Dissolved
Dissolved 2018-04-19
Company Information for TEN ANT PUB COMPANY LIMITED
MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
05935424
Private Limited Company
Dissolved Dissolved 2018-04-19 |
Company Name | |
---|---|
TEN ANT PUB COMPANY LIMITED | |
Legal Registered Office | |
MAIDSTONE KENT ME14 1PS Other companies in RG28 | |
Company Number | 05935424 | |
---|---|---|
Date formed | 2006-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 18:54:29 |
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 |
---|---|---|
PAUL IAN HAMILTON PRESSLAND |
||
PAUL IAN HAMILTON PRESSLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GORDON CULVERHOUSE |
Company Secretary | ||
STEPHEN GORDON CULVERHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMBERT PRESSLAND LIMITED | Company Secretary | 2004-01-21 | CURRENT | 1999-03-22 | Active | |
GROSVENOR HOUSE LYMINGTON LIMITED | Company Secretary | 2004-01-21 | CURRENT | 2002-09-11 | Active | |
ESPERTON LIMITED | Company Secretary | 2003-02-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
DUALOPTION LIMITED | Company Secretary | 1996-08-06 | CURRENT | 1996-07-12 | Active | |
DORMANT COMPANY 09437864 LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
LOCAL AND SOCIAL LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active - Proposal to Strike off | |
ESPERTON LIMITED | Director | 2003-02-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
10 ANT LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
GROSVENOR HOUSE LYMINGTON LIMITED | Director | 2002-09-16 | CURRENT | 2002-09-11 | Active | |
LAMBERT PRESSLAND LIMITED | Director | 1999-03-22 | CURRENT | 1999-03-22 | Active | |
MASTERVALE LIMITED | Director | 1997-06-15 | CURRENT | 1993-12-01 | Active | |
ASSETLOAD LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-01 | Active | |
DUALOPTION LIMITED | Director | 1996-08-06 | CURRENT | 1996-07-12 | Active | |
CURRENTASSET LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-12 | Active | |
HARLAND ESTATES LIMITED | Director | 1993-09-22 | CURRENT | 1993-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM THE SHRUBBERY 14 CHURCH STREET WHITCHURCH BASINGSTOKE HAMPSHIRE RG28 7AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR PAUL IAN HAMILTON PRESSLAND | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN CULVERHOUSE | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN CULVERHOUSE | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 40 RYLSTON ROAD FULHAM LONDON SW6 7HG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S366A DISP HOLDING AGM 03/10/06 | |
ELRES | S386 DISP APP AUDS 03/10/06 | |
ELRES | S366A DISP HOLDING AGM 03/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-28 |
Resolutions for Winding-up | 2016-11-28 |
Meetings of Creditors | 2016-11-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 695,549 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 694,068 |
Creditors Due After One Year | 2012-09-30 | £ 694,068 |
Creditors Due After One Year | 2011-09-30 | £ 710,922 |
Creditors Due Within One Year | 2013-09-30 | £ 59,143 |
Creditors Due Within One Year | 2012-09-30 | £ 44,956 |
Creditors Due Within One Year | 2012-09-30 | £ 44,956 |
Creditors Due Within One Year | 2011-09-30 | £ 20,839 |
Creditors and other liabilities
|
|
|
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 TEN ANT PUB COMPANY LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 51,926 |
Current Assets | 2012-09-30 | £ 51,926 |
Current Assets | 2012-09-30 | £ 51,926 |
Current Assets | 2011-09-30 | £ 52,155 |
Debtors | 2013-09-30 | £ 51,826 |
Debtors | 2012-09-30 | £ 51,826 |
Debtors | 2012-09-30 | £ 51,826 |
Debtors | 2011-09-30 | £ 51,826 |
Tangible Fixed Assets | 2013-09-30 | £ 553,076 |
Tangible Fixed Assets | 2012-09-30 | £ 553,076 |
Tangible Fixed Assets | 2012-09-30 | £ 553,076 |
Tangible Fixed Assets | 2011-09-30 | £ 553,076 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TEN ANT PUB COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEN ANT PUB COMPANY LIMITED | Event Date | 2016-11-21 |
Mansoor Mubarik , 66 Earl Street, Maidstone, Kent, ME14 1PS , 01622 754 927 , mmubarik@capital-books.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEN ANT PUB COMPANY LIMITED | Event Date | 2016-11-21 |
At a General Meeting of the members of the above-named Company, duly convened and held at Fulham Park House, 1A Chesilton Road, Fulham, London SW6 5AA on 21 November 2016 at 12:00 PM the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: THAT it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily. THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Contact details: Mansoor Mubarik , (IP Number: 009667 ) Liquidator , Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 1PS , mmubarik@capital-books.co.uk , 01622 754927 . Paul Ian Hamilton Pressland , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TEN ANT PUB COMPANY LIMITED | Event Date | 2016-10-17 |
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 Fulham Park House, 1 A Chesilton Road, Fulham, London, SW6 5SA on 21 November 2016 at 12:15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of CAPITAL BOOKS , 66 Earl Street, Maidstone, ME14 1PS , United Kingdom no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 1PS , United Kingdom IP Number: 009667 Email Address: mail@capital-books.co.uk Telephone Number: 01622754927 By Order of the Board | |||
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. |