ATCL REALISATIONS 2014 LIMITED

ATCL REALISATIONS 2014 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameATCL REALISATIONS 2014 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04644311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ATCL REALISATIONS 2014 LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ATCL REALISATIONS 2014 LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of ATCL REALISATIONS 2014 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUILA TRUCK CENTRES LIMITEDFeb 13, 2003Feb 13, 2003
    BRAND NEW CO (176) LIMITEDJan 22, 2003Jan 22, 2003

    What are the latest accounts for ATCL REALISATIONS 2014 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ATCL REALISATIONS 2014 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 21, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2020

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 21, 2019

    20 pagesLIQ03

    Insolvency filing

    Insolvency:sec of state release of liq
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Oct 21, 2018

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 21, 2017

    21 pagesLIQ03

    Registered office address changed from C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on Jan 11, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 21, 2016

    18 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Administrator's progress report to Oct 22, 2015

    17 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 20, 2015

    20 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Statement of administrator's proposal

    41 pages2.17B

    Registered office address changed from Chimney Road Great Bridge Tipton DY4 7BY United Kingdom to C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY on Nov 03, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed aquila truck centres LIMITED\certificate issued on 22/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2014

    RES15

    Who are the officers of ATCL REALISATIONS 2014 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Peter
    DY4 7BY Great Bridge
    Chimney Road
    Tipton
    United Kingdom
    Director
    DY4 7BY Great Bridge
    Chimney Road
    Tipton
    United Kingdom
    United KingdomBritishDirector111686250001
    MULLANEY, Gary
    DY4 7BY Great Bridge
    Chimney Road
    Tipton
    United Kingdom
    Director
    DY4 7BY Great Bridge
    Chimney Road
    Tipton
    United Kingdom
    United KingdomBritishManaging Director74208070003
    WILLIAMS, Anthony
    DY4 7BY Great Bridge
    Chimney Road
    Tipton
    United Kingdom
    Director
    DY4 7BY Great Bridge
    Chimney Road
    Tipton
    United Kingdom
    United KingdomBritishDirector126833660001
    HOMER, Jeffrey Robert
    Westgate
    Aldridge
    WS9 8EZ Walsall
    West Midlands
    Secretary
    Westgate
    Aldridge
    WS9 8EZ Walsall
    West Midlands
    British51482260001
    MULLANEY, Gary
    1 Highbarn
    Brockhollow
    CW11 3WA Sandbach
    Cheshire
    Secretary
    1 Highbarn
    Brockhollow
    CW11 3WA Sandbach
    Cheshire
    British74208070001
    MULLANEY, Karen
    1 High Barn
    Brock Hollow
    CW11 3WA Sandbach
    Cheshire
    Secretary
    1 High Barn
    Brock Hollow
    CW11 3WA Sandbach
    Cheshire
    British87318960001
    RAFTERY, Paul Matthew
    9 Redcourt Avenue
    M20 3QL Manchester
    Secretary
    9 Redcourt Avenue
    M20 3QL Manchester
    British62586740002
    CHANCE, Graham
    7 Elm Terrace
    B69 1UH Oldbury
    West Midlands
    Director
    7 Elm Terrace
    B69 1UH Oldbury
    West Midlands
    BritishFinance Director97752330001
    CUNNINGHAM, Michael
    Westgate
    Aldridge
    WS9 8EZ Walsall
    West Midlands
    Director
    Westgate
    Aldridge
    WS9 8EZ Walsall
    West Midlands
    EnglandBritishDirector161188070001
    EVERS, Mark
    13 Watling Street
    BL8 2JD Bury
    Lancashire
    Director
    13 Watling Street
    BL8 2JD Bury
    Lancashire
    BritishDirector15910920001
    HOEXTER, Nicholas Paul Batley
    142 Ifield Road
    SW10 9AF London
    Director
    142 Ifield Road
    SW10 9AF London
    EnglandBritishCompany Director9117220001
    MULLANEY, Karen
    The Gables
    8 Emerald Drive
    CW11 4ND Sandbach
    Cheshire
    Director
    The Gables
    8 Emerald Drive
    CW11 4ND Sandbach
    Cheshire
    United KingdomBritishDirector178471600001
    PICKESS, Simon
    15 Moorhead Court, Channel Way
    Ocean Village
    SO14 3GQ Southampton
    Hampshire
    Director
    15 Moorhead Court, Channel Way
    Ocean Village
    SO14 3GQ Southampton
    Hampshire
    EnglandBritishCo Director97136930002
    THOMPSON, Alan Christopher
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    Director
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    United KingdomBritishSolicitor39558890001

    Does ATCL REALISATIONS 2014 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Feb 02, 2011
    Delivered On Feb 04, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: aquila truck centres limited and numbered 32110860 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 04, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 27, 2009
    Delivered On Apr 01, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    Debenture creating a floating charge over certain of the assets of the company
    Created On Jul 14, 2004
    Delivered On Jul 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of floating charge all the stock of parts.
    Persons Entitled
    • Paccar Parts UK Limited and Foden Trucks Being Paccar U.K. Limited
    Transactions
    • Jul 31, 2004Registration of a charge (395)
    • Mar 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Feb 04, 2003
    Delivered On Feb 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as brand new co (176) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    Debenture
    Created On Feb 01, 2003
    Delivered On Feb 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as brand new co (176) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Aquila Truck Centres Limited
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ATCL REALISATIONS 2014 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2014Administration started
    Oct 22, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Russell Stewart Cash
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    2
    DateType
    Oct 22, 2015Commencement of winding up
    Mar 21, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Yasmin Bhikha
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Christopher Stirland
    Frp Advisory Llp Castle Acres Everard Way
    Narborough
    LE19 1BY Leicester
    practitioner
    Frp Advisory Llp Castle Acres Everard Way
    Narborough
    LE19 1BY Leicester
    Russell Stewart Cash
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    Jeremy Stuart French
    Castle Acres Everard Way
    Enderby
    LE19 1BY Leicester
    Leicestershire
    proposed liquidator
    Castle Acres Everard Way
    Enderby
    LE19 1BY Leicester
    Leicestershire
    Christopher Stirland
    Frp Advisory Llp Castle Acres Everard Way
    Narborough
    LE19 1BY Leicester
    proposed liquidator
    Frp Advisory Llp Castle Acres Everard Way
    Narborough
    LE19 1BY Leicester

    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