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

ANTIQUARIUS LIMITED

LONDON, EC4A,
Company Registration Number
01902763
Private Limited Company
Dissolved

Dissolved 2016-03-21

Company Overview

About Antiquarius Ltd
ANTIQUARIUS LIMITED was founded on 1985-04-04 and had its registered office in London. The company was dissolved on the 2016-03-21 and is no longer trading or active.

Key Data
Company Name
ANTIQUARIUS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01902763
Date formed 1985-04-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-21
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ANTIQUARIUS LIMITED
The following companies were found which have the same name as ANTIQUARIUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTIQUARIUS (UK) LIMITED 5 BLACKHORSE CLOSE PLANTATION ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JE Dissolved Company formed on the 2016-05-13
ANTIQUARIUS TRADING COMPANY 125 COLLEGE STREET BURLINGTON VT 05401 Inactive Company formed on the 1988-08-23
ANTIQUARIUS TRADING PTE. LTD. MAGAZINE ROAD Singapore 059567 Dissolved Company formed on the 2008-09-09
ANTIQUARIUS, INC. 1151 N FT LAUD BCH BLVD, # 6B FORT LAUDERDALE FL 33304 Inactive Company formed on the 2004-12-28
ANTIQUARIUS LTD INC California Unknown
ANTIQUARIUS INCORPORATED California Unknown
ANTIQUARIUS LTD INCORPORATED Michigan UNKNOWN
ANTIQUARIUS LIMITED North Carolina Unknown
ANTIQUARIUS INC Massachusetts Unknown
ANTIQUARIUS INC Arkansas Unknown
ANTIQUARIUS LTD BLUEBIRD 350 KING'S ROAD LONDON SW3 5UU Active - Proposal to Strike off Company formed on the 2021-08-04

Company Officers of ANTIQUARIUS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER ANNE CURTIS
Company Secretary 2011-03-01
ROBERT JOHN CORRY
Director 2006-09-22
JOHN ALEXANDER HELLER
Director 2006-09-22
MICHAEL ARON HELLER
Director 2006-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CECIL STEVENS
Director 2006-10-05 2011-06-06
MICHAEL CECIL STEVENS
Company Secretary 2006-09-22 2011-03-01
ALAN GEORGE RATCLIFFE
Company Secretary 2001-09-24 2006-09-22
LORRAINE DENISE GORDON
Director 1991-11-11 2006-09-22
SHARON GAIL LENNARD
Director 1991-11-11 2006-09-22
IAN ALFRED GORDON
Company Secretary 1991-11-11 2002-06-14
IAN ALFRED GORDON
Director 1991-11-11 1993-11-11
HENRY MICHAEL LENNARD
Director 1991-11-11 1993-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN CORRY VETERAN CAR COMPANY LIMITED Director 2015-07-28 CURRENT 2001-12-10 Active
ROBERT JOHN CORRY WINMEAD LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ROBERT JOHN CORRY ARR HOUSING LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
ROBERT JOHN CORRY SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
ROBERT JOHN CORRY ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
JOHN ALEXANDER HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN ALEXANDER HELLER BROADWAY REGEN LTD Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN ALEXANDER HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1338 LIMITED Director 2014-12-19 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
JOHN ALEXANDER HELLER LAP OCEAN TWO LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANALYTICAL VENTURES LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
JOHN ALEXANDER HELLER MARKET ROW LIMITED Director 2006-09-22 CURRENT 1988-03-10 Active - Proposal to Strike off
JOHN ALEXANDER HELLER BRIXTON VILLAGE LIMITED Director 2006-09-22 CURRENT 1990-03-05 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LAP OCEAN HOLDINGS LIMITED Director 2005-11-25 CURRENT 2005-11-07 Active
JOHN ALEXANDER HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
JOHN ALEXANDER HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
JOHN ALEXANDER HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2002-12-02 CURRENT 2001-01-08 Active - Proposal to Strike off
JOHN ALEXANDER HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
JOHN ALEXANDER HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
JOHN ALEXANDER HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
JOHN ALEXANDER HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
JOHN ALEXANDER HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
JOHN ALEXANDER HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
JOHN ALEXANDER HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
JOHN ALEXANDER HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
JOHN ALEXANDER HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
JOHN ALEXANDER HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
JOHN ALEXANDER HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
JOHN ALEXANDER HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
JOHN ALEXANDER HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
JOHN ALEXANDER HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
JOHN ALEXANDER HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
JOHN ALEXANDER HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
JOHN ALEXANDER HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
JOHN ALEXANDER HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1998-03-02 CURRENT 1938-06-25 Active
JOHN ALEXANDER HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1996-09-27 CURRENT 1981-06-16 Active
MICHAEL ARON HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
MICHAEL ARON HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
MICHAEL ARON HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
MICHAEL ARON HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MICHAEL ARON HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
MICHAEL ARON HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2009-05-14 CURRENT 2003-04-18 Dissolved 2016-03-21
MICHAEL ARON HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2009-05-14 CURRENT 2002-10-03 Active
MICHAEL ARON HELLER ANALYTICAL PROPERTIES LIMITED Director 2009-05-14 CURRENT 2002-08-28 Active
MICHAEL ARON HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2009-05-14 CURRENT 2001-01-08 Active - Proposal to Strike off
MICHAEL ARON HELLER LAP OCEAN HOLDINGS LIMITED Director 2007-02-26 CURRENT 2005-11-07 Active
MICHAEL ARON HELLER SKI INVESTMENTS LIMITED Director 2006-10-05 CURRENT 1985-03-21 Dissolved 2016-03-21
MICHAEL ARON HELLER MARKET ROW LIMITED Director 2006-10-05 CURRENT 1988-03-10 Active - Proposal to Strike off
MICHAEL ARON HELLER BRIXTON VILLAGE LIMITED Director 2006-10-05 CURRENT 1990-03-05 Active - Proposal to Strike off
MICHAEL ARON HELLER NFL PROPERTY CO. LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
MICHAEL ARON HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
MICHAEL ARON HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
MICHAEL ARON HELLER TECHNION UK Director 2002-04-10 CURRENT 2002-04-10 Active
MICHAEL ARON HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
MICHAEL ARON HELLER WASDON (DOVER) LIMITED Director 1999-04-08 CURRENT 1999-04-08 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED LTD. Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
MICHAEL ARON HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1991-11-10 CURRENT 1946-03-29 Active
MICHAEL ARON HELLER CLEREWELL LIMITED Director 1991-11-10 CURRENT 1984-03-08 Active
MICHAEL ARON HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1991-11-10 CURRENT 1963-11-25 Active
MICHAEL ARON HELLER KEN - CRAV INVESTMENTS LTD Director 1991-11-10 CURRENT 1939-01-30 Active
MICHAEL ARON HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1991-11-10 CURRENT 1946-12-11 Active
MICHAEL ARON HELLER BARMIK PROPERTIES LIMITED Director 1991-11-10 CURRENT 1964-01-14 Active
MICHAEL ARON HELLER TIDECROWN LIMITED Director 1991-11-10 CURRENT 1984-09-05 Active
MICHAEL ARON HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1991-11-10 CURRENT 1947-02-12 Active
MICHAEL ARON HELLER SPRINGPALM LIMITED Director 1991-11-10 CURRENT 1976-05-20 Active
MICHAEL ARON HELLER CLOATHGATE LIMITED Director 1991-11-10 CURRENT 1976-12-08 Active
MICHAEL ARON HELLER CAWGATE LIMITED Director 1991-11-10 CURRENT 1977-06-17 Active
MICHAEL ARON HELLER LONDON & AFRICAN INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1964-11-24 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1968-08-16 Active - Proposal to Strike off
MICHAEL ARON HELLER MINERAL PRODUCTS LIMITED Director 1991-07-13 CURRENT 1913-05-19 Active
MICHAEL ARON HELLER BISICHI MINING (EXPLORATION) LIMITED Director 1991-07-11 CURRENT 1981-11-03 Active
MICHAEL ARON HELLER BISICHI PLC Director 1991-07-11 CURRENT 1910-10-13 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1991-07-10 CURRENT 1938-06-25 Active
MICHAEL ARON HELLER WASDON INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1928-04-14 Active

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
2016-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 24 BRUTON PLACE LONDON W1J 6NE
2015-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-094.70DECLARATION OF SOLVENCY
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0113/10/14 FULL LIST
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0113/10/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10RES13COMPANY BUSINESS 21/12/2012
2012-10-18AR0113/10/12 FULL LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 18/10/2012
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CARLTON HOUSE 22A ST JAMES'S SQUARE LONDON SW1Y 4JH
2011-10-28AR0113/10/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED MS HEATHER ANNE CURTIS
2010-10-14AR0113/10/10 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28RES13AMENDED AGREEMENT 22/06/2010
2009-10-27AR0113/10/09 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06RES13SECTION 175 18/12/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-10-24363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-13225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-11-01363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: C/O RATCLIFFE & CO 74 CHANCERY LANE LONDON WC2A 1AA
2006-10-17288bSECRETARY RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-04RES13LOAN AGREEMENT 22/09/06
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06
2006-09-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-29363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-01363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09288bSECRETARY RESIGNED
2002-06-15AUDAUDITOR'S RESIGNATION
2001-11-02363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANTIQUARIUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-06
Appointment of Liquidators2015-01-02
Fines / Sanctions
No fines or sanctions have been issued against ANTIQUARIUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-31 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
DEBENTURE 2000-10-31 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1999-09-15 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 1999-09-15 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL MORTGAGE 1998-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-03-31 Satisfied COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ANTIQUARIUS LIMITED

Intangible Assets
Patents
We have not found any records of ANTIQUARIUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTIQUARIUS LIMITED
Trademarks
We have not found any records of ANTIQUARIUS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) 1997-07-22 Outstanding
RENT DEPOSIT DEED PARADISE PROPERTIES LIMITED 1995-11-24 Outstanding

We have found 2 mortgage charges which are owed to ANTIQUARIUS LIMITED

Income
Government Income
We have not found government income sources for ANTIQUARIUS 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 (68209 - Other letting and operating of own or leased real estate) as ANTIQUARIUS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANTIQUARIUS 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 TypeFinal Meetings
Defending partyANTIQUARIUS LIMITEDEvent Date2015-10-02
Nature of business: Property Investment NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street, London, EC4A 4AB on 11 December 2015 at 10:45 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Karen Spears (IP Number 8854) and Matthew Robert Haw (IP Number 9627)of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB were appointed Joint Liquidators of the Company on 30 January 2015.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANTIQUARIUS LIMITEDEvent Date2014-12-23
Karen Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB :
 
Initiating party Event Type
Defending partyANTIQUARIUS LIMITEDEvent Date2014-12-23
NOTICE IS HEREBY GIVEN that the creditors or the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 20 February 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears (IP Number 8854 ) and Matthew Robert Haw (IP Number 9627 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Companies on 23 December 2014 . Further information is available from Hilary Norris on 020 3201 8233 . Karen Spears and Matthew Robert Haw , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTIQUARIUS 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 ANTIQUARIUS 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.