ANT REALISATIONS LIMITED

ANT REALISATIONS LIMITED

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

    Company NameANT REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07111190
    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 ANT 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 REALISATIONS LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANT REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTLER LIMITEDMay 20, 2010May 20, 2010
    INGLEBY (1837) LIMITEDDec 22, 2009Dec 22, 2009

    What are the latest accounts for ANT REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2018

    What are the latest filings for ANT REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 09, 2021

    2 pagesAD01

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    44 pagesAM10

    Certificate of change of name

    Company name changed antler LIMITED\certificate issued on 03/10/20
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    53 pagesAM03

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Statement of affairs with form AM02SOA

    11 pagesAM02

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

    1 pagesTM01

    Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Jun 02, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 071111900012, created on Feb 18, 2020

    40 pagesMR01

    Full accounts made up to Dec 29, 2018

    30 pagesAA

    Confirmation statement made on Dec 22, 2019 with updates

    10 pagesCS01

    Satisfaction of charge 071111900006 in full

    4 pagesMR04

    Confirmation statement made on Dec 22, 2018 with updates

    10 pagesCS01

    Notification of Antler (Holdings) Limited as a person with significant control on Jul 25, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 31, 2019

    2 pagesPSC09

    All of the property or undertaking has been released from charge 071111900006

    1 pagesMR05

    Who are the officers of ANT REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRATT, Kenneth Charles
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish72306460002
    CASE, Simon
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    Secretary
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    200006660001
    ADCOCK, Simon Mark Peter
    c/o Ldc
    Vine Street
    W1J 0AH London
    One
    England
    Director
    c/o Ldc
    Vine Street
    W1J 0AH London
    One
    England
    EnglandBritish202056500001
    APOLLO, Robert John Jozef
    Vine Street
    W1J 0AH London
    One
    England
    Director
    Vine Street
    W1J 0AH London
    One
    England
    EnglandBritish212750420001
    BENJAMIN, David
    Alfred Street
    BL9 9EF Bury
    Lancashire
    Director
    Alfred Street
    BL9 9EF Bury
    Lancashire
    EnglandBritish151416740001
    BURROWS, Simon Glyn
    Alfred Street
    BL9 9EF Bury
    Lancashire
    Director
    Alfred Street
    BL9 9EF Bury
    Lancashire
    United KingdomBritish151991020001
    CAPELL, Gary Richard Laurence
    Alfred Street
    BL9 9EF Bury
    Lancashire
    Director
    Alfred Street
    BL9 9EF Bury
    Lancashire
    EnglandBritish36562010001
    CASE, Simon John
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    EnglandBritish159939930001
    FIGGINS, Paul
    Frederick Road
    Edgbaston
    B15 1HN Birmingham
    42
    West Midlands
    Director
    Frederick Road
    Edgbaston
    B15 1HN Birmingham
    42
    West Midlands
    EnglandBritish146403620001
    FINDING, Rebecca Jayne
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish135996550001
    GOULD, Gerard
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish103542990001
    GRENFELL, James Bruce
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    United KingdomBritish141985720001
    HALL, Mark Alan Stanley
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    United Kingdom
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    United Kingdom
    EnglandBritish113180470003
    HARRIS, James Andrew
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    EnglandBritish235231330001
    HOLDT, Keith Christian
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    EnglandBritish218590910001
    HURLEY, Christopher Richard
    Vine Street
    W1J 0AH London
    One
    Director
    Vine Street
    W1J 0AH London
    One
    EnglandBritish83740760002
    MONTAGUE, William
    Alfred Street
    BL9 9EF Bury
    Lancashire
    Director
    Alfred Street
    BL9 9EF Bury
    Lancashire
    EnglandBritish151990780001
    PACEY, Keith
    First Drift
    Wothorpe
    PE9 3JL Stamford
    Hexthorpe House
    Lincolnshire
    England
    Director
    First Drift
    Wothorpe
    PE9 3JL Stamford
    Hexthorpe House
    Lincolnshire
    England
    EnglandBritish61483000007
    REYNOLDS, Julia
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    EnglandBritish127468460001
    SHAH, Bharat Chimanlal
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    United KingdomBritish92761250002
    SHARMAN, David Peter
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    EnglandBritish131180830001
    SMITH, Simon Mark
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    Director
    11-21 Northdown Street
    N1 9BN London
    Northdown House
    England
    EnglandEnglish75088610002
    STANNARD, Terry George
    Alfred Street
    BL9 9EF Bury
    Lancashire
    Director
    Alfred Street
    BL9 9EF Bury
    Lancashire
    United KingdomBritish140573740001
    SUTCLIFFE, Richard John
    Alfred Street
    BL9 9EF Bury
    Lancashire
    Director
    Alfred Street
    BL9 9EF Bury
    Lancashire
    EnglandBritish151990480001
    WOODCOCK, Robert Jeffrey
    Alfred Street
    BL9 9EF Bury
    Lancashire
    Director
    Alfred Street
    BL9 9EF Bury
    Lancashire
    EnglandBritish18278130002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Northdown Street
    N1 9BN London
    11-21
    England
    Jul 25, 2017
    Northdown Street
    N1 9BN London
    11-21
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10858533
    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.

    What are the latest statements on persons with significant control for ANT REALISATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016Jul 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ANT REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2020
    Delivered On Mar 02, 2020
    Outstanding
    Brief description
    All real property which the company has at the date of the instrument or may subsequently acquire.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Atr Holdings Limited
    Transactions
    • Mar 02, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 18, 2019
    Delivered On Jan 31, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Jan 31, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 07, 2017
    Delivered On Sep 08, 2017
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 25, 2017
    Delivered On Jul 27, 2017
    Outstanding
    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)
    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)
    • Jul 16, 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)
    Mortgage of life policy
    Created On May 19, 2010
    Delivered On Jun 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    With full title guarantee all money including bonuses and all rights title and interest in and to the policy being:. Name of person whose life is assured: robert woodcock, date of policy: 19/5/10, insurer aegon scottish equitable PLC, lancashire, policy no.: L094423143, sum assured (exclusive of bonuses): £250,000, term date: tbc, name of person whose life is assured: bill montague, date of policy: 19/5/10, insurer aegon scottish equitable PLC, lancashire, policy no.: L097311143, sum assured (exclusive of bonuses): £125,000, term date: tbc, name of person whose life is assured: gary cappell, date of policy: 19/5/10, insurer aegon scottish equitable PLC, lancashire, policy no.: L094931143, sum assured (exclusive of bonuses): £125,000, term date: tbc, see form for full details of policies.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 04, 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 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.
    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 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 formerly known as ingleby (1837) limited and antler usa 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)

    Does ANT REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2020Administration started
    May 18, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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