Liquidation
Company Information for ANTIC PROPERTIES LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
07040462
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANTIC PROPERTIES LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7QS Other companies in SO14 | |
Company Number | 07040462 | |
---|---|---|
Company ID Number | 07040462 | |
Date formed | 2009-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 14/10/2012 | |
Return next due | 11/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB293381089 |
Last Datalog update: | 2022-01-07 07:11:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREMIO DE FENCHURCH LIMITED | Director | 2017-02-28 | CURRENT | 2011-12-13 | Active - Proposal to Strike off | |
CONVIVIAL LIMITED | Director | 2016-11-01 | CURRENT | 2015-12-18 | Active | |
ATLANTIC ARCH LIMITED | Director | 2016-10-13 | CURRENT | 2013-12-06 | Active | |
VOLDEN BREWING LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
PROSAIC LIMITED | Director | 2016-05-21 | CURRENT | 2016-05-21 | Active | |
SEDGEWICK LIMITED | Director | 2016-05-21 | CURRENT | 2016-05-21 | Liquidation | |
GREMIO DE LONDON LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | In Administration | |
MARIGOLD SUMMER LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
CEDRIC LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
FRESH SHAPE LIMITED | Director | 2015-11-13 | CURRENT | 2011-04-28 | Liquidation | |
TBAC COLDHARBOUR LANE LTD | Director | 2015-11-13 | CURRENT | 2004-10-15 | Active | |
IODINE LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Liquidation | |
JOVE LTD | Director | 2015-11-06 | CURRENT | 2014-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
REGISTERED OFFICE CHANGED ON 29/12/21 FROM Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/12/21 FROM Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Secretary of state release of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
LIQ MISC | Insolvency:liquidators annual progress report to 30/03/2017 | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 30/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LIQ MISC | INSOLVENCY:re progress report 31/03/2014-30/03/2015 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/14 FROM Jute House 1 Valmar Works London SE5 9NW United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 13/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony James Thomas on 2012-10-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-07-09 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ01 | Notice of appointment of receiver or manager | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES THOMAS / 01/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-09-28 |
Meetings of Creditors | 2014-11-03 |
Appointment of Liquidators | 2014-04-23 |
Meetings of Creditors | 2014-04-23 |
Petitions to Wind Up (Companies) | 2013-02-27 |
Proposal to Strike Off | 2011-10-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MAIREAD HARRINGTON | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK 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 ANTIC PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANTIC PROPERTIES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ANTIC PROPERTIES LIMITED | Event Date | 2020-09-28 |
In the High Court of Justice No 539 of 2013 ANTIC PROPERTIES LIMITED (Company Number 07040462 ) Registered office: Jute House, 1 Valmar Works, London SE5 9NW Principal trading address: Anthony J Thoma… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANTIC PROPERTIES LIMITED | Event Date | 2014-10-29 |
In the High Court of Justice case number 539 Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Liquidator by the Secretary of State with effect from 31 March 2014 together with David Standish (IP No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at the address as shown above by close of business on 1 December 2014. A meeting of creditors has been summoned by the Joint Liquidators under Section 168(2) of the Insolvency Act 1986 for the purpose of establishing a creditors committee and, if no committee is established; fixing the basis of remuneration of the Joint Liquidators and for the approval of category 2 disbursements to be charged in accordance with the firms policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , on 02 December 2014 , at 11.00 am. A completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 12.00 noon on 1 December 2014 to entitle you to vote by proxy at the meeting. Further details contact: Bonny Donnarumma Tel: 023 8020 6012 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANTIC PROPERTIES LIMITED | Event Date | 2014-04-16 |
In the High Court of Justice case number 539 Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Liquidator by the Secretary of State with effect from 31 March 2014 together with David Standish (IP No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at the address as shown above by close of business on 22 May 2014. A meeting of creditors has been summoned by the Joint Liquidators under Legislation section: section 168(2) Legislation: of the Insolvency Act 1986 for the purpose of establishing a creditors committee and, if no committee is established; fixing the basis of remuneration of the Joint Liquidators and for the approval of category 2 disbursements to be charged in accordance with the firms policy. The meeting will be held KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , on 23 May 2014 , at 11.00 am. A completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 12.00 noon on 22 May 2014 to entitle you to vote by proxy at the meeting. Date of winding up order: 1 May 2013. Further details contact: Bonny Donnarumma Tel: 023 8020 6012. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANTIC PROPERTIES LIMITED | Event Date | 2014-03-31 |
In the High Court of Justice case number 539 Principal Trading Address: Jute House, 1 Valmar Works, London, SE5 9NW Notice is hereby given that Wendy Jane Wardell and David John Standish , both of KPMG LLP , 10th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , (IP Nos: 9255 and 8798) were appointed Joint Liquidators of the above named Company on 31 March 2014 . Telephone number through which the liquidator may be contacted and the name of any person other than the office-holder who may be contacted regarding the proceedings: Bonny Donnarumma, Tel: +44 23 8020 6012. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANTIC PROPERTIES LIMITED | Event Date | 2013-01-24 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 539 A Petition to wind up the above-named Company, Registration Number 07040462, of Jute House, 1 Valmar Works, London, United Kingdom, SE5 9NW , presented on 24 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 March 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANTIC PROPERTIES LIMITED | Event Date | 2011-10-18 |
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. |