ANTARES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ANTARES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02722364

Incorporation date

10/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1992)
dot icon03/03/2015
Final Gazette dissolved following liquidation
dot icon17/12/2014
Administrator's progress report to 2014-11-27
dot icon03/12/2014
Notice of move from Administration to Dissolution on 2014-11-26
dot icon03/12/2014
Administrator's progress report to 2014-11-02
dot icon29/05/2014
Administrator's progress report to 2014-05-02
dot icon29/05/2014
Notice of extension of period of Administration
dot icon05/01/2014
Administrator's progress report to 2013-11-29
dot icon26/08/2013
Notice of deemed approval of proposals
dot icon24/07/2013
Statement of affairs with form 2.14B
dot icon24/07/2013
Statement of administrator's proposal
dot icon07/07/2013
Termination of appointment of Charles Mcclelland as a director on 2013-06-14
dot icon09/06/2013
Registered office address changed from B2 Knaves Beech Business Centre, Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR United Kingdom on 2013-06-10
dot icon09/06/2013
Appointment of an administrator
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon21/06/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon21/06/2012
Statement of capital on 2010-06-30
dot icon01/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/03/2012
Termination of appointment of Peter Francis Sargeant as a director on 2011-12-03
dot icon15/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon05/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon09/08/2010
Registered office address changed from Unit 3, Chalfont Industrial Est Chiltern Hill Chalfont St Peter Bucks, SL9 9UQ on 2010-08-10
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon30/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/06/2010
Director's details changed for Graham Charles Young on 2010-06-11
dot icon29/06/2010
Director's details changed for Mark Simon Sargent on 2010-06-11
dot icon29/06/2010
Director's details changed for Peter Francis Sargeant on 2010-06-11
dot icon29/06/2010
Director's details changed for Charles Mcclelland on 2010-06-11
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/05/2010
Termination of appointment of Peter Hardcastle as a director
dot icon07/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/06/2009
Return made up to 11/06/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 11/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/12/2007
Director's particulars changed
dot icon10/09/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 11/06/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon26/06/2006
Return made up to 11/06/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/08/2005
Return made up to 11/06/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 11/06/04; full list of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon18/12/2003
Full accounts made up to 2003-06-30
dot icon26/06/2003
Return made up to 11/06/03; full list of members
dot icon26/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/11/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Return made up to 11/06/02; full list of members
dot icon30/05/2002
Particulars of mortgage/charge
dot icon27/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon12/06/2001
Return made up to 11/06/01; full list of members
dot icon29/04/2001
Full accounts made up to 2000-06-30
dot icon25/06/2000
Return made up to 11/06/00; change of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon04/07/1999
Return made up to 11/06/99; full list of members
dot icon27/05/1999
Director resigned
dot icon08/02/1999
Full accounts made up to 1998-06-30
dot icon15/07/1998
Full accounts made up to 1997-06-30
dot icon09/07/1998
Return made up to 11/06/98; no change of members
dot icon10/08/1997
Particulars of mortgage/charge
dot icon17/06/1997
Return made up to 11/06/97; full list of members
dot icon23/03/1997
Full accounts made up to 1996-06-30
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
Director's particulars changed
dot icon31/01/1997
New secretary appointed
dot icon03/10/1996
Return made up to 11/06/96; no change of members
dot icon02/10/1996
Location of register of members
dot icon02/10/1996
Director's particulars changed
dot icon02/10/1996
Director's particulars changed
dot icon29/08/1996
Particulars of mortgage/charge
dot icon27/06/1996
New secretary appointed
dot icon03/04/1996
Secretary resigned
dot icon28/12/1995
Auditor's resignation
dot icon28/12/1995
New secretary appointed
dot icon28/12/1995
Secretary resigned
dot icon03/12/1995
-
dot icon18/09/1995
Ad 29/09/94--------- £ si 90000@1
dot icon11/07/1995
Return made up to 11/06/95; full list of members
dot icon22/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Particulars of mortgage/charge
dot icon31/10/1994
Declaration of satisfaction of mortgage/charge
dot icon29/10/1994
New director appointed
dot icon20/10/1994
-
dot icon18/10/1994
Ad 29/09/94--------- £ si 188@1=188 £ ic 100/288
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Memorandum and Articles of Association
dot icon18/10/1994
New director appointed
dot icon18/10/1994
Ad 22/02/94--------- £ si 712@1
dot icon19/06/1994
Return made up to 11/06/94; full list of members
dot icon28/03/1994
New director appointed
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
New director appointed
dot icon08/11/1993
-
dot icon18/07/1993
Director resigned
dot icon18/07/1993
Secretary resigned;new secretary appointed
dot icon18/07/1993
Resolutions
dot icon18/07/1993
Ad 29/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1993
£ nc 1000/100000 29/06/93
dot icon02/06/1993
Return made up to 11/06/93; full list of members
dot icon21/01/1993
Particulars of mortgage/charge
dot icon30/06/1992
Accounting reference date notified as 30/06
dot icon24/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon24/06/1992
Director resigned;new director appointed
dot icon24/06/1992
Registered office changed on 25/06/92 from: admiral rodney house 17 church street walton-on-thames surrey. KT12 2QP
dot icon10/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falconer, Ian
Director
28/09/1994 - 30/04/1999
3
Mcclelland, Charles
Director
18/01/2007 - 13/06/2013
5
CAVENDISH LONDON SERVICES LIMITED
Corporate Secretary
28/06/1993 - 17/12/1995
17
Elliott, Robert Clive
Director
10/06/1992 - 31/01/1994
5
Sargeant, Peter Francis
Director
28/09/1994 - 02/12/2011
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTARES (EUROPE) LIMITED

ANTARES (EUROPE) LIMITED is an(a) Dissolved company incorporated on 10/06/1992 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTARES (EUROPE) LIMITED?

toggle

ANTARES (EUROPE) LIMITED is currently Dissolved. It was registered on 10/06/1992 and dissolved on 03/03/2015.

Where is ANTARES (EUROPE) LIMITED located?

toggle

ANTARES (EUROPE) LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does ANTARES (EUROPE) LIMITED do?

toggle

ANTARES (EUROPE) LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ANTARES (EUROPE) LIMITED?

toggle

The latest filing was on 03/03/2015: Final Gazette dissolved following liquidation.