ANTRAK PROPERTIES LIMITED
Overview
Company Name | ANTRAK PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01365960 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANTRAK PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ANTRAK PROPERTIES LIMITED located?
Registered Office Address | Sudeley Lodge Sudeley Road Winchcombe GL54 5JB Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANTRAK PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
ANTRAK GROUP LIMITED | Dec 31, 1979 | Dec 31, 1979 |
COGWARD LIMITED | May 03, 1978 | May 03, 1978 |
What are the latest accounts for ANTRAK PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ANTRAK PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for ANTRAK PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 16, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Asoma Abu Banda as a director on Nov 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Harrison Baines on Jun 17, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Registered office address changed from * Marc House Great St. Thomas Apostle London EC4V 2BB* on Jun 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Termination of appointment of Sean Gay as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 30, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ANTRAK PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHARP, Doris | Secretary | Sudeley Road Winchcombe GL54 5JB Cheltenham Sudeley Lodge Gloucestershire England | British | 1669500001 | ||||||
BAINES, Robert Harrison | Director | Sudeley Road Winchcombe GL54 5JB Cheltenham Sudeley Lodge Gloucestershire England | England | British | Company Director | 46182260009 | ||||
BRUNING, Michael Lewis | Director | Sudeley Road Winchcombe GL54 5JB Cheltenham Sudeley Lodge Gloucestershire England | England | British | Financial Director | 19697160001 | ||||
BANDA, Asoma Abu | Director | Sudeley Road Winchcombe GL54 5JB Cheltenham Sudeley Lodge Gloucestershire England | Ghana | Ghanaian | Company Director | 2326190002 | ||||
GAY, Sean Macdonald | Director | Great St. Thomas Apostle EC4V 2BB London Marc House England | England | British | Company Director | 2326160001 | ||||
TURNER, Gordon Hugh Clement | Director | 11 Priory Road Manton LE15 8ST Oakham Leicestershire | British | Company Director | 40438990001 |
Does ANTRAK PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 30, 1992 Delivered On Jul 01, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage car parking spaces at charterhouse newhall street birmingham fixed charge the benefit of all covenants and rights affecting the property plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 30, 1992 Delivered On Jul 01, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage f/h property k/a unit e charterhouse newhall street birmingham fixed charge the benefit of all covenants and rights affecting the propert and the plant machinery and fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 23, 1989 Delivered On Sep 13, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever not exceeding ukd 25,200,000 under the terms of the facility agreement dated 23/8/89 and this deed | |
Short particulars All right title and interest in the antrak collateral account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 25, 1985 Delivered On Jul 27, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Please see doc M15. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0