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

ATCHISON TOPEKA LIMITED

CHARLES STREET, LEICESTER, LE1,
Company Registration Number
02249727
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Atchison Topeka Ltd
ATCHISON TOPEKA LIMITED was founded on 1988-04-29 and had its registered office in Charles Street. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
ATCHISON TOPEKA LIMITED
 
Legal Registered Office
CHARLES STREET
LEICESTER
 
Filing Information
Company Number 02249727
Date formed 1988-04-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-12-14
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
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 ATCHISON TOPEKA LIMITED
The following companies were found which have the same name as ATCHISON TOPEKA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATCHISON TOPEKA (WAREHOUSING) LIMITED PANNELL HOUSE 159 CHARLES STREET 159 CHARLES STREET LEICESTER LE1 1LD Dissolved Company formed on the 1991-03-13
ATCHISON TOPEKA TANKERS LIMITED PANNELL HOUSE 159 CHARLES STREET CHARLES STREET LEICESTER LE1 1LD Dissolved Company formed on the 2009-02-12
ATCHISON TOPEKA TRANSPORT LIMITED PANNELL HOUSE 159 CHARLES STREET 159 CHARLES STREET LEICESTER LE1 1LD Dissolved Company formed on the 2000-10-27
ATCHISON TOPEKA LTD 13 LAUREL GROVE BROMSGROVE B61 8LU Active Company formed on the 2017-12-18
ATCHISON TOPEKA AND SANTA FE RAILWAY COMPANY California Unknown
ATCHISON TOPEKA AND SANTA FE RAILWAY COMPANY THE Arkansas Unknown

Company Officers of ATCHISON TOPEKA LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Company Secretary 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW CULLINGFORD
Director 2011-07-29 2015-06-30
IAIN ALEXANDER SPEAK
Director 2011-07-29 2014-12-31
RICHARD MICHAEL ELLIS
Director 2011-07-29 2014-01-01
DARREN EDWARD CRONSHAW
Director 2006-02-22 2013-07-31
MICHAEL RHYS PHILLIPS
Director 1998-04-06 2013-07-31
JOHN HALL
Director 1992-10-04 2011-07-29
DAVID MORRIS
Company Secretary 2004-04-29 2008-03-19
DAVID MORRIS
Director 2004-03-31 2008-03-19
JONATHAN EDWARD CHANDLER
Company Secretary 1992-10-04 2004-03-31
JONATHAN EDWARD CHANDLER
Director 1992-10-04 2004-03-31
JOHN HAROLD MAYCOCK
Director 1992-10-04 2003-01-29
ANDREW HARTWELL
Director 1992-10-04 1998-03-12
MICHAEL ANTONY PRESTON
Director 1994-06-01 1997-10-01
JOHN KENNETH BRANT
Director 1992-10-04 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COVERLY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2016-12-17 CURRENT 2016-12-17 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY RENEWABLES LIMITED Company Secretary 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY PIONEER LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARITIME CREWING SERVICES LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SERVICES LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY WAVEMASTER I LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY STOCKHOLM LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CHALLENGE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY INVOICE FINANCE UK LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (FX) LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (UK) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED VERUS360 LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Liquidation
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SURVEY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED SYSTEM TRAINING LIMITED Company Secretary 2012-08-22 CURRENT 2012-08-22 Dissolved 2016-01-12
BIBBY BROS. & CO. (MANAGEMENT) LIMITED R N B STORES LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-23 Dissolved 2017-01-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED EBOR FOODMARKETS LIMITED Company Secretary 2011-11-14 CURRENT 1983-02-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER HOLDINGS LIMITED Company Secretary 2011-11-14 CURRENT 2004-05-07 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMB LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER SUPERMARKETS GROUP LIMITED Company Secretary 2011-11-14 CURRENT 1986-09-30 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED PRIMEX UK LIMITED Company Secretary 2011-11-14 CURRENT 1988-08-02 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER INTERNATIONAL LIMITED Company Secretary 2011-11-14 CURRENT 1996-05-17 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED PDQ LIMITED Company Secretary 2011-11-14 CURRENT 1998-10-26 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMF LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED ATCHISON TOPEKA TRANSPORT LIMITED Company Secretary 2011-07-29 CURRENT 2000-10-27 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED GULLIVERS TRANSPORT LIMITED Company Secretary 2011-07-29 CURRENT 2004-04-21 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED MHL SUPPORT LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2013-09-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED HARGREAVES TRAINING (HOLDINGS) LIMITED Company Secretary 2010-08-16 CURRENT 2002-01-28 Dissolved 2016-12-13

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
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ
2014-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-124.70DECLARATION OF SOLVENCY
2014-09-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 53700
2014-05-27AR0104/05/14 FULL LIST
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CRONSHAW
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2013-05-29AR0104/05/13 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRONSHAW / 16/04/2013
2012-05-31AR0104/05/12 FULL LIST
2012-04-02AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRONSHAW / 03/12/2011
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRONSHAW / 03/12/2011
2011-12-22AAFULL ACCOUNTS MADE UP TO 26/06/11
2011-10-19AR0104/10/11 FULL LIST
2011-08-31AP01DIRECTOR APPOINTED RICHARD MICHAEL ELLIS
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM CYRUS POINT POINTON WAY HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0LW
2011-08-25AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO. (MANAGEMENT) LIMITED
2011-08-25AP01DIRECTOR APPOINTED MR PAUL ANDREW CULLINGFORD
2011-08-25AP01DIRECTOR APPOINTED MR IAIN ALEXANDER SPEAK
2011-08-19RES01ADOPT ARTICLES 29/07/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 27/06/10
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 11/03/2011
2010-10-27AR0104/10/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 28/09/2010
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-09AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-12-21AR0104/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/10/2009
2009-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-11AAFULL ACCOUNTS MADE UP TO 29/06/08
2009-01-22363aRETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS
2008-12-10169GBP IC 56272/54986 01/03/08 GBP SR 1286@1=1286
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MORRIS
2007-12-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-25363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: WAINWRIGHT ROAD THE SHIRE BUSINESS PARK WARNDON WORCESTER WR4 9FA
2007-03-23169£ IC 57558/56272 01/03/07 £ SR 1286@1=1286
2007-01-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-25363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-18363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2006-05-02169£ IC 58844/57558 01/03/06 £ SR 1286@1=1286
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-29169£ IC 61844/58844 01/03/05 £ SR 3000@1=3000
2005-03-29169£ IC 65275/61844 01/03/05 £ SR 3431@1=3431
2004-11-09169£ SR 19725@1 30/09/04
2004-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to ATCHISON TOPEKA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-12
Resolutions for Winding-up2014-09-12
Fines / Sanctions
No fines or sanctions have been issued against ATCHISON TOPEKA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-08-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-07-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-06-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-06-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-08-26 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-01-19 Satisfied YORKSHIRE BANK PLC
GUARANTEE AND DEBENTURE 1994-04-08 Satisfied BARCLAYS BANK PLC
GUARANTEE DEBENTURE 1992-08-27 Satisfied W C FOWLER & SONS LIMITED
DEBENTURE 1991-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-07-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-06-26

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 ATCHISON TOPEKA LIMITED

Intangible Assets
Patents
We have not found any records of ATCHISON TOPEKA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATCHISON TOPEKA LIMITED
Trademarks
We have not found any records of ATCHISON TOPEKA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT CLOUD COLLABORATION SOLUTIONS LIMITED 2000-12-29 Outstanding
RENT DEPOSIT DEED KEYWAY LIMITED 2001-11-03 Outstanding

We have found 2 mortgage charges which are owed to ATCHISON TOPEKA LIMITED

Income
Government Income
We have not found government income sources for ATCHISON TOPEKA 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 (49410 - Freight transport by road) as ATCHISON TOPEKA LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ATCHISON TOPEKA 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.
Legal Notices/Action
Initiating party Event Type
Defending partyATCHISON TOPEKA LIMITEDEvent Date2016-07-20
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 31 August 2016 at 10.00 am; 10.10 am; 10.20 am; 10.30 am; 10.40 am; 10.50 am, 11.00 am; 11.10 am; 11.20 am; 11.30 am; 11.40 am; 11.50 am; 12.00 noon, 12.10 pm and 12.20 pm respectively, for the purpose of having accounts laid before them and to receive the Liquidators report, showing how each winding up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointments: Atchison Topeka Tankers Limited; Atchison Topeka Transport Limited; Atchison Topeka (Warehousing) Limited; Atchison Topeka Limited; Gullivers Transport Limited - 1 September 2014. Hammond Group Holdings Limited; Hammond Logistics Limited; Hammond Logistics Group Limited; Sutton Support Services Limited; T M Logistics Limited; Taylors of Martley Limited; Taylors of Martley (Holdings) Limited; Bibby Distribution Services Limited; Hargreaves Training Services Limited; Hargreaves Training (Holdings) Limited - 22 September 2014. Office Holder details: Edward T Kerr, (IP No. 9021) and C Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD Further details contact: Diane Chapman, Email: diane.chapman@bdo.co.uk or Tel: 0116 250 4400.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATCHISON TOPEKA LIMITEDEvent Date2014-09-01
Edward T Kerr and Kim Rayment , both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD : For further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk Tel: 0116 2504400.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATCHISON TOPEKA LIMITEDEvent Date2014-09-01
At a General meeting of the members of the above named Companies, duly convened and held at 105 Duke Street, Liverpool, L1 5JQ, on 01 September 2014 , the following resolutions were duly passed: That the Companies be wound up voluntarily and that Edward T Kerr and Kim Rayment , both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD, (IP Nos. 9021 and 6775), be and they are hereby appointed as Joint Liquidators of the Companies for the purpose of the voluntary windings up and are empowered to act jointly and severally in all matters. For further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk Tel: 0116 2504400.
 
Initiating party Event Type
Defending partyATCHISON TOPEKA LIMITEDEvent Date2014-09-01
In accordance with Rule 4.182A of the Insolvency Rules 1986, we, Edward T Kerr and Kim Rayment, (IP Nos. 9021 and 6775), both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 1 September 2014 we were appointed Joint Liquidators of the above-named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 September 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward T Kerr of Pannell House, 159 Charles Street, Leicester, LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. For further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk Tel: 0116 2504400.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATCHISON TOPEKA 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 ATCHISON TOPEKA 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.