ATLANTA IMPEX LIMITED
Overview
Company Name | ATLANTA IMPEX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03639062 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ATLANTA IMPEX LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ATLANTA IMPEX LIMITED located?
Registered Office Address | St Helen's House King Street DE1 3EE Derby |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATLANTA IMPEX LIMITED?
Company Name | From | Until |
---|---|---|
ETCHCO 992 LIMITED | Sep 25, 1998 | Sep 25, 1998 |
What are the latest accounts for ATLANTA IMPEX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ATLANTA IMPEX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Smith Cooper St John's House St John's Street Ashbourne Derbyshire DE6 1GH to St Helen's House King Street Derby DE1 3EE on Apr 11, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Secretary's details changed for Susan Edmonds on Sep 28, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Susan Edmonds on Sep 28, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of David Henry Edmonds as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Sep 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Susan Edmonds on Sep 25, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of ATLANTA IMPEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMONDS, Susan | Secretary | DE6 1DF Ashbourne 48 Station Street Derbyshire United Kingdom | British | System Analyst | 100527420002 | |||||
EDMONDS, Susan | Director | DE6 1DF Ashbourne 48 Station Street Derbyshire United Kingdom | United Kingdom | British | Director | 100527420005 | ||||
WILLIAMS, Andrew | Secretary | 79 The Crescent WS1 2DA Walsall | British | Solicitor | 39210390001 | |||||
ETCHCO (NUMBER 6) LIMITED | Nominee Secretary | 39 Newhall Street B3 3DY Birmingham West Midlands | 900013130001 | |||||||
EDMONDS, David Henry | Director | 31a Church Street DE6 1AE Ashbourne Bank House Derbyshire United Kingdom | United Kingdom | British | Company Director | 61002830003 | ||||
EFFECTORDER LIMITED | Nominee Director | 39 Newhall Street B3 3DY Birmingham West Midlands | 900013120001 |
Who are the persons with significant control of ATLANTA IMPEX LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Susan Edmonds | Apr 06, 2016 | Station Street DE6 1DF Ashbourne 48 Derbyshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does ATLANTA IMPEX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Aug 21, 1999 Delivered On Aug 26, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does ATLANTA IMPEX LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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