ATKINS BENNETT (HOLDINGS) LIMITED
Overview
| Company Name | ATKINS BENNETT (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06546169 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATKINS BENNETT (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ATKINS BENNETT (HOLDINGS) LIMITED located?
| Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATKINS BENNETT (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HLW 362 LIMITED | Mar 27, 2008 | Mar 27, 2008 |
What are the latest accounts for ATKINS BENNETT (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ATKINS BENNETT (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jun 09, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan James Cullens as a director on Apr 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of ATKINS BENNETT (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 | 238796000001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795520001 | |||||||
| COLE, Simon Glenister | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 146000480001 | |||||
| JARMAN, Joanne | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 283434280001 | |||||
| BAKER, Helen Alice | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | British | 108742050002 | ||||||
| COOPER, James Nicholas | Secretary | Old Vicarage 14 Marsh Lane Shepley HD8 8AE Huddersfield | British | 13804020003 | ||||||
| FULCHER, Lauren Ruth | Secretary | 274 Fulwood Road S10 3BN Sheffield Flat 11 Fairfield Heights South Yorkshire | British | 130935150001 | ||||||
| GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094640001 | |||||||
| LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218253020001 | |||||||
| WEBSTER, Richard | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | British | 85595860003 | ||||||
| ANDERSON, Mark Stephen | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 122463830003 | |||||
| COOPER, James Nicholas | Director | Old Vicarage 14 Marsh Lane Shepley HD8 8AE Huddersfield | England | British | 13804020003 | |||||
| CULLENS, Alan James | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 189297280001 | |||||
| DREWETT, Heath Stewart | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 167727030003 | |||||
| DYSON, Roger Kenneth | Director | 21 Haugh Lane S11 9SA Sheffield South Yorkshire | United Kingdom | British | 84430830001 | |||||
| GRIFFITHS, Alun Hughes | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 47764900002 | |||||
| JOHNSON, Steven | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 161365240001 | |||||
| MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | 90186680002 | |||||
| PURSER, Ian Robert | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 61343830005 | |||||
| TURNER, Michael Francis | Director | 140 Graham Road S10 3GR Sheffield South Yorkshire | United Kingdom | British | 3648820001 | |||||
| WEBSTER, Richard | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 265907550001 |
Who are the persons with significant control of ATKINS BENNETT (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atkins Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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