Administrative Receiver
Company Information for ANTON GROUP LIMITED
C/O DELOITTE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
|
Company Registration Number
03593627
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ANTON GROUP LIMITED | |
Legal Registered Office | |
C/O DELOITTE LLP FOUR BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2HZ Other companies in SS15 | |
Company Number | 03593627 | |
---|---|---|
Company ID Number | 03593627 | |
Date formed | 1998-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-11 08:58:32 |
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 | ||
---|---|---|---|---|
ANTON GROUP LLC | 89 THAYER STREET, APARTMENT 3B NEW YORK NEW YORK NEW YORK 10040 | Active | Company formed on the 2012-09-13 | |
ANTON GROUP PTY LTD | NSW 2221 | Strike-off action in progress | Company formed on the 2012-09-19 | |
Anton Group Ltd. | Delaware | Unknown | ||
ANTON GROUP, INC. | 173 NORTH SHORE DR. MIAMI BEACH FL 33141 | Inactive | Company formed on the 1999-05-12 | |
ANTON GROUP INTERNATIONAL LIMITED | Dissolved | Company formed on the 1999-10-13 | ||
ANTON GROUP INC | Georgia | Unknown | ||
ANTON GROUP INCORPORATED | California | Unknown | ||
ANTON GROUP INCORPORATED | Michigan | UNKNOWN | ||
ANTON GROUP INCORPORATED | Michigan | UNKNOWN | ||
ANTON GROUP REAL ESTATE LLC | New Jersey | Unknown | ||
ANTON GROUP INC | Georgia | Unknown | ||
ANTON GROUP HILL LTD. | Unknown | |||
ANTON GROUP PTY LTD | Active | Company formed on the 2020-10-21 | ||
ANTON GROUP LTD | 20 Wenlock Road London N1 7GU | active | Company formed on the 2024-10-16 |
Officer | Role | Date Appointed |
---|---|---|
DONALD JOHN KEMPSTER |
||
DONALD JOHN KEMPSTER |
||
MALCOLM VERNON LANE-LEY |
||
SIMON JAMES LEEDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER STOCKLEY |
Company Secretary | ||
CHRISTOPHER CHARLES STOCKLEY |
Director | ||
BRIAN DAVID THOMAS |
Company Secretary | ||
PAUL BURNHAM |
Director | ||
JOHN STANLEY KNIGHT |
Director | ||
STEPHEN PHILLIP KNIGHT |
Director | ||
PAUL MURPHY |
Director | ||
DAVID ARTHUR ROSEBERY |
Director | ||
PHILLIP SACH |
Director | ||
BRIAN DAVID THOMAS |
Director | ||
RAYMOND JARMAN |
Director | ||
MICHAEL PETER PAUL MCMAHON |
Director | ||
ALISTAIR LINDLEY JAMES NASH |
Director | ||
JOHN STANLEY KNIGHT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTON EMPLOYEE TRUSTEE LIMITED | Director | 2016-10-31 | CURRENT | 2014-05-15 | Dissolved 2017-10-24 | |
ANTON MULTIMEDIA SOLUTIONS LIMITED | Director | 2016-10-31 | CURRENT | 2003-10-30 | Dissolved 2018-02-13 | |
ANTON EMPLOYEE TRUSTEE LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Anton House Christy Way Laindon Essex SS15 6TR | |
2.12B | Appointment of an administrator | |
TM02 | Termination of appointment of Christopher Stockley on 2016-10-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES STOCKLEY | |
AP01 | DIRECTOR APPOINTED MR DONALD JOHN KEMPSTER | |
AP03 | Appointment of Mr Donald John Kempster as company secretary on 2016-10-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035936270009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035936270008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035936270007 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1996892.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1996892.1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035936270006 | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES LEEDER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STOCKLEY | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER STOCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP SACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROSEBERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURNHAM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1996892.1 | |
AR01 | 07/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM LANE-LEY | |
AR01 | 07/07/13 FULL LIST | |
SH01 | 14/08/12 STATEMENT OF CAPITAL GBP 1996892 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/08/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 07/07/12 FULL LIST | |
SH01 | 31/08/11 STATEMENT OF CAPITAL GBP 1991629 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 07/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR ROSEBERY / 01/08/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNHAM / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SACH / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR ROSEBERY / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURPHY / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP KNIGHT / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY KNIGHT / 01/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND JARMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 31/05/07 | |
ELRES | S80A AUTH TO ALLOT SEC 31/05/07 | |
88(2)R | AD 31/05/07--------- £ SI 947690@.1=94769 £ IC 1880000/1974769 | |
ELRES | S252 DISP LAYING ACC 31/05/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: ANTON HOUSE PROSPECT WAY, HUTTON BRENTWOOD ESSEX CM13 1XD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: GREENSWARD HOUSE 12 BROOK ROAD RAYLEIGH ESSEX SS6 7UR |
Appointment of Administrators | 2017-03-30 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
DEBENTURE | Satisfied | BANK OF WALES PLC |
|
|
|
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 ANTON GROUP LIMITED
ANTON GROUP LIMITED owns 1 domain names.
antongroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Printing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | FACTORY AND PREMISES | Anton House Christy Way Southfields Basildon Essex SS15 6TR | 765,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84136061 | Hydraulic fluid power vane pumps (excl. hydraulic units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ANTON GROUP LIMITED | Event Date | 2017-03-27 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8082 Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 3 Temple Quay, Rivergate, Bristol, BS1 6GD and Clare Boardman (IP No 012730 ), of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL For further details contact: Dominic Criscione, Tel: 0121 632 6000 : Ag GF123340 | |||
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. |