ATL GROUP HOLDINGS LIMITED

ATL GROUP HOLDINGS LIMITED

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

    Company NameATL GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02331817
    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 ATL GROUP HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ATL GROUP HOLDINGS LIMITED located?

    Registered Office Address
    c/o BUREAU VERITAS
    Suite 308, Fort Dunlop Fort Parkway
    B24 9FD Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ATL GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATL GROUP LIMITEDMay 05, 1989May 05, 1989
    WINGCOMBE ELECTRICAL LIMITEDDec 30, 1988Dec 30, 1988

    What are the latest accounts for ATL GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ATL GROUP HOLDINGS 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

    legacy

    1 pagesSH20

    Statement of capital on Jun 14, 2016

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled 05/05/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Clare Thomas as a director on Apr 05, 2016

    3 pagesAP01

    Annual return made up to Mar 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 429,085.7
    SH01

    Termination of appointment of Brian Reynolds as a secretary on Feb 29, 2016

    2 pagesTM02

    Termination of appointment of Brian Reynolds as a director on Feb 29, 2016

    2 pagesTM01

    Appointment of Clare Thomas as a secretary on Feb 10, 2016

    3 pagesAP03

    Appointment of Kenneth Mar Smith as a director on Aug 26, 2015

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Termination of appointment of Paul Barry as a director on Aug 26, 2015

    2 pagesTM01

    Annual return made up to Mar 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 429,085.7
    SH01

    Registered office address changed from Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD England to C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on Aug 28, 2014

    1 pagesAD01

    Registered office address changed from C/O C/O Bureau Veritas Brandon House 180 Borough High Street London SE1 1LB to C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on Aug 28, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 429,085.7
    SH01

    Satisfaction of charge 4 in full

    3 pagesMR04

    legacy

    3 pagesMG02

    Annual return made up to Mar 21, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Who are the officers of ATL GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Clare
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    Secretary
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    205329700001
    SMITH, Kenneth Mar
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    United KingdomBritish201348790001
    THOMAS, Clare
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Uk
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Uk
    United KingdomBritish207566440001
    BAKER, Geoffrey
    Kingsmead
    28 Spring Road Sarisbury Green
    SO31 7FH Southampton
    Hampshire
    Secretary
    Kingsmead
    28 Spring Road Sarisbury Green
    SO31 7FH Southampton
    Hampshire
    British79021500001
    CARTER, Dion
    53 Westfields
    AL3 4LS St. Albans
    Hertfordshire
    Secretary
    53 Westfields
    AL3 4LS St. Albans
    Hertfordshire
    British79591490001
    COOKE, Andrew James
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    Secretary
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    British99687150001
    CROMPTON, Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    British147686000001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Secretary
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    British115578500001
    FOTHERINGHAM, Martin Muir
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    Secretary
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    British89393730001
    MAY, Barry
    Mytten Magnolia Broad Street
    Cuckfield
    RH17 5LJ Haywards Heath
    West Sussex
    Secretary
    Mytten Magnolia Broad Street
    Cuckfield
    RH17 5LJ Haywards Heath
    West Sussex
    British28494910001
    PULLIG, John Francis
    44 Hayes Way
    Park Langley
    BR3 6RS Beckenham
    Kent
    Secretary
    44 Hayes Way
    Park Langley
    BR3 6RS Beckenham
    Kent
    British77442160001
    QUIGLEY, Andrew Christopher
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    Secretary
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    British127552650001
    REYNOLDS, Brian
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    British166534030001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Secretary
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    British103408270001
    BAKER, Geoffrey
    Kingsmead
    28 Spring Road Sarisbury Green
    SO31 7FH Southampton
    Hampshire
    Director
    Kingsmead
    28 Spring Road Sarisbury Green
    SO31 7FH Southampton
    Hampshire
    United KingdomBritish79021500001
    BARRY, Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    EnglandBritish149341540001
    BERMEJO, Laurent Philippe
    Queen's Gate Place Mews
    SW7 5BG London
    7
    Director
    Queen's Gate Place Mews
    SW7 5BG London
    7
    United KingdomFrench127782250002
    COOKE, Andrew James
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    Director
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    British99687150001
    CROMPTON, James Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    UkBritish149341690001
    FOTHERINGHAM, Martin Muir
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    Director
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    United KingdomBritish89393730001
    GUIZE, Olivier Jaques
    37 Smith Terrace
    SW3 4DH London
    Director
    37 Smith Terrace
    SW3 4DH London
    French93601950001
    LANTERNIER, Philippe
    7 Rue Michel Ange
    FOREIGN Paris
    75016
    France
    Director
    7 Rue Michel Ange
    FOREIGN Paris
    75016
    France
    French79746680001
    LAWLESS, Patrick
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    Director
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    EnglandBritish160351860001
    MANKIN, Robert Michael
    6 Atwood
    Bookham
    KT23 3BH Leatherhead
    Surrey
    Director
    6 Atwood
    Bookham
    KT23 3BH Leatherhead
    Surrey
    EnglandBritish3895550001
    MAY, Barry
    Mytten Magnolia Broad Street
    Cuckfield
    RH17 5LJ Haywards Heath
    West Sussex
    Director
    Mytten Magnolia Broad Street
    Cuckfield
    RH17 5LJ Haywards Heath
    West Sussex
    EnglandBritish28494910001
    MURPHY, James Robert
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    Director
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    United KingdomBritish130968740001
    REYNOLDS, Brian
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    United KingdomBritish122348410001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Director
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    EnglandBritish103408270001
    SMITH, Roger Anthony
    The Old School
    School Road
    SO31 8BY Bursledon
    Southampton
    Director
    The Old School
    School Road
    SO31 8BY Bursledon
    Southampton
    EnglandBritish19373800002
    TARDAN, Francois Albert Xavier
    12 Rue Cortambert
    Paris 75116
    FOREIGN France
    Director
    12 Rue Cortambert
    Paris 75116
    FOREIGN France
    FranceFrench73508920001
    TROTTER, Robert Charles
    Stocks Hill Tyrells Lane
    Burley Street Burley
    BH24 4DA Ringwood
    Hampshire
    Director
    Stocks Hill Tyrells Lane
    Burley Street Burley
    BH24 4DA Ringwood
    Hampshire
    EnglandBritish15784280001
    WIROTIUS, Patrick
    8 Rue Du Pont De Pierre
    Orsay 91400
    France
    Director
    8 Rue Du Pont De Pierre
    Orsay 91400
    France
    FranceFrench127731290001

    Does ATL GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 05, 1998
    Delivered On Nov 13, 1998
    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
    • Nov 13, 1998Registration of a charge (395)
    • Mar 23, 2013Statement of satisfaction of a charge in full or part (MG02)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 16, 1992
    Delivered On May 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock-in-trade work-in-progress pre-payments and investments. 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
    • 3I Group PLC
    Transactions
    • May 01, 1992Registration of a charge (395)
    • Aug 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 06, 1989
    Delivered On Apr 11, 1989
    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
    • Apr 11, 1989Registration of a charge
    • Jul 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 06, 1989
    Delivered On Apr 11, 1989
    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
    • 3I PLC
    Transactions
    • Apr 11, 1989Registration of a charge
    • Aug 18, 1999Statement 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