ATLAS WELDING & ENGINEERING SUPPLIES LIMITED

ATLAS WELDING & ENGINEERING SUPPLIES LIMITED

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

    Company NameATLAS WELDING & ENGINEERING SUPPLIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07903145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ATLAS WELDING & ENGINEERING SUPPLIES LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ATLAS WELDING & ENGINEERING SUPPLIES LIMITED located?

    Registered Office Address
    Ground Floor Portland House
    54 New Bridge Street West
    NE1 8AP Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ATLAS WELDING & ENGINEERING SUPPLIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2023
    Next Accounts Due OnDec 30, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for ATLAS WELDING & ENGINEERING SUPPLIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2024
    Next Confirmation Statement DueFeb 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2023
    OverdueYes

    What are the latest filings for ATLAS WELDING & ENGINEERING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 17, 2025

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Registered office address changed from A19 Houghton Enterprise Centre Lake Road Houghton Le Spring DH5 8BJ England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on Feb 27, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 18, 2024

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    New share classes created 13/04/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Amended micro company accounts made up to Mar 31, 2020

    2 pagesAAMD

    Amended micro company accounts made up to Mar 31, 2021

    3 pagesAAMD

    Change of details for Mr John Hind as a person with significant control on Jan 31, 2023

    2 pagesPSC04

    Confirmation statement made on Feb 01, 2023 with updates

    4 pagesCS01

    Cessation of Robert Walkinshaw Mcclean as a person with significant control on Jan 31, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 10, 2023 with updates

    5 pagesCS01

    Registered office address changed from B17 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England to A19 Houghton Enterprise Centre Lake Road Houghton Le Spring DH5 8BJ on Jan 31, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    16 pagesMA

    Statement of capital following an allotment of shares on Jan 04, 2022

    • Capital: GBP 110.00
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 10, 2022 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Jan 10, 2021

    3 pagesRP04CS01

    Who are the officers of ATLAS WELDING & ENGINEERING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIND, John
    Lake Road
    DH5 8BJ Houghton Le Spring
    B17 Houghton Business Centre
    Tyne And Wear
    Director
    Lake Road
    DH5 8BJ Houghton Le Spring
    B17 Houghton Business Centre
    Tyne And Wear
    United KingdomBritish84987620002
    BRUCE, David Alan
    Lake Road
    DH5 8BJ Houghton Le Spring
    B17 Houghton Business Centre
    England
    Director
    Lake Road
    DH5 8BJ Houghton Le Spring
    B17 Houghton Business Centre
    England
    United KingdomBritish264237020001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritish146443070001
    MCCLEAN, Robert Walkinshaw
    Lake Road
    DH5 8BJ Houghton Le Spring
    B17 Houghton Business Centre
    Tyne And Wear
    Director
    Lake Road
    DH5 8BJ Houghton Le Spring
    B17 Houghton Business Centre
    Tyne And Wear
    EnglandBritish166209100001

    Who are the persons with significant control of ATLAS WELDING & ENGINEERING SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Walkinshaw Mcclean
    Houghton Enterprise Centre
    Lake Road
    DH5 8BJ Houghton Le Spring
    A19
    England
    Apr 06, 2016
    Houghton Enterprise Centre
    Lake Road
    DH5 8BJ Houghton Le Spring
    A19
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Hind
    Portland House
    54 New Bridge Street West
    NE1 8AP Newcastle Upon Tyne
    Ground Floor
    Apr 06, 2016
    Portland House
    54 New Bridge Street West
    NE1 8AP Newcastle Upon Tyne
    Ground Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ATLAS WELDING & ENGINEERING SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2013
    Delivered On Jun 05, 2013
    Outstanding
    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
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Jun 05, 2013Registration of a charge (MR01)

    Does ATLAS WELDING & ENGINEERING SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gillian Margaret Sayburn
    Ground Floor Portland House
    54 New Bridge Street West
    NE1 8AP Newcastle Upon Tyne
    practitioner
    Ground Floor Portland House
    54 New Bridge Street West
    NE1 8AP Newcastle Upon Tyne
    Andrew Little
    Ground Floor, 54 New Bridge Street West
    Portland House
    NE1 8AP Newcastle Upon Tyne
    practitioner
    Ground Floor, 54 New Bridge Street West
    Portland House
    NE1 8AP Newcastle Upon Tyne
    Ian William Kings
    Ground Floor Portland House
    54 New Bridge Street West
    NE1 8AP Newcastle Upon Tyne
    practitioner
    Ground Floor Portland House
    54 New Bridge Street West
    NE1 8AP Newcastle Upon Tyne

    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