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

ATFFAT LIMITED

2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, AVON, BS1 4QP,
Company Registration Number
03874708
Private Limited Company
Liquidation

Company Overview

About Atffat Ltd
ATFFAT LIMITED was founded on 1999-11-10 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Atffat Limited 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
ATFFAT LIMITED
 
Legal Registered Office
2ND FLOOR
40 QUEEN SQUARE
BRISTOL
AVON
BS1 4QP
Other companies in BS1
 
Previous Names
AUTOTAG FULFILMENT LIMITED03/12/2013
AUTOTAG LIMITED21/06/2012
RICHSTAR LIMITED20/07/2001
Filing Information
Company Number 03874708
Company ID Number 03874708
Date formed 1999-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 10/11/2013
Return next due 08/12/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:00:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATFFAT 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 ATFFAT LIMITED

Current Directors
Officer Role Date Appointed
DAVID WARREN BRADFIELD
Director 2009-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE TRACEY BRADFIELD
Company Secretary 2010-11-02 2013-03-26
MICHELLE TRACEY BRADFIELD
Director 2010-04-22 2013-03-26
GEORGE LEONARD SMITH
Company Secretary 2010-01-20 2010-11-02
GEORGE LEONARD SMITH
Director 2010-04-22 2010-11-02
MICHELLE TRACEY MCMAHON
Company Secretary 2009-05-06 2010-01-20
DARREN CLOSE
Company Secretary 2005-11-30 2009-05-06
PHILIP CORKE
Director 2005-11-30 2009-05-06
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2001-02-02 2009-05-06
SIMON CHARLES MAINWARING LITTLE
Director 2005-08-01 2006-12-01
GEORGE SIMON SMITH
Director 2001-02-02 2005-12-01
BROADWAY SECRETARIES LIMITED
Company Secretary 1999-11-10 2005-11-30
MICHAEL ROBERT FRANK NEWMAN
Director 2001-02-02 2005-11-30
ANTHONY STEVEN PIACUN
Director 2001-02-02 2005-11-30
CHRISTINE ALISON SANTRY
Director 2002-10-30 2005-07-31
NICHOLAS CHARLES DEARSLEY
Director 2004-08-16 2005-06-30
ROBERT WALROND RUDD
Director 2001-02-02 2005-03-23
ARTHUR DESMOND COLQUHOUN
Director 2001-02-02 2004-06-25
EWAN IRVING GIBB
Director 2001-04-24 2002-09-14
JOHN CHRISTOPHER TURNBULL
Director 1999-11-10 2001-02-02

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
2020-05-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2018-12-05LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2018-10-29LIQ MISCINSOLVENCY:Secretary of State's Cert of Release of liquidator
2018-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2018-05-04LIQ10Removal of liquidator by court order
2018-05-04600Appointment of a voluntary liquidator
2017-06-144.68 Liquidators' statement of receipts and payments to 2017-03-30
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol BS1 4nd
2016-07-084.68 Liquidators' statement of receipts and payments to 2016-03-30
2015-04-284.68 Liquidators' statement of receipts and payments to 2015-03-30
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/14 FROM C/O C/O Leonard Curtis 30 Queen Square Bristol BS1 4ND England
2014-04-104.20Volunatary liquidation statement of affairs with form 4.19
2014-04-10600Appointment of a voluntary liquidator
2014-04-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM 145-157 St. John Street London EC1V 4PW
2014-03-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-21AA01Previous accounting period shortened from 07/09/14 TO 31/12/13
2014-03-21AA07/09/13 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 500000
2014-01-03AR0110/11/13 ANNUAL RETURN FULL LIST
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM the Counting House 13a Church Farm Business Park Corston Bath BA2 9AP United Kingdom
2013-12-03RES15CHANGE OF NAME 03/12/2013
2013-12-03CERTNMCompany name changed autotag fulfilment LIMITED\certificate issued on 03/12/13
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BRADFIELD
2013-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE BRADFIELD
2013-01-29AR0110/11/12 ANNUAL RETURN FULL LIST
2012-11-01AA07/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AA01PREVEXT FROM 31/07/2012 TO 07/09/2012
2012-06-21RES15CHANGE OF NAME 01/04/2012
2012-06-21CERTNMCOMPANY NAME CHANGED AUTOTAG LIMITED CERTIFICATE ISSUED ON 21/06/12
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM UNIT 2 HANDLEMAKER ROAD FROME SOMERSET BA11 4RW UNITED KINGDOM
2012-04-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TRACEY MCMAHON / 01/08/2011
2011-12-06AR0110/11/11 FULL LIST
2011-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE TRACEY MCMAHON / 01/08/2011
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-08AR0110/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARREN BRADFIELD / 11/11/2009
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM MANOR ROAD MARSTON TRADING ESTATE FROME SOMERSET BA11 4BN
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH
2010-12-06AP03SECRETARY APPOINTED MRS MICHELLE TRACEY MCMAHON
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY GEORGE SMITH
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-28AP01DIRECTOR APPOINTED MRS MICHELLE TRACEY MCMAHON
2010-04-28AP01DIRECTOR APPOINTED GEORGE LEONARD SMITH
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE MCMAHON
2010-02-17AP03SECRETARY APPOINTED GEORGE LEONARD SMITH
2009-12-12AR0110/11/09 FULL LIST
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM UNIT A BEECH INDUSTRIAL ESTATE BACUP LANCS OL13 9EL
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-26363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS; AMEND
2009-05-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DARREN CLOSE LOGGED FORM
2009-05-12288aSECRETARY APPOINTED MICHELLE MCMAHON
2009-05-12288aDIRECTOR APPOINTED DAVID BRADFIELD
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CORKE
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MILLS
2008-11-25363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/06
2007-12-20363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-31288bDIRECTOR RESIGNED
2007-01-25AUDAUDITOR'S RESIGNATION
2006-12-08363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-09-01225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 40 QUEEN ANNE STREET LONDON W1G 9EL
2006-07-11363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2006-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ATFFAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-04-08
Appointment of Liquidators2014-04-08
Petitions to Wind Up (Companies)2014-03-21
Fines / Sanctions
No fines or sanctions have been issued against ATFFAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-16 Outstanding BANK OF SCOTLAND PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2001-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-02-02 Satisfied TOM GILBERT JOHN MICHAEL JOSEPH WEBSTER AND ANTHONY STEVEN PIACUN
CHARGE OVER CASH DEPOSIT 2001-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-12-31 £ 351,462
Creditors Due Within One Year 2013-09-07 £ 506,036
Creditors Due Within One Year 2013-09-07 £ 506,036
Creditors Due Within One Year 2012-09-07 £ 606,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-07
Annual Accounts
2013-12-31

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 ATFFAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 500,000
Called Up Share Capital 2013-09-07 £ 500,000
Called Up Share Capital 2013-09-07 £ 500,000
Called Up Share Capital 2012-09-07 £ 500,000
Cash Bank In Hand 2013-12-31 £ 9,933
Cash Bank In Hand 2013-09-07 £ 13,908
Cash Bank In Hand 2013-09-07 £ 13,908
Cash Bank In Hand 2012-09-07 £ 114,379
Current Assets 2013-12-31 £ 9,935
Current Assets 2013-09-07 £ 13,910
Current Assets 2013-09-07 £ 13,910
Current Assets 2012-09-07 £ 114,379
Debtors 2013-12-31 £ 0
Debtors 2013-09-07 £ 0
Debtors 2013-09-07 £ 0
Secured Debts 2013-12-31 £ 0
Secured Debts 2013-09-07 £ 159,011
Secured Debts 2013-09-07 £ 159,011
Secured Debts 2012-09-07 £ 156,255
Tangible Fixed Assets 2013-09-07 £ 150,599
Tangible Fixed Assets 2013-09-07 £ 150,599
Tangible Fixed Assets 2012-09-07 £ 150,599

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATFFAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATFFAT LIMITED
Trademarks
We have not found any records of ATFFAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATFFAT LIMITED. 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 (99999 - Dormant Company) as ATFFAT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATFFAT 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 TypeResolutions for Winding-up
Defending partyATFFAT LIMITEDEvent Date2014-03-31
At a general meeting of the above named Company, duly convened and held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 31 March 2014 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that C A Prescott and P D Masters , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , (IP Nos 9056 and 8262) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: C A Prescott or P D Masters, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. David Warren Bradfield , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATFFAT LIMITEDEvent Date2014-03-31
C A Prescott and P D Masters , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . : For further details contact: C A Prescott or P D Masters, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900.
 
Initiating party CREATIV-TEAM DIRECT MARKETING SARLEvent TypePetitions to Wind Up (Companies)
Defending partyATFFAT LIMITEDEvent Date2014-02-14
In the High Court of Justice (Chancery Division) Bristol District Registry case number 106 A Petition to wind up the above named Company whose registered office is at 145-157 St John Street, London EC1V 4PW , company number 3874708 presented on 14 February 2014 by Andre Bernhard, a Company Director, of CREATIV-TEAM DIRECT MARKETING SARL of 14 Rue de la Batterie, 67118 Geispolsheim-Gare, France who is a creditor of the Company will be heard at Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR on 10 April 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours on 9 April 2014 . The Petitioner’s Solicitors are Meade-King , 11-12 Queen Square, Bristol BS1 4NT , Tel: 0117 926 4121 . (Ref: KWM/CRE00017/0001.) : We are moving. From 31 March onwards, our new address will be: Meade King LLP, Springfield House, 45 Welsh Back, Bristol, BS1 4AG
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATFFAT 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 ATFFAT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1