ANTRAK PROPERTIES LIMITED

ANTRAK PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANTRAK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01365960
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ANTRAK PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTRAK GROUP LIMITEDDec 31, 1979Dec 31, 1979
    COGWARD LIMITEDMay 03, 1978May 03, 1978

    What are the latest accounts for ANTRAK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ANTRAK PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANTRAK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 16, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Asoma Abu Banda as a director on Nov 23, 2015

    1 pagesTM01

    Annual return made up to Oct 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 432,932
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 432,932
    SH01

    Director's details changed for Mr Robert Harrison Baines on Jun 17, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Registered office address changed from * Marc House Great St. Thomas Apostle London EC4V 2BB* on Jun 13, 2014

    1 pagesAD01

    Annual return made up to Oct 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 432,932
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Oct 30, 2011 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Oct 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Termination of appointment of Sean Gay as a director

    1 pagesTM01

    Annual return made up to Oct 30, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of ANTRAK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Doris
    Sudeley Road
    Winchcombe
    GL54 5JB Cheltenham
    Sudeley Lodge
    Gloucestershire
    England
    Secretary
    Sudeley Road
    Winchcombe
    GL54 5JB Cheltenham
    Sudeley Lodge
    Gloucestershire
    England
    British1669500001
    BAINES, Robert Harrison
    Sudeley Road
    Winchcombe
    GL54 5JB Cheltenham
    Sudeley Lodge
    Gloucestershire
    England
    Director
    Sudeley Road
    Winchcombe
    GL54 5JB Cheltenham
    Sudeley Lodge
    Gloucestershire
    England
    EnglandBritishCompany Director46182260009
    BRUNING, Michael Lewis
    Sudeley Road
    Winchcombe
    GL54 5JB Cheltenham
    Sudeley Lodge
    Gloucestershire
    England
    Director
    Sudeley Road
    Winchcombe
    GL54 5JB Cheltenham
    Sudeley Lodge
    Gloucestershire
    England
    EnglandBritishFinancial Director19697160001
    BANDA, Asoma Abu
    Sudeley Road
    Winchcombe
    GL54 5JB Cheltenham
    Sudeley Lodge
    Gloucestershire
    England
    Director
    Sudeley Road
    Winchcombe
    GL54 5JB Cheltenham
    Sudeley Lodge
    Gloucestershire
    England
    GhanaGhanaianCompany Director2326190002
    GAY, Sean Macdonald
    Great St. Thomas Apostle
    EC4V 2BB London
    Marc House
    England
    Director
    Great St. Thomas Apostle
    EC4V 2BB London
    Marc House
    England
    EnglandBritishCompany Director2326160001
    TURNER, Gordon Hugh Clement
    11 Priory Road
    Manton
    LE15 8ST Oakham
    Leicestershire
    Director
    11 Priory Road
    Manton
    LE15 8ST Oakham
    Leicestershire
    BritishCompany Director40438990001

    Does ANTRAK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 1992Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Sccotland PLC
    Transactions
    • Jul 01, 1992Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Den Norske Creditbank Plcas Agent for Itself and the Bank.
    Transactions
    • Sep 13, 1989Registration of a charge
    • Feb 22, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyns Bank PLC.
    Transactions
    • Jul 27, 1985Registration of a charge

    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