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

ANSABACK LIMITED

C/O FRP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
04206219
Private Limited Company
Liquidation

Company Overview

About Ansaback Ltd
ANSABACK LIMITED was founded on 2001-04-26 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Ansaback Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANSABACK LIMITED
 
Legal Registered Office
C/O FRP
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in IP3
 
Telephone0147-332-2900
 
Previous Names
ANSABACK EUROPE LIMITED05/04/2006
ANSABACK SERVICES LIMITED11/05/2004
Filing Information
Company Number 04206219
Company ID Number 04206219
Date formed 2001-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/03/2023
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSABACK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 ANSABACK LIMITED
The following companies were found which have the same name as ANSABACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANSABACK (IRELAND) LIMITED TEACH AN CHEADAIR MONEENBRADAGH CASTLEBAR CO MAYO CASTLEBAR, MAYO, IRELAND Liquidation Company formed on the 1999-02-15

Company Officers of ANSABACK LIMITED

Current Directors
Officer Role Date Appointed
KARL PAUL HARRIS
Company Secretary 2018-09-01
SHARON JAYNE BALL
Director 2005-07-14
CHRISTOPHER ANTHONY ROBINSON
Director 2017-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STUART MCWHINNIE GORDON
Company Secretary 2002-05-03 2018-08-31
ROBERT STUART MCWHINNIE GORDON
Director 2002-05-03 2018-08-31
ANGELA JESSUP
Director 2015-09-01 2018-05-31
CHRISTIAN OLIVER PAWSEY
Director 2009-07-01 2018-03-29
MICHAEL JOHN BANNON
Director 2015-07-01 2017-03-01
WILLIAM ALEXANDER CATCHPOLE
Director 2002-05-03 2017-03-01
VALERIE RILEY
Director 2006-03-29 2015-03-01
TONI AMANDA VINCENT
Director 2005-07-14 2007-10-24
COUNTY CONTACT NOMINEES LTD
Director 2001-04-26 2003-04-29
COUNTY CONTACT SECRETARIES LTD
Company Secretary 2001-04-26 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY ROBINSON EASYSCRIPTER LIMITED Director 2017-03-15 CURRENT 2000-04-11 Active
CHRISTOPHER ANTHONY ROBINSON VITAL CONTACT (UK) LIMITED Director 2017-03-15 CURRENT 2000-05-18 Active - Proposal to Strike off

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
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England
2023-10-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-10Appointment of a voluntary liquidator
2023-10-10Voluntary liquidation declaration of solvency
2023-07-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-27Memorandum articles filed
2023-06-08Compulsory strike-off action has been suspended
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-03-27CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-04-28CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN COLLINS
2020-11-18AP01DIRECTOR APPOINTED MRS PAULA JANE BROWN
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL DAVID MARC PATRICK MOLITOR
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-12-13AA01Previous accounting period shortened from 30/06/19 TO 30/03/19
2019-10-14AP01DIRECTOR APPOINTED MR. TIMOTHY JOHN COLLINS
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY ROBINSON
2019-01-14RES01ADOPT ARTICLES 14/01/19
2019-01-14CC04Statement of company's objects
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042062190001
2019-01-02AP01DIRECTOR APPOINTED MR CYRIL DAVID MARC PATRICK MOLITOR
2019-01-02TM02Termination of appointment of Karl Paul Harris on 2018-12-21
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON JAYNE BALL
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042062190001
2018-09-08TM02Termination of appointment of Robert Stuart Mcwhinnie Gordon on 2018-08-31
2018-09-08AP03Appointment of Mr Karl Paul Harris as company secretary on 2018-09-01
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART MCWHINNIE GORDON
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JESSUP
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OLIVER PAWSEY
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY ROBINSON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CATCHPOLE
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANNON
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0115/03/16 ANNUAL RETURN FULL LIST
2015-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-04AP01DIRECTOR APPOINTED MRS ANGELA JESSUP
2015-07-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN BANNON
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE RILEY
2014-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0115/03/14 FULL LIST
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 2 MELFORD COURT THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE RILEY / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN OLIVER PAWSEY / 18/03/2014
2014-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON JAYNE BALL / 18/03/2014
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-03-19AR0115/03/13 FULL LIST
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-15AR0115/03/12 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-08AR0130/03/11 FULL LIST
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-14AR0130/03/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE RILEY / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 02/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN OLIVER PAWSEY / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON JAYNE BALL / 02/02/2010
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-13288aDIRECTOR APPOINTED MR CHRISTIAN OLIVER PAWSEY
2009-04-01363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-17363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-25288bDIRECTOR RESIGNED
2007-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-04363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-12363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-05CERTNMCOMPANY NAME CHANGED ANSABACK EUROPE LIMITED CERTIFICATE ISSUED ON 05/04/06
2006-04-04288aNEW DIRECTOR APPOINTED
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-04-26363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-11CERTNMCOMPANY NAME CHANGED ANSABACK SERVICES LIMITED CERTIFICATE ISSUED ON 11/05/04
2004-05-06363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-05225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2003-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-07363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-05-07288bDIRECTOR RESIGNED
2003-05-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-22363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-10288bSECRETARY RESIGNED
2002-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2001-10-30CERTNMCOMPANY NAME CHANGED FONEUP LIMITED CERTIFICATE ISSUED ON 30/10/01
2001-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to ANSABACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-03
Appointment of Liquidators2023-10-03
Resolutions for Winding-up2023-10-03
Fines / Sanctions
No fines or sanctions have been issued against ANSABACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ANSABACK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ANSABACK LIMITED

Intangible Assets
Patents
We have not found any records of ANSABACK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANSABACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANSABACK 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 (82200 - Activities of call centres) as ANSABACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANSABACK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANSABACK 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 ANSABACK 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.