Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS MACHINERY (U.K.) LIMITED
Company Information for

ATLAS MACHINERY (U.K.) LIMITED

TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ,
Company Registration Number
02664325
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Atlas Machinery (u.k.) Ltd
ATLAS MACHINERY (U.K.) LIMITED was founded on 1991-11-20 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Atlas Machinery (u.k.) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ATLAS MACHINERY (U.K.) LIMITED
 
Legal Registered Office
TORONTO SQUARE
TORONTO STREET
LEEDS
WEST YORKSHIRE
LS1 2HJ
Other companies in WF2
 
Filing Information
Company Number 02664325
Company ID Number 02664325
Date formed 1991-11-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2014-11-30
Account next due 2016-08-31
Latest return 2015-11-20
Return next due 2016-12-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS MACHINERY (U.K.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
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.

Company Officers of ATLAS MACHINERY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALDAM LAMB
Company Secretary 1992-11-20
NEIL ECCLESTONE
Director 1993-05-04
STEPHEN ALDAM LAMB
Director 1992-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAMB
Director 1992-11-20 2005-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALDAM LAMB MACHINESDIRECT (UK) LIMITED Company Secretary 2005-10-22 CURRENT 2005-10-10 Active
STEPHEN ALDAM LAMB MACHINESDIRECT (UK) LIMITED Director 2005-10-22 CURRENT 2005-10-10 Active

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
2018-03-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-03-28AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-04-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2017
2017-04-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2016
2016-06-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-06-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-06-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-06-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-04-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM UNIT 1, FLANSHAW INDUSTRIAL ESTATE FLANSHAW LANE WAKEFIELD WEST YORKSHIRE WF2 9LP
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 8000
2015-11-24AR0120/11/15 FULL LIST
2015-08-21AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 8000
2014-12-05AR0120/11/14 FULL LIST
2014-04-22AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 8000
2013-12-02AR0120/11/13 FULL LIST
2013-08-01AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-23AR0120/11/12 FULL LIST
2012-05-03AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-29AR0120/11/11 FULL LIST
2011-05-13AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-24AR0120/11/10 FULL LIST
2010-02-23AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-16AR0120/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECCLESTONE / 15/12/2009
2009-05-13AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-11-28363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-09363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-20169£ IC 10000/8000 25/08/05 £ SR 2000@1=2000
2005-07-22288bDIRECTOR RESIGNED
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-14363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-12-03363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2002-11-30363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2001-12-07363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-01-16363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-08363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-05363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-05-30395PARTICULARS OF MORTGAGE/CHARGE
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-10363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-02-29395PARTICULARS OF MORTGAGE/CHARGE
1996-02-22AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-15363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-09-12AUDAUDITOR'S RESIGNATION
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-03-24395PARTICULARS OF MORTGAGE/CHARGE
1994-11-30363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-12-09363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/93
1993-09-16287REGISTERED OFFICE CHANGED ON 16/09/93 FROM: HORBURY BRIDGE MILLS HORBURY BRIDGE WAKEFIELD WEST YORKS,WF4 5PW
1993-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-08-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to ATLAS MACHINERY (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-06-07
Appointment of Administrators2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against ATLAS MACHINERY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-05-23 Satisfied MIDLAND BANK PLC
DEBENTURE 1996-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-21 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-07-22 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1992-08-03 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 1,146
Creditors Due After One Year 2011-11-30 £ 3,895
Creditors Due Within One Year 2012-11-30 £ 1,244,542
Creditors Due Within One Year 2011-11-30 £ 921,388
Provisions For Liabilities Charges 2012-11-30 £ 7,155
Provisions For Liabilities Charges 2011-11-30 £ 5,463

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 ATLAS MACHINERY (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 8,000
Called Up Share Capital 2011-11-30 £ 8,000
Cash Bank In Hand 2012-11-30 £ 103,852
Cash Bank In Hand 2011-11-30 £ 84,849
Current Assets 2012-11-30 £ 1,857,465
Current Assets 2011-11-30 £ 1,562,176
Debtors 2012-11-30 £ 673,102
Debtors 2011-11-30 £ 692,056
Secured Debts 2012-11-30 £ 538,924
Secured Debts 2011-11-30 £ 506,887
Shareholder Funds 2012-11-30 £ 691,380
Shareholder Funds 2011-11-30 £ 721,172
Stocks Inventory 2012-11-30 £ 1,080,511
Stocks Inventory 2011-11-30 £ 785,271
Tangible Fixed Assets 2012-11-30 £ 86,758
Tangible Fixed Assets 2011-11-30 £ 89,742

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLAS MACHINERY (U.K.) LIMITED registering or being granted any patents
Domain Names

ATLAS MACHINERY (U.K.) LIMITED owns 1 domain names.

atlasmachinery.co.uk  

Trademarks
We have not found any records of ATLAS MACHINERY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS MACHINERY (U.K.) 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 (46690 - Wholesale of other machinery and equipment) as ATLAS MACHINERY (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS MACHINERY (U.K.) 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 TypeAppointment of Administrators
Defending partyATLAS MACHINERY (U.K.) LIMITEDEvent Date2016-04-04
Robert Alexander Henry Maxwell and Lee Van Lockwood (IP Nos 13050 and 13050 ), both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires information may contact the Case Administrators by telephone on 0113 244 0044. Alternatively enquiries can be made by e-mail at Eugine.Khorouji@begbies-traynor.com :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyATLAS MACHINERY (U.K.) LIMITEDEvent Date2016-04-04
In the Leeds High Court of Justice We, Robert Maxwell (IP No. 9185 ) and Lee Lockwood (IP No. 13050 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint Administrators on 4 April 2016 . The Joint Administrators intend to declare and distribute a dividend to creditors of the Company by virtue of the prescribed part fund of any net floating charge property. The amount of the prescribed part is 19,811. It is their intention to make a distribution within two months from the last date for proving, which is 30 June 2017 . The dividend will be the first and final dividend being declared. The creditors of the above named Company who, not already having done so, are required on or before the 30 June 2017 ("the last date for proving") to deliver their proofs of debt to the Joint Administrators, whose contact details are below. Proofs of debt must be delivered to the Joint Administrators and can be sent by post to Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ or alternatively by email to jonathan.zealand@begbies-traynor.com . Alternatively enquiries can be made to Jonathan Zealand by telephone on 0113 244 0044 . Ag JF30215
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS MACHINERY (U.K.) 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 ATLAS MACHINERY (U.K.) 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.