Liquidation
Company Information for ATMOS (1998) LTD
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU,
|
Company Registration Number
03536579
Private Limited Company
Liquidation |
Company Name | |
---|---|
ATMOS (1998) LTD | |
Legal Registered Office | |
C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU Other companies in L2 | |
Company Number | 03536579 | |
---|---|---|
Company ID Number | 03536579 | |
Date formed | 1998-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-06-30 | |
Account next due | 30/04/2012 | |
Latest return | 27/03/2012 | |
Return next due | 24/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-08 11:55:51 |
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 |
---|---|---|
JEFFREY BOARDMAN |
||
JEFFREY BOARDMAN |
||
NATHAN JAY HEATHCLIFF-CORE |
||
CLAIRE ANNE HOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK MAY |
Director | ||
STEPHEN HOWARD BLACK |
Company Secretary | ||
CATHERINE ANNE BOARDMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERMETOX LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2015-11-10 | |
EXCELSIOR MANAGEMENT (UK) LIMITED | Director | 2007-04-01 | CURRENT | 2006-10-26 | Active | |
WONDERFUL THINGS | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
FLASHBANG SCIENCE LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-23 | Active - Proposal to Strike off | |
HIGGINSHOLT PROCESS SYSTEMS LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-23 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | INSOLVENCY:Secretary of state's release of liquidator. | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2013-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/12 FROM Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
RES13 | Resolutions passed:
| |
LATEST SOC | 29/06/12 STATEMENT OF CAPITAL;GBP 407.05 | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ANNE HOLT | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/03/09; full list of members | |
363a | Return made up to 27/03/08; full list of members | |
287 | Registered office changed on 06/03/2009 from innovation centre liverpool science park 131 mount pleasant, liverpool merseyside L3 5TF | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director derek may | |
288a | Director appointed nathan jay heathcliff-core | |
395 | Particulars of a mortgage or charge / charge no: 6 | |
395 | Particulars of a mortgage or charge / charge no: 5 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/12/2008 | |
RES12 | Resolution of varying share rights or name | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
RES10 | Resolutions passed:
| |
88(2)R | AD 14/01/08--------- £ SI 4228@.01=42 £ IC 299/341 | |
RES11 | Resolutions passed:
| |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 32 BURFIELD DRIVE APPLETON WARRINGTON CHESHIRE PO3 5DL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
88(2)R | AD 23/06/06--------- £ SI 7422@.01=74 £ IC 215/289 | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
122 | CONVE 23/08/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 23/08/05--------- £ SI 4515@.01=45 £ IC 150/195 | |
88(2)R | AD 23/08/05--------- £ SI 1989@.01=19 £ IC 195/214 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/01/04-31/08/04 £ SI 1000@.01 | |
363a | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/04--------- £ SI 1750@.01=17 £ IC 42/59 | |
88(2)R | AD 01/04/04--------- £ SI 1750@.01=17 £ IC 25/42 | |
88(2)R | AD 02/07/03--------- £ SI 8000@.01=80 £ IC 69/149 | |
88(2)R | AD 30/11/03--------- £ SI 1000@.01=10 £ IC 59/69 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-10-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CASH DEPOSIT SECURITY DEED | Outstanding | LIVERPOOL SEED FUND LIMITED PARTNERSHIP AND ALLIANCE FUND MANAGERS NOMINEES LIMITED | |
DEBENTURE | Outstanding | LIVERPOOL SEED FUND LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER ALLIANCE FUND MANAGERS LIMITED | |
DEBENTURE | Outstanding | LIVERPOOL SEED FUND LIMITED PARTNERSHIP | |
DEBENTURE | Outstanding | THE NATIONAL ENDOWMENT FOR SCIENCE, TECHNOLOGY AND THE ARTS | |
DEBENTURE | Outstanding | LIVERPOOL SEED FUND LIMITED PARTNERSHIP (ACTING BY ITS GENERAL PARTNER AFM SEED FUND LIMITED) | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ATMOS (1998) LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ATMOS (1998) LIMITED | Event Date | 2012-09-24 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 24 October 2012 to send their names and addresses to the undersigned, Gerard Keith Rooney of Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool, L2 4SX , Liquidator of the said Company and if so required by notice in writing by the said Liquidator or by their Solicitors or personally to come in and prove their said 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 made before such debts are proved. Gerard Keith Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX . IP Number: 7529 . Telephone number: 0151 236 9999 : | |||
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. |