ATG TECHNOLOGY LIMITED
Overview
Company Name | ATG TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02674064 |
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 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 Address | No |
What were the previous names of ATG TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
PROPERTY MARKETING COMPANY LIMITED | Mar 08, 1996 | Mar 08, 1996 |
PROPERTY ADVERTISING & MARKETING COMPANY LIMITED | Dec 24, 1991 | Dec 24, 1991 |
What are the latest accounts for ATG TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ATG TECHNOLOGY 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 | ||||||||||
Termination of appointment of Andrea Parsons as a secretary on Jul 11, 2012 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 22 pages | AA | ||||||||||
Termination of appointment of Charles Phillpot as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Pearson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Andrea Parsons as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Linnell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Linnell as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 93-95 Wigmore Street London W1U 1HH on Feb 08, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 21 pages | AA | ||||||||||
legacy | pages | MG01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Charles John Phillpot on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Linnell on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter John Linnell on Dec 31, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 22 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 5 pages | 395 | ||||||||||
Who are the officers of ATG TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARSON, Andrew | Director | Post Office Lane HP9 1FN Beaconsfield Adventis House Buckinghamshire England | England | British | Director | 159777410001 | ||||
BAILEY, Betty Patricia | Secretary | 17 Browning Road Fetcham KT22 9HN Leatherhead Surrey | British | 27277550001 | ||||||
COLLINS, Allan | Secretary | Whitebears 29 St John's Green CM1 3DZ Writtle Essex | British | 46168870003 | ||||||
CUTLER, Tina Lynne | Secretary | 24 Beckingham Road Tolleshunt Darcy CM9 8TU Maldon Essex | British | 75032230001 | ||||||
HILDREY, Christina Elspeth | Secretary | 68 Montholme Road SW11 6HY London | British | 14457030002 | ||||||
HILDREY, Christina Elspeth | Secretary | 68 Montholme Road SW11 6HY London | British | 14457030002 | ||||||
LATHAM, Clare Jacqueline | Secretary | Yew Tree Cottage Pipers Lane Great Kingshill HP15 6LW High Wycombe Buckinghamshire | British | 4826280002 | ||||||
LINNELL, Peter John | Secretary | Post Office Lane HP9 1FN Beaconsfield Adventis House Buckinghamshire England | British | Finance Director | 63174210002 | |||||
MICHELSON-CARR, Ruth Tessa | Secretary | 26 Limes Avenue N12 8QN London | British | 89693060001 | ||||||
PARSONS, Andrea | Secretary | Post Office Lane HP9 1FN Beaconsfield Adventis House Buckinghamshire England | 159031900001 | |||||||
TURNER, Beverley Elizabeth | Secretary | 30 The Avenue Oaklands AL6 0PP Welwyn Hertfordshire | British | 17056420002 | ||||||
ADAMS, Aubrey John | Director | Vines Farm Kidmore End RG4 9AP Reading Berkshire | England | British | Chartered Accountant | 10219610001 | ||||
COLLINS, Allan | Director | Whitebears 29 St John's Green CM1 3DZ Writtle Essex | United Kingdom | British | Accountant | 46168870003 | ||||
CROFT, Timothy Ross | Director | 36 High Street TN16 1RG Westerham Kent | British | Finance Director | 58695420002 | |||||
INGE, George Patrick Francis | Director | The Old Vicarage Church Hill, Little Milton OX44 7QB Oxford | United Kingdom | British | Chartered Surveyor | 10219620001 | ||||
LINNELL, Peter John | Director | Post Office Lane HP9 1FN Beaconsfield Adventis House Buckinghamshire England | United Kingdom | British | Finance Director | 63174210002 | ||||
MITCHELL, Victoria Maureen | Director | 31 Mimosa Street SW6 4DS London | United Kingdom | British | Estate Agent | 50884020001 | ||||
MONTEUUIS, Anthony Hugh Verner | Director | Park Holt Penshurst TN11 8HY Tonbridge Kent | England | British | Company Director | 11182260001 | ||||
PHILLPOT, Charles John | Director | Post Office Lane HP9 1FN Beaconsfield Adventis House Buckinghamshire England | United Kingdom | British | Chief Executive | 151500570001 |
Does ATG TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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