Dissolved 2014-07-29
Company Information for ATC RISK MANAGEMENT LIMITED
SILEBY, LEICESTERSHIRE, LE12,
|
Company Registration Number
06416626
Private Limited Company
Dissolved Dissolved 2014-07-29 |
Company Name | ||
---|---|---|
ATC RISK MANAGEMENT LIMITED | ||
Legal Registered Office | ||
SILEBY LEICESTERSHIRE | ||
Previous Names | ||
|
Company Number | 06416626 | |
---|---|---|
Date formed | 2007-11-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-07-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-30 11:16:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATC RISK MANAGEMENT SERVICES LIMITED | 29 NEW WALK LEICESTER LE1 6TE | Liquidation | Company formed on the 1989-01-18 |
Officer | Role | Date Appointed |
---|---|---|
ANNE MARIE KAY |
||
MATTHEW CHARLES JOYES |
||
ANDREW JOHN KAY |
||
JOHN BARRY TROWBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STACEY ELAINE HUGHES |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING CONSULTANCY SUPPORT SERVICES LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2007-05-21 | Active | |
BUSINESS COACHING & DEVELOPMENT LIMITED | Director | 2011-03-31 | CURRENT | 2004-02-16 | Dissolved 2016-05-10 | |
ATC SAFETY SERVICES LIMITED | Director | 2009-10-05 | CURRENT | 1995-10-03 | Dissolved 2016-12-19 | |
FINANCE ASSURED FINANCIAL SERVICES LIMITED | Director | 2006-11-06 | CURRENT | 2000-05-11 | Dissolved 2014-11-04 | |
MEDIA FIRST LIMITED | Director | 2004-09-08 | CURRENT | 1984-07-06 | Active | |
SPS REALISATIONS LIMITED | Director | 2000-06-26 | CURRENT | 1992-05-27 | Liquidation | |
STERLING CONSULTANCY (UK) LIMITED | Director | 1998-03-19 | CURRENT | 1998-02-23 | Dissolved 2014-08-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY HUGHES | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012 | |
LATEST SOC | 16/02/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/11/11 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES JOYES | |
AP01 | DIRECTOR APPOINTED MISS STACEY ELAINE HUGHES | |
RES15 | CHANGE OF NAME 01/09/2011 | |
CERTNM | COMPANY NAME CHANGED ASSOCIATED TRAINING & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 06/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 02/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KAY / 02/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 10 WHEATCROFT BUSINESS PART LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG | |
AP01 | DIRECTOR APPOINTED MR JOHN BARRY TROWBRIDGE | |
SH01 | 05/10/09 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 22/01/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-02-26 |
Winding-Up Orders | 2012-08-14 |
Petitions to Wind Up (Companies) | 2012-07-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Warrington Borough Council | |
|
Training |
Blackburn with Darwen Council | |
|
Human Resources |
Warrington Borough Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ATC RISK MANAGEMENT LIMITED | Event Date | 2014-02-26 |
In the Nottingham County Court case number 631 Principal Trading Address: Unit 10, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG Notice is hereby given that, pursuant to Section 146 of the Insolvency Act 1986, that a meeting of the creditors has been summoned to be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN on the 25 April 2014 at 12.00 noon for the purpose of receiving the liquidator’s report of the winding up and determining whether the liquidator should have his release under Section 174 of the Insolvency Act 1986. Date of Appointment: 24 January 2014 Office Holder details: David John Watchorn (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN Further details contact: A K Gration, Email: t.gration@ewsllp.co.uk, Tel: 01509 818150. Ref: ATC01 David John Watchorn , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ATC RISK MANAGEMENT LIMITED | Event Date | 2012-07-23 |
In the High Court Of Justice case number 004572 Official Receiver appointed: G OHare 4th Floor The Frontage , Queen Street , Nottingham , NG1 2BL , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ATC RISK MANAGEMENT LIMITED | Event Date | 2012-06-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 4572 A Petition to wind up the above-named Company, Registration Number 06416626, of 10 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4DG , presented on 7 June 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 July 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1576754/37/J.) : | |||
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. |