Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATL CONSULTING GROUP LIMITED
Company Information for

ATL CONSULTING GROUP LIMITED

LONDON, UNITED KINGDOM, SE1,
Company Registration Number
00979213
Private Limited Company
Dissolved

Dissolved 2014-02-04

Company Overview

About Atl Consulting Group Ltd
ATL CONSULTING GROUP LIMITED was founded on 1970-05-08 and had its registered office in London. The company was dissolved on the 2014-02-04 and is no longer trading or active.

Key Data
Company Name
ATL CONSULTING GROUP LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
ACOUSTIC TECHNOLOGY LIMITED14/02/1997
Filing Information
Company Number 00979213
Date formed 1970-05-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-02-04
Type of accounts DORMANT
Last Datalog update: 2015-05-13 10:51:48
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ATL CONSULTING GROUP LIMITED
The following companies were found which have the same name as ATL CONSULTING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATL CONSULTING GROUP INC 105 EVANS DR FATE TX 75189 Active Company formed on the 2022-12-23

Company Officers of ATL CONSULTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN REYNOLDS
Company Secretary 2012-01-16
PAUL BARRY
Director 2010-01-01
BRIAN REYNOLDS
Director 2012-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CROMPTON
Company Secretary 2009-12-02 2012-01-11
JAMES PAUL CROMPTON
Director 2010-01-01 2012-01-11
LAURENT PHILIPPE BERMEJO
Director 2008-02-08 2010-01-01
PATRICK WIROTIUS
Director 2008-02-08 2010-01-01
DAVID JOHN DERRICK
Company Secretary 2009-07-02 2009-12-02
ANDREW CHRISTOPHER QUIGLEY
Company Secretary 2008-02-01 2009-07-02
PHILIPPE LANTERNIER
Director 1999-07-21 2008-02-08
PATRICK LAWLESS
Director 2007-01-22 2008-02-08
ANDREW NORMAN SHEPHERD
Company Secretary 2005-02-17 2008-01-31
ANDREW NORMAN SHEPHERD
Director 2005-02-17 2008-01-31
JAMES ROBERT MURPHY
Director 2007-01-22 2008-01-25
OLIVIER JAQUES GUIZE
Director 2004-05-03 2007-02-22
ANDREW JAMES COOKE
Company Secretary 2004-08-02 2005-02-18
ANDREW JAMES COOKE
Director 2004-08-02 2005-02-18
MARTIN MUIR FOTHERINGHAM
Company Secretary 2003-03-31 2004-08-02
MARTIN MUIR FOTHERINGHAM
Director 2004-05-03 2004-07-24
FRANCOIS ALBERT XAVIER TARDAN
Director 1999-07-21 2004-05-03
DION CARTER
Company Secretary 2002-11-08 2003-03-31
JOHN FRANCIS PULLIG
Company Secretary 2001-04-04 2002-11-08
BARRY MAY
Director 1999-07-21 2001-12-31
ROGER ANTHONY SMITH
Director 1992-10-20 2001-12-31
GEOFFREY BAKER
Director 1992-10-20 2001-06-29
BARRY MAY
Company Secretary 1999-07-21 2001-04-04
GEOFFREY BAKER
Company Secretary 1992-10-20 1999-07-21
ROBERT MICHAEL MANKIN
Director 1997-02-15 1999-07-21
MICHAEL DAVID JENKINS
Director 1996-04-01 1997-02-13
BENARD CHARLES POSTLETHWAITE
Director 1992-10-20 1997-02-13
ROBERT JOHN SWINDELL
Director 1994-10-07 1997-02-13
MICHAEL JOHN TEAGUE
Director 1994-04-08 1997-02-13
ROBERT MICHAEL MANKIN
Director 1995-08-11 1996-10-17
JOHN WILLIAM HILL
Director 1992-10-20 1994-04-08
CHRISTOPHER PATRICK YEXLEY
Director 1992-10-20 1994-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BARRY JMD ROTORDYNAMICS LIMITED Director 2010-01-01 CURRENT 2005-12-14 Dissolved 2014-02-21
PAUL BARRY BUREAU VERITAS CONSULTING LIMITED Director 2010-01-01 CURRENT 1987-10-19 Dissolved 2014-02-04
PAUL BARRY WINTON ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-01-01 CURRENT 1963-11-28 Dissolved 2014-02-04
PAUL BARRY WINTON HOLDINGS LIMITED Director 2010-01-01 CURRENT 1985-04-23 Dissolved 2014-03-18
PAUL BARRY CASELLA SCIENCE AND ENVIRONMENT LIMITED Director 2010-01-01 CURRENT 1910-01-06 Dissolved 2014-02-04
PAUL BARRY BUREAU VERITAS LABORATORIES LIMITED Director 2010-01-01 CURRENT 1968-03-12 Dissolved 2014-02-04
PAUL BARRY JMD SOFTWARE SOLUTIONS LIMITED Director 2010-01-01 CURRENT 2005-09-20 Dissolved 2014-02-21
PAUL BARRY JMD GROUP LIMITED Director 2010-01-01 CURRENT 1998-03-24 Dissolved 2014-03-21
PAUL BARRY FORMATNUMBER LIMITED Director 2010-01-01 CURRENT 1977-01-25 Dissolved 2014-02-04
PAUL BARRY JMD FABRICATION LIMITED Director 2010-01-01 CURRENT 1999-08-26 Dissolved 2014-02-21
PAUL BARRY J M DYNAMICS LTD Director 2010-01-01 CURRENT 2005-12-14 Dissolved 2014-02-21
PAUL BARRY CASELLA ANALYTIC Director 2010-01-01 CURRENT 1993-06-03 Dissolved 2014-02-04
PAUL BARRY L.J. CHURCH (LABORATORY SERVICES) LIMITED Director 2010-01-01 CURRENT 1991-07-26 Dissolved 2014-02-04
PAUL BARRY PAVEMENT TECHNOLOGY LIMITED Director 2010-01-01 CURRENT 2002-08-06 Dissolved 2015-04-10
BRIAN REYNOLDS PIPELINE DEVELOPMENTS LIMITED Director 2016-03-08 CURRENT 1988-10-26 Dissolved 2017-01-24
BRIAN REYNOLDS LAWLABS LIMITED Director 2016-03-08 CURRENT 1993-11-16 Dissolved 2017-01-24
BRIAN REYNOLDS LAW LABORATORIES LIMITED Director 2016-03-08 CURRENT 2000-08-11 Dissolved 2017-01-24
BRIAN REYNOLDS J.W. WORSLEY (COVENTRY) LIMITED Director 2016-03-08 CURRENT 1990-02-02 Dissolved 2017-01-24
BRIAN REYNOLDS JMD ROTORDYNAMICS LIMITED Director 2012-01-16 CURRENT 2005-12-14 Dissolved 2014-02-21
BRIAN REYNOLDS BUREAU VERITAS CONSULTING LIMITED Director 2012-01-16 CURRENT 1987-10-19 Dissolved 2014-02-04
BRIAN REYNOLDS WINTON ENVIRONMENTAL MANAGEMENT LIMITED Director 2012-01-16 CURRENT 1963-11-28 Dissolved 2014-02-04
BRIAN REYNOLDS WINTON HOLDINGS LIMITED Director 2012-01-16 CURRENT 1985-04-23 Dissolved 2014-03-18
BRIAN REYNOLDS CASELLA SCIENCE AND ENVIRONMENT LIMITED Director 2012-01-16 CURRENT 1910-01-06 Dissolved 2014-02-04
BRIAN REYNOLDS BUREAU VERITAS LABORATORIES LIMITED Director 2012-01-16 CURRENT 1968-03-12 Dissolved 2014-02-04
BRIAN REYNOLDS JMD SOFTWARE SOLUTIONS LIMITED Director 2012-01-16 CURRENT 2005-09-20 Dissolved 2014-02-21
BRIAN REYNOLDS JMD GROUP LIMITED Director 2012-01-16 CURRENT 1998-03-24 Dissolved 2014-03-21
BRIAN REYNOLDS FORMATNUMBER LIMITED Director 2012-01-16 CURRENT 1977-01-25 Dissolved 2014-02-04
BRIAN REYNOLDS JMD INTERNATIONAL LIMITED Director 2012-01-16 CURRENT 2005-09-20 Dissolved 2014-03-21
BRIAN REYNOLDS JMD FABRICATION LIMITED Director 2012-01-16 CURRENT 1999-08-26 Dissolved 2014-02-21
BRIAN REYNOLDS J M DYNAMICS LTD Director 2012-01-16 CURRENT 2005-12-14 Dissolved 2014-02-21
BRIAN REYNOLDS L.J. CHURCH (LABORATORY SERVICES) LIMITED Director 2012-01-16 CURRENT 1991-07-26 Dissolved 2014-02-04
BRIAN REYNOLDS PAVEMENT TECHNOLOGY LIMITED Director 2012-01-16 CURRENT 2002-08-06 Dissolved 2015-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-14DS01APPLICATION FOR STRIKING-OFF
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-22LATEST SOC22/10/12 STATEMENT OF CAPITAL;GBP 403200
2012-10-22AR0120/10/12 FULL LIST
2012-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08AP03SECRETARY APPOINTED BRIAN REYNOLDS
2012-02-07AP01DIRECTOR APPOINTED BRIAN REYNOLDS
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL CROMPTON
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROMPTON
2011-11-18AR0120/10/11 FULL LIST
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GREAT GUILDFORD 30 GREAT GUILDFORD STREET LONDON SE1 0ES
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-17AR0120/10/10 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-01AP01DIRECTOR APPOINTED PAUL BARRY
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WIROTIUS
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT BERMEJO
2010-03-01AP01DIRECTOR APPOINTED JAMES PAUL CROMPTON
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID DERRICK
2009-12-16AP03SECRETARY APPOINTED PAUL CROMPTON
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-16AD02SAIL ADDRESS CREATED
2009-11-03AR0120/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WIROTIUS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT PHILIPPE BERMEJO / 01/10/2009
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-09288aSECRETARY APPOINTED DAVID DERRICK
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW QUIGLEY
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM TOWER BRIDGE COURT 224-226 TOWER BRIDGE ROAD LONDON SE1 2TX
2008-10-29363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENT BERMEJO / 27/08/2008
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-01-14363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-15288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-11-17363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2006-06-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2005-11-14363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-04363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-09-08288bDIRECTOR RESIGNED
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ATL CONSULTING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATL CONSULTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
COLLATERAL DEBENTURE 1992-04-16 Satisfied 3I GROUP PLC
SINGLE DEBENTURE 1989-04-06 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-04-06 Satisfied 3I PLC
Intangible Assets
Patents
We have not found any records of ATL CONSULTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATL CONSULTING GROUP LIMITED
Trademarks
We have not found any records of ATL CONSULTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATL CONSULTING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ATL CONSULTING GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ATL CONSULTING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATL CONSULTING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATL CONSULTING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1