Liquidation
Company Information for ATIVA PROPERTIES LIMITED
Unit 15 Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, STAFFORDSHIRE, ST5 9QF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ATIVA PROPERTIES LIMITED | |
Legal Registered Office | |
Unit 15 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle STAFFORDSHIRE ST5 9QF Other companies in L22 | |
Company Number | 05881931 | |
---|---|---|
Company ID Number | 05881931 | |
Date formed | 2006-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 30/04/2017 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-16 12:02:40 |
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 | ||
---|---|---|---|---|
ATIVA PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN FURLONG |
||
BRIAN FURLONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHRISTOPHER FURLONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINROSS HOUSE MANAGEMENT LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-06-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM Boulevard House 160 High Street Tunstall Stoke-on-Trent Staffordshire ST6 5TT | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM C/O Msd Insolvency Ltd 7 Market Square Stafford ST16 2JN | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM Barn 2B South Courtyard Dunston Business Village Stafford Road Stafford ST18 9AB | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/17 FROM Barn 4 Dunston Business Village Stafford Road Stafford ST18 9AB | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM 1-3 Crosby Road South Waterloo Liverpool Merseyside L22 1RG | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FURLONG | |
CH01 | Director's details changed for Mr Brian Furlong on 2014-03-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRIAN FURLONG on 2014-03-03 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 20/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-10-23 |
Appointmen | 2017-07-13 |
Winding-Up Orders | 2017-06-21 |
Petitions to Wind Up (Companies) | 2017-04-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 827,119 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 810,712 |
Creditors Due After One Year | 2012-07-31 | £ 810,712 |
Creditors Due After One Year | 2011-07-31 | £ 804,621 |
Creditors Due Within One Year | 2013-07-31 | £ 5,604 |
Creditors Due Within One Year | 2012-07-31 | £ 14,399 |
Creditors Due Within One Year | 2012-07-31 | £ 14,399 |
Creditors Due Within One Year | 2011-07-31 | £ 17,167 |
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 ATIVA PROPERTIES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Current Assets | 2012-07-31 | £ 618,279 |
Current Assets | 2011-07-31 | £ 618,085 |
Debtors | 2013-07-31 | £ 0 |
Debtors | 2012-07-31 | £ 0 |
Fixed Assets | 2013-07-31 | £ 618,398 |
Fixed Assets | 2012-07-31 | £ 618,528 |
Tangible Fixed Assets | 2013-07-31 | £ 618,011 |
Tangible Fixed Assets | 2012-07-31 | £ 618,011 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ATIVA PROPERTIES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ATIVA PROPERTIES LIMITED | Event Date | 2017-10-23 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATIVA PROPERTIES LIMITED | Event Date | 2017-07-13 |
case number 190 NOTICE IS HEREBY GIVEN in accordance with Rule 7.59 of the Insolvency (England & Wales) Rules 2016 ("the Rules") that I, Michaela Daly (IP number 17570 ) of MSD Insolvency Limited, Barn 4, Dunston Business Village, Stafford Road, Stafford ST18 9AB was appointed Liquidator of the Company by the Secretary of State on 5 July 2017. Creditors who have not yet proved their debts must forward their proofs of debt to me. The decision to establish a liquidation committee may be made by the Company's creditors and/or by its contributories. Where the decision is made by both the creditors and the contributories, the committee is to be established in accordance with the Rules. Where the decision is made only by the creditors, the committee is to be established in accordance with the Rules unless the court orders otherwise. The liquidator must seek a decision from the creditors and contributories as to whether a liquidation committee should be established if requested, in accordance with the Rules, to do so by one-tenth in value of the Company's creditors. The liquidator does not propose to seek a decision from the Company's creditors or contributories for the purpose of establishing a liquidation committee. Further information about this case is available from Michaela Daly at the offices of MSD Insolvency Limited on 01785 876 441 or at michaeladaly@msdinsolvency.com. Michaela Daly , Liquidator Dated: 12 July 2017 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ATIVA PROPERTIES LIMITED | Event Date | 2017-06-12 |
In the Liverpool District Registry case number 190 Official Receiver appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | PONT FINANCIAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ATIVA PROPERTIES LIMITED | Event Date | 2017-04-24 |
Solicitor | Edward Pavilion, | ||
In the High Court of Justice (Chancery Division) LIVERPOOL DISTRICT REGISTRY case number 190 A Petition to wind up the above-named Company Ativa Properties Limited of 1-3 Crosby Road South, Waterloo, Liverpool, Merseyside, L22 1RG presented on 13 April 2017 by PONT FINANCIAL LIMITED of Edward Pavilion, Albert Dock, Liverpool, L3 4AF, claiming to be a Creditor of the Company will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool, L2 2BX on 12 June 2017 at 10.00 hours (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 intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 June 2017. | |||
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. |