Dissolved 2015-09-24
Company Information for ANTECH DIRECT LIMITED
CRAWLEY, WEST SUSSEX, RH10,
|
Company Registration Number
04593843
Private Limited Company
Dissolved Dissolved 2015-09-24 |
Company Name | |
---|---|
ANTECH DIRECT LIMITED | |
Legal Registered Office | |
CRAWLEY WEST SUSSEX | |
Company Number | 04593843 | |
---|---|---|
Date formed | 2002-11-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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. |
Officer | Role | Date Appointed |
---|---|---|
RANJIT KOHLI |
||
CHARANJIT KOHLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHYOYO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 2007-06-20 | Dissolved 2014-08-26 | |
TECHYOYO LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Dissolved 2014-08-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 30 WINDMILL STREET LONDON W1T 2JL | |
LATEST SOC | 27/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 24 STORE STREET LONDON WC1E 7BA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/04 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
88(2)R | AD 19/11/02--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-07 |
Resolutions for Winding-up | 2013-06-21 |
Appointment of Liquidators | 2013-06-21 |
Notices to Creditors | 2013-06-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 47410 - Retail sale of computers, peripheral units and software in specialised stores
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 ANTECH DIRECT LIMITED
The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as ANTECH DIRECT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ANTECH DIRECT LIMITED | Event Date | 2013-06-14 |
Notice is hereby given that a general meeting of the above-named Company, duly convened at Baker Tilly Restructuring and Recovery LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB on 14 June 2013 the following Special Resolution was passed: That is has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and this it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The company also passed the following Ordinary Resolution: That John David Ariel and Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appoint Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Mr Kohli Chairman : John David Ariel (IP Number 7838) of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG and Matthew Richard Meadley Wild (IP Number 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN were appointed as Joint Liquidators of the Company on 14 June 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANTECH DIRECT LIMITED | Event Date | 2013-06-14 |
John David Ariel , Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG and Matthew Richard Meadley Wild , Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ANTECH DIRECT LIMITED | Event Date | 2013-06-14 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 16 July 2013, the last date for proving to send in their names and addresses, and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. John David Ariel and Matthew Richard Meadley Wild Joint Liquidators : John David Ariel (IP Number 7838) of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG and Matthew Richard Meadley Wild (IP Number 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN were appointed as Joint Liquidators of the Company on 14 June 2013 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ANTECH DIRECT LIMITED | Event Date | 2013-06-14 |
A general meeting of the members of the above named company has been summoned by the Joint Liquidator, to be followed by a meeting of the creditors, under Section 106 of the Insolvency Act 1986 (as amended) for the purpose of: Receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Considering whether the joint liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. The meetings will be held as follows:- Date: 12 June 2015 Time: Members meeting: 10.30 am Creditors meeting: 11.00 am Place: Portland, 25 High Street, Crawley, West Sussex RH10 1BG A proxy form is available which must be lodged with me not later than 12 Noon on 11 June 2015 to entitle you to vote by proxy at the meeting [together with a completed proof of debt form if you have not already lodged one]. John David Ariel (IP Number 7838 ) of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG and Matthew Richard Meadley Wild (IP Number 9300 ) Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators of the Company on 14 June 2013 . Further information is available from the offices of Baker Tilly Restructuring and Recovery LLP on 0845 057 0700. J D Ariel , Joint Liquidator : Statement of rights under Section 325 Companies Act 2006 A member of a company is entitled to appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the company. A member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. Members Proxies to be used at the company meeting must be lodged with Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG, West Sussex no later than 12 Noon on 11 June 2015. | |||
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. |