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

ATKINSON & KEENE LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
03983517
Private Limited Company
Liquidation

Company Overview

About Atkinson & Keene Ltd
ATKINSON & KEENE LIMITED was founded on 2000-04-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Atkinson & Keene Limited is a Private Limited Company registered in 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
ATKINSON & KEENE LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in RG40
 
Filing Information
Company Number 03983517
Company ID Number 03983517
Date formed 2000-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATKINSON & KEENE 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 ATKINSON & KEENE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2014-05-15
PETER ANTHONY COLES
Director 2012-01-31
MICHAEL EDWARD JOHN PALMER
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY ANN KEENE
Company Secretary 2000-04-28 2012-01-31
TIMOTHY JAMES ATKINSON
Director 2000-04-28 2012-01-31
NIGEL RICHARD KEENE
Director 2000-04-28 2012-01-31
NICHOLAS JAMES THRING
Director 2000-04-28 2007-05-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-28 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY COLES HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
PETER ANTHONY COLES HARMERS LIMITED Director 2016-03-31 CURRENT 2001-07-30 Liquidation
PETER ANTHONY COLES BENNETT RESIDENTIAL LIMITED Director 2016-03-31 CURRENT 2006-02-24 Active
PETER ANTHONY COLES THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
PETER ANTHONY COLES THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER ANTHONY COLES THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER ANTHONY COLES THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER ANTHONY COLES BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
PETER ANTHONY COLES THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED Director 2015-11-15 CURRENT 2002-07-30 Active
PETER ANTHONY COLES CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
PETER ANTHONY COLES AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
PETER ANTHONY COLES AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
PETER ANTHONY COLES JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
PETER ANTHONY COLES ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PETER ANTHONY COLES DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
PETER ANTHONY COLES SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
PETER ANTHONY COLES CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
PETER ANTHONY COLES JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
PETER ANTHONY COLES ROMANS 2 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
PETER ANTHONY COLES ROMANS 3 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
PETER ANTHONY COLES ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
PETER ANTHONY COLES ROMANS PROJECTS LIMITED Director 2013-08-20 CURRENT 1997-05-06 Active - Proposal to Strike off
PETER ANTHONY COLES LENNON PLANNING LIMITED Director 2013-08-20 CURRENT 2000-03-09 Active - Proposal to Strike off
PETER ANTHONY COLES ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
PETER ANTHONY COLES JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
PETER ANTHONY COLES BOYER PLANNING LIMITED Director 2006-12-31 CURRENT 1990-08-08 Active
PETER ANTHONY COLES THE ROMANS GROUP (UK) LIMITED Director 1991-06-24 CURRENT 1987-09-07 Active
MICHAEL EDWARD JOHN PALMER WATSON MITCHELL LIMITED Director 2018-08-29 CURRENT 1996-12-11 Active
MICHAEL EDWARD JOHN PALMER PERRY BISHOP & CHAMBERS LIMITED Director 2018-08-29 CURRENT 1999-06-21 Liquidation
MICHAEL EDWARD JOHN PALMER MITCHELL & PERRYER LIMITED Director 2018-08-29 CURRENT 2001-01-12 Liquidation
MICHAEL EDWARD JOHN PALMER SPINNAKER RESIDENTIAL LIMITED Director 2018-08-29 CURRENT 2001-04-10 Active
MICHAEL EDWARD JOHN PALMER TUDOR PROPERTY CONSULTANTS LIMITED Director 2018-08-29 CURRENT 2003-01-07 Liquidation
MICHAEL EDWARD JOHN PALMER IDEAL HOMES (BEDFORD) LIMITED Director 2018-08-28 CURRENT 2001-06-26 Liquidation
MICHAEL EDWARD JOHN PALMER DPC PROPERTIES LIMITED Director 2018-07-05 CURRENT 2009-03-11 Active
MICHAEL EDWARD JOHN PALMER C F LETTINGS (BATH) LIMITED Director 2018-05-22 CURRENT 2009-11-08 Active
MICHAEL EDWARD JOHN PALMER SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
MICHAEL EDWARD JOHN PALMER TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
MICHAEL EDWARD JOHN PALMER T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
MICHAEL EDWARD JOHN PALMER BUSH PROPERTY MANAGEMENT LIMITED Director 2018-01-09 CURRENT 1994-11-14 Active
MICHAEL EDWARD JOHN PALMER ASTON MEAD ESTATE AGENTS LIMITED Director 2018-01-09 CURRENT 2002-07-04 Active
MICHAEL EDWARD JOHN PALMER BODE INSURANCE SOLUTIONS LIMITED Director 2017-12-21 CURRENT 1995-09-13 Active
MICHAEL EDWARD JOHN PALMER J SOUTH LIMITED Director 2017-12-07 CURRENT 2008-06-18 Active
MICHAEL EDWARD JOHN PALMER PREMIER PLACES LIMITED Director 2017-12-06 CURRENT 2009-03-03 Active
MICHAEL EDWARD JOHN PALMER BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
MICHAEL EDWARD JOHN PALMER CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT LIMITED Director 2017-10-26 CURRENT 2005-04-19 Liquidation
MICHAEL EDWARD JOHN PALMER PRESCOTT HALL LIMITED Director 2017-10-25 CURRENT 2002-02-15 Liquidation
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
MICHAEL EDWARD JOHN PALMER FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
MICHAEL EDWARD JOHN PALMER KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Liquidation
MICHAEL EDWARD JOHN PALMER LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
MICHAEL EDWARD JOHN PALMER LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
MICHAEL EDWARD JOHN PALMER RESIDENTIAL HOLDINGS LIMITED Director 2017-08-17 CURRENT 2005-07-22 Active
MICHAEL EDWARD JOHN PALMER LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL EDWARD JOHN PALMER MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
MICHAEL EDWARD JOHN PALMER BULMER ESTATES LIMITED Director 2017-06-15 CURRENT 2007-07-02 Active
MICHAEL EDWARD JOHN PALMER LETS RENT LIMITED Director 2016-07-06 CURRENT 2007-03-13 Active
MICHAEL EDWARD JOHN PALMER HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
MICHAEL EDWARD JOHN PALMER HARMERS LIMITED Director 2016-03-31 CURRENT 2001-07-30 Liquidation
MICHAEL EDWARD JOHN PALMER BENNETT RESIDENTIAL LIMITED Director 2016-03-31 CURRENT 2006-02-24 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED Director 2015-11-19 CURRENT 2002-07-30 Active
MICHAEL EDWARD JOHN PALMER BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
MICHAEL EDWARD JOHN PALMER CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
MICHAEL EDWARD JOHN PALMER JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
MICHAEL EDWARD JOHN PALMER DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
MICHAEL EDWARD JOHN PALMER SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
MICHAEL EDWARD JOHN PALMER CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
MICHAEL EDWARD JOHN PALMER JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS 2 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 3 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
MICHAEL EDWARD JOHN PALMER LRG FINANCIAL SERVICES LIMITED Director 2013-08-20 CURRENT 1996-02-05 Active
MICHAEL EDWARD JOHN PALMER ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
MICHAEL EDWARD JOHN PALMER JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
MICHAEL EDWARD JOHN PALMER IMPERIAL ESTATE AGENTS TRUSTEE LIMITED Director 2010-04-23 CURRENT 2007-03-05 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROJECTS LIMITED Director 2010-04-23 CURRENT 1997-05-06 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER BOYER PLANNING LIMITED Director 2010-04-23 CURRENT 1990-08-08 Active
MICHAEL EDWARD JOHN PALMER LENNON PLANNING LIMITED Director 2010-04-23 CURRENT 2000-03-09 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROFESSIONAL SERVICES LIMITED Director 2010-04-23 CURRENT 1991-04-30 Active
MICHAEL EDWARD JOHN PALMER THE ROMANS GROUP (UK) LIMITED Director 2010-04-23 CURRENT 1987-09-07 Active
MICHAEL EDWARD JOHN PALMER HN1 LIMITED Director 2008-10-21 CURRENT 1988-11-08 Liquidation

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
2024-05-03CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-03-07Voluntary liquidation declaration of solvency
2024-03-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-01Appointment of a voluntary liquidator
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039835170002
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-25AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2020-01-25TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY COLES
2019-01-02AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2018-09-12AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-17AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0128/04/16 ANNUAL RETURN FULL LIST
2016-03-28AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039835170002
2016-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039835170001
2015-10-26RES13Resolutions passed:
  • The terms of the "documents" approved. 01/10/2015
2015-10-21RES13Resolutions passed:
  • Terms of the document be approved 01/10/2015
2015-08-04RES13Resolutions passed:
  • Approval of the terms of documents listed 24/07/2015
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/14
2014-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-15AP03Appointment of Mr Michael Edward John Palmer as company secretary
2013-10-17RES13DETAILS OF FINANCE ARRANGEMENTS 03/10/2013
2013-10-17RES01ADOPT ARTICLES 17/10/13
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039835170001
2013-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-21AR0128/04/13 FULL LIST
2012-05-15AR0128/04/12 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-27AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2012-02-27AP01DIRECTOR APPOINTED MR PETER ANTHONY COLES
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 41 QUEEN STREET MAIDENHEAD BERKSHIRE SL6 1NB
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY MANDY KEENE
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ATKINSON
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEENE
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-11AR0128/04/11 FULL LIST
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-24AR0128/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD KEENE / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ATKINSON / 01/10/2009
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY ANN KEENE / 01/10/2009
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-05363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-19363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / MANDY KEENE / 01/01/2008
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ATKINSON / 01/05/2004
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-08363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-06-07288bDIRECTOR RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 41 QUEEN STREET MAIDENHEAD BERKSHIRE SL6 1NB
2007-06-07190LOCATION OF DEBENTURE REGISTER
2007-06-07353LOCATION OF REGISTER OF MEMBERS
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-20363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: THE BANKING HALL 41 QUEEN STREET MAIDENHEAD BERKSHIRE SL6 1NB
2004-06-02363sRETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS
2003-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-02363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-07-25363sRETURN MADE UP TO 28/04/02; NO CHANGE OF MEMBERS
2001-12-12363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-06CERTNMCOMPANY NAME CHANGED WEAREONTHEMOVE.COM LIMITED CERTIFICATE ISSUED ON 06/09/01
2001-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/01
2000-07-10325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX
2000-07-10190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2000-07-10353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-04-28288bSECRETARY RESIGNED
2000-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ATKINSON & KEENE 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 ATKINSON & KEENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-05 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-30

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 ATKINSON & KEENE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATKINSON & KEENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATKINSON & KEENE LIMITED
Trademarks
We have not found any records of ATKINSON & KEENE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATKINSON & KEENE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2010-03-15 GBP £1,200

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where ATKINSON & KEENE 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 ATKINSON & KEENE 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 ATKINSON & KEENE 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.