ANTILA CONTRACTING LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 3SA

Company number 07499597
Status Liquidation
Incorporation Date 20 January 2011
Company Type Private Limited Company
Address B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILLHILL, LONDON, NW7 3SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22 . The most likely internet sites of ANTILA CONTRACTING LIMITED are www.antilacontracting.co.uk, and www.antila-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Antila Contracting Limited is a Private Limited Company. The company registration number is 07499597. Antila Contracting Limited has been working since 20 January 2011. The present status of the company is Liquidation. The registered address of Antila Contracting Limited is B C Associates Limited Concorde House Grenville Place Millhill London Nw7 3sa. . CARR, Bradley John is a Director of the company. Secretary MCLAUGHLIN, Annabel has been resigned. Secretary UKPA SECRETARY LTD has been resigned. Director BUTTERWORTH, Gary has been resigned. Director CLOUGH, Nicola Louise has been resigned. Director PARTRIDGE, Matthew has been resigned. Director POINTON, Laura has been resigned. Director PRESCOTT-CARR, Kareena Claire has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CARR, Bradley John
Appointed Date: 15 May 2015
42 years old

Resigned Directors

Secretary
MCLAUGHLIN, Annabel
Resigned: 01 July 2013
Appointed Date: 20 January 2011

Secretary
UKPA SECRETARY LTD
Resigned: 23 July 2014
Appointed Date: 02 July 2013

Director
BUTTERWORTH, Gary
Resigned: 13 June 2013
Appointed Date: 20 January 2011
58 years old

Director
CLOUGH, Nicola Louise
Resigned: 04 March 2016
Appointed Date: 15 May 2015
45 years old

Director
PARTRIDGE, Matthew
Resigned: 13 November 2013
Appointed Date: 13 June 2013
51 years old

Director
POINTON, Laura
Resigned: 27 March 2016
Appointed Date: 15 May 2015
42 years old

Director
PRESCOTT-CARR, Kareena Claire
Resigned: 15 May 2015
Appointed Date: 13 December 2013
43 years old

Persons With Significant Control

Mr Bradley John Carr
Notified on: 27 July 2016
42 years old
Nature of control: Has significant influence or control

ANTILA CONTRACTING LIMITED Events

02 Mar 2017
Statement of affairs with form 4.19
02 Mar 2017
Appointment of a voluntary liquidator
02 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22

31 Jan 2017
Registered office address changed from 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH to C/O B&C Associates Limited Concorde House Grenville Place Millhill London NW7 3SA on 31 January 2017
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
...
... and 30 more events
22 Oct 2012
Total exemption small company accounts made up to 31 January 2012
19 Oct 2012
Secretary's details changed for Annabel Mills on 19 October 2012
24 Jan 2012
Annual return made up to 20 January 2012 with full list of shareholders
20 Oct 2011
Registered office address changed from Unit 21 Hardmans Mill New Hall Hey Road Rawtenstall Rossendale BB4 6HH England on 20 October 2011
20 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ANTILA CONTRACTING LIMITED Charges

24 April 2013
Charge code 0749 9597 0001
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…