ATKINSRÉALIS UK HOLDINGS LIMITED
Overview
| Company Name | ATKINSRÉALIS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03754382 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ATKINSRÉALIS UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WS ATKINS (UK HOLDINGS) LIMITED | Apr 15, 1999 | Apr 15, 1999 |
What are the latest accounts for ATKINSRÉALIS UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATKINSRÉALIS UK HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 20, 2024 |
What are the latest filings for ATKINSRÉALIS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alan James Cullens as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Change of details for Ws Atkins Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed ws atkins (uk holdings) LIMITED\certificate issued on 12/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Joanne Jarman as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Woodcote Grove, Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ATKINSRÉALIS UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795820001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796240001 | |||||||
| COLE, Simon Glenister | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 146000480001 | |||||
| JARMAN, Joanne | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 283434280001 | |||||
| BAKER, Helen Alice | Secretary | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | British | 108742050002 | ||||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
| GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094540001 | |||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218252600001 | |||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WEBSTER, Richard | Secretary | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | British | 85595860003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Mark Stephen | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 122463830003 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| CULLENS, Alan James | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 189297280001 | |||||
| DEACON, Richard William | Director | Cedar House Pyle Hill Mayford GU22 0SR Woking Surrey | United Kingdom | British | 19876820001 | |||||
| DREWETT, Heath Stewart | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 167727030003 | |||||
| GRIFFITHS, Alun Hughes | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 47764900002 | |||||
| JAMES, David Stuart | Director | Merfield Straight Lane Rode BA3 6PG Bath Avon | United Kingdom | British | 19034030002 | |||||
| JEFFRIES, Michael Makepeace Eugene | Director | Sunset 38 Dorset Lake Avenue Lilliput BH14 8JD Poole Dorset | United Kingdom | British | 15114890007 | |||||
| JEFFRIES, Michael Makepeace Eugene | Director | Glade Lodge The Glade KT20 6LL Kingswood Surrey | British | 15114890006 | ||||||
| JOHNSON, Steven | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 161365240001 | |||||
| MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | 90186680002 | |||||
| MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | 121347960001 | |||||
| PIPER, Richard John | Director | Merryfield St Georges Road BR1 2LD Bickley Kent | England | British | 36504290001 | |||||
| PURSER, Ian Robert | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 61343830005 | |||||
| SOUTHWELL, Robin Simon | Director | Fairmile Court KT11 2DS Cobham 5 Surrey | United Kingdom | British | 61905920001 | |||||
| TOMALIN, Richard Howarth | Director | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WEBSTER, Richard | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 265907550001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ATKINSRÉALIS UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atkinsréalis (Ws) Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ATKINSRÉALIS UK HOLDINGS 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