ATKINS MANTIX LIMITED

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

    Company NameATKINS MANTIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02110910
    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 MANTIX LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ATKINS MANTIX LIMITED located?

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

    What were the previous names of ATKINS MANTIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANTIX LIMITEDAug 08, 2001Aug 08, 2001
    MANTIX SYSTEMS LIMITEDJun 25, 1987Jun 25, 1987
    MARKETDEED LIMITEDMar 16, 1987Mar 16, 1987

    What are the latest accounts for ATKINS MANTIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ATKINS MANTIX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ATKINS MANTIX 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
    capital

    Resolutions

    Reduce share prem a/c and capital redemption reserve 11/12/2014
    RES13

    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 MANTIX 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
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    LOGENDRAN, Logie Thillairajah
    Ladymead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Secretary
    Ladymead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    British38372880003
    ULRICH, Sonya Peter
    35 Stratford Road
    W8 6RA London
    Secretary
    35 Stratford Road
    W8 6RA London
    British29292530001
    ABRAM, Thomas Martin, Dr
    74 Northcourt Avenue
    RG2 7HQ Reading
    Berkshire
    Director
    74 Northcourt Avenue
    RG2 7HQ Reading
    Berkshire
    EnglandBritish42605420002
    EVE, Richard David
    Blox Hall Bury Road
    Hitcham
    IP7 7PR Ipswich
    Director
    Blox Hall Bury Road
    Hitcham
    IP7 7PR Ipswich
    EnglandBritish29292540002
    GRAHAM, George Malcolm Roger
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    Director
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    United KingdomBritish36314420001
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish47764900002
    HARDY, Nicholas Allen
    14 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Director
    14 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British14118020001
    HESS, Martin Hugo
    41 St Keyna Avenue
    BN3 4PN Hove
    East Sussex
    Director
    41 St Keyna Avenue
    BN3 4PN Hove
    East Sussex
    British45830120001
    HONE, Thomas Nathaniel
    Brand Lodge
    Upper Colwall
    WR13 6DW Malvern
    Worcester
    Director
    Brand Lodge
    Upper Colwall
    WR13 6DW Malvern
    Worcester
    British57901470001
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish161365240001
    LOGENDRAN, Logie Thillairajah
    Ladymead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Ladymead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    British38372880003
    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
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish61343830005
    TURNBULL, Nigel Victor
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    Director
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    BritishUnited Kingdom2079980001
    ULRICH, Thomas Charles
    35 Stratford Road
    W8 6RA London
    Director
    35 Stratford Road
    W8 6RA London
    British29292560001
    WORLEY, James Paul
    8021 Thornley Court
    MD 20817 Bethesda
    Maryland
    Usa
    Director
    8021 Thornley Court
    MD 20817 Bethesda
    Maryland
    Usa
    American46985920001

    Does ATKINS MANTIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 28, 1994
    Delivered On Mar 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1994Registration of a charge (395)
    • Oct 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 10, 1991
    Delivered On Jul 16, 1991
    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
    • Hambros Bank Limited
    Transactions
    • Jul 16, 1991Registration of a charge
    • Apr 22, 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