Company NameAntak Limited
Company StatusDissolved
Company Number01761367
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustrian
StatusClosed
Appointed18 November 2015(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E, 1-3 Canfield Place
London
NW6 3BT
Director NameMichael Stewart Gerrish
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1995)
RoleSales And Marketing
Correspondence Address5 Wessex Mews
Drynham Road
Trowbridge
Wiltshire
BA14 0PE
Director NameJames Williams
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 1992)
RoleProduction Director
Correspondence AddressVinedale
The Turnpike Heddington
Calne
Wiltshire
SN11 0PA
Director NameKenneth Ian Woodbury
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Front Street
Churchill
Somerset
BS25 5SE
Director NameMr Anthony John Akers
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(7 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 18 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Hanewell Rise
Hilperton
Trowbridge
Wiltshire
BA14 7UA
Secretary NameAnthony John Akers
NationalityBritish
StatusResigned
Appointed13 May 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFerrum Towers
Seend Cleeve
Melksham
Wiltshire
SN12 6PZ
Director NameMr Stuart Herbert Garman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 23 June 1995)
RoleBusiness Consultant
Correspondence Address37 Wedgewood Road
Downend
Bristol
Avon
BS16 6LT
Secretary NameJean Freda Clegg
NationalityBritish
StatusResigned
Appointed03 May 1996(12 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hanewell Rise
Hilperton
Trowbridge
Wiltshire
BA14 7UA
Director NameJean Freda Clegg
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(21 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Hanewell Rise
Hilperton
Trowbridge
Wiltshire
BA14 7UA

Location

Registered AddressSuite E, 1-3 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

78k at £1Anthony John Akers
56.12%
Ordinary A
5.2k at £1Anthony John Akers
3.77%
Ordinary B
18k at £1Angela Lorraine Fawcett
12.95%
Ordinary B
18k at £1David John Akers
12.95%
Ordinary B
18k at £1Tina Mary Jones
12.95%
Ordinary B
1000 at £1Jean Freda Clegg
0.72%
Ordinary A
760 at £1Jean Freda Clegg
0.55%
Ordinary B

Financials

Year2014
Net Worth£724,795
Cash£20,320
Current Liabilities£32,114

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 December 1993Delivered on: 17 December 1993
Satisfied on: 9 February 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
22 October 1987Delivered on: 2 November 1987
Satisfied on: 17 August 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the south side of lancaster road melksham wiltshire & allother property now vested in the mortgagor & comprised in a transfer dated 22/10/87.
Fully Satisfied
22 October 1987Delivered on: 2 November 1987
Satisfied on: 21 February 1996
Persons entitled: Investors in Industry PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land on the south side of lancaster road bowerhill melksham wiltshire together with all buildings and fixtures fixed plant & machinery from time to time thereon.
Fully Satisfied
7 March 1986Delivered on: 20 March 1986
Satisfied on: 21 February 1996
Persons entitled: Investors in Industry PLC.

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the existing security documents.
Particulars: L/H premises forming part of the bowerhill estate, melksham, wiltshire & all buildings, fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
7 March 1986Delivered on: 11 March 1986
Satisfied on: 9 February 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h premises forming part of the bowerhill estate, melksham, wiltshire.
Fully Satisfied
15 November 1985Delivered on: 27 November 1985
Satisfied on: 9 February 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over an the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 November 1985Delivered on: 27 November 1985
Satisfied on: 9 February 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
24 August 1984Delivered on: 31 August 1984
Satisfied on: 21 February 1996
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work in progress, pre-payments and investments.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2016Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 73 Cornhill London EC3V 3QQ England to C/O London Tax Bureau Suite E, 1-3 Canfield Place London NW6 3BT on 10 October 2016 (1 page)
10 October 2016Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 73 Cornhill London EC3V 3QQ England to C/O London Tax Bureau Suite E, 1-3 Canfield Place London NW6 3BT on 10 October 2016 (1 page)
10 October 2016Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 139,000
(4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 139,000
(4 pages)
26 November 2015Registered office address changed from 3 Hanewell Rise Hilperton Trowbridge Wiltshire BA14 7UA to 73 Cornhill London EC3V 3QQ on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 3 Hanewell Rise Hilperton Trowbridge Wiltshire BA14 7UA to 73 Cornhill London EC3V 3QQ on 26 November 2015 (1 page)
18 November 2015Appointment of Ms Dianne Muriel Levinson as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Ms Dianne Muriel Levinson as a director on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Jean Freda Clegg as a secretary on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Jean Freda Clegg as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Anthony John Akers as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Jean Freda Clegg as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Jean Freda Clegg as a secretary on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Anthony John Akers as a director on 18 November 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 139,000
(6 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 139,000
(6 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 139,000
(6 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 139,000
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
9 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Jean Freda Clegg on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Akers on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Jean Freda Clegg on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Akers on 13 May 2010 (2 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 June 2009Return made up to 13/05/09; full list of members (5 pages)
5 June 2009Return made up to 13/05/09; full list of members (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2008Return made up to 13/05/08; full list of members (5 pages)
19 May 2008Return made up to 13/05/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 May 2007Return made up to 13/05/07; full list of members (4 pages)
30 May 2007Return made up to 13/05/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 13/05/06; full list of members (4 pages)
5 June 2006Return made up to 13/05/06; full list of members (4 pages)
11 October 2005Particulars of contract relating to shares (4 pages)
11 October 2005Ad 29/08/05--------- £ si 60000@1=60000 £ ic 79000/139000 (2 pages)
11 October 2005Particulars of contract relating to shares (4 pages)
11 October 2005Ad 29/08/05--------- £ si 60000@1=60000 £ ic 79000/139000 (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 13/05/05; full list of members (6 pages)
15 June 2005Return made up to 13/05/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 June 2005£ nc 117000/200000 19/05/05 (1 page)
6 June 2005£ nc 117000/200000 19/05/05 (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 13/05/04; full list of members (6 pages)
14 June 2004Return made up to 13/05/04; full list of members (6 pages)
16 June 2003Return made up to 13/05/03; full list of members (6 pages)
16 June 2003Return made up to 13/05/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
20 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 March 2002Registered office changed on 15/03/02 from: randall & payne 23 high street melksham wiltshire SN12 6JY (1 page)
15 March 2002Registered office changed on 15/03/02 from: randall & payne 23 high street melksham wiltshire SN12 6JY (1 page)
22 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 June 2001Registered office changed on 01/06/01 from: ferrum towers pelch lane,seend cleeve melksham wiltshire SN12 6PZ (1 page)
1 June 2001Registered office changed on 01/06/01 from: ferrum towers pelch lane,seend cleeve melksham wiltshire SN12 6PZ (1 page)
19 June 2000Return made up to 13/05/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 June 2000Return made up to 13/05/00; full list of members (6 pages)
20 June 1999Return made up to 13/05/99; no change of members (4 pages)
20 June 1999Return made up to 13/05/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 June 1998Return made up to 13/05/98; full list of members (6 pages)
22 June 1998Return made up to 13/05/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 June 1997Return made up to 13/05/97; no change of members (4 pages)
20 June 1997Return made up to 13/05/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 October 1996Full accounts made up to 31 December 1995 (18 pages)
27 October 1996Full accounts made up to 31 December 1995 (18 pages)
21 May 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 May 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1995Registered office changed on 28/09/95 from: halifax road bowerhill melksham wiltshire SN12 6UB (1 page)
28 September 1995Registered office changed on 28/09/95 from: halifax road bowerhill melksham wiltshire SN12 6UB (1 page)
13 September 1995Full accounts made up to 31 December 1994 (19 pages)
13 September 1995Full accounts made up to 31 December 1994 (19 pages)
19 July 1995£ ic 111000/79000 23/06/95 £ sr 32000@1=32000 (1 page)
19 July 1995£ ic 111000/79000 23/06/95 £ sr 32000@1=32000 (1 page)
5 July 1995Company name changed citronic LIMITED\certificate issued on 06/07/95 (4 pages)
5 July 1995Company name changed citronic LIMITED\certificate issued on 06/07/95 (4 pages)
4 July 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 July 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
13 June 1995Return made up to 13/05/95; full list of members (6 pages)
13 June 1995Return made up to 13/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
17 December 1993Particulars of mortgage/charge (3 pages)
17 December 1993Particulars of mortgage/charge (3 pages)
3 April 1991£ ic 117000/111000 22/11/90 £ sr 6000@1=6000 (1 page)
3 April 1991£ ic 117000/111000 22/11/90 £ sr 6000@1=6000 (1 page)
2 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 November 1987Particulars of mortgage/charge (3 pages)
2 November 1987Particulars of mortgage/charge (3 pages)
13 October 1983Certificate of incorporation (1 page)
13 October 1983Certificate of incorporation (1 page)