ATLAS WARD HOLDINGS LIMITED

ATLAS WARD HOLDINGS LIMITED

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

    Company NameATLAS WARD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03307099
    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 ATLAS WARD HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ATLAS WARD HOLDINGS LIMITED located?

    Registered Office Address
    Dalton Airfield
    Industrial Estate Dalton
    YO7 3JN Thirsk
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLAS WARD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGICMOVE LIMITEDJan 24, 1997Jan 24, 1997

    What are the latest accounts for ATLAS WARD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ATLAS WARD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Termination of appointment of Simon Peter Barnes as a director on May 24, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Termination of appointment of Darrell Ward as a secretary on Aug 10, 2018

    1 pagesTM02

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    22 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    8 pagesCS01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Director's details changed for Mr Alan David Dunsmore on Jun 01, 2016

    2 pagesCH01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 344,195.9515
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2015

    23 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 344,195.9515
    SH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 344,195.9515
    SH01

    Full accounts made up to Mar 31, 2014

    23 pagesAA

    Director's details changed for Mr Alan David Dunsmore on May 30, 2014

    2 pagesCH01

    Appointment of James Richard Gordon Martindale as a director

    2 pagesAP01

    Termination of appointment of Nigel Pickard as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 344,195.9515
    SH01

    Who are the officers of ATLAS WARD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNSMORE, Alan David
    Dalton Airfield
    Industrial Estate Dalton
    YO7 3JN Thirsk
    North Yorkshire
    Director
    Dalton Airfield
    Industrial Estate Dalton
    YO7 3JN Thirsk
    North Yorkshire
    EnglandBritish157389760001
    MARTINDALE, James Richard Gordon
    Dalton
    YO7 3JN Thirsk
    Dalton Airfield Industrial Estate
    North Yorkshire
    United Kingdom
    Director
    Dalton
    YO7 3JN Thirsk
    Dalton Airfield Industrial Estate
    North Yorkshire
    United Kingdom
    EnglandBritish110076240001
    DAVISON, Peter Jeffrey
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    Secretary
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    British17502280003
    REYNOLDS, Pamela
    The Mount
    Quarry Hill
    HX6 3BQ Sowerby Bridge
    West Yorkshire
    Secretary
    The Mount
    Quarry Hill
    HX6 3BQ Sowerby Bridge
    West Yorkshire
    British91736390004
    SYLVESTER, Graham
    Woodcote,
    Coulton, Hovingham
    YO62 4NE York
    North Yorkshire
    Secretary
    Woodcote,
    Coulton, Hovingham
    YO62 4NE York
    North Yorkshire
    British66711190001
    WARD, Darrell
    Industrial Estate Dalton
    YO7 3JN Thirsk
    Dalton Airfield
    North Yorkshire
    United Kingdom
    Secretary
    Industrial Estate Dalton
    YO7 3JN Thirsk
    Dalton Airfield
    North Yorkshire
    United Kingdom
    163157910001
    WYATT, Ian Edward Andrew
    30 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    Secretary
    30 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    British9514330002
    WYATT, Ian Edward Andrew
    30 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    Secretary
    30 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    British9514330002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    ANDERSON, Kenneth
    The Cottage
    12 Hay Lane
    YO13 0SP Scalby
    North Yorkshire
    Director
    The Cottage
    12 Hay Lane
    YO13 0SP Scalby
    North Yorkshire
    United KingdomBritish151458410001
    BARNES, Simon Peter
    Dalton
    YO7 3JN Thirsk
    Dalton Airfield Industrial Estate
    North Yorkshire
    United Kingdom
    Director
    Dalton
    YO7 3JN Thirsk
    Dalton Airfield Industrial Estate
    North Yorkshire
    United Kingdom
    United KingdomBritish73812400001
    BROWN, Thomas Henry Phelps
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    Director
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    United KingdomBritish4055550001
    DAVISON, Peter Jeffrey
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    Director
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    EnglandBritish17502280003
    EMERSON, Peter Arthur
    Linden House
    Southwell Road Kirklington
    NG22 8NF Newark
    Nottinghamshire
    Director
    Linden House
    Southwell Road Kirklington
    NG22 8NF Newark
    Nottinghamshire
    EnglandBritish14955940002
    FLETCHER, David
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    Director
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    EnglandBritish15603220002
    GOLDBERG, Thomas Guy
    Catlaine Manor North Cattleholmes
    Wansford
    YO25 8NW Driffield
    Director
    Catlaine Manor North Cattleholmes
    Wansford
    YO25 8NW Driffield
    United KingdomBritish73445850001
    HAMILTON, Thomas Robertson
    Broadacres 13 Earswick Chase
    Old Earswick
    YO32 9FZ York
    North Yorkshire
    Director
    Broadacres 13 Earswick Chase
    Old Earswick
    YO32 9FZ York
    North Yorkshire
    British80213780003
    LEVINE, Peter Michael
    Alpenstrasse 15.
    Postfach 4853, C/O Refidar Moore
    Stephens
    Zug Ch6304
    Switzerland
    Director
    Alpenstrasse 15.
    Postfach 4853, C/O Refidar Moore
    Stephens
    Zug Ch6304
    Switzerland
    British110141340002
    PICKARD, Nigel
    Industrial Estate
    Dalton
    YO7 3JN Thirsk
    Dalton Airfield
    North Yorkshire
    United Kingdom
    Director
    Industrial Estate
    Dalton
    YO7 3JN Thirsk
    Dalton Airfield
    North Yorkshire
    United Kingdom
    EnglandBritish78976080001
    REYNOLDS, Pamela
    The Mount
    Quarry Hill
    HX6 3BQ Sowerby Bridge
    West Yorkshire
    Director
    The Mount
    Quarry Hill
    HX6 3BQ Sowerby Bridge
    West Yorkshire
    British91736390004
    RHEINHARDT, Rolf
    Nibelungenring 23
    Stutensee
    FOREIGN 76297 Germany
    Director
    Nibelungenring 23
    Stutensee
    FOREIGN 76297 Germany
    German53912100001
    SEVERS, John Leslie
    Holme House Farm
    Raisbeck
    CA10 3SG Penrith
    Cumbria
    Director
    Holme House Farm
    Raisbeck
    CA10 3SG Penrith
    Cumbria
    EnglandBritish5333970003
    SHARPLES, David
    The Forge 6 The Gables
    HG5 9EB Knaresborough
    Yorkshire
    Director
    The Forge 6 The Gables
    HG5 9EB Knaresborough
    Yorkshire
    British95097790001
    SYLVESTER, Graham
    Woodcote,
    Coulton, Hovingham
    YO62 4NE York
    North Yorkshire
    Director
    Woodcote,
    Coulton, Hovingham
    YO62 4NE York
    North Yorkshire
    British66711190001
    WALLIS, Malcolm Robert
    High Noon West End
    Kilham
    YO25 0RR Driffield
    North Humberside
    Director
    High Noon West End
    Kilham
    YO25 0RR Driffield
    North Humberside
    British13329930001
    WYATT, Ian Edward Andrew
    30 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    Director
    30 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    EnglandBritish9514330002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    Director
    12 York Place
    LS1 2DS Leeds
    51066670001

    Who are the persons with significant control of ATLAS WARD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dalton Airfield Industrial Estate
    Dalton
    Y07 3JN Thirsk
    Severs House
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Dalton Airfield Industrial Estate
    Dalton
    Y07 3JN Thirsk
    Severs House
    North Yorkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01721262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ATLAS WARD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of life policies
    Created On May 20, 1998
    Delivered On May 22, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scottish provident policy on the life of k anderson no 3541316E, allied dunbar policy on the life of k anderson no 33576-092-das,allied dunbar policy on the life of t goldberg no 33577-092-das and sackvill life policy on the life of r d reinhart no 40962 together with all monies including bonuses accrued or which may at any time hereafter accrue which shall become payable thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 1998Registration of a charge (395)
    Debenture
    Created On May 15, 1997
    Delivered On May 28, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 1997Registration of a charge (395)
    • Jul 10, 2004Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On May 15, 1997
    Delivered On May 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and any person who is designated a lender under the loan agreement pursuant to a loan agreement dated 15TH may 1997
    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
    • 3I Plcacting Foe Itself and as Trustees on Behalf of the Lenders (As Defined)
    Transactions
    • May 17, 1997Registration of a charge (395)
    • Jul 10, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 02, 2004Statement 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