ATSW DEVELOPMENTS (CGT) LIMITED

ATSW DEVELOPMENTS (CGT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameATSW DEVELOPMENTS (CGT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03202730
    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 ATSW DEVELOPMENTS (CGT) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ATSW DEVELOPMENTS (CGT) LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ATSW DEVELOPMENTS (CGT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTGALE LIMITEDMay 23, 1996May 23, 1996

    What are the latest accounts for ATSW DEVELOPMENTS (CGT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for ATSW DEVELOPMENTS (CGT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 23, 2020 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 15, 2019

    • Capital: GBP 71,750
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium account be cancelled 13/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Roger Skeldon as a director on Jun 05, 2019

    1 pagesTM01

    Appointment of Mr Edward William Mole as a director on Jun 05, 2019

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on May 23, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 25, 2019

    • Capital: GBP 96,750
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c cancelled 11/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 23, 2018 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jun 29, 2018

    2 pagesPSC09

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Director's details changed for Mr Roger Skeldon on Feb 14, 2017

    2 pagesCH01

    Director's details changed for Mr Roger Skeldon on Feb 06, 2017

    2 pagesCH01

    Director's details changed for Mr Roger Skeldon on Aug 10, 2015

    2 pagesCH01

    Who are the officers of ATSW DEVELOPMENTS (CGT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglishAccountant127032680006
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    TUOHY, Martin Patrick
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    Secretary
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    British73315510002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director162681100001
    CROWTHER, Mark Nicholas
    The Hill
    Freshford
    BA2 7WG Bath
    Fairclose Farmhouse
    Avon
    United Kingdom
    Director
    The Hill
    Freshford
    BA2 7WG Bath
    Fairclose Farmhouse
    Avon
    United Kingdom
    EnglandBritishCompany Director104967480002
    CROWTHER, Mark Nicholas
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    Director
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    EnglandBritishCompany Director104967480002
    DACK, Martin Ian
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    Director
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    United KingdomBritishRetired Company Director166430880001
    DACK, Martin Ian
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    Director
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    United KingdomBritishRetired Company Director166430880001
    DODWELL, John Christopher
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    Director
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    United KingdomBritishDirector95741610002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritishCompany Director177523800001
    FOSTER, David Martin
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    Director
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director50285750005
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote
    NN12 7JP Towcester
    Wood Burcote Court
    Northants
    United Kingdom
    Director
    Wood Burcote
    NN12 7JP Towcester
    Wood Burcote Court
    Northants
    United Kingdom
    EnglandBritishChartered Surveyor48006790001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritishChartered Surveyor48006790001
    JENKINS, Nicholas Edward Vellacott
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritishCharetered Surveyor133051870002
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrishChartered Surveyor79827580003
    MILLER, Gareth
    The Close
    NR1 4DH Norwich
    10
    Norfolk
    United Kingdom
    Director
    The Close
    NR1 4DH Norwich
    10
    Norfolk
    United Kingdom
    United KingdomBritishCompany Director187106920001
    PORTEOUS, Edward Macgregor
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    Director
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    EnglandBritishDirector/Marketing82130010001
    READER, Craig Vivian
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    Director
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    United KingdomBritishCorporate Financier124071700001
    RICKMAN, Robert James
    Southmoor Road
    OX2 6RF Oxford
    41
    Oxfordshire
    United Kingdom
    Director
    Southmoor Road
    OX2 6RF Oxford
    41
    Oxfordshire
    United Kingdom
    EnglandBritishDirector132821740002
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    AustralianCompany Director40565560004
    SKELDON, Roger
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritishAccountant141111230003
    STOCKWELL, Fiona Alison
    Leaves
    6 Lancaster Avenue
    EN4 0EX Barnet
    Stray
    Hertfordshire
    United Kingdom
    Director
    Leaves
    6 Lancaster Avenue
    EN4 0EX Barnet
    Stray
    Hertfordshire
    United Kingdom
    EnglandBritishCompliance Director170387680001
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritishCompliance Director170387680001
    TAYLOR, Christopher James
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandBritishCompany Director123765630001
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritishDevelopment Director98137100002
    TEWKESBURY, Grant Edward
    129 Woodmansterne Road
    SM5 4AF Carshalton Beeches
    Surrey
    Director
    129 Woodmansterne Road
    SM5 4AF Carshalton Beeches
    Surrey
    United KingdomBritishDevelopment Director98137100002
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmericanConsultant96554430001

    What are the latest statements on persons with significant control for ATSW DEVELOPMENTS (CGT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 23, 2017May 23, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ATSW DEVELOPMENTS (CGT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 08, 1999
    Delivered On Jan 15, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    A fixed charge over the l/h k/a part of the old st francis hospital haywards heath west sussex t/n-WSX215480; a fixed charge over all plant, machinery, fixtures and fittings; furniture, furnishings, equipment, tools and other chattels of the company present and future at the property; a fixed charge over goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 1999Registration of a charge (395)

    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