Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATMOS (1998) LTD
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 Overview

About Atmos (1998) Ltd
ATMOS (1998) LTD was founded on 1998-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Atmos (1998) Ltd is a Private Limited Company registered in 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
ATMOS (1998) LTD
 
Legal Registered Office
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Other companies in L2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATMOS (1998) 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 ATMOS (1998) LTD

Current Directors
Officer Role Date Appointed
JEFFREY BOARDMAN
Company Secretary 2007-07-17
JEFFREY BOARDMAN
Director 1998-03-27
NATHAN JAY HEATHCLIFF-CORE
Director 2009-01-06
CLAIRE ANNE HOLT
Director 2010-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MAY
Director 2007-04-27 2009-01-06
STEPHEN HOWARD BLACK
Company Secretary 2005-08-23 2007-07-17
CATHERINE ANNE BOARDMAN
Company Secretary 1998-03-27 2007-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY BOARDMAN HERMETOX LTD Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2015-11-10
NATHAN JAY HEATHCLIFF-CORE EXCELSIOR MANAGEMENT (UK) LIMITED Director 2007-04-01 CURRENT 2006-10-26 Active
CLAIRE ANNE HOLT WONDERFUL THINGS Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
CLAIRE ANNE HOLT FLASHBANG SCIENCE LIMITED Director 2009-10-23 CURRENT 2009-10-23 Active - Proposal to Strike off
CLAIRE ANNE HOLT HIGGINSHOLT PROCESS SYSTEMS LIMITED Director 2009-07-23 CURRENT 2009-07-23 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
2024-02-08Final Gazette dissolved via compulsory strike-off
2022-11-17Voluntary liquidation Statement of receipts and payments to 2022-09-23
2022-11-17Voluntary liquidation Statement of receipts and payments to 2022-09-23
2022-05-03Appointment of a voluntary liquidator
2022-05-03Removal of liquidator by court order
2022-05-03LIQ10Removal of liquidator by court order
2022-05-03600Appointment of a voluntary liquidator
2022-03-28LIQ MISCINSOLVENCY:Secretary of state's release of liquidator.
2021-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2013-09-23
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX
2020-03-19600Appointment of a voluntary liquidator
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/12 FROM Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG
2012-10-044.20Volunatary liquidation statement of affairs with form 4.19
2012-10-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-10-04600Appointment of a voluntary liquidator
2012-09-28RES13Resolutions passed:
  • That the company be wound up voluntarily 24/09/2012
2012-06-29LATEST SOC29/06/12 STATEMENT OF CAPITAL;GBP 407.05
2012-06-29AR0127/03/12 ANNUAL RETURN FULL LIST
2011-04-11AP01DIRECTOR APPOINTED MRS CLAIRE ANNE HOLT
2011-04-05AR0127/03/11 ANNUAL RETURN FULL LIST
2011-02-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0127/03/10 ANNUAL RETURN FULL LIST
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-20363aReturn made up to 27/03/09; full list of members
2009-05-11363aReturn made up to 27/03/08; full list of members
2009-03-06287Registered office changed on 06/03/2009 from innovation centre liverpool science park 131 mount pleasant, liverpool merseyside L3 5TF
2009-02-01AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12288bAppointment terminated director derek may
2009-01-12288aDirector appointed nathan jay heathcliff-core
2009-01-03395Particulars of a mortgage or charge / charge no: 6
2008-12-29395Particulars of a mortgage or charge / charge no: 5
2008-12-16MEM/ARTSARTICLES OF ASSOCIATION
2008-12-16RES01ADOPT ARTICLES 12/12/2008
2008-12-16RES12Resolution of varying share rights or name
2008-03-06AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-07RES12Resolution of varying share rights or name
2008-02-07RES10Resolutions passed:
  • Resolution of allotment of securities
2008-02-0788(2)RAD 14/01/08--------- £ SI 4228@.01=42 £ IC 299/341
2008-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17288bSECRETARY RESIGNED
2007-07-17288bSECRETARY RESIGNED
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-11363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 32 BURFIELD DRIVE APPLETON WARRINGTON CHESHIRE PO3 5DL
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-3088(2)RAD 23/06/06--------- £ SI 7422@.01=74 £ IC 215/289
2006-06-07363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05122CONVE 23/08/05
2005-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-05RES12VARYING SHARE RIGHTS AND NAMES
2005-09-0588(2)RAD 23/08/05--------- £ SI 4515@.01=45 £ IC 150/195
2005-09-0588(2)RAD 23/08/05--------- £ SI 1989@.01=19 £ IC 195/214
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-22363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-2888(2)RAD 01/01/04-31/08/04 £ SI 1000@.01
2004-06-16363aRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-0688(2)RAD 31/03/04--------- £ SI 1750@.01=17 £ IC 42/59
2004-05-0688(2)RAD 01/04/04--------- £ SI 1750@.01=17 £ IC 25/42
2004-05-0688(2)RAD 02/07/03--------- £ SI 8000@.01=80 £ IC 69/149
2004-05-0688(2)RAD 30/11/03--------- £ SI 1000@.01=10 £ IC 59/69
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-07363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS; AMEND
2004-04-07363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS; AMEND
2004-04-07363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS; AMEND
2004-04-07363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS; AMEND
2003-03-31363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-17363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-03363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-03-30363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-17363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-01-29225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ATMOS (1998) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against ATMOS (1998) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH DEPOSIT SECURITY DEED 2009-01-03 Outstanding LIVERPOOL SEED FUND LIMITED PARTNERSHIP AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
DEBENTURE 2008-12-29 Outstanding LIVERPOOL SEED FUND LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER ALLIANCE FUND MANAGERS LIMITED
DEBENTURE 2008-02-02 Outstanding LIVERPOOL SEED FUND LIMITED PARTNERSHIP
DEBENTURE 2005-09-10 Outstanding THE NATIONAL ENDOWMENT FOR SCIENCE, TECHNOLOGY AND THE ARTS
DEBENTURE 2005-09-02 Outstanding LIVERPOOL SEED FUND LIMITED PARTNERSHIP (ACTING BY ITS GENERAL PARTNER AFM SEED FUND LIMITED)
DEBENTURE 2003-03-13 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ATMOS (1998) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ATMOS (1998) LTD
Trademarks
We have not found any records of ATMOS (1998) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATMOS (1998) LTD. 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 (72190 - Other research and experimental development on natural sciences and engineering) as ATMOS (1998) LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ATMOS (1998) LTD 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 TypeNotices to Creditors
Defending partyATMOS (1998) LIMITEDEvent Date2012-09-24
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATMOS (1998) LTD 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 ATMOS (1998) LTD 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.