Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATCL REALISATIONS 2014 LIMITED
Company Information for

ATCL REALISATIONS 2014 LIMITED

FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL,
Company Registration Number
04644311
Private Limited Company
Liquidation

Company Overview

About Atcl Realisations 2014 Ltd
ATCL REALISATIONS 2014 LIMITED was founded on 2003-01-22 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Atcl Realisations 2014 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ATCL REALISATIONS 2014 LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
Ashcroft House Ervington Court
Meridian Business Park
Leicester
LE19 1WL
Other companies in DY4
 
Previous Names
AQUILA TRUCK CENTRES LIMITED22/10/2014
BRAND NEW CO (176) LIMITED13/02/2003
Filing Information
Company Number 04644311
Company ID Number 04644311
Date formed 2003-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 23/01/2014
Return next due 19/02/2015
Type of accounts MEDIUM
Last Datalog update: 2023-03-21 11:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATCL REALISATIONS 2014 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 ATCL REALISATIONS 2014 LIMITED

Current Directors
Officer Role Date Appointed
PETER JONES
Director 2006-03-13
GARY MULLANEY
Director 2003-01-24
ANTHONY WILLIAMS
Director 2008-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CUNNINGHAM
Director 2011-06-29 2014-05-29
JEFFREY ROBERT HOMER
Company Secretary 2006-07-02 2012-09-30
MARK EVERS
Director 2005-07-01 2009-07-21
KAREN MULLANEY
Director 2005-07-01 2009-05-01
GARY MULLANEY
Company Secretary 2004-11-22 2006-07-02
SIMON PICKESS
Director 2004-11-22 2005-06-15
GRAHAM CHANCE
Director 2003-01-24 2005-03-04
KAREN MULLANEY
Company Secretary 2003-01-24 2004-11-22
NICHOLAS PAUL BATLEY HOEXTER
Director 2003-07-25 2004-11-22
PAUL MATTHEW RAFTERY
Company Secretary 2003-01-22 2003-01-24
ALAN CHRISTOPHER THOMPSON
Director 2003-01-22 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MULLANEY FLEET-TECH SOLUTIONS LTD Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
GARY MULLANEY AQUILA TRUCK CENTRES LIMITED Director 2016-03-23 CURRENT 2014-10-03 Active
GARY MULLANEY SANDBACH TRUCK AND VAN LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
GARY MULLANEY SANDBACH ASSET MANAGEMENT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Liquidation
GARY MULLANEY JE FLEET MANAGEMENT LIMITED Director 2013-09-11 CURRENT 2013-04-02 Dissolved 2015-11-17
GARY MULLANEY AQUILA TRUCK CENTRES (ITALIA) LIMITED Director 2013-04-09 CURRENT 2013-04-09 In Administration/Administrative Receiver
GARY MULLANEY AQUILA GROUP (UK) LIMITED Director 2004-03-02 CURRENT 2004-03-02 Dissolved 2018-06-20

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
2023-03-21Final Gazette dissolved via compulsory strike-off
2023-03-21Final Gazette dissolved via compulsory strike-off
2022-12-21Voluntary liquidation. Return of final meeting of creditors
2022-12-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-21
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-21
2020-12-01600Appointment of a voluntary liquidator
2020-12-01LIQ10Removal of liquidator by court order
2019-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-21
2019-05-31LIQ MISCInsolvency:sec of state release of liq
2019-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-21
2018-11-02600Appointment of a voluntary liquidator
2018-11-02LIQ10Removal of liquidator by court order
2017-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-21
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY
2017-01-064.68 Liquidators' statement of receipts and payments to 2016-10-21
2015-11-162.34BNotice of move from Administration to creditors voluntary liquidation
2015-11-062.24BAdministrator's progress report to 2015-10-22
2015-11-05600Appointment of a voluntary liquidator
2015-10-222.34BNotice of move from Administration to creditors voluntary liquidation
2015-06-012.24BAdministrator's progress report to 2015-04-20
2015-01-072.23BResult of meeting of creditors
2014-12-102.16BStatement of affairs with form 2.14B
2014-12-032.17BStatement of administrator's proposal
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Chimney Road Great Bridge Tipton DY4 7BY United Kingdom
2014-10-312.12BAppointment of an administrator
2014-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-22RES15CHANGE OF NAME 22/10/2014
2014-10-22CERTNMCompany name changed aquila truck centres LIMITED\certificate issued on 22/10/14
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS / 02/09/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MULLANEY / 02/09/2014
2014-09-02CH01Director's details changed for Mr Peter Jones on 2014-09-02
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Westgate Aldridge Walsall West Midlands WS9 8EZ
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM
2014-04-30SH0101/07/13 STATEMENT OF CAPITAL GBP 100
2014-04-30SH0115/08/13 STATEMENT OF CAPITAL GBP 500100
2014-04-14SH02CONSOLIDATION 01/07/13
2014-04-14RES01ADOPT ARTICLES 01/07/2013
2014-04-14RES12VARYING SHARE RIGHTS AND NAMES
2014-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-08AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 500100
2014-04-04AR0123/01/14 FULL LIST
2014-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-09-11AR0123/01/13 FULL LIST
2013-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2013-04-08AR0122/01/13 FULL LIST
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY HOMER
2012-03-20RES12VARYING SHARE RIGHTS AND NAMES
2012-01-24AR0122/01/12 FULL LIST
2012-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-06-29AP01DIRECTOR APPOINTED MR MICHAEL CUNNINGHAM
2011-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-24AR0122/01/11 FULL LIST
2010-05-18AUDAUDITOR'S RESIGNATION
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-22AR0122/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MULLANEY / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 22/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOMER / 22/01/2010
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR MARK EVERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR KAREN MULLANEY
2009-05-15RES01ADOPT MEM AND ARTS 26/03/2009
2009-05-15RES13SUBDIVISION 26/03/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-28122S-DIV
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-22363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-22363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04288aNEW DIRECTOR APPOINTED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-30363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10288bSECRETARY RESIGNED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-22363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-04288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-06-25288bDIRECTOR RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288bSECRETARY RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to ATCL REALISATIONS 2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-02
Appointment of Liquidators2015-11-02
Meetings of Creditors2014-12-01
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-11-14
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-11-14
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-11-14
Appointment of Administrators2014-10-30
Fines / Sanctions
No fines or sanctions have been issued against ATCL REALISATIONS 2014 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-02-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-04-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE CREATING A FLOATING CHARGE OVER CERTAIN OF THE ASSETS OF THE COMPANY 2004-07-14 Satisfied PACCAR PARTS UK LIMITED AND FODEN TRUCKS BEING PACCAR U.K. LIMITED
ALL ASSETS DEBENTURE 2003-02-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-02-01 Satisfied AQUILA TRUCK CENTRES LIMITED
Filed Financial Reports
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 ATCL REALISATIONS 2014 LIMITED

Intangible Assets
Patents
We have not found any records of ATCL REALISATIONS 2014 LIMITED registering or being granted any patents
Domain Names

ATCL REALISATIONS 2014 LIMITED owns 1 domain names.

aquilatruckcentres.co.uk  

Trademarks
We have not found any records of ATCL REALISATIONS 2014 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATCL REALISATIONS 2014 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-11-12 GBP £11
Wolverhampton City Council 2013-08-27 GBP £130
Wolverhampton City Council 2013-02-19 GBP £457
Wolverhampton City Council 2013-01-22 GBP £195

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 ATCL REALISATIONS 2014 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 TypeNotices to Creditors
Defending partyATCL REALISATIONS 2014 LIMITEDEvent Date2015-10-27
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 21 December 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher John Stirland at Castle Acres, Narborough, Leicester, LE19 1BY, and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their 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 dividend paid before such debts/claims are proved. Date of appointment: 22 October 2015. Office holder details: Christopher John Stirland and Russell Stewart Cash (IP Nos 9368 and 8783) both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY For further details contact: Tel: 0116 303 3333 or Email: chris.stirland@frpadvisory.com Alternative contact: Yasmin Bhikha
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATCL REALISATIONS 2014 LIMITEDEvent Date2015-10-22
Christopher John Stirland , of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY and Russell Stuart Cash , of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU . : For further details contact: Email: chris.stirland@frpadvisory.com or on email: russell.cash@frpadvisory.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyATCL REALISATIONS 2014 LIMITEDEvent Date2014-11-27
Notice is hereby given that an initial meeting of creditors of the above named company is to be held at Park Inn by Raddison, Birmingham Road, West Bromwich, West Midlands, B70 6RS on 16 December 2014 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 21 October 2014 Office Holder details: Russell Stewart Cash and Jeremy Stuart French (IP Nos. 8783 and 003862) both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY. Further details contact: The Joint Administrators, Email: yasmin.bhikha@frpadvisory.com, Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAQUILA TRUCK CENTRES LIMITEDEvent Date2014-11-14
On 21 October 2014 the above-named company entered administration. I, Peter Jones of Chimney Road, Great Bridge, Tipton, DY4 7BY was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: AQUILA TRUCK CENTRES LIMITED
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAQUILA TRUCK CENTRES LIMITEDEvent Date2014-11-14
On 21 October 2014 the above-named company entered administration. I, Gary Mullaney of Chimney Road, Great Bridge, Tipton, DY4 7BY was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: AQUILA TRUCK CENTRES LIMITED
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAQUILA TRUCK CENTRES LIMITEDEvent Date2014-11-14
On 21 October 2014 the above-named company entered administration. I, Anthony Williams of Chimney Road, Great Bridge, Tipton, DY4 7BY was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: AQUILA TRUCK CENTRES LIMITED
 
Initiating party Event TypeAppointment of Administrators
Defending partyATCL REALISATIONS 2014 LIMITEDEvent Date2014-10-21
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8405 Russell Stewart Cash and Jeremy Stuart French (IP Nos 8783 and 3862 ), both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU Further details contact: Russell Stewart Cash, Email: russell.cash@frpadvisory.com, Tel: 0161 833 3344. Alternative contact: Yasmin Bhikha, Email: yasmin.bhikha@frpadvisory.com, Tel: 0116 303 3332. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATCL REALISATIONS 2014 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 ATCL REALISATIONS 2014 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.