ANT USA REALISATIONS LIMITED

ANT USA REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANT USA REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03884875
    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 ANT USA REALISATIONS LIMITED?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANT USA REALISATIONS LIMITED located?

    Registered Office Address
    32 Dover Street
    3rd Floor
    W1S 4NE London
    Greater London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANT USA REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTLER USA LIMITEDFeb 11, 2009Feb 11, 2009
    CARRY SYSTEMS LIMITEDMar 09, 2000Mar 09, 2000
    DMWSL 290 LIMITEDNov 26, 1999Nov 26, 1999

    What are the latest accounts for ANT USA REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for ANT USA REALISATIONS 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

    1 pagesDS01

    Certificate of change of name

    Company name changed antler usa LIMITED\certificate issued on 06/10/20
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Northdown House Northdown Street London N1 9BN England to 29-31 Castle Street High Wycombe HP13 6RU

    1 pagesAD02

    Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to 32 Dover Street 3rd Floor London Greater London W1S 4NE on Sep 08, 2020

    1 pagesAD01

    Satisfaction of charge 038848750010 in full

    1 pagesMR04

    Satisfaction of charge 038848750009 in full

    1 pagesMR04

    Termination of appointment of Mark Alan Stanley Hall as a director on Jun 01, 2020

    1 pagesTM01

    Registration of charge 038848750010, created on Feb 18, 2020

    39 pagesMR01

    Full accounts made up to Dec 30, 2018

    18 pagesAA

    legacy

    5 pagesRP04CS01

    legacy

    5 pagesRP04CS01

    legacy

    10 pagesRP04CS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 038848750006 in full

    4 pagesMR04

    Confirmation statement made on May 09, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 17, 2019Clarification A second filed CS01 (Statement of Capital) was registered on 17/12/2019.

    All of the property or undertaking has been released from charge 038848750006

    1 pagesMR05

    Full accounts made up to Dec 30, 2017

    19 pagesAA

    Appointment of Mr Kenneth Charles Pratt as a director on Aug 31, 2018

    2 pagesAP01

    Termination of appointment of David Peter Sharman as a director on Jun 30, 2018

    1 pagesTM01

    Who are the officers of ANT USA REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRATT, Kenneth Charles
    Dover Street
    3rd Floor
    W1S 4NE London
    32
    Greater London
    United Kingdom
    Director
    Dover Street
    3rd Floor
    W1S 4NE London
    32
    Greater London
    United Kingdom
    EnglandBritish72306460002
    WOODCOCK, Robert Jeffrey
    261 Chapeltown Road
    Turton
    BL7 0HQ Bolton
    Lancashire
    Secretary
    261 Chapeltown Road
    Turton
    BL7 0HQ Bolton
    Lancashire
    British18278130002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BENJAMIN, David
    Pilot Works
    Alfred Street
    BL9 9EF Bury
    Lancashire
    Director
    Pilot Works
    Alfred Street
    BL9 9EF Bury
    Lancashire
    EnglandBritish151416740001
    BRIDGE, Patricia
    Little Fairway
    114 Chatsworth Road, Manchester
    M28 2NT Manchester
    Director
    Little Fairway
    114 Chatsworth Road, Manchester
    M28 2NT Manchester
    British116690650001
    HALL, Mark Alan Stanley
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    EnglandBritish113180470003
    MONTAGUE, William Edward Henry
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    United KingdomBritish94484540001
    REYNOLDS, Julia
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    EnglandBritish127468460001
    SHARMAN, David Peter
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    EnglandBritish131180830001
    TWINE, Kay
    Apt 1701 Sovereign Point
    31 The Quays
    M50 3AX Salford
    Lancashire
    Director
    Apt 1701 Sovereign Point
    31 The Quays
    M50 3AX Salford
    Lancashire
    EnglandBritish114886670001
    WOODCOCK, Robert Jeffrey
    261 Chapeltown Road
    Turton
    BL7 0HQ Bolton
    Lancashire
    Director
    261 Chapeltown Road
    Turton
    BL7 0HQ Bolton
    Lancashire
    EnglandBritish18278130002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of ANT USA REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    Apr 06, 2016
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07111190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANT USA REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2020
    Delivered On Feb 26, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Atr Holdings Limited
    Transactions
    • Feb 26, 2020Registration of a charge (MR01)
    • Sep 08, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 25, 2017
    Delivered On Jul 27, 2017
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP as Security Trustee for Itself and the Other Finance Parties (Security Trustee)
    Transactions
    • Jul 27, 2017Registration of a charge (MR01)
    • Jul 06, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 01, 2017
    Delivered On Mar 02, 2017
    Satisfied
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Development Capital (Holdings) Limited
    Transactions
    • Mar 02, 2017Registration of a charge (MR01)
    • Sep 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2016
    Delivered On Dec 16, 2016
    Satisfied
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Development Capital (Holdings) Limited
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    • Sep 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 02, 2014
    Delivered On Jun 11, 2014
    Satisfied
    Brief description
    The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause (c).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Jun 11, 2014Registration of a charge (MR01)
    • Apr 30, 2019All of the property or undertaking has been released from the charge (MR05)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Omnibus guarantee & set-off agreement
    Created On Aug 17, 2010
    Delivered On Aug 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 18, 2010Registration of a charge (MG01)
    • Sep 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 19, 2010
    Delivered On May 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 27, 2010Registration of a charge (MG01)
    • Sep 01, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 19, 2010
    Delivered On May 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and antler limited formerly known as ingleby (1837) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • May 26, 2010Registration of a charge (MG01)
    • Sep 14, 2017Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 19, 2010
    Delivered On May 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and ingleby (1837) limited to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Antler Limited Acting by the Administrators
    Transactions
    • May 25, 2010Registration of a charge (MG01)
    • Sep 14, 2017Satisfaction of a charge (MR04)

    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