Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATG ACCESS (HOLDINGS) LIMITED
Company Information for

ATG ACCESS (HOLDINGS) LIMITED

WESTHAVEN HOUSE ARLESTON WAY, SHIRLEY, SOLIHULL, B90 4LH,
Company Registration Number
03864111
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atg Access (holdings) Ltd
ATG ACCESS (HOLDINGS) LIMITED was founded on 1999-10-25 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Atg Access (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATG ACCESS (HOLDINGS) LIMITED
 
Legal Registered Office
WESTHAVEN HOUSE ARLESTON WAY
SHIRLEY
SOLIHULL
B90 4LH
Other companies in WA11
 
Previous Names
ATG ACCESS LIMITED12/06/2003
Filing Information
Company Number 03864111
Company ID Number 03864111
Date formed 1999-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 31/12/2020
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-08 12:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATG ACCESS (HOLDINGS) LIMITED
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 ATG ACCESS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GLENN CHARLES COOPER
Director 2017-11-30
CHRISTOPHER JOHN HULL
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID SHIPLEY
Director 2015-07-20 2017-11-30
MARK CLEGG
Director 2014-09-19 2017-11-01
ROBERT NICHOLAS BALL
Director 2000-03-03 2015-07-20
GLENN CHARLES COOPER
Director 2001-10-23 2015-07-20
CHRISTOPHER JAMES WOOD
Company Secretary 2003-02-28 2010-09-28
CHRISTOPHER JOHN PURSLOW
Director 2000-03-03 2006-04-06
JAMES SANDISON
Director 2000-03-03 2006-04-06
ALAN TAYLOR
Director 2000-03-03 2006-04-06
CLEMENT TREVOR WHEATLEY
Director 2000-03-03 2006-04-06
JAMES KEITH BLUNDELL
Director 2000-03-03 2006-02-28
MARK STEPHEN HIBBERT
Company Secretary 2001-07-11 2003-02-28
MARK STEPHEN HIBBERT
Director 2000-03-03 2003-02-28
PETER ATHERTON
Company Secretary 2000-03-03 2001-07-11
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-10-25 2000-03-03
DLA NOMINEES LIMITED
Nominated Director 1999-10-25 2000-03-03
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1999-10-25 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN CHARLES COOPER COBACO BARRIER COMPANY LIMITED Director 2017-11-30 CURRENT 2000-01-24 Active - Proposal to Strike off
GLENN CHARLES COOPER COBACO LIMITED Director 2017-11-30 CURRENT 2005-11-11 Active
GLENN CHARLES COOPER VEHICLE PROTECTION SECURITY POSTS LIMITED Director 2017-11-30 CURRENT 2003-08-06 Active - Proposal to Strike off
GLENN CHARLES COOPER 3SUN GROUP LIMITED Director 2017-03-01 CURRENT 2008-12-23 Active
GLENN CHARLES COOPER MGS TECHNICAL PLASTICS LIMITED Director 2015-09-24 CURRENT 2005-12-01 Active
GLENN CHARLES COOPER APPLICART LIMITED Director 2014-01-15 CURRENT 2014-01-15 Liquidation
GLENN CHARLES COOPER COBACO HOLDINGS LIMITED Director 2013-01-25 CURRENT 2012-12-04 Active
GLENN CHARLES COOPER ATG ACCESS LTD Director 2001-10-23 CURRENT 1991-09-06 Active
GLENN CHARLES COOPER ALDERWELL LTD Director 2001-07-03 CURRENT 2001-07-03 Active
CHRISTOPHER JOHN HULL ESSENTIAL CONTROL LIMITED Director 2018-05-14 CURRENT 1995-09-21 Active
CHRISTOPHER JOHN HULL YLEM GROUP LIMITED Director 2018-05-14 CURRENT 1998-02-20 Active
CHRISTOPHER JOHN HULL SWITCH2 ENERGY LIMITED Director 2018-05-14 CURRENT 1989-07-31 Active
CHRISTOPHER JOHN HULL YLEM ENERGY LIMITED Director 2018-05-14 CURRENT 1987-08-03 Active
CHRISTOPHER JOHN HULL COBACO BARRIER COMPANY LIMITED Director 2017-11-30 CURRENT 2000-01-24 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL COBACO LIMITED Director 2017-11-30 CURRENT 2005-11-11 Active
CHRISTOPHER JOHN HULL VEHICLE PROTECTION SECURITY POSTS LIMITED Director 2017-11-30 CURRENT 2003-08-06 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL THE RIGGING HOUSE LTD Director 2016-01-12 CURRENT 2011-09-26 In Administration/Administrative Receiver
CHRISTOPHER JOHN HULL WOODSTER REALISATIONS LIMITED Director 2016-01-12 CURRENT 2006-02-28 In Administration/Administrative Receiver
CHRISTOPHER JOHN HULL HEWDEN PROPERTIES LIMITED Director 2015-05-11 CURRENT 1966-02-08 In Administration
CHRISTOPHER JOHN HULL HS REALISATIONS LIMITED Director 2015-05-11 CURRENT 1968-05-16 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL XANGEO LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2014-04-15

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
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-03DS01Application to strike the company off the register
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-24SH20Statement by Directors
2019-09-24SH19Statement of capital on 2019-09-24 GBP 0.01
2019-09-24CAP-SSSolvency Statement dated 24/09/19
2019-09-24RES13Resolutions passed:
  • Reduction of share premium account 24/09/2019
  • Resolution of reduction in issued share capital
2019-09-24SH0123/09/19 STATEMENT OF CAPITAL GBP 1080589.9
2019-09-11CH01Director's details changed for Mr Joel Paul Whitehouse on 2019-08-27
2019-05-15AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-02-27AP01DIRECTOR APPOINTED MR JOEL PAUL WHITEHOUSE
2019-02-26AP03Appointment of Mr Charles Alex Henderson as company secretary on 2019-02-22
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CHARLES COOPER
2019-02-26AP01DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM Cobaco House North Florida Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9TP
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038641110005
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-26AP01DIRECTOR APPOINTED MR STEPHEN ROBERT PURKIS
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HULL
2018-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHIPLEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLEGG
2018-02-05AP01DIRECTOR APPOINTED MR GLENN CHARLES COOPER
2018-02-05AP01DIRECTOR APPOINTED MR CHRIS HULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038641110006
2017-01-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 186.835
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 186.835
2015-11-06AR0125/10/15 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALL
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GLENN COOPER
2015-08-05AP01DIRECTOR APPOINTED MR PETER DAVID SHIPLEY
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038641110005
2015-05-13MISCAud stat 519
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 186.835
2014-12-08AR0125/10/14 ANNUAL RETURN FULL LIST
2014-09-19AP01DIRECTOR APPOINTED MR MARK CLEGG
2014-09-19AP01DIRECTOR APPOINTED MR MARK CLEGG
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 186.835
2013-10-25AR0125/10/13 FULL LIST
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2013 FROM COBACO HOUSE NORTH FLORIDA ROAD HAYDOCK INDUSTRIAL ESTATE HAYDICK MERSEYSIDE WA11 9TP
2013-03-11RES01ADOPT ARTICLES 15/02/2013
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-13AR0125/10/06 FULL LIST AMEND
2012-11-19AR0125/10/12 FULL LIST
2012-11-16RP04SECOND FILING WITH MUD 25/10/11 FOR FORM AR01
2012-11-16RP04SECOND FILING WITH MUD 25/10/10 FOR FORM AR01
2012-11-16RP04SECOND FILING WITH MUD 25/10/09 FOR FORM AR01
2012-11-16AR0125/10/08 FULL LIST AMEND
2012-11-16ANNOTATIONClarification
2012-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-11-07AR0125/10/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2011-01-12AR0125/10/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS BALL / 01/10/2009
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHARLES COOPER / 22/11/2009
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOOD
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-19AR0125/10/09 FULL LIST
2008-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-12-03363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, AUTOMATION HOUSE, NEWTON ROAD, LOWTON, WARRINGTON, CHESHIRE, WA3 2AP
2008-02-14AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-02RES13CREDIT FACILITY 21/12/07
2007-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-09-18MISC122 315000 REDEEM SHARES 010906
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-21363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS; AMEND
2006-12-19363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-12-1988(2)RAD 06/04/06--------- £ SI 2867@1
2006-06-09288cSECRETARY'S PARTICULARS CHANGED
2006-04-24MISCBOARD MEMORANDUM
2006-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288bDIRECTOR RESIGNED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-12363sRETURN MADE UP TO 25/10/04; CHANGE OF MEMBERS
2003-11-25363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-20AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-12CERTNMCOMPANY NAME CHANGED ATG ACCESS LIMITED CERTIFICATE ISSUED ON 12/06/03
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ATG ACCESS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATG ACCESS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-11 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-07-20 Outstanding LDC (MANAGERS) LTD
COMPOSITE GUARANTEE AND DEBENTURES 2013-02-21 Outstanding LDC (MANAGERS) LIMITED (SECURITY TRUSTEE)
DEBENTURE 2012-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-21 Satisfied BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2000-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 ATG ACCESS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ATG ACCESS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATG ACCESS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ATG ACCESS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATG ACCESS (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-03-06 GBP £3,709
City of Westminster Council 2014-01-29 GBP £3,543

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 ATG ACCESS (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATG ACCESS (HOLDINGS) 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 ATG ACCESS (HOLDINGS) 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.