Company Information for ACANTEEN LIMITED
Suite 500 Unit 2 94a Wycliffe Road, UNIT 2 94A WYCLIFFE ROAD, Northampton, NN1 5JF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ACANTEEN LIMITED | |
Legal Registered Office | |
Suite 500 Unit 2 94a Wycliffe Road UNIT 2 94A WYCLIFFE ROAD Northampton NN1 5JF Other companies in CM2 | |
Company Number | 05269170 | |
---|---|---|
Company ID Number | 05269170 | |
Date formed | 2004-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 2022-10-25 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-30 12:00:06 |
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 | ||
---|---|---|---|---|
ACANTEEN BAR AND RESTAURANT LIMITED | 35 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0ND | Active | Company formed on the 2023-02-15 | |
ACANTEEN REASTURANT LIMITED | 35 New London Road Chelmsford ESSEX CM2 0ND | Active - Proposal to Strike off | Company formed on the 2023-02-01 |
Officer | Role | Date Appointed |
---|---|---|
EMMA COOPER KEEBLE |
||
BRENDA COOPER KEEBLE |
||
EMMA COOPER KEEBLE |
||
BHARAT VRAJLAL POOJARA |
||
SHILA BHARAT POOJARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOYKU TECHNOLOGY LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
METBURY LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Dissolved 2017-07-18 | |
ORIENT PIONEER LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2017-03-21 | |
EVANS PILING LIMITED | Director | 2011-06-22 | CURRENT | 2010-04-30 | Active | |
ORIENT PIONEER LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 20/07/24 FROM Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF | ||
REGISTERED OFFICE CHANGED ON 28/06/24 FROM 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3SZ | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 17/07/23 FROM 35 New London Road Chelmsford Essex CM2 0nd England | ||
PSC04 | Change of details for Miss Brenda Lillian Cooper-Keeble as a person with significant control on 2022-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES | |
CH01 | Director's details changed for Brenda Cooper Keeble on 2022-10-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA COOPER KEEBLE on 2022-10-25 | |
CH01 | Director's details changed for Emma Cooper Keeble on 2022-10-25 | |
PSC04 | Change of details for Mrs Emma Cooper-Keeble as a person with significant control on 2022-10-25 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR BHARAT VRAJLAL POOJARA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHARAT VRAJLAL POOJARA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHILA BHARAT POOJARA | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Brenda Cooper Keeble on 2020-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM 35 New London Road Chelmsford CM2 0PD | |
CH01 | Director's details changed for Brenda Cooper Keeble on 2019-10-25 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM 45 New London Road Chelmsford Essex CM2 0nd | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Shila Bharat Poojara on 2015-01-01 | |
LATEST SOC | 01/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SHILA BHARAT POOJARA | |
AP01 | DIRECTOR APPOINTED MR BHARAT VRAJLAL POOJARA | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052691700001 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA COOPER KEEBLE / 25/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA COOPER KEEBLE / 25/10/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA COOPER KEEBLE on 2012-10-25 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA COOPER KEEBLE / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA COOPER KEEBLE / 25/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA COOPER KEEBLE / 20/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 45 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0ND | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 112B HIGH ROAD ILFORD ESSEX IG1 1BY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/10/04--------- £ SI 1@1=1 £ IC 1/2 | |
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 |
Appointment of Liquidators | 2023-07-07 |
Resolutions for Winding-up | 2023-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 23,918 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 59,779 |
Creditors Due Within One Year | 2012-01-01 | £ 58,870 |
Creditors and other liabilities
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 ACANTEEN LIMITED
Called Up Share Capital | 2013-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2 |
Cash Bank In Hand | 2013-01-01 | £ 721 |
Cash Bank In Hand | 2012-01-01 | £ 628 |
Current Assets | 2013-01-01 | £ 56,903 |
Current Assets | 2012-01-01 | £ 29,570 |
Debtors | 2013-01-01 | £ 32,498 |
Debtors | 2012-01-01 | £ 8,504 |
Fixed Assets | 2013-01-01 | £ 28,293 |
Fixed Assets | 2012-01-01 | £ 30,968 |
Shareholder Funds | 2013-01-01 | £ 7,709 |
Shareholder Funds | 2012-01-01 | £ 7,682 |
Stocks Inventory | 2013-01-01 | £ 23,684 |
Stocks Inventory | 2012-01-01 | £ 20,438 |
Tangible Fixed Assets | 2013-01-01 | £ 28,293 |
Tangible Fixed Assets | 2012-01-01 | £ 30,968 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County 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.
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. |