ATMOSPHERE CONTROL INTERNATIONAL LIMITED

ATMOSPHERE CONTROL INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameATMOSPHERE CONTROL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03106077
    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 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 AddressNo

    What were the previous names of ATMOSPHERE CONTROL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TPG MARITIME LIMITEDApr 09, 2016Apr 09, 2016
    CORAC ENGINEERING LIMITEDNov 29, 1996Nov 29, 1996
    MANDAVE CONSULTANTS LIMITEDSep 25, 1995Sep 25, 1995

    What are the latest accounts for ATMOSPHERE CONTROL INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ATMOSPHERE CONTROL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Derren Mark Stroud as a director on May 31, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Jonathan Brett as a director on Jan 27, 2023

    2 pagesAP01

    Appointment of Miss Sarah Elizabeth Cole as a director on Jan 27, 2023

    2 pagesAP01

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Claire Louise Macpherson as a secretary on May 01, 2022

    1 pagesTM02

    Termination of appointment of Claire Louise Macpherson as a director on Oct 10, 2021

    1 pagesTM01

    Change of details for Tp Group Plc as a person with significant control on Oct 07, 2021

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Ms Claire Louise Macpherson as a director on Jun 20, 2018

    2 pagesAP01

    Termination of appointment of Simon John Nicholson Kings as a director on Jun 20, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of ATMOSPHERE CONTROL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETT, Jonathan
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritishFinance Director204193690001
    COLE, Sarah Elizabeth
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritishSolicitor158070400003
    BANNER, Paul Lancelot
    Cherry Trees
    43 Meadway
    KT10 9HG Esher
    Surrey
    Secretary
    Cherry Trees
    43 Meadway
    KT10 9HG Esher
    Surrey
    British142808820001
    CRAWFORD, Mark Stephen
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    Secretary
    Kingston Lane
    UB8 3PQ Uxbridge
    Brunel Science Park
    Middlesex
    British147375190001
    DAVENHILL, Michael Frederick
    Flat 31 79 Gloucester Street
    SW1V 4EA London
    Secretary
    Flat 31 79 Gloucester Street
    SW1V 4EA London
    BritishCertified Accoutant33959920001
    HARROW, Stephen Giles
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    United Kingdom
    Secretary
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    United Kingdom
    British161693170001
    HEWLETT, Anthony Michael
    Camperdown
    Sycamore Road
    HP6 6BB Amersham
    Buckinghamshire
    Secretary
    Camperdown
    Sycamore Road
    HP6 6BB Amersham
    Buckinghamshire
    BritishChartered Accountant97414960001
    IVINGS, Thomas Edwin
    58 Manor Road
    OX20 1XJ Woodstock
    Oxfordshire
    Secretary
    58 Manor Road
    OX20 1XJ Woodstock
    Oxfordshire
    BritishAccountant59703880002
    MACPHERSON, Claire Louise
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Secretary
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    195324060001
    MILES, Roberta Caroline
    11 Woodlands
    Chesterton
    OX26 1TN Bicester
    Oxfordshire
    Secretary
    11 Woodlands
    Chesterton
    OX26 1TN Bicester
    Oxfordshire
    BritishFinance Director39473610002
    NEWELL, Philip
    24 Hill Rise
    Chalfont St Peter
    SL9 9BH Gerrards Cross
    Buckinghamshire
    Secretary
    24 Hill Rise
    Chalfont St Peter
    SL9 9BH Gerrards Cross
    Buckinghamshire
    BritishAccountant93959210001
    WEBB, Michael John
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    United Kingdom
    Secretary
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    United Kingdom
    176526820001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    CARTER, Jonathan Philip
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    United Kingdom
    Director
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    United Kingdom
    EnglandBritishFinance Director130117960001
    CARTMELL, Philip
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    EnglandBritishDirector74603470010
    CRAWFORD, Mark Stephen
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritishNone256891910001
    DAVENHILL, Michael Frederick
    Flat 31 79 Gloucester Street
    SW1V 4EA London
    Director
    Flat 31 79 Gloucester Street
    SW1V 4EA London
    United KingdomBritishCertified Accoutant33959920001
    GOZDAWA, Richard Julius
    14 Devonway
    UB10 0JS Hillingdon
    Middlesex
    Director
    14 Devonway
    UB10 0JS Hillingdon
    Middlesex
    EnglandBritishResearch Engineer41159700001
    HARROW, Stephen Giles
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    United Kingdom
    Director
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Berkshire
    United Kingdom
    United KingdomBritishHead Of Finance168448970001
    KINGS, Simon John Nicholson
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    EnglandBritishSales Director197059500001
    MACPHERSON, Claire Louise
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Director
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    EnglandBritishHead Of Legal And Compliance243235640001
    MUSGRAVE, Gerald, Professor
    Camp Keep
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Camp Keep
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    United KingdomBritishEngineer3024730001
    NEWELL, Philip
    24 Hill Rise
    Chalfont St Peter
    SL9 9BH Gerrards Cross
    Buckinghamshire
    Director
    24 Hill Rise
    Chalfont St Peter
    SL9 9BH Gerrards Cross
    Buckinghamshire
    EnglandBritishAccountant93959210001
    REED, Julian Oliver
    Fircones
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    Director
    Fircones
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    United KingdomBritishEngineering R And D78943620002
    STROUD, Derren Mark
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Director
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    EnglandBritishChief Financial Officer206213270001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of ATMOSPHERE CONTROL INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Group Plc
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    Apr 06, 2016
    Station Road
    BA9 9FE Wincanton
    Cale House
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registry Cardiff
    Registration Number03152034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ATMOSPHERE CONTROL INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1997Registration of a charge (395)
    • Jan 25, 2000Statement 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