ATS ADHESIVES LIMITED

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

    Company NameATS ADHESIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03212675
    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 ATS ADHESIVES LIMITED?

    • Manufacture of glues (20520) / Manufacturing

    Where is ATS ADHESIVES LIMITED located?

    Registered Office Address
    Haslers
    Old Station Road
    IG10 4PL Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ATS ADHESIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADHESIVE TECHNICAL SERVICES LIMITEDJun 17, 1996Jun 17, 1996

    What are the latest accounts for ATS ADHESIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ATS ADHESIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 10, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 10, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 10, 2020

    17 pagesLIQ03

    Removal of liquidator by court order

    11 pagesLIQ10

    Registered office address changed from Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR to Haslers Old Station Road Loughton Essex IG10 4PL on Mar 04, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2019

    LRESSP

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 03, 2018 with updates

    5 pagesCS01

    Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Jun 03, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park, Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY

    1 pagesAD02

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park, Laindon Basildon Essex SS15 6TU

    1 pagesAD03

    Register inspection address has been changed to Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park, Laindon Basildon Essex SS15 6TU

    1 pagesAD02

    Annual return made up to Jun 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Jun 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Jun 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2013

    Statement of capital following an allotment of shares on Jun 10, 2013

    SH01

    Who are the officers of ATS ADHESIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATON, Deborah
    14 Swift Close
    RM14 1EH Upminster
    Essex
    Secretary
    14 Swift Close
    RM14 1EH Upminster
    Essex
    British69950490001
    CATON, Peter
    14 Swift Close
    RM14 1EH Upminster
    Essex
    Director
    14 Swift Close
    RM14 1EH Upminster
    Essex
    EnglandBritish48730340001
    ASHURST, Jennifer May
    43 Waycross Road
    RM14 1LY Upminster
    Essex
    Secretary
    43 Waycross Road
    RM14 1LY Upminster
    Essex
    British53297040002
    CATON, Peter
    14 Swift Close
    RM14 1EH Upminster
    Essex
    Secretary
    14 Swift Close
    RM14 1EH Upminster
    Essex
    British48730340001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    HOLLINS, Melanie Jane
    1 Valley Drive
    ST13 8NQ Leek
    Staffordshire
    Director
    1 Valley Drive
    ST13 8NQ Leek
    Staffordshire
    EnglandBritish142477640001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of ATS ADHESIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Caton
    Old Station Road
    IG10 4PL Loughton
    Haslers
    Essex
    Apr 06, 2016
    Old Station Road
    IG10 4PL Loughton
    Haslers
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ATS ADHESIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 14, 2005
    Delivered On Mar 22, 2005
    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
    • Mar 22, 2005Registration of a charge (395)

    Does ATS ADHESIVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2019Commencement of winding up
    Jun 29, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dominic Dumville
    Old Station Road
    IG10 4PL Loughton
    Essex
    practitioner
    Old Station Road
    IG10 4PL Loughton
    Essex
    Nicholas W Nicholson
    Old Station Road
    IG10 4PL Loughton
    Essex
    practitioner
    Old Station Road
    IG10 4PL Loughton
    Essex

    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