ATLANTA FACILITIES LIMITED

ATLANTA FACILITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameATLANTA FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03202445
    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 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 AddressNo

    What are the latest accounts for ATLANTA FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for ATLANTA FACILITIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ATLANTA FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Kenneth Passey as a director

    1 pagesTM01

    Termination of appointment of Kenneth Passey as a director

    1 pagesTM01

    Termination of appointment of Jeremy Rolt as a secretary

    1 pagesTM02

    Termination of appointment of Gary Lockwood as a director

    1 pagesTM01

    Termination of appointment of Gary Lockwood as a secretary

    1 pagesTM02

    Annual return made up to May 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital on Jul 26, 2013

    • Capital: GBP 500
    SH01

    Appointment of Mr Jeremy Rolt as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Apr 30, 2012

    8 pagesAA

    Annual return made up to May 23, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Ken Passey as a director

    2 pagesAP01

    Termination of appointment of George Lilley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2011

    8 pagesAA

    Director's details changed for Mr Gary Lockwood on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Mr George Lilley on Jun 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Gary Lockwood on Jun 01, 2011

    1 pagesCH03

    Annual return made up to May 23, 2011 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Resignation of an auditor

    2 pagesAA03

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Termination of appointment of Lee Johnstone as a secretary

    1 pagesTM02

    Termination of appointment of Oliver Lightowlers as a director

    1 pagesTM01

    Registered office address changed from * Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA* on Feb 24, 2011

    1 pagesAD01

    Appointment of Mr Gary Lockwood as a director

    2 pagesAP01

    Who are the officers of ATLANTA FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTONE, Lee
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Secretary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    152429260001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    BritishSecretary105435350001
    LOCKWOOD, Gary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Secretary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    158054550001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    ROLT, Jeremy
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Secretary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    180103290001
    RUSH, Sharon Jane
    46 Weston Road
    Aston Clinton
    HP22 5EG Aylesbury
    Buckinghamshire
    Secretary
    46 Weston Road
    Aston Clinton
    HP22 5EG Aylesbury
    Buckinghamshire
    BritishAqcc88896230001
    AP BUSINESS SERVICES LTD
    45 High Street
    Bushey
    WD2 1BD Watford
    Hertfordshire
    Secretary
    45 High Street
    Bushey
    WD2 1BD Watford
    Hertfordshire
    28036160001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BALL, Christopher Ian
    11 Princess Diana Drive
    AL4 0DT St. Albans
    Hertfordshire
    Director
    11 Princess Diana Drive
    AL4 0DT St. Albans
    Hertfordshire
    EnglandBritishDirector147870420001
    CATCHPOLE, Andrew Phillip
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    EnglandBritishDirector109869720001
    CHEEK, Timothy James
    7 Tyneham Close
    HP21 9XA Aylesbury
    Buckinghamshire
    Director
    7 Tyneham Close
    HP21 9XA Aylesbury
    Buckinghamshire
    EnglandBritishProject Manager47922390003
    GREEN, Lawrence
    Cloisters Barn
    Latimer Road
    HP5 1TL Chesham
    Buckinghamshire
    Director
    Cloisters Barn
    Latimer Road
    HP5 1TL Chesham
    Buckinghamshire
    BritishDirector71992260003
    LIGHTOWLERS, Oliver James
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector156531690001
    LILLEY, George Douglas
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector56709770003
    LIVINGSTONE, Anthony
    15 Brill Road
    HP18 9QH Oakley
    Buckinghamshire
    Director
    15 Brill Road
    HP18 9QH Oakley
    Buckinghamshire
    BritishDirector120556510001
    LOCKWOOD, Gary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    UkBritishDirector158052250001
    OWENS, David William
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector110731260001
    PASSEY, Kenneth John
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector180356840001
    RAYNER, David Frank
    42 Waterloo Road
    LU7 2NS Linslade
    Bedfordshire
    Director
    42 Waterloo Road
    LU7 2NS Linslade
    Bedfordshire
    United KingdomBritishFacilities109000110001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritishDirector48515290001
    SMITH, Andrew Michael
    Cornerways 12 The Maples
    Grove
    OX12 0BA Wantage
    Oxfordshire
    Director
    Cornerways 12 The Maples
    Grove
    OX12 0BA Wantage
    Oxfordshire
    BritishCompany Director52406120001
    TITE, Nigel Clive
    Courtney House
    7 Bridge Street
    MK46 4AB Olney
    Buckinghamshire
    Director
    Courtney House
    7 Bridge Street
    MK46 4AB Olney
    Buckinghamshire
    EnglandBritishFacilities109000190001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does ATLANTA FACILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2003Registration of a charge (395)
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Jun 16, 2006Statement 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