Liquidation
Company Information for ATBOTTLES LIMITED
CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS,
|
Company Registration Number
04914556
Private Limited Company
Liquidation |
Company Name | |
---|---|
ATBOTTLES LIMITED | |
Legal Registered Office | |
CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS Other companies in NG18 | |
Company Number | 04914556 | |
---|---|---|
Company ID Number | 04914556 | |
Date formed | 2003-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 13/12/2017 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:32:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN MICHAEL JURKIW |
||
MARGARET CONSTANCE JURKIW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ANDREW WHETTON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORRU-TUBE LIMITED | Director | 2010-02-23 | CURRENT | 1992-10-16 | Active | |
TECH TUBE LIMITED | Director | 2010-02-23 | CURRENT | 2004-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AA01 | PREVEXT FROM 30/09/2016 TO 13/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 3 & 5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 428570 | |
AR01 | 29/09/15 NO CHANGES | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 428570 | |
AR01 | 29/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 428570 | |
AR01 | 29/09/13 NO CHANGES | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 NO CHANGES | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN MICHAEL JURKIW / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CONSTANCE JURKIW / 28/09/2010 | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CONSTANCE SLEATH / 18/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 23/12/03--------- £ SI 428569@1=428569 £ IC 1/428570 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 ATBOTTLES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
A V INJECTION LIMITED | 2014-04-03 | Outstanding | |
DEBENTURE | CORRU-TUBE LIMITED | 2012-12-04 | Outstanding |
DEBENTURE | TECH TUBE LIMITED | 2012-12-04 | Outstanding |
We have found 3 mortgage charges which are owed to ATBOTTLES LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as ATBOTTLES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ATBOTTLES LIMITED | Event Date | 2016-03-14 |
The Company was placed into members voluntary liquidation on 14 March 2016 and on the same date, Richard A B Saville and Andrew J Cordon both of CFS Restructuring LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS were appointed as Joint Liquidators of the Company. Notice is hereby given that the creditors of the Company are required on or before 08 April 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Andrew J Cordon of CFS Restructuring LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Date of Appointment: 14 March 2016 Office Holder details: Richard A B Saville , (IP No. 007829) and Andrew J Cordon , (IP No. 009687) both of Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham, NG1 5BS . Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Jill Howsam by email at jill@cfs-llp.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATBOTTLES LIMITED | Event Date | 2016-03-14 |
Richard A B Saville , (IP No. 007829) and Andrew J Cordon , (IP No. 009687) both of Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham, NG1 5BS . : Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Jill Howsam by email at jill@cfs-llp.com or by telephone on 0115 8387330 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATBOTTLES LIMITED | Event Date | 2016-03-14 |
At a General Meeting of the members of ATBottles Limited held on 14 March 2016 , the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Richard A B Saville , (IP No. 007829) of Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham, NG1 5BS and Andrew J Cordon , (IP No. 009687) of Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham, NG1 5BS be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Jill Howsam by email at jill@cfs-llp.com | |||
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. |