ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED

ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED

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

    Company NameATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05085123
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED?

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

    Where is ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED located?

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

    What were the previous names of ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANTAGE TECHNICAL CONSULTING LIMITEDMar 26, 2004Mar 26, 2004

    What are the latest accounts for ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 11/12/2014
    RES13

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alun Hughes Griffiths as a director on Jul 30, 2014

    1 pagesTM01

    Appointment of Mr Alan James Cullens as a director on Jul 01, 2014

    2 pagesAP01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Heath Stewart Drewett on Aug 08, 2012

    2 pagesCH01

    Appointment of Mr Richard Webster as a director on Jan 01, 2012

    2 pagesAP01

    Accounts made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of Steven Johnson as a director on Nov 30, 2011

    1 pagesTM01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Steven Johnson as a director

    2 pagesAP01

    Termination of appointment of Ian Purser as a director

    1 pagesTM01

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    12 pagesAA

    Who are the officers of ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British85595860003
    CULLENS, Alan James
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish189297280001
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish167727030003
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish85595860003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    MCMICHAEL, Peter John James
    99 Crookham Road
    Church Crookham
    GU51 5NP Fleet
    Hampshire
    Secretary
    99 Crookham Road
    Church Crookham
    GU51 5NP Fleet
    Hampshire
    British61866370001
    BRISTOW, Robert Philip, Dr
    86 Westfield Road
    GU22 9QA Woking
    Surrey
    Director
    86 Westfield Road
    GU22 9QA Woking
    Surrey
    EnglandBritish94953340001
    ENGLISH, Colin Nigel
    97 Clarence Road
    GU51 3RS Fleet
    Hampshire
    Director
    97 Clarence Road
    GU51 3RS Fleet
    Hampshire
    British54168540002
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish47764900002
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish161365240001
    MACLOED, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    British120123230002
    MCMICHAEL, Peter John James
    99 Crookham Road
    Church Crookham
    GU51 5NP Fleet
    Hampshire
    Director
    99 Crookham Road
    Church Crookham
    GU51 5NP Fleet
    Hampshire
    British61866370001
    PERCIVAL, David Robin
    11 Lamborne Close
    GU47 8JL Sandhurst
    Berkshire
    Director
    11 Lamborne Close
    GU47 8JL Sandhurst
    Berkshire
    EnglandBritish64840320001
    PURSER, Ian Robert
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish61343830005
    ROBINS, Geoffrey Alan, Dr
    Oakland House Oakland Road
    RG28 7HB Whitchurch
    Hampshire
    Director
    Oakland House Oakland Road
    RG28 7HB Whitchurch
    Hampshire
    United KingdomBritish54321770001

    Does ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 02, 2005
    Delivered On Feb 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 2005Registration of a charge (395)
    • Mar 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 02, 2005
    Delivered On Feb 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Euro Sales Finance PLC
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    • Apr 27, 2007Statement of satisfaction of a charge in full or part (403a)

    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