ATLAS WARD HOLDINGS LIMITED
Overview
| Company Name | ATLAS WARD HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03307099 |
| 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 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 Address | No |
What were the previous names of ATLAS WARD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGICMOVE LIMITED | Jan 24, 1997 | Jan 24, 1997 |
What are the latest accounts for ATLAS WARD HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ATLAS WARD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Termination of appointment of Simon Peter Barnes as a director on May 24, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||||||||||
Termination of appointment of Darrell Ward as a secretary on Aug 10, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||
Director's details changed for Mr Alan David Dunsmore on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2015 | 23 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 23 pages | AA | ||||||||||
Director's details changed for Mr Alan David Dunsmore on May 30, 2014 | 2 pages | CH01 | ||||||||||
Appointment of James Richard Gordon Martindale as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Pickard as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ATLAS WARD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNSMORE, Alan David | Director | Dalton Airfield Industrial Estate Dalton YO7 3JN Thirsk North Yorkshire | England | British | 157389760001 | |||||
| MARTINDALE, James Richard Gordon | Director | Dalton YO7 3JN Thirsk Dalton Airfield Industrial Estate North Yorkshire United Kingdom | England | British | 110076240001 | |||||
| DAVISON, Peter Jeffrey | Secretary | Sheraton Park Blackwell DL3 8QY Darlington County Durham | British | 17502280003 | ||||||
| REYNOLDS, Pamela | Secretary | The Mount Quarry Hill HX6 3BQ Sowerby Bridge West Yorkshire | British | 91736390004 | ||||||
| SYLVESTER, Graham | Secretary | Woodcote, Coulton, Hovingham YO62 4NE York North Yorkshire | British | 66711190001 | ||||||
| WARD, Darrell | Secretary | Industrial Estate Dalton YO7 3JN Thirsk Dalton Airfield North Yorkshire United Kingdom | 163157910001 | |||||||
| WYATT, Ian Edward Andrew | Secretary | 30 Deepdale Avenue YO11 2UF Scarborough North Yorkshire | British | 9514330002 | ||||||
| WYATT, Ian Edward Andrew | Secretary | 30 Deepdale Avenue YO11 2UF Scarborough North Yorkshire | British | 9514330002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
| ANDERSON, Kenneth | Director | The Cottage 12 Hay Lane YO13 0SP Scalby North Yorkshire | United Kingdom | British | 151458410001 | |||||
| BARNES, Simon Peter | Director | Dalton YO7 3JN Thirsk Dalton Airfield Industrial Estate North Yorkshire United Kingdom | United Kingdom | British | 73812400001 | |||||
| BROWN, Thomas Henry Phelps | Director | Tibthorpe Grange Tibthorpe YO25 9LG Driffield East Yorkshire | United Kingdom | British | 4055550001 | |||||
| DAVISON, Peter Jeffrey | Director | Sheraton Park Blackwell DL3 8QY Darlington County Durham | England | British | 17502280003 | |||||
| EMERSON, Peter Arthur | Director | Linden House Southwell Road Kirklington NG22 8NF Newark Nottinghamshire | England | British | 14955940002 | |||||
| FLETCHER, David | Director | Dearne Mill House 19a Cuckstool Road Denby Dale HD8 8RF Huddersfield | England | British | 15603220002 | |||||
| GOLDBERG, Thomas Guy | Director | Catlaine Manor North Cattleholmes Wansford YO25 8NW Driffield | United Kingdom | British | 73445850001 | |||||
| HAMILTON, Thomas Robertson | Director | Broadacres 13 Earswick Chase Old Earswick YO32 9FZ York North Yorkshire | British | 80213780003 | ||||||
| LEVINE, Peter Michael | Director | Alpenstrasse 15. Postfach 4853, C/O Refidar Moore Stephens Zug Ch6304 Switzerland | British | 110141340002 | ||||||
| PICKARD, Nigel | Director | Industrial Estate Dalton YO7 3JN Thirsk Dalton Airfield North Yorkshire United Kingdom | England | British | 78976080001 | |||||
| REYNOLDS, Pamela | Director | The Mount Quarry Hill HX6 3BQ Sowerby Bridge West Yorkshire | British | 91736390004 | ||||||
| RHEINHARDT, Rolf | Director | Nibelungenring 23 Stutensee FOREIGN 76297 Germany | German | 53912100001 | ||||||
| SEVERS, John Leslie | Director | Holme House Farm Raisbeck CA10 3SG Penrith Cumbria | England | British | 5333970003 | |||||
| SHARPLES, David | Director | The Forge 6 The Gables HG5 9EB Knaresborough Yorkshire | British | 95097790001 | ||||||
| SYLVESTER, Graham | Director | Woodcote, Coulton, Hovingham YO62 4NE York North Yorkshire | British | 66711190001 | ||||||
| WALLIS, Malcolm Robert | Director | High Noon West End Kilham YO25 0RR Driffield North Humberside | British | 13329930001 | ||||||
| WYATT, Ian Edward Andrew | Director | 30 Deepdale Avenue YO11 2UF Scarborough North Yorkshire | England | British | 9514330002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Director | 12 York Place LS1 2DS Leeds | 51066670001 |
Who are the persons with significant control of ATLAS WARD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Severfield Plc | Apr 06, 2016 | Dalton Airfield Industrial Estate Dalton Y07 3JN Thirsk Severs House North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ATLAS WARD HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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