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

ATC SAFETY SERVICES LIMITED

29 NEW WALK, LEICESTER, LE1,
Company Registration Number
03109460
Private Limited Company
Dissolved

Dissolved 2016-12-19

Company Overview

About Atc Safety Services Ltd
ATC SAFETY SERVICES LIMITED was founded on 1995-10-03 and had its registered office in 29 New Walk. The company was dissolved on the 2016-12-19 and is no longer trading or active.

Key Data
Company Name
ATC SAFETY SERVICES LIMITED
 
Legal Registered Office
29 NEW WALK
LEICESTER
 
Previous Names
ATC RISK MANAGEMENT SERVICES LIMITED07/11/2014
ASSOCIATED TRAINING LIMITED29/11/2011
ASSOCIATED GROUP LIMITED20/01/1998
Filing Information
Company Number 03109460
Date formed 1995-10-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-19
Type of accounts TOTAL EXEMPTION 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.

Company Officers of ATC SAFETY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE KAY
Company Secretary 2012-03-22
STACEY ELAINE HALLAM
Director 2012-03-22
ANDREW JOHN KAY
Director 2009-10-05
JOHN BARRY TROWBRIDGE
Director 1999-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOYES
Director 2012-03-22 2012-04-30
ANDREW JOHN KAY
Company Secretary 2003-07-22 2012-03-22
PHILIP MICHAEL ANTHONY DICKSON
Director 1999-04-06 2009-10-05
MARK EDWARD BRADSHAW
Company Secretary 1995-10-03 2003-07-22
PAUL WILLIAM TAYLOR
Director 1995-10-03 2003-01-03
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-10-03 1995-10-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-10-03 1995-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STACEY ELAINE HALLAM ATC RISK MANAGEMENT SERVICES LIMITED Director 2014-10-01 CURRENT 1989-01-18 Liquidation
STACEY ELAINE HALLAM WE ARE MEDIA FIRST LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
ANDREW JOHN KAY BUSINESS COACHING & DEVELOPMENT LIMITED Director 2011-03-31 CURRENT 2004-02-16 Dissolved 2016-05-10
ANDREW JOHN KAY ATC RISK MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2007-11-02 Dissolved 2014-07-29
ANDREW JOHN KAY FINANCE ASSURED FINANCIAL SERVICES LIMITED Director 2006-11-06 CURRENT 2000-05-11 Dissolved 2014-11-04
ANDREW JOHN KAY MEDIA FIRST LIMITED Director 2004-09-08 CURRENT 1984-07-06 Active
ANDREW JOHN KAY SPS REALISATIONS LIMITED Director 2000-06-26 CURRENT 1992-05-27 Liquidation
ANDREW JOHN KAY STERLING CONSULTANCY (UK) LIMITED Director 1998-03-19 CURRENT 1998-02-23 Dissolved 2014-08-29
JOHN BARRY TROWBRIDGE STERLING CONSULTANCY (UK) LIMITED Director 2003-07-22 CURRENT 1998-02-23 Dissolved 2014-08-29
JOHN BARRY TROWBRIDGE INTERNATIONAL SCIENTIFIC SUPPLIES LIMITED Director 2002-02-20 CURRENT 2002-02-13 Active
JOHN BARRY TROWBRIDGE KOLORCO LIMITED Director 1998-02-04 CURRENT 1998-02-04 Active
JOHN BARRY TROWBRIDGE NORTH YORKSHIRE PUBLISHING LIMITED Director 1997-05-01 CURRENT 1996-03-08 Active - Proposal to Strike off
JOHN BARRY TROWBRIDGE ENCIRCLE MEDIA GROUP LIMITED Director 1995-01-03 CURRENT 1991-08-12 Active
JOHN BARRY TROWBRIDGE ATC RISK MANAGEMENT SERVICES LIMITED Director 1992-02-28 CURRENT 1989-01-18 Liquidation

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
2016-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2015
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 47 NEW WALK LEICESTER LE1 6TE
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 5 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG
2014-12-124.20STATEMENT OF AFFAIRS/4.19
2014-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-07RES15CHANGE OF NAME 06/11/2014
2014-11-07CERTNMCOMPANY NAME CHANGED ATC RISK MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 07/11/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 400
2014-10-08AR0103/10/14 FULL LIST
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM STERLING HOUSE 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG
2014-07-08AA31/03/14 TOTAL EXEMPTION FULL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 400
2013-10-07AR0103/10/13 FULL LIST
2013-05-31AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS STACEY ELAINE HUGHES / 05/10/2012
2012-10-05AR0103/10/12 FULL LIST
2012-06-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-21AP03SECRETARY APPOINTED ANNE MARIE KAY
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KAY
2012-05-21SH0122/03/12 STATEMENT OF CAPITAL GBP 400
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOYES
2012-05-12AA31/03/12 TOTAL EXEMPTION FULL
2012-04-12AP01DIRECTOR APPOINTED MATTHEW JOYES
2012-04-12AP01DIRECTOR APPOINTED MISS STACEY ELAINE HUGHES
2011-11-29RES15CHANGE OF NAME 22/11/2011
2011-11-29CERTNMCOMPANY NAME CHANGED ASSOCIATED TRAINING LIMITED CERTIFICATE ISSUED ON 29/11/11
2011-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-04AR0103/10/11 FULL LIST
2011-05-26AA31/03/11 TOTAL EXEMPTION FULL
2010-10-04AR0103/10/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY TROWBRIDGE / 05/10/2009
2010-04-27AA31/03/10 TOTAL EXEMPTION FULL
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY TROWBRIDGE / 05/10/2009
2009-11-22AR0103/10/09 FULL LIST
2009-10-05AP01DIRECTOR APPOINTED MR ANDREW JOHN KAY
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKSON
2009-06-11AA31/03/09 TOTAL EXEMPTION FULL
2008-10-10AA31/03/08 TOTAL EXEMPTION FULL
2008-10-09363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-10-09363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-20363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-21363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/03
2003-10-17363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-09-25288bSECRETARY RESIGNED
2003-09-25288aNEW SECRETARY APPOINTED
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-27288bDIRECTOR RESIGNED
2002-10-21363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-28363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-05-04395PARTICULARS OF MORTGAGE/CHARGE
1999-10-14363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-08225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-12-01363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-07-06SRES03EXEMPTION FROM APPOINTING AUDITORS 01/11/97
1998-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-02-27395PARTICULARS OF MORTGAGE/CHARGE
1998-01-19CERTNMCOMPANY NAME CHANGED ASSOCIATED GROUP LIMITED CERTIFICATE ISSUED ON 20/01/98
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to ATC SAFETY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-07
Appointment of Liquidators2014-12-05
Resolutions for Winding-up2014-12-05
Meetings of Creditors2014-11-17
Fines / Sanctions
No fines or sanctions have been issued against ATC SAFETY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2012-06-11 Outstanding SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2000-04-26 Satisfied YORKSHIRE BANK PLC
DEBENTURE DEED 1998-02-25 Satisfied LLOYDS BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 195,970
Creditors Due After One Year 2012-04-01 £ 167,688
Creditors Due Within One Year 2012-04-01 £ 545,056
Taxation Social Security Due Within One Year 2012-04-01 £ 136,195
Trade Creditors Within One Year 2012-04-01 £ 189,796

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 ATC SAFETY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 400
Cash Bank In Hand 2012-04-01 £ 736
Current Assets 2012-04-01 £ 694,185
Debtors 2012-04-01 £ 371,449
Fixed Assets 2012-04-01 £ 51,441
Other Debtors 2012-04-01 £ 138,827
Shareholder Funds 2012-04-01 £ 32,882
Stocks Inventory 2012-04-01 £ 322,000
Tangible Fixed Assets 2012-04-01 £ 51,441

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATC SAFETY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATC SAFETY SERVICES LIMITED
Trademarks
We have not found any records of ATC SAFETY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATC SAFETY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2014-02-25 GBP £1,200
City of York Council 2014-02-25 GBP £172
Thurrock Council 2013-11-18 GBP £195
London Borough of Newham 2013-09-10 GBP £1,095
Wandsworth Council 2013-02-06 GBP £6,510

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATC SAFETY SERVICES 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 TypeFinal Meetings
Defending partyATC SAFETY SERVICES LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that General Meetings of Members and Creditors of the above named Company will be held at the offices of John Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE on 02 September 2016 at 10.30 am and 10.45am respectively, for the purpose of having an account laid before them, and to receive the Report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy and vote instead of him or her, and such proxy need not also be a member or a creditor. Proxies to be used at the meetings must be lodged at John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester, LE1 6TE no later than 12.00 noon on the preceding business day. Date of Appointment: 01 December 2015 Office Holder details: John Phillip Walter Harlow , (IP No. 8319) of John Harlow Insolvency & Corporate Recovery , 29 New Walk, Leicester, LE1 6TE . For further details contact: Donna Lee, Email: donna.lee@harlowinsolvency.co.uk Tel: 0116 2755 021. John Phillip Walter Harlow , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATC SAFETY SERVICES LIMITEDEvent Date2014-12-01
John Phillip Walter Harlow , of John Harlow Insolvency and Corporate Recovery , 47 New Walk, Leicester, LE1 6TE . : Further details contact: John Phillip Walter Harlow, Email: mail@harlowinsolvency.co.uk. Alternative contact: Donna Lee, Email: donna.lee@harlowinsolvency.co.uk, Tel: 0116 2755021.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATC SAFETY SERVICES LIMITEDEvent Date2014-12-01
At a General meeting of the members of the above named Company, duly convened and held at The Strathdon Hotel, Derby Road, Nottingham, NG1 5FT on 01 December 2014 at 11.00am for the following resolutions were duly passed, as a special resolution and as ordinary resolutions:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that John Phillip Walter Harlow , of John Harlow Insolvency and Corporate Recovery , 47 New Walk, Leicester, LE1 6TE , (IP No 8319) be and is hereby appointed Liquidator for the purposes of such a winding up. Further details contact: John Phillip Walter Harlow, Email: mail@harlowinsolvency.co.uk. Alternative contact: Donna Lee, Email: donna.lee@harlowinsolvency.co.uk, Tel: 0116 2755021. Andrew John Kay , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyATC SAFETY SERVICES LIMITEDEvent Date2014-11-10
A Meeting of Creditors of the above-named Company has been summoned under Section 98 of the Insolvency Act 1986 for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will be held at The Strathdon Hotel, Derby Road, Nottingham NG1 5FT , on 01 December 2014 , at 11.30 am. A proxy form must be lodged together with a written Statement of Claim at John Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE not later than 12.00 noon on the day preceding the meeting to entitle you to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and to approve the basis of the Liquidators disbursements (alternatively the Liquidator may convene a further meeting on a later date for the purpose of obtaining such resolutions). In addition the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors should note that a copy of the Creditors Guide to Liquidators Fees is available on request from this office or a copy can also be found on the R3 website (www.r3.org.uk) under the heading publications and follow the link to Statements of Insolvency Practice (SIP). SIP9 contains the relevant creditors guide. A list of creditors will be available for inspection at John Harlow Insolvency and Corporate Recovery , 47 New Walk, Leicester, LE1 6TE , on the two business days preceding the meeting. Further details contact: Donna Lee, Email: donna.lee@harlowinsolvency.co.uk or Tel: 0116 275 5021.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATC SAFETY SERVICES 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 ATC SAFETY SERVICES 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.