ATLANTA FACILITIES LIMITED
Overview
Company Name | ATLANTA FACILITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03202445 |
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 ATLANTA FACILITIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ATLANTA FACILITIES LIMITED located?
Registered Office Address | Midland House 42 Buckingham Street HP20 2LL Aylesbury Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ATLANTA FACILITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What is the status of the latest annual return for ATLANTA FACILITIES LIMITED?
Annual Return |
|
---|
What are the latest filings for ATLANTA FACILITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Kenneth Passey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Passey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Rolt as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Gary Lockwood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Lockwood as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jeremy Rolt as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to May 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Ken Passey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of George Lilley as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 8 pages | AA | ||||||||||
Director's details changed for Mr Gary Lockwood on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Lilley on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gary Lockwood on Jun 01, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to May 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Johnstone as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Oliver Lightowlers as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA* on Feb 24, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gary Lockwood as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ATLANTA FACILITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSTONE, Lee | Secretary | 42 Buckingham Street HP20 2LL Aylesbury Midland House Buckinghamshire United Kingdom | 152429260001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | Secretary | 105435350001 | |||||
LOCKWOOD, Gary | Secretary | 42 Buckingham Street HP20 2LL Aylesbury Midland House Buckinghamshire United Kingdom | 158054550001 | |||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
ROLT, Jeremy | Secretary | 42 Buckingham Street HP20 2LL Aylesbury Midland House Buckinghamshire United Kingdom | 180103290001 | |||||||
RUSH, Sharon Jane | Secretary | 46 Weston Road Aston Clinton HP22 5EG Aylesbury Buckinghamshire | British | Aqcc | 88896230001 | |||||
AP BUSINESS SERVICES LTD | Secretary | 45 High Street Bushey WD2 1BD Watford Hertfordshire | 28036160001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BALL, Christopher Ian | Director | 11 Princess Diana Drive AL4 0DT St. Albans Hertfordshire | England | British | Director | 147870420001 | ||||
CATCHPOLE, Andrew Phillip | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | England | British | Director | 109869720001 | ||||
CHEEK, Timothy James | Director | 7 Tyneham Close HP21 9XA Aylesbury Buckinghamshire | England | British | Project Manager | 47922390003 | ||||
GREEN, Lawrence | Director | Cloisters Barn Latimer Road HP5 1TL Chesham Buckinghamshire | British | Director | 71992260003 | |||||
LIGHTOWLERS, Oliver James | Director | 42 Buckingham Street HP20 2LL Aylesbury Midland House Buckinghamshire United Kingdom | England | British | Director | 156531690001 | ||||
LILLEY, George Douglas | Director | 42 Buckingham Street HP20 2LL Aylesbury Midland House Buckinghamshire United Kingdom | England | British | Director | 56709770003 | ||||
LIVINGSTONE, Anthony | Director | 15 Brill Road HP18 9QH Oakley Buckinghamshire | British | Director | 120556510001 | |||||
LOCKWOOD, Gary | Director | 42 Buckingham Street HP20 2LL Aylesbury Midland House Buckinghamshire United Kingdom | Uk | British | Director | 158052250001 | ||||
OWENS, David William | Director | 42 Buckingham Street HP20 2LL Aylesbury Midland House Buckinghamshire United Kingdom | England | British | Director | 110731260001 | ||||
PASSEY, Kenneth John | Director | 42 Buckingham Street HP20 2LL Aylesbury Midland House Buckinghamshire United Kingdom | England | British | Director | 180356840001 | ||||
RAYNER, David Frank | Director | 42 Waterloo Road LU7 2NS Linslade Bedfordshire | United Kingdom | British | Facilities | 109000110001 | ||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Director | 48515290001 | ||||
SMITH, Andrew Michael | Director | Cornerways 12 The Maples Grove OX12 0BA Wantage Oxfordshire | British | Company Director | 52406120001 | |||||
TITE, Nigel Clive | Director | Courtney House 7 Bridge Street MK46 4AB Olney Buckinghamshire | England | British | Facilities | 109000190001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does ATLANTA FACILITIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
An omnibus guarantee and set-off agreement | Created On May 15, 2003 Delivered On May 21, 2003 | Satisfied | Amount secured All moneys and liabilities due or to become due from the company and atlanta F.m limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums standing to the credit of any account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Apr 03, 2003 Delivered On Apr 09, 2003 | 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
| ||||
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