HS ATEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHS ATEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01005482
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HS ATEC LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HS ATEC LIMITED located?

    Registered Office Address
    C/O Clough Corporate Solutions Limited Vicarage Chambers 9
    Park Square East
    LS1 2LH Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HS ATEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST VINCENT SERVICES LIMITEDOct 08, 1998Oct 08, 1998
    ATEC YORKS LIMITEDMar 22, 1971Mar 22, 1971

    What are the latest accounts for HS ATEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HS ATEC LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2023

    What are the latest filings for HS ATEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on Nov 08, 2023

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 23, 2023

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on May 12, 2023

    1 pagesAD01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on May 04, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of HS ATEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    Vicarage Chambers 9
    Park Square East
    LS1 2LH Leeds
    C/O Clough Corporate Solutions Limited
    West Yorkshire
    Director
    Vicarage Chambers 9
    Park Square East
    LS1 2LH Leeds
    C/O Clough Corporate Solutions Limited
    West Yorkshire
    EnglandBritishCompany Director74985930002
    BALES, Michael Howard
    3 Kerwin Drive
    Dore
    S17 3DG Sheffield
    Secretary
    3 Kerwin Drive
    Dore
    S17 3DG Sheffield
    British2645510001
    BUTTERWORTH, Roy James
    The Old Rectory
    High Street Fillingham
    DN21 5BS Gainsborough
    Lincolnshire
    Secretary
    The Old Rectory
    High Street Fillingham
    DN21 5BS Gainsborough
    Lincolnshire
    EnglishAccountant46419810002
    CRABTREE, John
    7 Greenfield Avenue
    Ossett
    WF5 0EW Wakefield
    Yorkshire
    Secretary
    7 Greenfield Avenue
    Ossett
    WF5 0EW Wakefield
    Yorkshire
    BritishCompany Director93159580001
    HINCHLIFFE, Lynne
    5 Cross Lane
    Coal Aston
    S18 3AL Sheffield
    South Yorkshire
    Secretary
    5 Cross Lane
    Coal Aston
    S18 3AL Sheffield
    South Yorkshire
    British15698690001
    HUTCHINSON, Andrew
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    United Kingdom
    Secretary
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    United Kingdom
    BritishAccountant247775520001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Secretary
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    BritishDirector147755040001
    BALES, Michael Howard
    3 Kerwin Drive
    Dore
    S17 3DG Sheffield
    Director
    3 Kerwin Drive
    Dore
    S17 3DG Sheffield
    United KingdomBritishDirector2645510001
    BILTON, Elizabeth Ann
    7 Alton Close
    Walton
    S42 7NW Chesterfield
    Derbyshire
    Director
    7 Alton Close
    Walton
    S42 7NW Chesterfield
    Derbyshire
    BritishAccounts Manageress3527840001
    BRANSON, Carl Andrew
    Brook Orchard 127 Market Street
    Clay Cross
    S45 9LX Chesterfield
    Derbyshire
    Director
    Brook Orchard 127 Market Street
    Clay Cross
    S45 9LX Chesterfield
    Derbyshire
    BritishDirector Sales50732400001
    BULLIVANT, Ian
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    United Kingdom
    Director
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director93159710001
    BUTCHER, Roy
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    Director
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    BritishChief Executive364670002
    CLAYTON, Deborah Jane
    The Old Post Office 46 Main Road
    Marsh Lane
    S31 9RH Sheffield
    South Yorkshire
    Director
    The Old Post Office 46 Main Road
    Marsh Lane
    S31 9RH Sheffield
    South Yorkshire
    BritishAccounts Manageress3527830001
    CRABTREE, John
    7 Greenfield Avenue
    Ossett
    WF5 0EW Wakefield
    Yorkshire
    Director
    7 Greenfield Avenue
    Ossett
    WF5 0EW Wakefield
    Yorkshire
    BritishCompany Director93159580001
    DYMOND, Alan John
    No 5 Home Farm Court
    Park Lane West Bretton
    WF4 4TR Wakefield
    West Yorkshire
    Director
    No 5 Home Farm Court
    Park Lane West Bretton
    WF4 4TR Wakefield
    West Yorkshire
    BritishCompany Director45897810002
    FATTORINI, Daniel Marcus
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    Director
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    United KingdomBritishSales Director192310960001
    FATTORINI, Neil Clive
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    United Kingdom
    Director
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector76071030003
    FISHER, Leslie Lamont
    5 Burns Drive
    Dronfield
    S18 6NJ Sheffield
    Derbyshire
    Director
    5 Burns Drive
    Dronfield
    S18 6NJ Sheffield
    Derbyshire
    BritishDirector Of Purchasing50732360001
    GARNER, Andrew William
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    Director
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    EnglandBritishDirector94497250001
    GARNER, Andrew William
    Fenney Windmill
    Charley Road
    LE12 9EW Shepshed
    Leicestershire
    Director
    Fenney Windmill
    Charley Road
    LE12 9EW Shepshed
    Leicestershire
    EnglandBritishDirector94497250001
    HINCHLIFFE, Charles David
    5 Cross Lane
    Coal Aston
    S18 6AL Sheffield
    South Yorkshire
    Director
    5 Cross Lane
    Coal Aston
    S18 6AL Sheffield
    South Yorkshire
    BritishManaging Director71862290001
    HINCHLIFFE, Lynne
    5 Cross Lane
    Coal Aston
    S18 3AL Sheffield
    South Yorkshire
    Director
    5 Cross Lane
    Coal Aston
    S18 3AL Sheffield
    South Yorkshire
    BritishDirector15698690001
    HUTCHINSON, Andrew
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    United Kingdom
    Director
    74a Church Street
    WF5 9DR Ossett
    Factor House
    West Yorkshire
    United Kingdom
    EnglandBritishAccountant247775520001
    WHITE, Alan Nettleton
    3 Moor Park Court
    WF12 7AU Dewsbury
    West Yorkshire
    Director
    3 Moor Park Court
    WF12 7AU Dewsbury
    West Yorkshire
    BritishBranch Office Manager15698720001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Director
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    United KingdomBritishDirector147755040001

    Who are the persons with significant control of HS ATEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamsard 2666 Limited
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    Apr 06, 2016
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number04828440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HS ATEC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2023Commencement of winding up
    Nov 05, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Wood
    Vicarage Chambers 9 Park Square East
    LS1 2LH Leeds
    West Yorkshire
    practitioner
    Vicarage Chambers 9 Park Square East
    LS1 2LH Leeds
    West Yorkshire

    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