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

ANTILA CONTRACTING LIMITED

B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILLHILL, LONDON, NW7 3SA,
Company Registration Number
07499597
Private Limited Company
Liquidation

Company Overview

About Antila Contracting Ltd
ANTILA CONTRACTING LIMITED was founded on 2011-01-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Antila Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANTILA CONTRACTING LIMITED
 
Legal Registered Office
B&C ASSOCIATES LIMITED
CONCORDE HOUSE GRENVILLE PLACE
MILLHILL
LONDON
NW7 3SA
Other companies in WA5
 
Filing Information
Company Number 07499597
Company ID Number 07499597
Date formed 2011-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB108697387  
Last Datalog update: 2019-09-05 06:50:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTILA CONTRACTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PPX2 LTD   BUSIBOOKS LIMITED   JEMJIAN 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 ANTILA CONTRACTING LIMITED
The following companies were found which have the same name as ANTILA CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTILA CONTRACTING LIMITED Unknown

Company Officers of ANTILA CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY JOHN CARR
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA POINTON
Director 2015-05-15 2016-03-27
NICOLA LOUISE CLOUGH
Director 2015-05-15 2016-03-04
KAREENA CLAIRE PRESCOTT-CARR
Director 2013-12-13 2015-05-15
UKPA SECRETARY LTD
Company Secretary 2013-07-02 2014-07-23
MATTHEW PARTRIDGE
Director 2013-06-13 2013-11-13
ANNABEL MCLAUGHLIN
Company Secretary 2011-01-20 2013-07-01
GARY BUTTERWORTH
Director 2011-01-20 2013-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY JOHN CARR CYCLOPS CONTRACTING LTD Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2016-11-29
BRADLEY JOHN CARR DRACO CONTRACTING LIMITED Director 2015-05-15 CURRENT 2011-01-20 Dissolved 2018-08-04

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
2018-06-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-03-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2018:LIQ. CASE NO.1
2018-03-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2018:LIQ. CASE NO.1
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 1ST FLOOR, RUTHERFORD HOUSE WARRINGTON ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 6ZH
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/15
2016-06-15ANNOTATIONClarification
2016-06-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/15
2016-05-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15
2016-05-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURA POINTON
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLOUGH
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0123/07/15 FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MRS NICOLA LOUISE CLOUGH
2015-05-15AP01DIRECTOR APPOINTED MR BRADLEY JOHN CARR
2015-05-15AP01DIRECTOR APPOINTED MRS LAURA POINTON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREENA PRESCOTT-CARR
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 4 WEBSTER COURT CARINA PARK WARRINGTON WA5 8WD
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0123/07/14 FULL LIST
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 4 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON WA5 8WD ENGLAND
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM MILL SUITE HARDMANS MILL NEW HALL HEY ROAD ROSSENDALE LANCASHIRE BB4 6HH
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY UKPA SECRETARY LTD
2014-07-24AA01CURREXT FROM 31/01/2014 TO 31/07/2014
2013-12-23AR0123/12/13 FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE
2013-12-16AP01DIRECTOR APPOINTED MS KAREENA CLAIRE PRESCOTT-CARR
2013-10-18AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-12AP04CORPORATE SECRETARY APPOINTED UKPA SECRETARY LTD
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY ANNABEL MCLAUGHLIN
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARTRIDGE / 11/07/2013
2013-06-14AR0114/06/13 FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY BUTTERWORTH
2013-06-13AP01DIRECTOR APPOINTED MR MATTHEW PARTRIDGE
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074995970001
2013-01-21AR0120/01/13 FULL LIST
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANNABEL MILLS / 19/10/2012
2012-01-24AR0120/01/12 FULL LIST
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM UNIT 21 HARDMANS MILL NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE BB4 6HH ENGLAND
2011-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANTILA CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-03-16
Appointment of Liquidators2017-03-01
Resolutions for Winding-up2017-03-01
Meetings of Creditors2017-02-01
Fines / Sanctions
No fines or sanctions have been issued against ANTILA CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-26 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 75,637

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-07-31

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 ANTILA CONTRACTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 49,724
Current Assets 2012-02-01 £ 81,671
Debtors 2012-02-01 £ 31,947
Shareholder Funds 2012-02-01 £ 6,034

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANTILA CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTILA CONTRACTING LIMITED
Trademarks
We have not found any records of ANTILA CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTILA CONTRACTING 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 (82990 - Other business support service activities n.e.c.) as ANTILA CONTRACTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANTILA CONTRACTING 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 TypeAppointment of Liquidators
Defending partyANTILA CONTRACTING LIMITEDEvent Date2017-02-22
Liquidator's name and address: Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730 . Alternative person to contact with enquiries about the case: Besa Mustafa :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANTILA CONTRACTING LIMITEDEvent Date2017-02-22
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 22 February 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 22 February 2017 Creditors: 22 February 2017 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730 . Alternative person to contact with enquiries about the case: Besa Mustafa Bradley John Carr , Director : 22 February 2017
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyANTILA CONTRACTING LIMITEDEvent Date2017-02-22
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to J M Brenner, the Liquidator at B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA by no later than 9 April 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Jeffrey Mark Brenner , (IP number 9301 ), Liquidator of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of Appointment of Liquidator: 22 February 2017 . Contact information for Liquidator: Email Jeff@bcassociates.uk.com. Telephone 020 8906 7730. Optional alternative contact name: Rachel Brewester rachel@bcassociates.uk.com :
 
Initiating party Event TypeMeetings of Creditors
Defending partyANTILA CONTRACTING LIMITEDEvent Date2017-01-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 22 February 2017 at 1.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the 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. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 20 February 2017 and 21 February 2017 between the hours of 10.00 am and 4.00 pm. Alternative person to contact with enquiries about the case: Besa Mustafa - besa@bcassociates.uk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTILA CONTRACTING 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 ANTILA CONTRACTING 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.