Liquidation
Company Information for ANTHILL PLANT HIRE LTD
C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
|
Company Registration Number
08045048
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANTHILL PLANT HIRE LTD | ||
Legal Registered Office | ||
C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Other companies in CB21 | ||
Previous Names | ||
|
Company Number | 08045048 | |
---|---|---|
Company ID Number | 08045048 | |
Date formed | 2012-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-04-30 | |
Account next due | 31/01/2018 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-13 11:58:10 |
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 |
---|---|---|
ADRIAN KURT SEYMOUR VENNI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MILES ROBERT VENNI |
Director | ||
KAREN VENNI |
Director | ||
MILES ROBERT VENNI |
Director | ||
ADRIAN KURT SEYMOUR VENNI |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-10 | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-10 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM08 | NOTICE OF REVISION OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM08 | NOTICE OF REVISION OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
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 28/07/17 FROM , 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, England | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES ROBERT VENNI | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 400100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN VENNI | |
AP01 | DIRECTOR APPOINTED MR MILES ROBERT VENNI | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN VENNI / 01/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/15 FROM , Field Farm Barn, Hildersham Road Abington, Cambridge, Cambridgeshire, CB21 6BP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KURT SEYMOUR VENNI / 01/11/2015 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080450480001 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN VENNI | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 400100 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES VENNI | |
RES15 | CHANGE OF NAME 10/11/2013 | |
CERTNM | COMPANY NAME CHANGED ANTHILL NETWORKS LIMITED CERTIFICATE ISSUED ON 21/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ADRIAN KURT SEYMOUR VENNI | |
AP01 | DIRECTOR APPOINTED MR MILES ROBERT VENNI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN VENNI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1134783 | Active | Licenced property: ELY ROAD DICKERSONS INDUSTRIAL ESTATE WATERBEACH CAMBRIDGE WATERBEACH GB CB25 9PG. Correspondance address: HILDERSHAM ROAD FIELD FARM BARN LITTLE ABINGTON CAMBRIDGE LITTLE ABINGTON GB CB21 6BP |
Notices to | 2018-08-02 |
Appointmen | 2018-08-02 |
Appointmen | 2017-07-18 |
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 | RBS INVOICE FINANCE LIMITED |
|
|
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 ANTHILL PLANT HIRE LTD
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as ANTHILL PLANT HIRE LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ANTHILL PLANT HIRE LIMITED | Event Date | 2018-08-02 |
Initiating party | Event Type | Appointmen | |
Defending party | ANTHILL PLANT HIRE LIMITED | Event Date | 2018-08-02 |
Company Number: 08045048 Name of Company: ANTHILL PLANT HIRE LIMITED Nature of Business: Vehicle and heavy machinery hire Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o B… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ANTHILL PLANT HIRE LIMITED | Event Date | 2017-07-17 |
In the High Court of Justice, Chancery Division Companies Court case number 005157 CR-2017-005157 Office Holder Details: Martha Hanora Thompson (IP number 8678 ) of BDO LLP , 55 Baker Street, London W1U 7EU and Danny Dartnaill (IP number 10110 ) of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading RG1 3EX . Date of Appointment: 17 July 2017 . Further information about this case is available from Lewis Burnham at the offices of BDO LLP at lewis.burnham@bdo.co.uk. | |||
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. |