ATKINSRÉALIS UK HOLDINGS LIMITED

ATKINSRÉALIS UK HOLDINGS LIMITED

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

    Company NameATKINSRÉALIS UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03754382
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ATKINSRÉALIS UK HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ATKINSRÉALIS UK HOLDINGS LIMITED located?

    Registered Office Address
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ATKINSRÉALIS UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WS ATKINS (UK HOLDINGS) LIMITEDApr 15, 1999Apr 15, 1999

    What are the latest accounts for ATKINSRÉALIS UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ATKINSRÉALIS UK HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024

    What are the latest filings for ATKINSRÉALIS UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2024

    LRESSP

    Confirmation statement made on Sep 20, 2024 with updates

    4 pagesCS01

    Termination of appointment of Alan James Cullens as a director on Oct 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Change of details for Ws Atkins Limited as a person with significant control on Oct 12, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed ws atkins (uk holdings) LIMITED\certificate issued on 12/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2023

    RES15

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Appointment of Joanne Jarman as a director on May 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021

    1 pagesTM01

    Register(s) moved to registered office address Woodcote Grove, Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD04

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 20, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL

    1 pagesAD02

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of ATKINSRÉALIS UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795820001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796240001
    COLE, Simon Glenister
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    EnglandBritish146000480001
    JARMAN, Joanne
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    EnglandBritish283434280001
    BAKER, Helen Alice
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Secretary
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    British108742050002
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218094540001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218252600001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Secretary
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    British85595860003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Mark Stephen
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    EnglandBritish122463830003
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    CULLENS, Alan James
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish189297280001
    DEACON, Richard William
    Cedar House Pyle Hill
    Mayford
    GU22 0SR Woking
    Surrey
    Director
    Cedar House Pyle Hill
    Mayford
    GU22 0SR Woking
    Surrey
    United KingdomBritish19876820001
    DREWETT, Heath Stewart
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish167727030003
    GRIFFITHS, Alun Hughes
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    EnglandBritish47764900002
    JAMES, David Stuart
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    Director
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    United KingdomBritish19034030002
    JEFFRIES, Michael Makepeace Eugene
    Sunset
    38 Dorset Lake Avenue Lilliput
    BH14 8JD Poole
    Dorset
    Director
    Sunset
    38 Dorset Lake Avenue Lilliput
    BH14 8JD Poole
    Dorset
    United KingdomBritish15114890007
    JEFFRIES, Michael Makepeace Eugene
    Glade Lodge
    The Glade
    KT20 6LL Kingswood
    Surrey
    Director
    Glade Lodge
    The Glade
    KT20 6LL Kingswood
    Surrey
    British15114890006
    JOHNSON, Steven
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish161365240001
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritish90186680002
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    PIPER, Richard John
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    Director
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    EnglandBritish36504290001
    PURSER, Ian Robert
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish61343830005
    SOUTHWELL, Robin Simon
    Fairmile Court
    KT11 2DS Cobham
    5
    Surrey
    Director
    Fairmile Court
    KT11 2DS Cobham
    5
    Surrey
    United KingdomBritish61905920001
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Director
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish265907550001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ATKINSRÉALIS UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1885586
    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 ATKINSRÉALIS UK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2024Commencement of winding up
    Aug 15, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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