ANTON PRIVATE CAPITAL LIMITED

ANTON PRIVATE CAPITAL LIMITED

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

    Company NameANTON PRIVATE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02508326
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANTON PRIVATE CAPITAL LIMITED?

    • (6603) /

    Where is ANTON PRIVATE CAPITAL LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANTON PRIVATE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILN COTESWORTH STEWART LIMITED Mar 18, 1997Mar 18, 1997
    KILN COTESWORTH MEMBERS AGENCY LIMITEDJan 06, 1994Jan 06, 1994
    KILN MEMBERS AGENCY LIMITEDJun 29, 1990Jun 29, 1990
    FLOWFACTOR LIMITEDJun 04, 1990Jun 04, 1990

    What are the latest accounts for ANTON PRIVATE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ANTON PRIVATE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Jul 28, 2012

    7 pages4.68

    Registered office address changed from Fountain House C/O Argenta Private Capital Limited, 130 Fenchurch Street London EC3M 5DJ on Sep 05, 2011

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 29, 2011

    LRESSP

    Termination of appointment of Ian Taylor as a director

    1 pagesTM01

    Annual return made up to Jan 21, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2011

    Statement of capital on Jan 24, 2011

    • Capital: GBP 500,200
    SH01

    Annual return made up to Jan 21, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Fiona Ann Blood on Jan 21, 2010

    2 pagesCH01

    Director's details changed for William David Robson on Jan 21, 2010

    2 pagesCH01

    Director's details changed for John Robert Robson on Jan 21, 2010

    2 pagesCH01

    Director's details changed for Mr Antony John Smithson on Jan 21, 2010

    2 pagesCH01

    Director's details changed for Ian Auburn Cowing Taylor on Jan 21, 2010

    2 pagesCH01

    Director's details changed for Milka Jacoby on Jan 21, 2010

    2 pagesCH01

    Director's details changed for Andrew Michael Colcomb on Jan 21, 2010

    2 pagesCH01

    Director's details changed for Christopher John Rupert Fairs on Jan 21, 2010

    2 pagesCH01

    Director's details changed for Robert Paul Flach on Jan 21, 2010

    2 pagesCH01

    Current accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    7 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    7 pages363a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    Who are the officers of ANTON PRIVATE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLCOMB, Andrew Michael
    128 High Street
    Hadleigh
    IP7 5EL Ipswich
    Suffolk
    Secretary
    128 High Street
    Hadleigh
    IP7 5EL Ipswich
    Suffolk
    British81668440001
    BLOOD, Fiona Ann
    32 Vale Road
    KT10 0NJ Claygate
    Surrey
    Director
    32 Vale Road
    KT10 0NJ Claygate
    Surrey
    EnglandBritish75768690001
    BRAY, Jeremy Mark
    The High Beeches
    Handcross
    RH17 6QH West Sussex
    Director
    The High Beeches
    Handcross
    RH17 6QH West Sussex
    EnglandBritish23885670002
    COLCOMB, Andrew Michael
    128 High Street
    Hadleigh
    IP7 5EL Ipswich
    Suffolk
    Director
    128 High Street
    Hadleigh
    IP7 5EL Ipswich
    Suffolk
    United KingdomBritish81668440001
    FAIRS, Christopher John Rupert
    6 Tufa Close
    Walderslade Woods
    ME5 9LU Chatham
    Kent
    Director
    6 Tufa Close
    Walderslade Woods
    ME5 9LU Chatham
    Kent
    United KingdomBritish63723860002
    FLACH, Robert Paul
    4 Old Hatch Manor
    HA4 8QG Ruislip
    Middlesex
    Director
    4 Old Hatch Manor
    HA4 8QG Ruislip
    Middlesex
    EnglandBritish253187050001
    JACOBY, Milka
    14 Park Way
    Shenfield
    CM15 8LH Brentwood
    Essex
    Director
    14 Park Way
    Shenfield
    CM15 8LH Brentwood
    Essex
    United KingdomBritish29062500001
    ROBSON, John Robert
    Melbourne Stud
    Ayton Green
    AL6 9BB Welwyn
    Hertfordshire
    Director
    Melbourne Stud
    Ayton Green
    AL6 9BB Welwyn
    Hertfordshire
    EnglandBritish24465330001
    ROBSON, William David
    The Woods
    Hatfield Broadoak
    CM22 7BU Bishops Stortford
    Hertfordshire
    Director
    The Woods
    Hatfield Broadoak
    CM22 7BU Bishops Stortford
    Hertfordshire
    United KingdomBritish7309190001
    SMITHSON, Antony John
    1 Cardwell Crescent
    Sunninghill
    SL5 9AW Ascot
    Berkshire
    Director
    1 Cardwell Crescent
    Sunninghill
    SL5 9AW Ascot
    Berkshire
    United KingdomBritish16035440001
    BUTLER, Roy Joseph
    Heydour,24 Glebe Road
    Purley On Thames
    RG8 8DP Reading
    Berkshire
    England
    Secretary
    Heydour,24 Glebe Road
    Purley On Thames
    RG8 8DP Reading
    Berkshire
    England
    British39597150001
    KAUNTZE, Ralph Anthony Charles
    Hansford House
    EX37 9ES Umberleigh
    North Devon
    Secretary
    Hansford House
    EX37 9ES Umberleigh
    North Devon
    British14338500002
    TAYLOR, Ian Auburn Cowing
    Cherry Cottage Sandpit Hall Road
    Chobham
    GU24 8HA Woking
    Surrey
    Secretary
    Cherry Cottage Sandpit Hall Road
    Chobham
    GU24 8HA Woking
    Surrey
    British4866920001
    AITCHISON, Peter John
    Upper Weston House
    Cot Lane, Chidham
    PO18 8SU Chichester
    West Sussex
    Director
    Upper Weston House
    Cot Lane, Chidham
    PO18 8SU Chichester
    West Sussex
    British3693350002
    BONNER, Alan James
    Widdington Hall Church Lane
    Widdington
    CB11 3SF Saffron Walden
    Essex
    Director
    Widdington Hall Church Lane
    Widdington
    CB11 3SF Saffron Walden
    Essex
    British36779200001
    BUTLER, Roy Joseph
    Heydour,24 Glebe Road
    Purley On Thames
    RG8 8DP Reading
    Berkshire
    England
    Director
    Heydour,24 Glebe Road
    Purley On Thames
    RG8 8DP Reading
    Berkshire
    England
    British39597150001
    COMBE, Kenneth Christian
    Ashlands Court
    SN16 9SR Malmesbury
    Wiltshire
    Director
    Ashlands Court
    SN16 9SR Malmesbury
    Wiltshire
    British3787020003
    DANN, David Linton
    Cuppes House Bells Lane
    Hoo
    ME3 9HT Rochester
    Kent
    Director
    Cuppes House Bells Lane
    Hoo
    ME3 9HT Rochester
    Kent
    British8646650001
    DUNKLEY, Christopher Leslie
    Knowle Hill House
    Ulcombe
    ME17 1ES Maidstone
    Kent
    Director
    Knowle Hill House
    Ulcombe
    ME17 1ES Maidstone
    Kent
    EnglandBritish7932240001
    FLEMING-WILLIAMS, Robert Andrew
    13 Woodborough Road
    SW15 6DY London
    Director
    13 Woodborough Road
    SW15 6DY London
    United KingdomBritish173325840001
    GABB, Anthony Hugh Samuel
    Updown House
    Hook Heath Road
    GU22 0QF Woking
    Surrey
    Director
    Updown House
    Hook Heath Road
    GU22 0QF Woking
    Surrey
    United KingdomBritish72717340002
    GILBART SMITH, Brian Martin
    The Coach House Twyford Road
    Waltham St Lawrence
    RG10 0HE Reading
    Berkshire
    Director
    The Coach House Twyford Road
    Waltham St Lawrence
    RG10 0HE Reading
    Berkshire
    EnglandBritish46668550001
    GRAVES, Adrian George
    The Old Vicarage
    Matching
    CM17 0QZ Harlow
    Essex
    Director
    The Old Vicarage
    Matching
    CM17 0QZ Harlow
    Essex
    EnglandUnited Kingdom36906810001
    GREEN, Jonathan Napier
    7 Earls Court Gardens
    SW5 0TD London
    Director
    7 Earls Court Gardens
    SW5 0TD London
    United KingdomBritish60228850001
    HARPER, Robert John
    Little Puxted
    Brenchley
    Tonbridge
    Kent
    Director
    Little Puxted
    Brenchley
    Tonbridge
    Kent
    British23885690001
    JUDD, Christopher
    Tendrings Farm
    Thaxted Road, Debden
    CB11 3LT Saffron Walden
    Essex
    Director
    Tendrings Farm
    Thaxted Road, Debden
    CB11 3LT Saffron Walden
    Essex
    British63845020002
    KAUNTZE, Ralph Anthony Charles
    Hansford House
    EX37 9ES Umberleigh
    North Devon
    Director
    Hansford House
    EX37 9ES Umberleigh
    North Devon
    British14338500002
    MARSHALL, Denis Alfred, Sir
    Redways
    Warfleet Road
    TQ6 9BZ Dartmouth
    Devon
    Director
    Redways
    Warfleet Road
    TQ6 9BZ Dartmouth
    Devon
    British105410001
    SHARP, Anthony Arthur Vivian
    Rookhurst House Colwell Lane
    RH17 7SR Haywards Heath
    West Sussex
    Director
    Rookhurst House Colwell Lane
    RH17 7SR Haywards Heath
    West Sussex
    British40355820001
    SHIPTON, John Keith
    Little Beadles
    Kings Avenue, Sandwich Bay
    CT13 9PG Sandwich
    Kent
    Director
    Little Beadles
    Kings Avenue, Sandwich Bay
    CT13 9PG Sandwich
    Kent
    EnglandBritish65780490001
    SOUTH, Anthony Ian Godfrey Charles
    Reightons, Houghton Green Lane
    Playden
    TN31 7PJ Rye
    East Sussex
    Director
    Reightons, Houghton Green Lane
    Playden
    TN31 7PJ Rye
    East Sussex
    British32778400003
    TAYLOR, Ian Auburn Cowing
    Cherry Cottage Sandpit Hall Road
    Chobham
    GU24 8HA Woking
    Surrey
    Director
    Cherry Cottage Sandpit Hall Road
    Chobham
    GU24 8HA Woking
    Surrey
    United KingdomBritish4866920001
    TAYLOR, Ian Auburn Cowing
    Cherry Cottage Sandpit Hall Road
    Chobham
    GU24 8HA Woking
    Surrey
    Director
    Cherry Cottage Sandpit Hall Road
    Chobham
    GU24 8HA Woking
    Surrey
    United KingdomBritish4866920001
    TAYLOR, John Joseph
    14 The Grove
    DA6 8HF Bexleyheath
    Kent
    Director
    14 The Grove
    DA6 8HF Bexleyheath
    Kent
    British3787030001
    WHITEHURST, David
    31 Sawyers Grove
    CM15 9BD Brentwood
    Essex
    Director
    31 Sawyers Grove
    CM15 9BD Brentwood
    Essex
    United KingdomBritish3693340001

    Does ANTON PRIVATE CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Aug 04, 1998
    Delivered On Aug 07, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement premier interest account 7024118.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    Deed of charge ("the deed") and made between the names and trustees (each defined therein) constituting the syndicate 33 1998 sterling borrowing group as chargors, hiscox syndicates limited and credit suisse first boston (the "bank") as chargee
    Created On Jan 22, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    A revolving loan facility in an aggregate amount of £100,000,000 or its equivalent from time to time in us dollars
    Short particulars
    The trustees charge, by way of first floating charge, if and to the extent that such assets are or are liable in the future to become comprised in that part of the trust fund of the name in relation to which the managing agent has power to give directions all those particulars as detailed on form M395.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge ("the deed") and made between the names and trustees (each defined therein) constituting the syndicate 33 1998 dollar borrowing group as chargors, hiscox syndicates limited and credit suisse first boston (the "bank") as chargee
    Created On Jan 22, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    A revolving loan facility in an aggregate amount £100,000,000 or it's equivalent from time to time in us dollars
    Short particulars
    The trustees charge, by way of first floating charge if and to the extent that such assets are or liable in the future to become comprised in that part of the trust fund of the name in relation to which the managing agent has power to give directions all those particulars as detailed on form M395.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)

    Does ANTON PRIVATE CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2011Commencement of winding up
    Jan 08, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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