Meetings2016-11-15
Appointment of Liquidators2015-06-24
Resolutions for Winding-up2015-06-24
Meetings of Creditors2015-06-10
Fines / Sanctions
No fines or sanctions have been issued against ANCER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 101
Mortgages/Charges outstanding 35
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 66
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-16 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2008-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1992-08-27 Satisfied CLOSE BROTHERS LIMITED
CHARGE OVER A BUILDING AGREEMENT DATED 1/11/89 AND MADE BETWEEN THE WIGAN BORONGH COUNCIL 1) AND THE COMPANY 2) 1991-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-10-03 Satisfied WESTPAC BANKING CORPORATION
LEGAL MORTGAGE 1990-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-22 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1989-12-22 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
SUPPLEMENTAL LEGAL MORTGAGE 1989-09-01 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1989-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied UCB BANK PLC
MORTGAGE DEED. 1989-03-08 Satisfied HALIFAX BUILDING SOCIETY
MORTGAGE DEBENTURE 1989-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-01-24 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL MORTGAGE 1989-01-24 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1989-01-19 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY.
LEGAL MORTGAGE 1988-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-21 Satisfied NATIONAL ANGLIA BUILDINGS SOCIETY
LEGAL MORTGAGE 1988-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ANCER HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ANCER HOMES LIMITED registering or being granted any patents
Domain Names

ANCER HOMES LIMITED owns 2 domain names.

ancerhomes.co.uk   elleproperties.co.uk  

Trademarks
We have not found any records of ANCER HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCER HOMES 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 (41100 - Development of building projects) as ANCER HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANCER HOMES 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 TypeAppointmen
Defending partyANCER HOMES LIMITEDEvent Date2018-01-18
Name of Company: ANCER HOMES LIMITED Company Number: 01731192 Nature of Business: Property Development Previous Name of Company: Tramcourt Limited Registered office: Ground Floor, Seneca House, Links…
 
Initiating party Event TypeNotices to
Defending partyANCER HOMES LIMITEDEvent Date2018-01-18
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANCER HOMES LIMITEDEvent Date2015-06-19
Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF . : For further details contact: Richard Ian Williamson Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANCER HOMES LIMITEDEvent Date2015-06-19
At a General Meeting of the above-named Company, duly convened, and held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF on 19 June 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF , (IP No 8013) be and is hereby appointed the Liquidator of the Company for the purposes of such winding-up. For further details contact: Richard Ian Williamson Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk Peter Thomas Schickhoff-Brown , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyANCER HOMES LIMITEDEvent Date2015-06-19
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and determining whether the Liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF on 13 January 2017 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 19 June 2015 Office Holder details: Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Richard Ian Williamson on email: r.ianwilliamson@crossleyd.co.uk or tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk Richard Ian Williamson , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyANCER HOMES LIMITEDEvent Date2015-06-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF on 19 June 2015 at 10.15am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Ian Williamson, of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF , (IP No. 8013) is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: Richard Ian Williamson Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCER HOMES 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 ANCER HOMES 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.