ATLAS 90 HOLDINGS LIMITED

ATLAS 90 HOLDINGS LIMITED

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

    Company NameATLAS 90 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07814355
    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 ATLAS 90 HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ATLAS 90 HOLDINGS LIMITED located?

    Registered Office Address
    Second Floor 3 Field Court
    Grays Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLAS 90 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1925 LIMITEDOct 18, 2011Oct 18, 2011

    What are the latest accounts for ATLAS 90 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for ATLAS 90 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Satisfaction of charge 078143550001 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Jun 28, 2018

    13 pagesLIQ03

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2017

    LRESSP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 25 Lavington Street London SE1 0NZ England to Second Floor 3 Field Court Grays Inn London WC1R 5EF on Feb 08, 2017

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 31, 2016 with updates

    12 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Stuart Gilbertson as a director on Aug 19, 2016

    2 pagesTM01

    Statement of capital following an allotment of shares on May 10, 2016

    • Capital: GBP 45,177.467
    11 pagesSH01

    Statement of capital following an allotment of shares on Apr 27, 2016

    • Capital: GBP 45,177.407
    11 pagesSH01

    Group of companies' accounts made up to Jun 30, 2015

    29 pagesAA

    Resolutions

    Resolutions
    47 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Susanna Victoria Kempe as a director on Dec 31, 2015

    1 pagesTM01

    Registered office address changed from 90 Union Street London SE1 0NW to 25 Lavington Street London SE1 0NZ on Feb 03, 2016

    1 pagesAD01

    Termination of appointment of Rodger Leslie Stanton as a director on Dec 04, 2015

    1 pagesTM01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 45,176.847
    SH01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Sep 07, 2015

    • Capital: GBP 45,176.85
    13 pagesSH06

    Cancellation of shares. Statement of capital on Aug 24, 2015

    • Capital: GBP 45,596.85
    13 pagesSH06

    Who are the officers of ATLAS 90 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIDMENT, Adam
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Second Floor
    Director
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Second Floor
    United KingdomBritish132483820001
    SHAH, Jeniv Mailesh
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Second Floor
    Director
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Second Floor
    United KingdomBritish173119020001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BERARD, Mario
    Union Street
    SE1 0NW London
    90
    Director
    Union Street
    SE1 0NW London
    90
    EnglandBrazilian184891350001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    BROWN, Andrew
    Union Street
    SE1 0NW London
    90
    Director
    Union Street
    SE1 0NW London
    90
    United KingdomBritish58379210005
    GILBERTSON, David Stuart
    Lavington Street
    SE1 0NZ London
    25
    England
    Director
    Lavington Street
    SE1 0NZ London
    25
    England
    United KingdomBritish10921820004
    HARDING, Michael David
    Union Street
    SE1 0NW London
    90
    Director
    Union Street
    SE1 0NW London
    90
    United KingdomBritish67651050002
    KEMPE, Susanna Victoria
    Lavington Street
    SE1 0NZ London
    25
    England
    Director
    Lavington Street
    SE1 0NZ London
    25
    England
    EnglandGerman132697260003
    SHAH, Jeniv Mailesh
    Union Street
    SE1 0NW London
    90
    Director
    Union Street
    SE1 0NW London
    90
    United KingdomBritish173119020001
    SHAH, Samir
    Union Street
    SE1 0NW London
    90
    Director
    Union Street
    SE1 0NW London
    90
    United KingdomBritish106937280001
    STANTON, Rodger Leslie
    Union Street
    SE1 0NW London
    90
    Director
    Union Street
    SE1 0NW London
    90
    EnglandAustralian54974250002
    TROUT, Jason
    Union Street
    SE1 0NW London
    90
    Director
    Union Street
    SE1 0NW London
    90
    United KingdomBritish173977160001
    VILLABLANCA, Maria
    Union Street
    SE1 0NW London
    90
    Director
    Union Street
    SE1 0NW London
    90
    United KingdomBritish165773670001
    WATSON, Charles Basil Lucas
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Director
    Union Street
    SE1 0NW London
    90
    United Kingdom
    United KingdomBritish159996960001
    WHEBLE, Anthony Brian
    Union Street
    SE1 0NW London
    90
    England
    Director
    Union Street
    SE1 0NW London
    90
    England
    United KingdomBritish106344670001
    WOOD, Ian David Hadfield
    Union Street
    SE1 0NW London
    90
    Director
    Union Street
    SE1 0NW London
    90
    EnglandEnglish165753880001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of ATLAS 90 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kester Capital Llp
    Dover Street
    W1S 4FF London
    48
    England
    Apr 06, 2016
    Dover Street
    W1S 4FF London
    48
    England
    No
    Legal FormLlp
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredEngland
    Registration NumberOc323239
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ATLAS 90 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kester Capital LLP (As Security Trustee)
    Transactions
    • Dec 06, 2013Registration of a charge (MR01)
    • Oct 03, 2018Satisfaction of a charge (MR04)

    Does ATLAS 90 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2017Commencement of winding up
    Apr 11, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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