ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED

ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00819139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED located?

    Registered Office Address
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WS ATKINS PLANNING AND MANAGEMENT CONSULTANTS LIMITEDApr 03, 1989Apr 03, 1989
    WS ATKINS MANAGEMENT CONSULTANTSMar 16, 1987Mar 16, 1987
    ATKINS PLANNINGSep 10, 1964Sep 10, 1964

    What are the latest accounts for ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 11/12/2014
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alun Hughes Griffiths as a director on Jul 30, 2014

    1 pagesTM01

    Appointment of Mr Alan James Cullens as a director on Jul 01, 2014

    2 pagesAP01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Heath Stewart Drewett on Aug 08, 2012

    2 pagesCH01

    Appointment of Mr Richard Webster as a director on Jan 01, 2012

    2 pagesAP01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Steven Johnson as a director on Nov 30, 2011

    1 pagesTM01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Steven Johnson as a director

    2 pagesAP01

    Termination of appointment of Ian Purser as a director

    1 pagesTM01

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British85595860003
    CULLENS, Alan James
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish189297280001
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish167727030003
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish85595860003
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BINNIE, Christopher Jon Anthony
    4 Reigate Hill Close
    RH2 9PG Reigate
    Surrey
    Director
    4 Reigate Hill Close
    RH2 9PG Reigate
    Surrey
    British14298460001
    CLANCY, Brian Charles
    97 Winchester Street
    SW1V 4NX London
    Director
    97 Winchester Street
    SW1V 4NX London
    British70735350001
    COLLINS, Roger Arthur Forster
    Three Oaks 166 Pembroke Close
    SM7 2BH Banstead
    Surrey
    Director
    Three Oaks 166 Pembroke Close
    SM7 2BH Banstead
    Surrey
    EnglandBritish30542670001
    CORRIE, Robert Keith
    7 Hawkwood Dell
    Great Bookham
    KT23 4JR Leatherhead
    Surrey
    Director
    7 Hawkwood Dell
    Great Bookham
    KT23 4JR Leatherhead
    Surrey
    EnglandBritish35957190001
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritish43573230002
    FYFE, John, Professor
    Watermead
    Lakes Lane
    GU8 5LQ Witley
    Surrey
    Director
    Watermead
    Lakes Lane
    GU8 5LQ Witley
    Surrey
    United KingdomBritish3128160001
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish47764900002
    HEALY, William John
    36 Shaftesbury Road
    RH10 7HD Crawley
    West Sussex
    Director
    36 Shaftesbury Road
    RH10 7HD Crawley
    West Sussex
    United KingdomBritish91089340001
    JAMES, David Stuart
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    Director
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    United KingdomBritish19034030002
    JARVIS, Richard Douglas
    Woodhay
    White Lane
    GU4 8PU Guildford
    Surrey
    Director
    Woodhay
    White Lane
    GU4 8PU Guildford
    Surrey
    EnglandBritish16756850002
    JEFFRIES, Michael Makepeace Eugene
    Glade Lodge
    The Glade
    KT20 6LL Kingswood
    Surrey
    Director
    Glade Lodge
    The Glade
    KT20 6LL Kingswood
    Surrey
    British15114890006
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish161365240001
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritish90186680002
    MARKS, Charles Theodore
    24 Valley Road
    CR8 5BQ Kenley
    Surrey
    Director
    24 Valley Road
    CR8 5BQ Kenley
    Surrey
    United KingdomBritish67281260001
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    MORGAN, David Graham
    Glendale Deepdene Park Road
    RH5 4AW Dorking
    Surrey
    Director
    Glendale Deepdene Park Road
    RH5 4AW Dorking
    Surrey
    British18966920001
    PURSER, Ian Robert
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish61343830005
    SANDON, Andrew Charles
    5 Eastwick Park Avenue
    Bookham
    KT23 3LY Leatherhead
    Surrey
    Director
    5 Eastwick Park Avenue
    Bookham
    KT23 3LY Leatherhead
    Surrey
    British30542680001
    SMITH, Stephen
    54 Spring Lane
    Fordham Heath
    CO3 9TG Colchester
    Essex
    Director
    54 Spring Lane
    Fordham Heath
    CO3 9TG Colchester
    Essex
    British82293290001
    SOLE, Francis Alfred
    71 High Street
    West Wratting
    CB1 5LU Cambridge
    Cambridgeshire
    Director
    71 High Street
    West Wratting
    CB1 5LU Cambridge
    Cambridgeshire
    British16756860001
    SOUTHERN, Andrew Clive, Dr
    Flat 1 35 Eccleston Square
    Pimlico
    SW1V 1PB London
    Director
    Flat 1 35 Eccleston Square
    Pimlico
    SW1V 1PB London
    British47764970003
    THIRKETTLE, David
    Yew Trees Cottage Old Down Hill
    Tockington
    BS12 4PA Bristol
    Avon
    Director
    Yew Trees Cottage Old Down Hill
    Tockington
    BS12 4PA Bristol
    Avon
    British18966930001

    Does ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second fixed and floating debenture
    Created On Feb 27, 2003
    Delivered On Mar 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever
    Short particulars
    The present real property, the future real property all other real property now belonging to it other than the excluded real property, book debts bank acounts investments with a floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties
    Transactions
    • Mar 11, 2003Registration of a charge (395)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Dec 18, 2002
    Delivered On Dec 27, 2002
    Satisfied
    Amount secured
    All moneys,indebtedness,debts and liabilities due or to become due from the company to any finance party on any account whatsoever
    Short particulars
    Excluding (I) 650 aztec west business park,bristol; (ii) block b 4-6 wellbrook court CB3 ona,cambridge; (iii) 3RD floor longcross court 47 newport rd,CF24 oad,cardiff; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC,as Security Trustee for the Finance Parties
    Transactions
    • Dec 27, 2002Registration of a charge (395)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over book debts.
    Created On Apr 25, 1985
    Delivered On May 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All bookdebts and other debts present and future.
    Persons Entitled
    • Clydedale Bank Public Limited Company.
    Transactions
    • May 02, 1983Registration of a charge
    • May 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 13, 1978
    Delivered On Feb 22, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Clydesdale Bank Limited
    Transactions
    • Feb 22, 1979Registration of a charge
    • May 06, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0