Active - Proposal to Strike off
Company Information for AT MONITOR LIMITED
Warren Place, Birch Vale, Cobham, SURREY, KT11 2PX,
|
Company Registration Number
06746354
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AT MONITOR LIMITED | |
Legal Registered Office | |
Warren Place Birch Vale Cobham SURREY KT11 2PX Other companies in W5 | |
Company Number | 06746354 | |
---|---|---|
Company ID Number | 06746354 | |
Date formed | 2008-11-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-11 06:09:12 |
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 | ||
---|---|---|---|---|
AT MONITORING INC | Mississippi | Unknown | ||
AT MONITOR LIMITED | Unknown | |||
AT MONITORING P.S. | 1844 VISTA LOOP SW TUMWATER WA 985121446 | Active | Company formed on the 2020-01-31 |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY JOYCE KAY |
||
DAVID PETER HUGHES |
||
DOROTHY JOYCE KAY |
||
ROBERT WILLIAM ANTHONY KAY |
||
JENNIFER CLARE PORTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CINECTIC LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active - Proposal to Strike off | |
CINECTIC LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active - Proposal to Strike off | |
DISC PLATFORM LIMITED | Director | 2017-07-10 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
CREDITPAL LIMITED | Director | 2015-10-06 | CURRENT | 2009-07-21 | Dissolved 2016-08-09 | |
VALIDIS LIMITED | Director | 2015-10-06 | CURRENT | 2007-04-12 | Dissolved 2016-09-20 | |
VALIDIS VAULT LIMITED | Director | 2015-10-06 | CURRENT | 2007-04-12 | Dissolved 2016-09-20 | |
DISC HOLDINGS LIMITED | Director | 2015-06-15 | CURRENT | 2015-03-06 | In Administration/Administrative Receiver | |
CINECTIC LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active - Proposal to Strike off | |
BEYOND THE STORY (UK) LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Dissolved 2018-03-20 | |
TRADEMOBILE (HOLDINGS) LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2014-01-07 | |
TRADEMOBILE UK LIMITED | Director | 2011-06-28 | CURRENT | 2008-09-23 | Dissolved 2014-09-09 | |
BEYOND THE STORY LIMITED | Director | 2010-07-13 | CURRENT | 2006-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HUGHES | ||
APPOINTMENT TERMINATED, DIRECTOR DOROTHY JOYCE KAY | ||
REGISTERED OFFICE CHANGED ON 24/08/22 FROM Office D Beresford House Town Quay Southampton SO14 2AQ | ||
Termination of appointment of Dorothy Joyce Kay on 2022-08-19 | ||
TM02 | Termination of appointment of Dorothy Joyce Kay on 2022-08-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/22 FROM Office D Beresford House Town Quay Southampton SO14 2AQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES | |
Liquidation. End of administration | ||
AM21 | Liquidation. End of administration | |
AM10 | Administrator's progress report | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/20 FROM 26 the Park Ealing London W5 5NL | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
MR08 | Mortgage creation without deed on charge 067463540002 on 2019-10-23 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 05/06/19 STATEMENT OF CAPITAL GBP 313200 | |
SH01 | 09/05/19 STATEMENT OF CAPITAL GBP 305000 | |
SH01 | 09/05/19 STATEMENT OF CAPITAL GBP 285000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067463540001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
SH01 | 07/06/18 STATEMENT OF CAPITAL GBP 188500 | |
RES01 | ADOPT ARTICLES 13/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLARE PORTER | |
MR08 | Mortgage creation without deed on charge 067463540001 on 2018-10-15 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 187500 | |
SH01 | 22/02/18 STATEMENT OF CAPITAL GBP 187500 | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES | |
SH01 | 06/06/17 STATEMENT OF CAPITAL GBP 150000 | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER HUGHES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 80000 | |
SH01 | 22/05/17 STATEMENT OF CAPITAL GBP 80000 | |
AP01 | DIRECTOR APPOINTED MS JENNIFER CLARE PORTER | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 56000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 56000 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 56000 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/14 FROM 2 Station Road Chertsey KT16 8BE | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 56000 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 FULL LIST | |
AR01 | 20/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
SH01 | 04/01/10 STATEMENT OF CAPITAL GBP 56000 | |
AR01 | 20/11/09 FULL LIST | |
88(2) | AD 13/11/08 GBP SI 4499@1=4499 GBP IC 2/4501 | |
88(2) | AD 13/11/08 GBP SI 7499@1=7499 GBP IC 4501/12000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-03-31 | £ 53,272 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 40,750 |
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 MONITOR LIMITED
Called Up Share Capital | 2013-03-31 | £ 56,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 56,000 |
Cash Bank In Hand | 2013-03-31 | £ 10,711 |
Cash Bank In Hand | 2012-03-31 | £ 4,455 |
Current Assets | 2013-03-31 | £ 10,711 |
Current Assets | 2012-03-31 | £ 4,491 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AT MONITOR LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AT MONITOR LIMITED | Event Date | 2019-12-18 |
In the High Court of Justice, Business & Property Courts in London Insolvency and Companies List (ChD) Names and Address of Administrators: Carl Jackson (IP No. 8860 ) and Andrew Watling (IP No. 15910 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ : Further details contact: Joint Administrators, Tel: 02382 357956 Email: neil.allen@quantuma.com Alternative contact: Neil Allen Ag NG91763 | |||
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. |