ATKINS BENNETT LIMITED
Overview
| Company Name | ATKINS BENNETT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01797126 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATKINS BENNETT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ATKINS BENNETT LIMITED located?
| Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATKINS BENNETT LIMITED?
| Company Name | From | Until |
|---|---|---|
| M.G. BENNETT & ASSOCIATES LIMITED | Apr 24, 1984 | Apr 24, 1984 |
| SCANSOLO LIMITED | Mar 05, 1984 | Mar 05, 1984 |
What are the latest accounts for ATKINS BENNETT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ATKINS BENNETT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 29, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan James Cullens as a director on Apr 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Appointment of Joanne Jarman as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Elliot Michael Nobelen as a secretary on Sep 29, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of ATKINS BENNETT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795960001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796500001 | |||||||
| COLE, Simon Glenister | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 146000480001 | |||||
| JARMAN, Joanne | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 283434280001 | |||||
| BAKER, Helen Alice | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | British | 108742050002 | ||||||
| GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094770001 | |||||||
| HARDMAN, Denise | Secretary | 6 Kings Mews Eckington S21 4JB Sheffield | British | 63324390001 | ||||||
| LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218253030001 | |||||||
| ROBINSON, Gerard Paul | Secretary | 3 Broomcroft Park Whirlow Lane S11 9NZ Sheffield | British | 13804010003 | ||||||
| WEBSTER, Richard | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | British | 85595860003 | ||||||
| ANDERSON, Mark Stephen | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 122463830003 | |||||
| BENNETT, Michael Gordon | Director | 23 Mylnhurst Road S11 9HU Sheffield South Yorkshire | British | 9093360001 | ||||||
| BIRD, John Christopher | Director | 8grange Gardens Todwick S31 0RJ Sheffield | British | 13978430002 | ||||||
| COOPER, James Nicholas | Director | Old Vicarage 14 Marsh Lane Shepley HD8 8AE Huddersfield | England | British | 13804020003 | |||||
| CULLENS, Alan James | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 189297280001 | |||||
| DREWETT, Heath Stewart | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 167727030003 | |||||
| GRIFFITHS, Alun Hughes | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 47764900002 | |||||
| JOHNSON, Steven | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 161365240001 | |||||
| MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | 90186680002 | |||||
| PURSER, Ian Robert | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 61343830005 | |||||
| TURNER, Michael Francis | Director | 140 Graham Road S10 3GR Sheffield South Yorkshire | United Kingdom | British | 3648820001 | |||||
| WEBSTER, Richard | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 265907550001 |
Who are the persons with significant control of ATKINS BENNETT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atkins Bennett (Holdings) Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ATKINS BENNETT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment | Created On Jun 03, 1993 Delivered On Jun 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3/6/93 | |
Short particulars All the right title and interest of the company in and all sums payable from time to time under the policies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 25, 1990 Delivered On Nov 06, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold bennett house pleasley road whiston rotherham including the entirety of the property contained in t/no syk 79130 together with all buildings and fixtures floating charge over all movable plant machinery implements utensils furniture and equipment assigns the goodwill of the business (if any). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 23, 1987 Delivered On Apr 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Nicklin house, pleasley road, whiston, rotherham south yorkshire title no syk 79130. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jun 18, 1985 Delivered On Jun 24, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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