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

ANTARCO LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
01915130
Private Limited Company
Liquidation

Company Overview

About Antarco Ltd
ANTARCO LIMITED was founded on 1985-05-20 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Antarco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANTARCO LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in SW19
 
Filing Information
Company Number 01915130
Company ID Number 01915130
Date formed 1985-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 09/03/2020
Account next due 09/12/2021
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB391675812  
Last Datalog update: 2021-12-06 17:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTARCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
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 ANTARCO LIMITED
The following companies were found which have the same name as ANTARCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTARCO LIMITED Unknown
ANTARCOM, INC 21 GLEN WOOD ROAD Rockland MILLWOOD NY 10546 Active Company formed on the 2020-12-22

Company Officers of ANTARCO LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE TAYLOR
Company Secretary 2017-06-01
JANETTE ELIZABTH WILLIAMS
Company Secretary 1990-12-31
NICOLA JANE TAYLOR
Director 2017-06-01
CHRISTOPHER JOHN WILLIAMS
Director 1999-05-01
JANETTE ELIZABTH WILLIAMS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAMS
Director 1990-12-31 2009-10-02
NICOLA JANE WILLIAMS
Director 1999-05-01 2003-06-16

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
2022-04-26Final Gazette dissolved via compulsory strike-off
2022-01-26Voluntary liquidation. Notice of members return of final meeting
2022-01-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-09
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM 123/125 Merton Road Wimbledon London SW19 1ED
2020-03-19600Appointment of a voluntary liquidator
2020-03-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-10
2020-03-19LIQ01Voluntary liquidation declaration of solvency
2020-03-11AA01Previous accounting period shortened from 31/01/21 TO 09/03/20
2020-02-07AA01Previous accounting period extended from 30/09/19 TO 31/01/20
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-07-04AP03Appointment of Mrs Nicola Jane Taylor as company secretary on 2017-06-01
2018-07-04AP01DIRECTOR APPOINTED MRS NICOLA JANE TAYLOR
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE ELIZABETH WILLIAMS
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-02LATEST SOC02/07/16 STATEMENT OF CAPITAL;GBP 83
2016-07-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 83
2015-07-07AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 83
2014-07-08AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0101/06/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0101/06/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16SH03Purchase of own shares
2010-07-12SH06Cancellation of shares. Statement of capital on 2010-07-12 GBP 83
2010-07-12RES09Resolution of authority to purchase a number of shares
2010-07-09MEM/ARTSARTICLES OF ASSOCIATION
2010-07-09RES13MEM MERGED WITH ARTS CA2006 01/07/2010
2010-07-09RES01ADOPT ARTICLES 09/07/10
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-24AR0101/06/10 FULL LIST
2010-04-13AR0131/12/09 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ELIZABTH WILLIAMS / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAMS / 06/04/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-20AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-09288bDIRECTOR RESIGNED
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-04288aNEW DIRECTOR APPOINTED
1999-06-04288aNEW DIRECTOR APPOINTED
1999-02-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-07363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-19225ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/09/96
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-05363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-01-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-02AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-02-12363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-01-22363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ANTARCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-03-18
Resolutions for Winding-up2020-03-18
Notices to Creditors2020-03-18
Fines / Sanctions
No fines or sanctions have been issued against ANTARCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 79,283

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-01-31
Annual Accounts
2020-03-09

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 ANTARCO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 83
Cash Bank In Hand 2011-10-01 £ 1,011,582
Current Assets 2011-10-01 £ 1,013,970
Debtors 2011-10-01 £ 1,420
Fixed Assets 2011-10-01 £ 209,670
Shareholder Funds 2011-10-01 £ 1,144,357
Stocks Inventory 2011-10-01 £ 968
Tangible Fixed Assets 2011-10-01 £ 209,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANTARCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTARCO LIMITED
Trademarks
We have not found any records of ANTARCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTARCO 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 (55100 - Hotels and similar accommodation) as ANTARCO LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ANTARCO 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 partyANTARCO LIMITEDEvent Date2020-03-10
Martin Charles Armstrong (IP No. 006212 ) and James Edmund Patchett (IP No. 9345 ) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA : Ag QG121916
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANTARCO LIMITEDEvent Date2020-03-10
Notice is hereby given that the following resolutions were passed on 10 March 2020 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin Charles Armstrong (IP No. 006212 ) and James Edmund Patchett (IP No. 9345 ) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Martin Armstrong, Email: tba@turpinba.co.uk . Tel: 0208 661 7878. Alternative contact: Caroline Smith Ag QG121916
 
Initiating party Event TypeNotices to Creditors
Defending partyANTARCO LIMITEDEvent Date2020-03-10
Notice is hereby given that Creditors of the Company are required, on or before 9 April 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 March 2020 Office Holder Details: Martin Charles Armstrong (IP No. 006212 ) and James Edmund Patchett (IP No. 9345 ) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Further details contact: Martin Armstrong, Email: tba@turpinba.co.uk . Tel: 0208 661 7878. Alternative contact: Caroline Smith Ag QG121916
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTARCO 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 ANTARCO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1