Liquidation
Company Information for ANTWERP DEVELOPMENTS LIMITED
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS, HEREFORD, HR2 6FE,
|
Company Registration Number
07781604
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANTWERP DEVELOPMENTS LIMITED | |
Legal Registered Office | |
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE Other companies in CF31 | |
Company Number | 07781604 | |
---|---|---|
Company ID Number | 07781604 | |
Date formed | 2011-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:55:15 |
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 |
---|---|---|
GILLIAN JEHU |
||
MARC RENE JEHU |
||
RENE JOHN JEHU |
||
SIMON PAUL JEHU |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COGAN HILL LIMITED | Director | 2016-02-02 | CURRENT | 2011-12-09 | Active - Proposal to Strike off | |
KINLOCH COURT INVESTMENTS LIMITED | Director | 2016-06-16 | CURRENT | 2008-01-10 | Active | |
COGAN HILL LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active - Proposal to Strike off | |
JEHU (LANGSTONE) LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
JEHU ENERGY SOLUTIONS LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-03 | Active | |
REDI 200 LIMITED | Director | 2011-01-27 | CURRENT | 2010-07-12 | Active - Proposal to Strike off | |
JEHU GROUP LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | In Administration | |
JEHU CIVILS LIMITED | Director | 2008-02-01 | CURRENT | 2007-11-27 | Liquidation | |
WATERSTONE ESTATES (WAUNCEIRCH) LIMITED | Director | 2007-10-17 | CURRENT | 2007-05-30 | Dissolved 2017-07-04 | |
WATERTON PARK MANAGEMENT COMPANY LIMITED | Director | 2006-01-17 | CURRENT | 1999-10-06 | Active - Proposal to Strike off | |
WATERSTONE HOMES (CROSS HANDS) LIMITED | Director | 2005-03-24 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
WATERSTONE ESTATES LIMITED | Director | 2004-01-14 | CURRENT | 2003-10-30 | Liquidation | |
WATERSTONE HOMES LIMITED | Director | 2001-04-05 | CURRENT | 2001-03-12 | In Administration | |
JEHU PROJECT SERVICES LIMITED | Director | 1995-03-14 | CURRENT | 1995-03-14 | In Administration | |
WATERTON PARK BUILDING C AND E MANAGEMENT COMPANY LIMITED | Director | 2010-06-07 | CURRENT | 2007-03-02 | Active | |
JEHU GROUP LIMITED | Director | 2009-01-30 | CURRENT | 2008-11-20 | In Administration | |
JEHU CIVILS LIMITED | Director | 2008-02-01 | CURRENT | 2007-11-27 | Liquidation | |
GLENABBEY HOMES LIMITED | Director | 1996-11-01 | CURRENT | 1996-10-04 | Liquidation | |
COGAN HILL LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active - Proposal to Strike off | |
JEHU (LANGSTONE) LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
REDI 200 LIMITED | Director | 2010-07-12 | CURRENT | 2010-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-27 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/17 FROM Number One Waterton Park Waterton Bridgend CF31 3PH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077816040003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077816040002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077816040001 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077816040003 | |
LATEST SOC | 29/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-09-21 | |
ANNOTATION | Clarification | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077816040002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077816040001 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Notices to Creditors | 2017-08-09 |
Appointment of Liquidators | 2017-08-09 |
Resolutions for Winding-up | 2017-08-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | AIB GROUP (UK) PLC | ||
Satisfied | AIB GROUP (UK) PLC |
|
|
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 ANTWERP DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANTWERP DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ANTWERP DEVELOPMENTS LIMITED | Event Date | 2017-07-28 |
David Kirk (IP No. 8830 ) of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE gives notice that I was appointed Liquidator of the above named company on 28 July 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 31 August 2017 to prove their debts by sending to the undersigned David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Wendy George Telephone no. 01432 373692 Email address: wendy@kirks.co.uk David Kirk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANTWERP DEVELOPMENTS LIMITED | Event Date | 2017-07-28 |
David Kirk, Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANTWERP DEVELOPMENTS LIMITED | Event Date | 2017-07-28 |
At a General Meeting of the members of the above named company, duly convened and held at Number One Waterton Park, Waterton, Bridgend, CF31 3PH on 28 July 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed liquidator of the company". Names of Insolvency Practitioner: David Kirk Address of Insolvency Practitioner: Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE IP Number: 8830 Date of Appointment: 28 July 2017 Contact Name: Wendy George Email Address: wendy@kirks.co.uk Telephone Number: 01432 373692 Marc R Jehu : | |||
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. |