Liquidation
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 Name | |
---|---|
ANTILA CONTRACTING LIMITED | |
Legal Registered Office | |
B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILLHILL LONDON NW7 3SA Other companies in WA5 | |
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 |
Last Datalog update: | 2019-09-05 06:50:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANTILA CONTRACTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRADLEY JOHN CARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA POINTON |
Director | ||
NICOLA LOUISE CLOUGH |
Director | ||
KAREENA CLAIRE PRESCOTT-CARR |
Director | ||
UKPA SECRETARY LTD |
Company Secretary | ||
MATTHEW PARTRIDGE |
Director | ||
ANNABEL MCLAUGHLIN |
Company Secretary | ||
GARY BUTTERWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYCLOPS CONTRACTING LTD | Director | 2016-01-27 | CURRENT | 2016-01-27 | Dissolved 2016-11-29 | |
DRACO CONTRACTING LIMITED | Director | 2015-05-15 | CURRENT | 2011-01-20 | Dissolved 2018-08-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2018:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 1ST FLOOR, RUTHERFORD HOUSE WARRINGTON ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 6ZH | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/15 | |
ANNOTATION | Clarification | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA POINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CLOUGH | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NICOLA LOUISE CLOUGH | |
AP01 | DIRECTOR APPOINTED MR BRADLEY JOHN CARR | |
AP01 | DIRECTOR APPOINTED MRS LAURA POINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREENA PRESCOTT-CARR | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 4 WEBSTER COURT CARINA PARK WARRINGTON WA5 8WD | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 4 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON WA5 8WD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM MILL SUITE HARDMANS MILL NEW HALL HEY ROAD ROSSENDALE LANCASHIRE BB4 6HH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UKPA SECRETARY LTD | |
AA01 | CURREXT FROM 31/01/2014 TO 31/07/2014 | |
AR01 | 23/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE | |
AP01 | DIRECTOR APPOINTED MS KAREENA CLAIRE PRESCOTT-CARR | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED UKPA SECRETARY LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNABEL MCLAUGHLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARTRIDGE / 11/07/2013 | |
AR01 | 14/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BUTTERWORTH | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PARTRIDGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074995970001 | |
AR01 | 20/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNABEL MILLS / 19/10/2012 | |
AR01 | 20/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM UNIT 21 HARDMANS MILL NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE BB4 6HH ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2018-03-16 |
Appointment of Liquidators | 2017-03-01 |
Resolutions for Winding-up | 2017-03-01 |
Meetings of Creditors | 2017-02-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 75,637 |
---|
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 ANTILA CONTRACTING LIMITED
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANTILA CONTRACTING LIMITED | Event Date | 2017-02-22 |
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 Type | Resolutions for Winding-up | |
Defending party | ANTILA CONTRACTING LIMITED | Event Date | 2017-02-22 |
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 Type | Notice of Intended Dividends | |
Defending party | ANTILA CONTRACTING LIMITED | Event Date | 2017-02-22 |
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 Type | Meetings of Creditors | |
Defending party | ANTILA CONTRACTING LIMITED | Event Date | 2017-01-24 |
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 | |||
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. |