ATKINS & CRIPPS LIMITED

ATKINS & CRIPPS LIMITED

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

    Company NameATKINS & CRIPPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03140130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ATKINS & CRIPPS LIMITED?

    • (9999) /

    Where is ATKINS & CRIPPS LIMITED located?

    Registered Office Address
    UHY HACKER YOUNG LLP
    Quadrant House 4 Thomas More Square
    EW1 YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of ATKINS & CRIPPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YANKEE LIMITEDDec 15, 1995Dec 15, 1995

    What are the latest accounts for ATKINS & CRIPPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ATKINS & CRIPPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 26, 2011

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH on Dec 14, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2010

    LRESSP

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Dec 15, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2010

    Statement of capital on Jan 11, 2010

    • Capital: GBP 3,200,001
    SH01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Mar 31, 2007

    19 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    3 pages363a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages225

    Who are the officers of ATKINS & CRIPPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Secretary
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    English15662110002
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Director
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    EnglandEnglish15662110002
    FINEMAN, Simon
    1 Farndon Road
    OX2 6RS Oxford
    Director
    1 Farndon Road
    OX2 6RS Oxford
    EnglandBritish61133550002
    DAVIES, Gareth
    Adams Gate
    Mallows Green Road, Manuden
    CM23 1DG Bishops Stortford
    Hertfordshire
    Secretary
    Adams Gate
    Mallows Green Road, Manuden
    CM23 1DG Bishops Stortford
    Hertfordshire
    British71865070001
    MARRIOTT, Duncan Peter
    Grange Farm 85 The Row
    Sutton
    CB6 2PB Ely
    Cambridgeshire
    Secretary
    Grange Farm 85 The Row
    Sutton
    CB6 2PB Ely
    Cambridgeshire
    British50701840001
    PHILLIPS, Lawrence Stephen
    42 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    Secretary
    42 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    British11800250003
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BARRINGER, Paul Brandon
    11 Longstreet Road
    27890 Weldon
    Nc
    United States Of America
    Director
    11 Longstreet Road
    27890 Weldon
    Nc
    United States Of America
    American34440990001
    BARRINGER, Victor
    PO BOX 829
    Green Street Extension
    Weldon
    North Carolina 27890
    Director
    PO BOX 829
    Green Street Extension
    Weldon
    North Carolina 27890
    American50712820003
    BOSTON, Neil Moir, Mr.
    12 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    Director
    12 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    EnglandBritish113486000001
    CAMPOLL, Henry William
    105 Joelene Court
    Rocky Mount
    North Carolina 27803
    Usa
    Director
    105 Joelene Court
    Rocky Mount
    North Carolina 27803
    Usa
    American54149770001
    CONGER, Stephen Halsey
    Box 829
    NC 27890 Weldon
    North Carolina
    Director
    Box 829
    NC 27890 Weldon
    North Carolina
    American47437230001
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Director
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    EnglandEnglish15662110002
    GORMAN, James John Stuart
    2 Lime Meadows
    Sewards End
    CB10 2LQ Saffron Walden
    Essex
    Director
    2 Lime Meadows
    Sewards End
    CB10 2LQ Saffron Walden
    Essex
    British47435900001
    HAYWOOD, David James
    Blackberry Cottage
    Turnpike Hill Withersfield
    CB9 7RY Haverhill
    Suffolk
    Director
    Blackberry Cottage
    Turnpike Hill Withersfield
    CB9 7RY Haverhill
    Suffolk
    United KingdomBritish47436450002
    HIPKIN, Ian Robert
    1 Van Gogh Place
    St Ives
    PE27 3HE Huntingdon
    Cambridgeshire
    Director
    1 Van Gogh Place
    St Ives
    PE27 3HE Huntingdon
    Cambridgeshire
    British78621800001
    MARRIOTT, Duncan Peter
    Grange Farm 85 The Row
    Sutton
    CB6 2PB Ely
    Cambridgeshire
    Director
    Grange Farm 85 The Row
    Sutton
    CB6 2PB Ely
    Cambridgeshire
    EnglandBritish50701840001
    MCGAGIN, Timothy A
    201 Candlewood Road
    Rocky Mount
    North Carolina
    27804
    United States Of America
    Director
    201 Candlewood Road
    Rocky Mount
    North Carolina
    27804
    United States Of America
    Usa40432680002
    SEAY, Ronald Frederick
    21 Pumpkin Lane
    NC 27850 Littleton
    North Carolina
    America
    Director
    21 Pumpkin Lane
    NC 27850 Littleton
    North Carolina
    America
    American47437050001
    THEWLIS, Clive Roger
    8 Harolds Close
    Leafield
    OX29 9PU Witney
    Oxfordshire
    Director
    8 Harolds Close
    Leafield
    OX29 9PU Witney
    Oxfordshire
    EnglandBritish125543430001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does ATKINS & CRIPPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 29, 2006
    Delivered On Oct 07, 2006
    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 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 07, 2006Registration of a charge (395)
    Legal charge
    Created On Jan 28, 2005
    Delivered On Feb 01, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 50-54, lancaster way, ely, cambridgeshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 2005Registration of a charge (395)
    Debenture
    Created On Feb 27, 2004
    Delivered On Mar 04, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • Oct 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 07, 2000
    Delivered On Sep 13, 2000
    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
    • Sep 13, 2000Registration of a charge (395)
    • Feb 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 07, 2000
    Delivered On Sep 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 95 london road bishops stortford t/n HD316227. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 2000Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 07, 2000
    Delivered On Feb 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein
    Short particulars
    All the company's right title benefit and interest in and to the deposit of £6,500 held in an interest bearing deposit account in accordance with the deed.
    Persons Entitled
    • Southend Property Management Limited
    Transactions
    • Feb 10, 2000Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 07, 2000
    Delivered On Feb 10, 2000
    Satisfied
    Amount secured
    £6,500 due from the company to the chargee
    Short particulars
    Units 1 & 2 tamar view industrial estate saltash.
    Persons Entitled
    • Southend Property Management Limited
    Transactions
    • Feb 10, 2000Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 03, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    £13,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the deed
    Short particulars
    By way of legal charge the sum of £13,000 or such other monies held from time to time pursuant to the deed.
    Persons Entitled
    • Southend Property Management Limited
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 22, 1996
    Delivered On Feb 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this debenture
    Short particulars
    L/H-property k/a sheffield park sawmills uckfield east sussex. F/h-unit 5 bilston industrial estate bilston west midlands t/n-WM421694. F/h-95 london road bishop's stortford t/n-HD316227. F/h-9 burrington way plymouth t/n-DN241029. 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
    • Coastal Lumber Company
    Transactions
    • Feb 09, 1996Registration of a charge (395)
    • Oct 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture created by the company formerly known as yankee limited
    Created On Jan 22, 1996
    Delivered On Jan 26, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Jan 26, 1996Registration of a charge (395)
    • Feb 02, 2001Statement of satisfaction of a charge in full or part (403a)

    Does ATKINS & CRIPPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2010Commencement of winding up
    Oct 01, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London

    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