Dissolved 2017-07-27
Company Information for ANTONOV PLC
COVENTRY, WEST MIDLANDS, CV3,
|
Company Registration Number
03003533
Public Limited Company
Dissolved Dissolved 2017-07-27 |
Company Name | |
---|---|
ANTONOV PLC | |
Legal Registered Office | |
COVENTRY WEST MIDLANDS CV3 Other companies in CV1 | |
Company Number | 03003533 | |
---|---|---|
Date formed | 1994-12-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2017-07-27 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANTONOV & CO. LIMITED | 76 - 78 CHISWICK HIGH ROAD CHISWICK CHISWICK HIGH ROAD CHISWICK LONDON W4 1SY | Dissolved | Company formed on the 2013-04-05 | |
ANTONOV 27 ESTATES LLC | 86-39 98TH STREET Queens WOODHAVEN NY 11421 | Active | Company formed on the 2023-08-02 | |
ANTONOV A OY | KUSTAANKATU 7 HELSINKI 00500 | Active | Company formed on the 1989-05-30 | |
ANTONOV AEROSPACE INDUSTRIES (S) PTE LTD | HIGH STREET Singapore 179431 | Dissolved | Company formed on the 2008-09-10 | |
ANTONOV AIRCRAFT DEALER CORPORATION | 5600 NW 36TH STREET MIAMI FL 33142 | Inactive | Company formed on the 2001-11-13 | |
ANTONOV AIRCRAFT CORPORATION LIMITED | 65 PENSHURST GARDENS EDGWARE HA8 9TT | Active - Proposal to Strike off | Company formed on the 2018-04-09 | |
ANTONOV AIRLINES INC. | 11811 NORTH FWY STE 500 HOUSTON TX 77060 | Forfeited | Company formed on the 2017-07-18 | |
ANTONOV AIRSHOWS INC | Tennessee | Unknown | ||
Antonov Aircraft Corporation (Canada) Ltd. | 405 Rue de la Concorde Suite 907 Montréal Quebec H3A 1J3 | Active | Company formed on the 2021-03-23 | |
ANTONOV AUTOMOTIVE TECHNOLOGIES LIMITED | MERYIL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN | Dissolved | Company formed on the 2005-11-16 | |
ANTONOV AVIATION INC | Tennessee | Unknown | ||
ANTONOV CONSTRUCTION LLC | 9862 SE LADERA CT DAMASCUS OR 97089 | Active | Company formed on the 2005-12-22 | |
ANTONOV CONSULTING LLC | New Jersey | Unknown | ||
ANTONOV CONSTRUCTION LLC | 34800 SE JENNINGS RD WASHOUGAL WA 986719533 | Dissolved | Company formed on the 2017-11-13 | |
ANTONOV COMMERCIAL COMPANY LLC | Georgia | Unknown | ||
ANTONOV DELIVERY LLC | 16210 SE 19 ST VANCOUVER WA 98683 | Dissolved | Company formed on the 2008-07-31 | |
ANTONOV DEALER CENTER SERVICE, INC. | 3530 MYSTIQUE POINTE DR #LP 11 AVENTURA FL 33180 | Inactive | Company formed on the 2001-04-30 | |
ANTONOV EFC CORP. | 701 BRAZOS ST STE 720 AUSTIN TX 78701 | Dissolved | Company formed on the 2018-06-26 | |
ANTONOV EMERGENCY TEAM LLC | 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 | Active | Company formed on the 2021-02-22 | |
ANTONOV ENTERPRISES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RONALD VERHOEF |
||
JAN EEUWE HAAG |
||
BERND WILHELM RAMLER |
||
CLAUDE ZIMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE DAVID |
Company Secretary | ||
BERNHARD VAN ORANJE-NASSAU VAN VOLLENHOVEN |
Director | ||
MOHAMMED MOTABAR |
Company Secretary | ||
MOHAMMAD MOTABAR |
Director | ||
SAMUEL DAVID ALEXANDER |
Company Secretary | ||
JOHN WESTWOOD MOORE |
Director | ||
CHRISTOPHER GRAHAM ROSS |
Director | ||
WILLY JULES SIMON |
Director | ||
NIGEL WILLIAM BROWN |
Company Secretary | ||
PETER NICHOLAS LANCASHIRE LOGSDON |
Director | ||
ROUMEN ANTONOV |
Director | ||
DAVID ALAN BOVELL |
Director | ||
ARMAND DAHI |
Director | ||
CORNELIS MINNAAR |
Director | ||
JOHN NIGEL DICKENS |
Director | ||
MARTIN SCHINZIG |
Director | ||
KARL ERIC LUDVIGSEN |
Director | ||
STEPHEN MARK HOUSTON |
Company Secretary | ||
MICHAEL EMMERSON |
Director | ||
CAMERON MCCOLL |
Director | ||
GRAHAM DUDLEY EVES |
Director | ||
WILLIAM WEINRAUCH |
Director | ||
ALFRED LANGERAK |
Director | ||
DAVID BOVELL |
Director | ||
STEPHEN MARK HOUSTON |
Director | ||
IAN STONE |
Director | ||
KATHRYN LOUISE JONES |
Nominated Secretary | ||
GRAHAM ROBERTSON STEPHENS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTONOV AUTOMOTIVE TECHNOLOGIES LIMITED | Director | 2009-01-21 | CURRENT | 2005-11-16 | Dissolved 2014-07-25 | |
SCOUTLY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
VICTORY SOCCER LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Liquidation | |
NENUFAR LTD | Director | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 25/06/2016 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 25/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY CV1 5AB | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 25/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 2 HAWKES DRIVE HEATHCOTE INDUSTRIAL EST WARWICK WARWICKSHIRE CV34 6LX UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MR RONALD VERHOEF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE DAVID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNHARD VAN ORANJE-NASSAU VAN VOLLENHOVEN | |
LATEST SOC | 20/01/12 STATEMENT OF CAPITAL;GBP 24765909 | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 24765909.00 | |
AR01 | 20/12/11 BULK LIST | |
SH02 | CONSOLIDATION 18/05/11 | |
SH01 | 19/07/11 STATEMENT OF CAPITAL GBP 24192243 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/05/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED BERNHARD VAN ORANJE-NASSAU VAN VOLLENHOVEN | |
AP03 | SECRETARY APPOINTED MRS JACQUELINE DAVID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED MOTABAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MOTABAR | |
AP01 | DIRECTOR APPOINTED CLAUDE ZIMMER | |
AR01 | 20/12/10 BULK LIST | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 21599000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/12/09 BULK LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED MOTABAR / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOS EEUWE HAAG / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MOTABAR / 20/12/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 18509584 | |
88(2) | AD 06/08/09 GBP SI 410924@0.1=41092.4 GBP IC 18110080.47/18151172.87 | |
88(2) | AD 25/08/09 GBP SI 366760@0.1=36676 GBP IC 18073404.47/18110080.47 | |
88(2) | AD 13/08/09 GBP SI 344615@0.1=34461.5 GBP IC 18038942.97/18073404.47 | |
288a | SECRETARY APPOINTED MR MOHAMMED MOTABAR | |
288b | APPOINTMENT TERMINATED SECRETARY SAMUEL ALEXANDER | |
88(2) | AD 23/06/09 GBP SI 11194@0.1=1119.4 GBP IC 18037823.57/18038942.97 | |
88(2) | AD 23/06/09 GBP SI 100896@0.1=10089.6 GBP IC 18027733.97/18037823.57 | |
88(2) | AD 15/06/09 GBP SI 251486@0.1=25148.6 GBP IC 18002585.37/18027733.97 | |
88(2) | AD 08/06/09 GBP SI 364936@0.1=36493.6 GBP IC 17966091.77/18002585.37 | |
88(2) | AD 12/05/09 GBP SI 342952@0.1=34295.2 GBP IC 17910777.57/17945072.77 | |
88(2) | AD 28/05/09 GBP SI 210190@0.1=21019 GBP IC 17945072.77/17966091.77 | |
88(2) | AD 06/05/09 GBP SI 2@0.01=0.02 GBP IC 17910777.55/17910777.57 | |
122 | CONSO | |
RES13 | A/CS REC'D, AUDS APPOINTED, RE-ELECT DIRS, POLITICAL EXP AND DONATIONS, AUTH TO SHOS DOCS ON WEBSITE 06/05/2009 | |
123 | NC INC ALREADY ADJUSTED 06/05/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | GBP NC 20326103.99/25507056.38 06/05/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 21/04/09 GBP SI 1190476@0.01=11904.76 GBP IC 17898872.79/17910777.55 | |
88(2) | AD 14/04/09 GBP SI 1940147@0.01=19401.47 GBP IC 17879471.32/17898872.79 | |
88(2) | AD 07/04/09 GBP SI 468644@0.01=4686.44 GBP IC 17874784.88/17879471.32 | |
88(2) | AD 27/03/09 GBP SI 1940147@0.01=19401.47 GBP IC 17824517.43/17843918.9 | |
88(2) | AD 07/04/09 GBP SI 3086598@0.01=30865.98 GBP IC 17843918.9/17874784.88 | |
88(2) | AD 20/03/09 GBP SI 2851842@0.01=28518.42 GBP IC 17795999.01/17824517.43 | |
88(2) | AD 12/03/09 GBP SI 2460957@0.01=24609.57 GBP IC 17732983.94/17757593.51 | |
88(2) | AD 17/03/09 GBP SI 3840550@0.01=38405.5 GBP IC 17757593.51/17795999.01 | |
88(2) | AD 25/02/09 GBP SI 1318369@0.01=13183.69 GBP IC 17702738.6/17715922.29 | |
88(2) | AD 09/03/09 GBP SI 1706165@0.01=17061.65 GBP IC 17715922.29/17732983.94 | |
88(2) | AD 19/02/09 GBP SI 8750000@0.01=87500 GBP IC 17615238.6/17702738.6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR BERND WILHELM RAMLER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 16/02/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 18000000/20326103.99 16/02/2009 | |
122 | S-DIV | |
363a | RETURN MADE UP TO 20/12/08; BULK LIST AVAILABLE SEPARATELY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROSS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MOORE | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLY SIMON | |
288a | DIRECTOR APPOINTED MR WILLY SIMON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 21/02/2008 | |
123 | GBP NC 12000000/18000000 21/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB | |
363s | RETURN MADE UP TO 20/12/07; BULK LIST AVAILABLE SEPARATELY | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: ST JAMES'S COURT, BROWN STREET, MANCHESTER, GREATER MANCHESTER M2 2JF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Final Meetings | 2017-02-13 |
Appointment of Liquidators | 2013-07-08 |
Meetings of Creditors | 2013-07-08 |
Winding-Up Orders | 2013-02-18 |
Petitions to Wind Up (Companies) | 2013-01-10 |
Petitions to Wind Up (Companies) | 2012-10-10 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTONOV PLC
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ANTONOV PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANTONOV PLC | Event Date | 2017-02-08 |
In the Warwick County Court case number 36 Principal Trading Address: (Formerly) 2 Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire CV34 6LX Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 (as amended), that a general meeting of creditors of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX on 12 April 2017 at 10.00 am for the purpose of receiving the Liquidators report of the winding up and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986 (as amended). A creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Proxies and hitherto unlodged proof of debt to be used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX no later than 12.00 noon on the business day before the meeting. Date of Appointment: 26 June 2013. Office Holder details: Brett Barton (IP No 9493) of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX. For further details contact: Brett Barton, E-mail: office@cranfieldbusinessrecovery.co.uk, Tel: 024 7655 3700. Ag FF111052 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANTONOV PLC | Event Date | 2013-07-03 |
In the Warwick County Court case number 36 Notice is hereby given, pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above-named Company will be held at Youell House, 1 Hill Top, Coventry CV1 5AB , on 26 July 2013, at 10.00 am for the purpose of electing a creditors committee or, where not so elected, to determine the method by which the Liquidator, appointed on 25 June 2013, is remunerated. Creditors are requested to complete proxy and proof of debt forms and return them by no later than 12.00 noon on 25 July 2013. A creditor entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. Office Holder details: Brett Barton (IP No 9493) of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry, CV1 5AB. Further details contact: Tel: 024 7655 3700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANTONOV PLC | Event Date | 2013-06-25 |
In the Warwick County Courtt case number 36 Principal Trading Address: (formerly) 2 Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX Notice is hereby given in accordance with Rule 4.106A of the Insolvency Rules 1986 (as amended) that Brett Barton , of Cranfield Business Recovery Limited , Youell House, 1 Hill Top, Coventry CV1 5AB , (IP No. 9493) was appointed Liquidator of the Company on 25 June 2013 , at a meeting of the Companys creditors. Further details contact: Tel: 024 7655 3700. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ANTONOV PLC | Event Date | 2013-02-04 |
In the High Court Of Justice case number 006970 Official Receiver appointed: P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANTONOV PLC | Event Date | 2012-10-02 |
Initiating party | WRIGHT HASSALL LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANTONOV PLC | Event Date | 2012-09-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 6970 A Petition to wind up the above-named company of Antonov Plc, 2 Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire CV34 6LX presented on 6 September 2012 by WRIGHT HASSALL LLP WRIGHT HASSALL LLP , Olympus Avenue, Leamington Spa, Warwickshire CV34 6BF , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 21 January 2013 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner of his/its solicitors in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is Wright Hassall LLP , Olympus Avenue, Leamington Spa, Warwickshire CV34 6BF. : | |||
Initiating party | HAYS SPECIALIST RECRUITMENT LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANTONOV PLC | Event Date | 2012-09-06 |
In the The Royal Courts of Justice case number 6970 A Petition to wind up the above-named Company of Antonov Plc, 2 Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire CV34 6LX , presented on 6 September 2012 by HAYS SPECIALIST RECRUITMENT LTD , Hays House, 4 St Georges Square, High Street, New Malden, Surrey KT3 4PQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Chancery Division, Companies Court, The Strand, London , on 22 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 October 2012 . The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , telephone 03700 868745. (Ref IXN/2340/181499.39.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |