ANTLER NEW HOMES (WITNEY) LIMITED

ANTLER NEW HOMES (WITNEY) LIMITED

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

    Company NameANTLER NEW HOMES (WITNEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06911408
    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 ANTLER NEW HOMES (WITNEY) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is ANTLER NEW HOMES (WITNEY) LIMITED located?

    Registered Office Address
    Portland House
    Park Street
    GU19 5AQ Bagshot
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ANTLER NEW HOMES (WITNEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FB 79 LIMITEDMay 20, 2009May 20, 2009

    What are the latest accounts for ANTLER NEW HOMES (WITNEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for ANTLER NEW HOMES (WITNEY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANTLER NEW HOMES (WITNEY) 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
    A56097TE

    Annual return made up to Apr 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1
    SH01
    X54B9BJL

    Full accounts made up to Jun 30, 2015

    9 pagesAA
    A4HG8N0G

    Appointment of Mr Alfred James Tilt as a director on Aug 12, 2015

    2 pagesAP01
    X4F07H68

    Appointment of Mr Peter Brett Golding as a secretary on Aug 12, 2015

    2 pagesAP03
    X4F07H2G

    Termination of appointment of John Harvey Bell as a director on Aug 12, 2015

    1 pagesTM01
    X4F2PE43

    Termination of appointment of Sean Millgate as a director on Aug 12, 2015

    1 pagesTM01
    X4F2PE3V

    Termination of appointment of Sean Millgate as a secretary on Aug 12, 2015

    1 pagesTM02
    X4F2PE37

    Annual return made up to Apr 01, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 1
    SH01
    X45VWP5V

    Termination of appointment of George Edward Charles Atwell as a secretary on Dec 19, 2014

    TM02
    X45VWP9F

    Full accounts made up to Jun 30, 2014

    12 pagesAA
    A3LGF0P7

    Annual return made up to Apr 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 1
    SH01
    X34YUPQX

    Full accounts made up to Jun 30, 2013

    13 pagesAA
    A2NGS72R

    Registered office address changed from * Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY* on Oct 21, 2013

    2 pagesAD01
    A2J7ZIFM

    Annual return made up to May 20, 2013 with full list of shareholders

    4 pagesAR01
    X28W43XK

    Full accounts made up to Jun 30, 2012

    14 pagesAA
    A1NA0IV4

    Annual return made up to May 20, 2012 with full list of shareholders

    4 pagesAR01
    X19DNGZD

    Director's details changed for Mr John Harvey Bell on Feb 23, 2012

    2 pagesCH01
    X13A8ZK0

    Full accounts made up to Jun 30, 2011

    14 pagesAA
    ADSB3ZYQ

    Annual return made up to May 20, 2011 with full list of shareholders

    4 pagesAR01
    XPQGQUEQ

    Director's details changed for Mr John Harvey Bell on Apr 27, 2011

    2 pagesCH01
    XI4SNTUL

    Full accounts made up to Jun 30, 2010

    8 pagesAA
    A5A2YPQ4

    legacy

    3 pagesMG02
    AZ9H0NZL

    Who are the officers of ANTLER NEW HOMES (WITNEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDING, Peter Brett
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    200608710001
    TILT, Alfred James
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishCompany Director33979680001
    ATWELL, George Edward Charles
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    152728520001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    149692710001
    BELL, John Harvey
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishManaging Director201208830001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritishChartered Accountant26295060003
    OREN, Ran
    15 Wheeldon Manor
    Wheeldon Avenue
    DE22 1HY Derby
    Derbyshire
    Director
    15 Wheeldon Manor
    Wheeldon Avenue
    DE22 1HY Derby
    Derbyshire
    EnglandFrenchSolicitor103185010001

    Does ANTLER NEW HOMES (WITNEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 29, 2010
    Delivered On Feb 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land property k/a the coppice 102 hailey road witney oxfordshire t/no ON206068 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 05, 2010Registration of a charge (MG01)
    • Oct 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 29, 2010
    Delivered On Feb 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and property k/a the coppice 102 hailey road witney oxfordshire t/no ON206068 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 05, 2010Registration of a charge (MG01)
    • Oct 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    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