ATMOSPHERE CONTROL INTERNATIONAL LIMITED
Overview
Company Name | ATMOSPHERE CONTROL INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03106077 |
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 ATMOSPHERE CONTROL INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ATMOSPHERE CONTROL INTERNATIONAL LIMITED located?
Registered Office Address | Cale House Station Road BA9 9FE Wincanton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATMOSPHERE CONTROL INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
TPG MARITIME LIMITED | Apr 09, 2016 | Apr 09, 2016 |
CORAC ENGINEERING LIMITED | Nov 29, 1996 | Nov 29, 1996 |
MANDAVE CONSULTANTS LIMITED | Sep 25, 1995 | Sep 25, 1995 |
What are the latest accounts for ATMOSPHERE CONTROL INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ATMOSPHERE CONTROL INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Derren Mark Stroud as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Jonathan Brett as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Sarah Elizabeth Cole as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Termination of appointment of Claire Louise Macpherson as a secretary on May 01, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Claire Louise Macpherson as a director on Oct 10, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Tp Group Plc as a person with significant control on Oct 07, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX to Cale House Station Road Wincanton BA9 9FE on Oct 07, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Ms Claire Louise Macpherson as a director on Jun 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Nicholson Kings as a director on Jun 20, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Who are the officers of ATMOSPHERE CONTROL INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRETT, Jonathan | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | Finance Director | 204193690001 | ||||
COLE, Sarah Elizabeth | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | Solicitor | 158070400003 | ||||
BANNER, Paul Lancelot | Secretary | Cherry Trees 43 Meadway KT10 9HG Esher Surrey | British | 142808820001 | ||||||
CRAWFORD, Mark Stephen | Secretary | Kingston Lane UB8 3PQ Uxbridge Brunel Science Park Middlesex | British | 147375190001 | ||||||
DAVENHILL, Michael Frederick | Secretary | Flat 31 79 Gloucester Street SW1V 4EA London | British | Certified Accoutant | 33959920001 | |||||
HARROW, Stephen Giles | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Centre Berkshire United Kingdom | British | 161693170001 | ||||||
HEWLETT, Anthony Michael | Secretary | Camperdown Sycamore Road HP6 6BB Amersham Buckinghamshire | British | Chartered Accountant | 97414960001 | |||||
IVINGS, Thomas Edwin | Secretary | 58 Manor Road OX20 1XJ Woodstock Oxfordshire | British | Accountant | 59703880002 | |||||
MACPHERSON, Claire Louise | Secretary | Station Road BA9 9FE Wincanton Cale House England | 195324060001 | |||||||
MILES, Roberta Caroline | Secretary | 11 Woodlands Chesterton OX26 1TN Bicester Oxfordshire | British | Finance Director | 39473610002 | |||||
NEWELL, Philip | Secretary | 24 Hill Rise Chalfont St Peter SL9 9BH Gerrards Cross Buckinghamshire | British | Accountant | 93959210001 | |||||
WEBB, Michael John | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Centre Berkshire United Kingdom | 176526820001 | |||||||
TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
CARTER, Jonathan Philip | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre Berkshire United Kingdom | England | British | Finance Director | 130117960001 | ||||
CARTMELL, Philip | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire | England | British | Director | 74603470010 | ||||
CRAWFORD, Mark Stephen | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | None | 256891910001 | ||||
DAVENHILL, Michael Frederick | Director | Flat 31 79 Gloucester Street SW1V 4EA London | United Kingdom | British | Certified Accoutant | 33959920001 | ||||
GOZDAWA, Richard Julius | Director | 14 Devonway UB10 0JS Hillingdon Middlesex | England | British | Research Engineer | 41159700001 | ||||
HARROW, Stephen Giles | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre Berkshire United Kingdom | United Kingdom | British | Head Of Finance | 168448970001 | ||||
KINGS, Simon John Nicholson | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire | England | British | Sales Director | 197059500001 | ||||
MACPHERSON, Claire Louise | Director | Station Road BA9 9FE Wincanton Cale House England | England | British | Head Of Legal And Compliance | 243235640001 | ||||
MUSGRAVE, Gerald, Professor | Director | Camp Keep Camp Road SL9 7PB Gerrards Cross Buckinghamshire | United Kingdom | British | Engineer | 3024730001 | ||||
NEWELL, Philip | Director | 24 Hill Rise Chalfont St Peter SL9 9BH Gerrards Cross Buckinghamshire | England | British | Accountant | 93959210001 | ||||
REED, Julian Oliver | Director | Fircones Midhurst Road GU27 3DH Haslemere Surrey | United Kingdom | British | Engineering R And D | 78943620002 | ||||
STROUD, Derren Mark | Director | Station Road BA9 9FE Wincanton Cale House England | England | British | Chief Financial Officer | 206213270001 | ||||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of ATMOSPHERE CONTROL INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tp Group Plc | Apr 06, 2016 | Station Road BA9 9FE Wincanton Cale House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ATMOSPHERE CONTROL INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Oct 31, 1997 Delivered On Nov 11, 1997 | 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