AT CAPITAL LTD
Overview
| Company Name | AT CAPITAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05310799 |
| 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 AT CAPITAL LTD?
- Financial leasing (64910) / Financial and insurance activities
Where is AT CAPITAL LTD located?
| Registered Office Address | Gateway House Highpoint Business Village Henwood TN24 8DH Ashford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AT CAPITAL LTD?
| Company Name | From | Until |
|---|---|---|
| EMAC CAPITAL LIMITED | Feb 08, 2005 | Feb 08, 2005 |
| EMERGING MARKETS ADVISORY CORPORATION CAPITAL LIMITED | Dec 10, 2004 | Dec 10, 2004 |
What are the latest accounts for AT CAPITAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for AT CAPITAL LTD?
| Annual Return |
|
|---|
What are the latest filings for AT CAPITAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Secretary's details changed for E L Services Limited on Feb 10, 2015 | 1 pages | CH04 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2014 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2013 | 10 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 25 Harley Street London W1G 9BR on Jul 18, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2011
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Dec 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Sep 10, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 22, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 21, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2010
| 3 pages | SH01 | ||||||||||
Annual return made up to Dec 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2010
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed emac capital LIMITED\certificate issued on 29/07/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on Jul 06, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Matjaz Princic as a director | 2 pages | TM01 | ||||||||||
Who are the officers of AT CAPITAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| E L SERVICES LIMITED | Secretary | Cornhill EC3V 3QQ London 73 United Kingdom | 78638580003 | |||||||
| GILPIN, Matthew Thomas Diarmuid | Director | 497a Battersea Park Road SW11 4LW London | United Kingdom | British | 97383310001 | |||||
| GILPIN, Matthew Thomas Diarmuid | Secretary | 497a Battersea Park Road SW11 4LW London | British | 97383310001 | ||||||
| SIMONS, Linda | Secretary | 1238 High Road Whetstone N20 0LH London | British | 87711110001 | ||||||
| NORRIS, Patricia Pamela | Director | 2 Hampton Close N11 3PR London | England | British | 4318800002 | |||||
| PRINCIC, Matjaz | Director | Stanezice 7e 1210 Ljubljana Slovenija | Slovenian | 102823820001 | ||||||
| STEWART HOWITT, David John | Director | Wardend House Altyre IV36 2SH Forres Moray | British | 84631040002 |
Does AT CAPITAL LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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