Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTONOV PLC
Company Information for

ANTONOV PLC

COVENTRY, WEST MIDLANDS, CV3,
Company Registration Number
03003533
Public Limited Company
Dissolved

Dissolved 2017-07-27

Company Overview

About Antonov Plc
ANTONOV PLC was founded on 1994-12-20 and had its registered office in Coventry. The company was dissolved on the 2017-07-27 and is no longer trading or active.

Key Data
Company Name
ANTONOV PLC
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
CV3
Other companies in CV1
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ANTONOV PLC
The following companies were found which have the same name as ANTONOV PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ANTONOV PLC

Current Directors
Officer Role Date Appointed
RONALD VERHOEF
Company Secretary 2012-06-18
JAN EEUWE HAAG
Director 2005-07-26
BERND WILHELM RAMLER
Director 2009-02-18
CLAUDE ZIMMER
Director 2010-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE DAVID
Company Secretary 2011-04-13 2012-06-18
BERNHARD VAN ORANJE-NASSAU VAN VOLLENHOVEN
Director 2011-05-09 2012-05-23
MOHAMMED MOTABAR
Company Secretary 2009-08-27 2011-04-13
MOHAMMAD MOTABAR
Director 2007-04-26 2011-04-13
SAMUEL DAVID ALEXANDER
Company Secretary 2007-10-25 2009-08-27
JOHN WESTWOOD MOORE
Director 2005-01-21 2009-01-21
CHRISTOPHER GRAHAM ROSS
Director 2004-03-17 2009-01-21
WILLY JULES SIMON
Director 2008-06-26 2008-10-31
NIGEL WILLIAM BROWN
Company Secretary 2003-09-26 2007-10-25
PETER NICHOLAS LANCASHIRE LOGSDON
Director 2006-05-01 2007-07-24
ROUMEN ANTONOV
Director 1995-05-09 2007-04-02
DAVID ALAN BOVELL
Director 2004-01-18 2007-04-02
ARMAND DAHI
Director 2004-03-17 2005-12-31
CORNELIS MINNAAR
Director 1995-05-09 2005-03-22
JOHN NIGEL DICKENS
Director 1995-11-24 2004-12-16
MARTIN SCHINZIG
Director 2003-02-15 2004-03-17
KARL ERIC LUDVIGSEN
Director 1997-12-11 2003-11-24
STEPHEN MARK HOUSTON
Company Secretary 1995-04-03 2003-09-26
MICHAEL EMMERSON
Director 1995-05-09 2003-02-15
CAMERON MCCOLL
Director 1995-05-09 1999-11-23
GRAHAM DUDLEY EVES
Director 1995-05-09 1997-12-11
WILLIAM WEINRAUCH
Director 1995-05-09 1995-11-24
ALFRED LANGERAK
Director 1995-05-09 1995-10-23
DAVID BOVELL
Director 1995-04-27 1995-05-09
STEPHEN MARK HOUSTON
Director 1995-04-03 1995-04-27
IAN STONE
Director 1995-04-03 1995-04-27
KATHRYN LOUISE JONES
Nominated Secretary 1994-12-20 1995-04-03
GRAHAM ROBERTSON STEPHENS
Nominated Director 1994-12-20 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN EEUWE HAAG ANTONOV AUTOMOTIVE TECHNOLOGIES LIMITED Director 2009-01-21 CURRENT 2005-11-16 Dissolved 2014-07-25
CLAUDE ZIMMER SCOUTLY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
CLAUDE ZIMMER VICTORY SOCCER LIMITED Director 2014-10-10 CURRENT 2014-10-10 Liquidation
CLAUDE ZIMMER NENUFAR LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-274.43REPORT OF FINAL MEETING OF CREDITORS
2016-08-03LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 25/06/2016
2016-02-09LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 25/06/2015
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY CV1 5AB
2014-08-29LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 25/06/2014
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 2 HAWKES DRIVE HEATHCOTE INDUSTRIAL EST WARWICK WARWICKSHIRE CV34 6LX UNITED KINGDOM
2013-07-104.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-06-10COCOMPORDER OF COURT TO WIND UP
2012-11-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-02GAZ1FIRST GAZETTE
2012-06-20AP03SECRETARY APPOINTED MR RONALD VERHOEF
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE DAVID
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD VAN ORANJE-NASSAU VAN VOLLENHOVEN
2012-01-20LATEST SOC20/01/12 STATEMENT OF CAPITAL;GBP 24765909
2012-01-20SH0120/12/11 STATEMENT OF CAPITAL GBP 24765909.00
2012-01-20AR0120/12/11 BULK LIST
2011-09-09SH02CONSOLIDATION 18/05/11
2011-09-09SH0119/07/11 STATEMENT OF CAPITAL GBP 24192243
2011-08-04MEM/ARTSARTICLES OF ASSOCIATION
2011-08-04RES01ALTER ARTICLES 18/05/2011
2011-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-09AP01DIRECTOR APPOINTED BERNHARD VAN ORANJE-NASSAU VAN VOLLENHOVEN
2011-05-19AP03SECRETARY APPOINTED MRS JACQUELINE DAVID
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED MOTABAR
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MOTABAR
2011-01-20AP01DIRECTOR APPOINTED CLAUDE ZIMMER
2011-01-20AR0120/12/10 BULK LIST
2011-01-20SH0131/12/10 STATEMENT OF CAPITAL GBP 21599000
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0120/12/09 BULK LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED MOTABAR / 20/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOS EEUWE HAAG / 20/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MOTABAR / 20/12/2009
2010-01-17MEM/ARTSARTICLES OF ASSOCIATION
2010-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-17SH0131/12/09 STATEMENT OF CAPITAL GBP 18509584
2009-08-2988(2)AD 06/08/09 GBP SI 410924@0.1=41092.4 GBP IC 18110080.47/18151172.87
2009-08-2988(2)AD 25/08/09 GBP SI 366760@0.1=36676 GBP IC 18073404.47/18110080.47
2009-08-2988(2)AD 13/08/09 GBP SI 344615@0.1=34461.5 GBP IC 18038942.97/18073404.47
2009-08-27288aSECRETARY APPOINTED MR MOHAMMED MOTABAR
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY SAMUEL ALEXANDER
2009-07-1688(2)AD 23/06/09 GBP SI 11194@0.1=1119.4 GBP IC 18037823.57/18038942.97
2009-07-1688(2)AD 23/06/09 GBP SI 100896@0.1=10089.6 GBP IC 18027733.97/18037823.57
2009-07-1688(2)AD 15/06/09 GBP SI 251486@0.1=25148.6 GBP IC 18002585.37/18027733.97
2009-07-1688(2)AD 08/06/09 GBP SI 364936@0.1=36493.6 GBP IC 17966091.77/18002585.37
2009-07-1688(2)AD 12/05/09 GBP SI 342952@0.1=34295.2 GBP IC 17910777.57/17945072.77
2009-07-1688(2)AD 28/05/09 GBP SI 210190@0.1=21019 GBP IC 17945072.77/17966091.77
2009-07-1688(2)AD 06/05/09 GBP SI 2@0.01=0.02 GBP IC 17910777.55/17910777.57
2009-05-12122CONSO
2009-05-12RES13A/CS REC'D, AUDS APPOINTED, RE-ELECT DIRS, POLITICAL EXP AND DONATIONS, AUTH TO SHOS DOCS ON WEBSITE 06/05/2009
2009-05-12123NC INC ALREADY ADJUSTED 06/05/09
2009-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-12RES12VARYING SHARE RIGHTS AND NAMES
2009-05-12RES04GBP NC 20326103.99/25507056.38 06/05/2009
2009-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-2788(2)AD 21/04/09 GBP SI 1190476@0.01=11904.76 GBP IC 17898872.79/17910777.55
2009-04-2788(2)AD 14/04/09 GBP SI 1940147@0.01=19401.47 GBP IC 17879471.32/17898872.79
2009-04-2788(2)AD 07/04/09 GBP SI 468644@0.01=4686.44 GBP IC 17874784.88/17879471.32
2009-04-2788(2)AD 27/03/09 GBP SI 1940147@0.01=19401.47 GBP IC 17824517.43/17843918.9
2009-04-2788(2)AD 07/04/09 GBP SI 3086598@0.01=30865.98 GBP IC 17843918.9/17874784.88
2009-04-2788(2)AD 20/03/09 GBP SI 2851842@0.01=28518.42 GBP IC 17795999.01/17824517.43
2009-04-2788(2)AD 12/03/09 GBP SI 2460957@0.01=24609.57 GBP IC 17732983.94/17757593.51
2009-04-2788(2)AD 17/03/09 GBP SI 3840550@0.01=38405.5 GBP IC 17757593.51/17795999.01
2009-04-2788(2)AD 25/02/09 GBP SI 1318369@0.01=13183.69 GBP IC 17702738.6/17715922.29
2009-04-2788(2)AD 09/03/09 GBP SI 1706165@0.01=17061.65 GBP IC 17715922.29/17732983.94
2009-04-2788(2)AD 19/02/09 GBP SI 8750000@0.01=87500 GBP IC 17615238.6/17702738.6
2009-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-31288aDIRECTOR APPOINTED MR BERND WILHELM RAMLER
2009-02-23MEM/ARTSARTICLES OF ASSOCIATION
2009-02-23123NC INC ALREADY ADJUSTED 16/02/09
2009-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-23RES04GBP NC 18000000/20326103.99 16/02/2009
2009-02-23122S-DIV
2009-02-02363aRETURN MADE UP TO 20/12/08; BULK LIST AVAILABLE SEPARATELY
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROSS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORE
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR WILLY SIMON
2008-08-28288aDIRECTOR APPOINTED MR WILLY SIMON
2008-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-14RES04NC INC ALREADY ADJUSTED 21/02/2008
2008-05-14123GBP NC 12000000/18000000 21/02/08
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
2008-01-28363sRETURN MADE UP TO 20/12/07; BULK LIST AVAILABLE SEPARATELY
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: ST JAMES'S COURT, BROWN STREET, MANCHESTER, GREATER MANCHESTER M2 2JF
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06288bSECRETARY RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ANTONOV PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-13
Appointment of Liquidators2013-07-08
Meetings of Creditors2013-07-08
Winding-Up Orders2013-02-18
Petitions to Wind Up (Companies)2013-01-10
Petitions to Wind Up (Companies)2012-10-10
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against ANTONOV PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTONOV PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

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

Filed Financial Reports
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of ANTONOV PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ANTONOV PLC
Trademarks
We have not found any records of ANTONOV PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTONOV PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ANTONOV PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyANTONOV PLCEvent Date2017-02-08
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 TypeMeetings of Creditors
Defending partyANTONOV PLCEvent Date2013-07-03
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 TypeAppointment of Liquidators
Defending partyANTONOV PLCEvent Date2013-06-25
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 TypeWinding-Up Orders
Defending partyANTONOV PLCEvent Date2013-02-04
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 TypeProposal to Strike Off
Defending partyANTONOV PLCEvent Date2012-10-02
 
Initiating party WRIGHT HASSALL LLPEvent TypePetitions to Wind Up (Companies)
Defending partyANTONOV PLCEvent Date2012-09-06
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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partyANTONOV PLCEvent Date2012-09-06
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTONOV PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTONOV PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.