ATV CHECK LIMITED

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

    Company NameATV CHECK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04471753
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ATV CHECK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ATV CHECK LIMITED located?

    Registered Office Address
    12c Ash Court Ffordd Y Llyn, Parc Menai
    LL57 4DF Bangor
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ATV CHECK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTON BRASSERIE LTDAug 22, 2002Aug 22, 2002
    RICHMOND COMMERCIAL SERVICES LIMITEDJun 27, 2002Jun 27, 2002

    What are the latest accounts for ATV CHECK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ATV CHECK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales to 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF on Sep 06, 2016

    1 pagesAD01

    Confirmation statement made on Jul 06, 2016 with updates

    5 pagesCS01

    Appointment of Birdaims Ltd as a secretary on Apr 30, 2016

    2 pagesAP04

    Termination of appointment of Oheadhra & Co Ltd as a secretary on Apr 30, 2016

    1 pagesTM02

    Secretary's details changed for Oheadhra & Co Ltd on Nov 05, 2015

    1 pagesCH04

    Director's details changed for Mr Andrew Camwell on Nov 05, 2015

    2 pagesCH01

    Registered office address changed from 40 High Street Menai Bridge Gwynedd LL59 5EF to Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL on Nov 05, 2015

    1 pagesAD01

    Annual return made up to Jun 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 40 High Street Menai Bridge Gwynedd LL59 5EF on Jun 30, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jun 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Yannick Hammer as a director

    1 pagesTM01

    Appointment of Mr Andrew Camwell as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jun 27, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Oheadhra & Co Ltd as a secretary

    2 pagesAP04

    Termination of appointment of O'hara & Co Ltd as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of June Riley as a director

    1 pagesTM01

    Appointment of Mr Yannick Marius Hammer as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed marton brasserie LTD\certificate issued on 25/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 25, 2013

    Change company name resolution on Sep 01, 2012

    RES15
    change-of-nameFeb 25, 2013

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Jun 27, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of ATV CHECK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRDAIMS LTD
    Ffordd Gelli Morgan
    Parc Menai
    LL57 4BL Bangor
    Unit 5, Llys Y Fedwen
    Gwynedd
    Wales
    Secretary
    Ffordd Gelli Morgan
    Parc Menai
    LL57 4BL Bangor
    Unit 5, Llys Y Fedwen
    Gwynedd
    Wales
    Identification TypeEuropean Economic Area
    Registration Number10153438
    207675720002
    CAMWELL, Andrew
    Ffordd Gelli Morgan
    Parc Menai
    LL57 4BL Bangor
    Unit 5, Llys Y Fedwen
    Gwynedd
    Wales
    Director
    Ffordd Gelli Morgan
    Parc Menai
    LL57 4BL Bangor
    Unit 5, Llys Y Fedwen
    Gwynedd
    Wales
    WalesBritish81615330002
    EVINSON, James Denis
    136 Bronsart Road
    Fulham
    SW6 6AB London
    Secretary
    136 Bronsart Road
    Fulham
    SW6 6AB London
    British91034700001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    O'HARA & CO LTD
    Ashdown House
    Riverside Business Park Benarth Road
    LL32 8UB Conwy
    6/7
    Gwynedd
    Wales
    Secretary
    Ashdown House
    Riverside Business Park Benarth Road
    LL32 8UB Conwy
    6/7
    Gwynedd
    Wales
    Identification TypeEuropean Economic Area
    Registration Number01929132
    83522780022
    OHEADHRA & CO LTD
    Ffordd Gelli Morgan
    Parc Menai
    LL57 4BL Bangor
    Unit 5, Llys Y Fedwen
    Gwynedd
    Wales
    Secretary
    Ffordd Gelli Morgan
    Parc Menai
    LL57 4BL Bangor
    Unit 5, Llys Y Fedwen
    Gwynedd
    Wales
    Identification TypeEuropean Economic Area
    Registration Number8261659
    176123040001
    O`HARA & CO LTD
    1 The Mews Lleiniog
    Penmon
    LL58 8RN Beaumaris
    Secretary
    1 The Mews Lleiniog
    Penmon
    LL58 8RN Beaumaris
    83522780001
    HAMMER, Yannick Marius
    Ashdown House
    Riverside Business Park Benarth Road
    LL32 8UB Conwy
    6/7
    Gwynedd
    Wales
    Director
    Ashdown House
    Riverside Business Park Benarth Road
    LL32 8UB Conwy
    6/7
    Gwynedd
    Wales
    WalesGerman176249300001
    RILEY, June Katie
    33 Brook Lane
    SK9 7RU Alderley Edge
    Cheshire
    Director
    33 Brook Lane
    SK9 7RU Alderley Edge
    Cheshire
    WalesBritish83895970001
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of ATV CHECK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Camwell
    Ffordd Y Llyn, Parc Menai
    LL57 4DF Bangor
    12c Ash Court
    Wales
    Jul 01, 2016
    Ffordd Y Llyn, Parc Menai
    LL57 4DF Bangor
    12c Ash Court
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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