ATG TECHNOLOGY LIMITED

ATG TECHNOLOGY LIMITED

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

    Company NameATG TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02674064
    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 ATG TECHNOLOGY LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is ATG TECHNOLOGY LIMITED located?

    Registered Office Address
    Adventis House
    Post Office Lane
    HP9 1FN Beaconsfield
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATG TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPERTY MARKETING COMPANY LIMITEDMar 08, 1996Mar 08, 1996
    PROPERTY ADVERTISING & MARKETING COMPANY LIMITEDDec 24, 1991Dec 24, 1991

    What are the latest accounts for ATG TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ATG TECHNOLOGY 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

    Termination of appointment of Andrea Parsons as a secretary on Jul 11, 2012

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 18, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2012

    RES15

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2012

    Statement of capital on Jan 09, 2012

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Termination of appointment of Charles Phillpot as a director

    1 pagesTM01

    Appointment of Mr Andrew Pearson as a director

    2 pagesAP01

    Appointment of Mrs Andrea Parsons as a secretary

    1 pagesAP03

    Termination of appointment of Peter Linnell as a director

    1 pagesTM01

    Termination of appointment of Peter Linnell as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 93-95 Wigmore Street London W1U 1HH on Feb 08, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    legacy

    pagesMG01

    legacy

    7 pagesMG01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Charles John Phillpot on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Mr Peter John Linnell on Dec 31, 2009

    2 pagesCH01

    Secretary's details changed for Mr Peter John Linnell on Dec 31, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    5 pages395

    Who are the officers of ATG TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Andrew
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    EnglandBritishDirector159777410001
    BAILEY, Betty Patricia
    17 Browning Road
    Fetcham
    KT22 9HN Leatherhead
    Surrey
    Secretary
    17 Browning Road
    Fetcham
    KT22 9HN Leatherhead
    Surrey
    British27277550001
    COLLINS, Allan
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    Secretary
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    British46168870003
    CUTLER, Tina Lynne
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    Secretary
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    British75032230001
    HILDREY, Christina Elspeth
    68 Montholme Road
    SW11 6HY London
    Secretary
    68 Montholme Road
    SW11 6HY London
    British14457030002
    HILDREY, Christina Elspeth
    68 Montholme Road
    SW11 6HY London
    Secretary
    68 Montholme Road
    SW11 6HY London
    British14457030002
    LATHAM, Clare Jacqueline
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    Secretary
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    British4826280002
    LINNELL, Peter John
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    Secretary
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    BritishFinance Director63174210002
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    PARSONS, Andrea
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    Secretary
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    159031900001
    TURNER, Beverley Elizabeth
    30 The Avenue
    Oaklands
    AL6 0PP Welwyn
    Hertfordshire
    Secretary
    30 The Avenue
    Oaklands
    AL6 0PP Welwyn
    Hertfordshire
    British17056420002
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritishChartered Accountant10219610001
    COLLINS, Allan
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    Director
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    United KingdomBritishAccountant46168870003
    CROFT, Timothy Ross
    36
    High Street
    TN16 1RG Westerham
    Kent
    Director
    36
    High Street
    TN16 1RG Westerham
    Kent
    BritishFinance Director58695420002
    INGE, George Patrick Francis
    The Old Vicarage
    Church Hill, Little Milton
    OX44 7QB Oxford
    Director
    The Old Vicarage
    Church Hill, Little Milton
    OX44 7QB Oxford
    United KingdomBritishChartered Surveyor10219620001
    LINNELL, Peter John
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    United KingdomBritishFinance Director63174210002
    MITCHELL, Victoria Maureen
    31 Mimosa Street
    SW6 4DS London
    Director
    31 Mimosa Street
    SW6 4DS London
    United KingdomBritishEstate Agent50884020001
    MONTEUUIS, Anthony Hugh Verner
    Park Holt
    Penshurst
    TN11 8HY Tonbridge
    Kent
    Director
    Park Holt
    Penshurst
    TN11 8HY Tonbridge
    Kent
    EnglandBritishCompany Director11182260001
    PHILLPOT, Charles John
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    United KingdomBritishChief Executive151500570001

    Does ATG TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jun 17, 2010
    Delivered On Jun 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 22, 2010Registration of a charge (MG01)
    Debenture
    Created On Feb 26, 2009
    Delivered On Feb 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 28, 2009Registration of a charge (395)
    Omnibus guarantee & set-off agreement
    Created On Jul 08, 2008
    Delivered On Jul 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 10, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Sep 28, 2005
    Delivered On Oct 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • Mar 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 29, 1999
    Delivered On Jul 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1999Registration of a charge (395)
    • Mar 28, 2009Statement 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