ATKINS BENNETT LIMITED

ATKINS BENNETT LIMITED

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

    Company NameATKINS BENNETT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01797126
    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 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 AddressNo

    What were the previous names of ATKINS BENNETT LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.G. BENNETT & ASSOCIATES LIMITEDApr 24, 1984Apr 24, 1984
    SCANSOLO LIMITEDMar 05, 1984Mar 05, 1984

    What are the latest accounts for ATKINS BENNETT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ATKINS BENNETT 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

    Statement of capital on Apr 29, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Alan James Cullens as a director on Apr 07, 2022

    1 pagesTM01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Joanne Jarman as a director on May 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021

    1 pagesTM01

    Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    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 pagesAD02

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017

    2 pagesAP01

    Appointment of Mr Elliot Michael Nobelen as a secretary on Sep 29, 2017

    2 pagesAP03

    Who are the officers of ATKINS BENNETT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795960001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796500001
    COLE, Simon Glenister
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    EnglandBritish146000480001
    JARMAN, Joanne
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    EnglandBritish283434280001
    BAKER, Helen Alice
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    British108742050002
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218094770001
    HARDMAN, Denise
    6 Kings Mews
    Eckington
    S21 4JB Sheffield
    Secretary
    6 Kings Mews
    Eckington
    S21 4JB Sheffield
    British63324390001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218253030001
    ROBINSON, Gerard Paul
    3 Broomcroft Park
    Whirlow Lane
    S11 9NZ Sheffield
    Secretary
    3 Broomcroft Park
    Whirlow Lane
    S11 9NZ Sheffield
    British13804010003
    WEBSTER, Richard
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    British85595860003
    ANDERSON, Mark Stephen
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    EnglandBritish122463830003
    BENNETT, Michael Gordon
    23 Mylnhurst Road
    S11 9HU Sheffield
    South Yorkshire
    Director
    23 Mylnhurst Road
    S11 9HU Sheffield
    South Yorkshire
    British9093360001
    BIRD, John Christopher
    8grange Gardens
    Todwick
    S31 0RJ Sheffield
    Director
    8grange Gardens
    Todwick
    S31 0RJ Sheffield
    British13978430002
    COOPER, James Nicholas
    Old Vicarage 14 Marsh Lane
    Shepley
    HD8 8AE Huddersfield
    Director
    Old Vicarage 14 Marsh Lane
    Shepley
    HD8 8AE Huddersfield
    EnglandBritish13804020003
    CULLENS, Alan James
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United KingdomBritish189297280001
    DREWETT, Heath Stewart
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United KingdomBritish167727030003
    GRIFFITHS, Alun Hughes
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    EnglandBritish47764900002
    JOHNSON, Steven
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    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
    PURSER, Ian Robert
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United KingdomBritish61343830005
    TURNER, Michael Francis
    140 Graham Road
    S10 3GR Sheffield
    South Yorkshire
    Director
    140 Graham Road
    S10 3GR Sheffield
    South Yorkshire
    United KingdomBritish3648820001
    WEBSTER, Richard
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United KingdomBritish265907550001

    Who are the persons with significant control of ATKINS BENNETT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06546169
    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 ATKINS BENNETT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royscot Trust PLC
    Transactions
    • Jun 05, 1993Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 06, 1990Registration of a charge
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Nel Pensions Limited
    Transactions
    • Apr 16, 1987Registration of a charge
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 24, 1985Registration of a charge
    • Mar 18, 2003Statement 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