Liquidation
Company Information for ATLANTIC SERVICES NORTHWEST LIMITED
ARMSTRONG WATSON, 3RD FLOOR 10, SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
|
Company Registration Number
02730714
Private Limited Company
Liquidation |
Company Name | |
---|---|
ATLANTIC SERVICES NORTHWEST LIMITED | |
Legal Registered Office | |
ARMSTRONG WATSON 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS Other companies in LS1 | |
Company Number | 02730714 | |
---|---|---|
Company ID Number | 02730714 | |
Date formed | 1992-07-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-02-28 | |
Account next due | 2014-11-30 | |
Latest return | 2014-07-10 | |
Return next due | 2016-07-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE CARROLL |
||
ANTHONY MCVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN SAVAGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECTFIELD LIMITED | Company Secretary | 1995-01-20 | CURRENT | 1995-01-12 | Active - Proposal to Strike off | |
MCCOYS COST CONSULTANTS LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
ATLANTIC JOINERY LTD | Director | 2016-08-02 | CURRENT | 2016-08-02 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM MONTROSE HOUSE CLAYHILL PARK LIVERPOOL ROAD NESTON CHESHIRE CH64 3RQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 10/07/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 10/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027307140002 | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 10/07/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 10/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/00--------- £ SI 3@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/03/00--------- £ SI 31@1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/00 | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 6 DEERBOLT CRESCENT MILL LANE KIRKBY LIVERPOOL L32 2BE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
CERTNM | COMPANY NAME CHANGED T.C. SCAFFOLDING (NORTHERN) LIMI TED CERTIFICATE ISSUED ON 07/04/95 | |
363s | RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/03/94 | |
363s | RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-02-24 |
Resolutions for Winding-up | 2014-09-11 |
Appointment of Liquidators | 2014-09-11 |
Petitions to Wind Up (Companies) | 2014-08-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MERSEYSIDE LOAN AND EQUITY FUND LLP | ||
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
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 ATLANTIC SERVICES NORTHWEST LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as ATLANTIC SERVICES NORTHWEST LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE LIMITED | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE LIMITED | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE LIMITED | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ATLANTIC SERVICES NORTHWEST LIMITED | Event Date | 2016-02-19 |
Principal Trading Address: Bradman Road, Knowsley Industrial Park, Liverpool, L33 7UR Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 23 March 2016, to send their proofs of debt to the undersigned, Michael C Kienlen and Mark N Ranson of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS, the Joint Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 23 March 2016. Date of Appointment: Michael C Kienlen - 29 August 2014. Mark N Ranson - 2 February 2015. Office Holder details: Michael C Kienlen (IP No: 9367) and Mark N Ranson (IP No: 9299), both of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS Further details contact: Michael C Kienlen and Mark N Ranson, Tel: 0113 221 1300 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATLANTIC SERVICES NORTHWEST LIMITED | Event Date | 2014-08-29 |
At a general meeting of the Company, duly convened and held at Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS on 29 August 2014 , the following Resolutions were passed, the first as a Special Resolution and the second and third as Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Michael Kienlen and David Robson of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS , be appointed Joint Liquidators of the Company for the purposes of such winding up and the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 29 August 2014 Creditors: 29 August 2014 Christopher Taylor , Chairman : Liquidators details: Michael Kienlen , IP number: 9367 and David Robson , IP number: 11130 , of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Alternative person to contact with enquiries about the case: Lisa Spurgeon, telephone number: 0113 221 1300 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATLANTIC SERVICES NORTHWEST LIMITED | Event Date | 2014-08-29 |
Michael C Kienlen and David J Robson both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Telephone number: 0113 221 1300. Alternative person to contact with enquiries about the case: Lisa Spurgeon : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ATLANTIC SERVICES NORTHWEST LIMITED | Event Date | 2014-06-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4664 A Petition to wind up the above-named Company, Registration Number 02730714, of Montrose House Clayhill Park, Liverpool Road, Neston, Cheshire, CH64 3RQ, principal trading address unknown presented on 30 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 August 2014 . | |||
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. |