Dissolved 2017-09-09
Company Information for ANTOCKS LAIRN LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
05438950
Private Limited Company
Dissolved Dissolved 2017-09-09 |
Company Name | ||
---|---|---|
ANTOCKS LAIRN LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05438950 | |
---|---|---|
Date formed | 2005-04-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-09-09 | |
Type of accounts | DORMANT |
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 |
---|---|---|
NIGEL FREDERICK HARTLEY CORNER |
||
NIGEL FREDERICK HARTLEY CORNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD NEIL CORNER |
Director | ||
ROBERT SUGDEN |
Director | ||
JOHN ROBERT WILLIAMS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEEN MARGARET'S SCHOOL, YORK LIMITED | Director | 2014-12-01 | CURRENT | 1986-04-15 | Active | |
NESS CONTRACT FURNITURE LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2018-05-15 | |
BENULA CAPITAL LIMITED | Director | 2013-03-22 | CURRENT | 2013-02-05 | Active | |
D.J.H. (GROUP) LIMITED | Director | 2001-02-12 | CURRENT | 1982-02-15 | Active | |
CROXDALE FAST-FIT LIMITED | Director | 1998-06-19 | CURRENT | 1998-06-19 | Active | |
CROXDALE SERVICE STATION LIMITED | Director | 1991-07-19 | CURRENT | 1967-08-16 | Active | |
JUST SEATING INTERNATIONAL LIMITED | Director | 1991-03-30 | CURRENT | 1987-03-16 | Dissolved 2017-09-09 | |
NESS FURNITURE LIMITED | Director | 1991-03-30 | CURRENT | 1945-12-18 | Liquidation | |
NEW EQUIPMENT HOLDINGS LIMITED | Director | 1991-03-30 | CURRENT | 1984-02-23 | Active | |
JUST SEATING LIMITED | Director | 1991-03-13 | CURRENT | 1991-02-19 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM NEW EQUIPMENT HOLDINGS LIMITED CROXDALE DURHAM DH6 5HT ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CORNER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM SCRAFTON LODGE, EAST SCRAFTON MIDDLEHAM LEYBURN DL8 4RR | |
AA01 | CURREXT FROM 31/10/2016 TO 31/12/2016 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SUGDEN | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 28/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 28/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 28/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 28/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SUGDEN / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL CORNER / 28/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 26/10/06 TO 30/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 26/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LETTERDECK LIMITED CERTIFICATE ISSUED ON 20/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-07 |
Appointment of Liquidators | 2017-02-20 |
Resolutions for Winding-up | 2017-02-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 ANTOCKS LAIRN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANTOCKS LAIRN LIMITED | Event Date | 2017-02-13 |
Mark N Ranson , (IP No. 9299) and Michael C Kienlen , (IP No. 9367) both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS . : For further details contact the Joint Liquidators on 0113 2211 300. Alternative contact: Neil Marshall. Ag FF111912 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANTOCKS LAIRN LIMITED | Event Date | 2017-02-13 |
Notice is hereby given that the following resolutions were passed on 13 February 2017 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Mark N Ranson , (IP No. 9299) and Michael C Kienlen , (IP No. 9367) both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS be appointed Joint Liquidators for the purposes of such voluntary winding up. For further details contact the Joint Liquidators on 0113 2211 300. Alternative contact: Neil Marshall. Ag FF111912 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ANTOCKS LAIRN LIMITED | Event Date | 2017-02-13 |
Notice is hereby given that creditors of the Company are required, on or before 04 April 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally, or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a Declaration of Solvency and it is expected that all creditors will be paid in full. Date of Appointment: 13 February 2017 Office Holder details: Mark N Ranson , (IP No. 9299) and Michael Kienlen , (IP No. 9367) both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS . For further details contact: Tel: 0113 2211 300. Alternative contact: Alexandra Watson-Usher, Tel: 0113 2211437 Ag GF120284 | |||
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. |