Company Information for AT TECHNOLOGY SOLUTIONS LIMITED
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AT TECHNOLOGY SOLUTIONS LIMITED | ||
Legal Registered Office | ||
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in GL20 | ||
Previous Names | ||
|
Company Number | 05919892 | |
---|---|---|
Company ID Number | 05919892 | |
Date formed | 2006-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:01:19 |
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 | ||
---|---|---|---|---|
AT TECHNOLOGY SOLUTIONS, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2002-09-05 | |
AT TECHNOLOGY SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JANE HIGGINS |
||
ELIZABETH JANE HIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GRAHAM THIRLBY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEARNING CENTRAL LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
4 X 2 SOFTWARE LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2014-04-08 | |
LEARNING CENTRAL LIMITED | Director | 2006-02-07 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
A T COMPUTERS LIMITED | Director | 1995-04-06 | CURRENT | 1992-04-13 | Dissolved 2017-09-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Almswood House 93 High Street Evesham Worcestershire WR11 4DU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/15 TO 31/10/15 | |
RES01 | ADOPT ARTICLES 20/10/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM 27 Cotswold Gardens Tewkesbury Gloucestershire GL20 5DW | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2012-05-23 GBP 60 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THIRLBY | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM THIRLBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HIGGINS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HIGGINS / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED WAVESS LIMITED CERTIFICATE ISSUED ON 29/04/09 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: ALMSWOOD HOUSE, 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 30/08/06--------- £ SI 119@1=119 £ IC 1/120 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-11-27 |
Resolutions for Winding-up | 2017-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-08-31 | £ 19,771 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 28,313 |
Creditors Due Within One Year | 2012-08-31 | £ 28,313 |
Creditors Due Within One Year | 2011-08-31 | £ 59,773 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
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 AT TECHNOLOGY SOLUTIONS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 12,598 |
Cash Bank In Hand | 2012-08-31 | £ 6,595 |
Cash Bank In Hand | 2012-08-31 | £ 6,595 |
Cash Bank In Hand | 2011-08-31 | £ 20,936 |
Current Assets | 2013-08-31 | £ 31,333 |
Current Assets | 2012-08-31 | £ 36,257 |
Current Assets | 2012-08-31 | £ 36,257 |
Current Assets | 2011-08-31 | £ 96,058 |
Debtors | 2013-08-31 | £ 18,735 |
Debtors | 2012-08-31 | £ 29,662 |
Debtors | 2012-08-31 | £ 29,662 |
Debtors | 2011-08-31 | £ 75,122 |
Shareholder Funds | 2013-08-31 | £ 13,632 |
Shareholder Funds | 2012-08-31 | £ 9,401 |
Shareholder Funds | 2012-08-31 | £ 9,401 |
Shareholder Funds | 2011-08-31 | £ 36,285 |
Tangible Fixed Assets | 2013-08-31 | £ 2,588 |
Tangible Fixed Assets | 2012-08-31 | £ 1,457 |
Tangible Fixed Assets | 2012-08-31 | £ 1,457 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AT TECHNOLOGY SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AT TECHNOLOGY SOLUTIONS LIMITED | Event Date | 2017-11-13 |
Liquidator's name and address: Martin FP Smith and Nicola Joanne Meadows of Dains Business Recovery Limited , 15 Colmore Row, Birmingham B3 2BH : Further information about this case is available from Alan Hands at the offices of Dains Business Recovery Limited at ahands@dains.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AT TECHNOLOGY SOLUTIONS LIMITED | Event Date | 2017-11-13 |
Passed- 13 November 2017 At a General Meeting of the above named company, duly convened and held at 15 Colmore Row, Birmingham on 13 November 2017, the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That the Company be wound up voluntarily". 2. "That Martin FP Smith and Nicola J Meadows of Dains Business Recovery Limited, 15 Colmore Row, Birmingham B3 2BH, be appointed Joint Liquidators of the Company and that they be authorised to act jointly or separately". Office Holder Details: Martin FP Smith and Nicola Joanne Meadows (IP numbers 6484 and 9184 ) of Dains Business Recovery Limited , 15 Colmore Row, Birmingham B3 2BH . Date of Appointment: 13 November 2017 . Further information about this case is available from Alan Hands at the offices of Dains Business Recovery Limited at ahands@dains.com. Elizabeth Jane Higgins , Chairman : | |||
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. |