Dissolved 2016-12-19
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 Name | ||||||
---|---|---|---|---|---|---|
ATC SAFETY SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
29 NEW WALK LEICESTER | ||||||
Previous Names | ||||||
|
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 |
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 |
---|---|---|
ANNE MARIE KAY |
||
STACEY ELAINE HALLAM |
||
ANDREW JOHN KAY |
||
JOHN BARRY TROWBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JOYES |
Director | ||
ANDREW JOHN KAY |
Company Secretary | ||
PHILIP MICHAEL ANTHONY DICKSON |
Director | ||
MARK EDWARD BRADSHAW |
Company Secretary | ||
PAUL WILLIAM TAYLOR |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATC RISK MANAGEMENT SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 1989-01-18 | Liquidation | |
WE ARE MEDIA FIRST LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
BUSINESS COACHING & DEVELOPMENT LIMITED | Director | 2011-03-31 | CURRENT | 2004-02-16 | Dissolved 2016-05-10 | |
ATC RISK MANAGEMENT LIMITED | Director | 2008-01-01 | CURRENT | 2007-11-02 | Dissolved 2014-07-29 | |
FINANCE ASSURED FINANCIAL SERVICES LIMITED | Director | 2006-11-06 | CURRENT | 2000-05-11 | Dissolved 2014-11-04 | |
MEDIA FIRST LIMITED | Director | 2004-09-08 | CURRENT | 1984-07-06 | Active | |
SPS REALISATIONS LIMITED | Director | 2000-06-26 | CURRENT | 1992-05-27 | Liquidation | |
STERLING CONSULTANCY (UK) LIMITED | Director | 1998-03-19 | CURRENT | 1998-02-23 | Dissolved 2014-08-29 | |
STERLING CONSULTANCY (UK) LIMITED | Director | 2003-07-22 | CURRENT | 1998-02-23 | Dissolved 2014-08-29 | |
INTERNATIONAL SCIENTIFIC SUPPLIES LIMITED | Director | 2002-02-20 | CURRENT | 2002-02-13 | Active | |
KOLORCO LIMITED | Director | 1998-02-04 | CURRENT | 1998-02-04 | Active | |
NORTH YORKSHIRE PUBLISHING LIMITED | Director | 1997-05-01 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
ENCIRCLE MEDIA GROUP LIMITED | Director | 1995-01-03 | CURRENT | 1991-08-12 | Active | |
ATC RISK MANAGEMENT SERVICES LIMITED | Director | 1992-02-28 | CURRENT | 1989-01-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 47 NEW WALK LEICESTER LE1 6TE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 5 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 06/11/2014 | |
CERTNM | COMPANY NAME CHANGED ATC RISK MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 07/11/14 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 03/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM STERLING HOUSE 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 03/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STACEY ELAINE HUGHES / 05/10/2012 | |
AR01 | 03/10/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED ANNE MARIE KAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW KAY | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 400 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOYES | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MATTHEW JOYES | |
AP01 | DIRECTOR APPOINTED MISS STACEY ELAINE HUGHES | |
RES15 | CHANGE OF NAME 22/11/2011 | |
CERTNM | COMPANY NAME CHANGED ASSOCIATED TRAINING LIMITED CERTIFICATE ISSUED ON 29/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 03/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY TROWBRIDGE / 05/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY TROWBRIDGE / 05/10/2009 | |
AR01 | 03/10/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKSON | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/03 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 | |
363s | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/11/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ASSOCIATED GROUP LIMITED CERTIFICATE ISSUED ON 20/01/98 |
Final Meetings | 2016-07-07 |
Appointment of Liquidators | 2014-12-05 |
Resolutions for Winding-up | 2014-12-05 |
Meetings of Creditors | 2014-11-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
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
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
|
Thurrock Council | |
|
|
London Borough of Newham | |
|
|
Wandsworth Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ATC SAFETY SERVICES LIMITED | Event Date | 2015-12-01 |
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 Type | Appointment of Liquidators | |
Defending party | ATC SAFETY SERVICES LIMITED | Event Date | 2014-12-01 |
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 Type | Resolutions for Winding-up | |
Defending party | ATC SAFETY SERVICES LIMITED | Event Date | 2014-12-01 |
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 Type | Meetings of Creditors | |
Defending party | ATC SAFETY SERVICES LIMITED | Event Date | 2014-11-10 |
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. | |||
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. |