Liquidation
Company Information for ATTIX5 HOLDINGS LTD
FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ATTIX5 HOLDINGS LTD | |
Legal Registered Office | |
FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Other companies in IG1 | |
Company Number | 05366791 | |
---|---|---|
Company ID Number | 05366791 | |
Date formed | 2005-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-09 22:24:25 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATTIX5 HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARETH ALAN DYSON |
||
PAUL DAVID EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MARTIN RUANE |
Director | ||
ROBERT COLIN WATERMEYER |
Company Secretary | ||
DOUGLAS LEROY FREDERICK |
Director | ||
PETRUS GERHARDUS HUMAN |
Director | ||
MICHAEL DERYK LAW |
Director | ||
MICHAEL DERYK LAW |
Director | ||
ROBERT COLIN WATERMEYER |
Director | ||
MARK JAMES LONGSTAFF |
Director | ||
JACOB ELIZA DE VILLIERS BARRY |
Director | ||
ANTON GEORGE SINOVICH |
Director | ||
STUART NYMAN |
Company Secretary | ||
STUART NYMAN |
Director | ||
DOUGLAS LEROY FREDERICK |
Director | ||
ROY LEN WILLIAM DAVIES |
Company Secretary | ||
ROELOF LOUIS BARRY |
Director | ||
JASON STARK |
Director | ||
MARK SPIRO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELESTE TOPCO LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-24 | Active | |
CELESTE MIDCO LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-25 | Active | |
CELESTE BIDCO LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-26 | Active | |
CELESTE NOMINEE LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
REDSTOR LIMITED | Director | 2017-11-21 | CURRENT | 1998-04-30 | Active | |
REDSTOR HOLDINGS LIMITED | Director | 2017-11-21 | CURRENT | 2003-06-17 | Active | |
CENTRASTOR LIMITED | Director | 2017-11-21 | CURRENT | 2000-09-11 | Active - Proposal to Strike off | |
ATTIX5 CE LIMITED | Director | 2015-09-09 | CURRENT | 2010-05-12 | Liquidation | |
RECOVERY SOFTWARE DISTRIBUTION LIMITED | Director | 2015-09-09 | CURRENT | 2006-05-19 | Liquidation | |
ATTIX5 UK LIMITED | Director | 2015-09-09 | CURRENT | 2001-07-24 | Active | |
CELESTE NOMINEE LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
CELESTE BIDCO LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
CELESTE MIDCO LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
CELESTE TOPCO LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
ATTIX5 CE LIMITED | Director | 2015-09-09 | CURRENT | 2010-05-12 | Liquidation | |
RECOVERY SOFTWARE DISTRIBUTION LIMITED | Director | 2015-09-09 | CURRENT | 2006-05-19 | Liquidation | |
ATTIX5 UK LIMITED | Director | 2015-09-09 | CURRENT | 2001-07-24 | Active | |
MWEZI LIMITED | Director | 2014-03-17 | CURRENT | 2013-02-04 | Liquidation | |
REDSTOR HOLDINGS LIMITED | Director | 2003-08-05 | CURRENT | 2003-06-17 | Active | |
CENTRASTOR LIMITED | Director | 2000-10-16 | CURRENT | 2000-09-11 | Active - Proposal to Strike off | |
REDSTOR LIMITED | Director | 1998-04-30 | CURRENT | 1998-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC RES | Resolution INSOLVENCY:Ordinary Resolutions | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053667910001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN RUANE | |
RES01 | ADOPT ARTICLES 28/09/17 | |
PSC02 | Notification of Redstor Holdings Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/15 TO 30/11/15 | |
RES13 | GUARANTEE & DEBENTURE 09/09/2015 | |
RES01 | ADOPT ARTICLES 28/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRUS HUMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAW | |
TM02 | Termination of appointment of Robert Colin Watermeyer on 2015-09-09 | |
AP01 | DIRECTOR APPOINTED MR GARETH ALAN DYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FREDERICK | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MARTIN RUANE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053667910001 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM Teviot House 186-192 High Road Ilford Essex IG1 1LR | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID EVANS | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DERYK LAW | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 16/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETRUS GERHARDUS HUMAN | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 16/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LEROY FREDERICK / 04/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERMEYER | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS LEROY FREDERICK | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 16/02/10 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DERYK LAW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLIN WATERMEYER / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT COLIN WATERMEYER / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED ROBERT COLIN WATERMEYER | |
288a | DIRECTOR APPOINTED MARK JAMES LONGSTAFF | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 3, 10-17 SEVEN WAYS PARADE, WOODFORD AVENUE ILFORD ESSEX IG2 6JX UNITED KINGDOM | |
288a | DIRECTOR APPOINTED ROBERT COLIN WATERMEYER | |
288b | APPOINTMENT TERMINATED DIRECTOR JACOB BARRY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTON SINOVICH | |
288b | APPOINTMENT TERMINATED SECRETARY STUART NYMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART NYMAN | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM STUART MAURICE LLP 5 BROADWAY MARKET FENCEPIECE ROAD, ILFORD ESSEX IG6 2JT | |
288a | DIRECTOR APPOINTED MR STUART NYMAN | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: STUART MAURICE LLP 20 TIMBERDENE AVENUE ILFORD ESSEX IG6 2LS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 400 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 6,892 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 1,370 |
Creditors Due Within One Year | 2012-09-30 | £ 1,370 |
Creditors Due Within One Year | 2011-09-30 | £ 9,185 |
Creditors and other liabilities
|
|
|
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 ATTIX5 HOLDINGS LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 1,779 |
Cash Bank In Hand | 2012-09-30 | £ 1,779 |
Cash Bank In Hand | 2011-09-30 | £ 11,102 |
Current Assets | 2013-09-30 | £ 0 |
Current Assets | 2012-09-30 | £ 1,854 |
Current Assets | 2012-09-30 | £ 1,854 |
Current Assets | 2011-09-30 | £ 11,497 |
Debtors | 2012-09-30 | £ 0 |
Shareholder Funds | 2012-09-30 | £ 0 |
Shareholder Funds | 2011-09-30 | £ 2,312 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ATTIX5 HOLDINGS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ATTIX5 HOLDINGS LIMITED | Event Date | 2019-12-18 |
Laura May Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Joanne.Ridley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | ATTIX5 HOLDINGS LIMITED | Event Date | 2019-12-18 |
Laura May Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Joanne.Ridley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | ATTIX5 HOLDINGS LIMITED | Event Date | 2019-12-18 |
Laura May Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Joanne.Ridley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | ATTIX5 HOLDINGS LIMITED | Event Date | 2019-12-18 |
Laura May Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Joanne.Ridley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | ATTIX5 HOLDINGS LIMITED | Event Date | 2019-12-18 |
Laura May Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Joanne.Ridley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
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. |