ATLAS GLAZED ROOF SOLUTIONS LIMITED

ATLAS GLAZED ROOF SOLUTIONS LIMITED

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

    Company NameATLAS GLAZED ROOF SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08079907
    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 ATLAS GLAZED ROOF SOLUTIONS LIMITED?

    • Glazing (43342) / Construction
    • Roofing activities (43910) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ATLAS GLAZED ROOF SOLUTIONS LIMITED located?

    Registered Office Address
    Oldend Hall
    Oldends Lane
    GL10 3RQ Stonehouse
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ATLAS GLAZED ROOF SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ATLAS GLAZED ROOF SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge 080799070006 in full

    1 pagesMR04

    Satisfaction of charge 080799070007 in full

    1 pagesMR04

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Registration of charge 080799070009, created on Dec 24, 2018

    61 pagesMR01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of John Lightowlers as a director on May 03, 2018

    1 pagesTM01

    Satisfaction of charge 080799070003 in full

    1 pagesMR04

    Appointment of Mr Neil Andrew Mcgill as a director on Apr 13, 2018

    2 pagesAP01

    Appointment of Mr John Michael Naylor-Leyland as a director on Apr 13, 2018

    2 pagesAP01

    Director's details changed for Mr John Lightowlers on Apr 10, 2018

    2 pagesCH01

    Appointment of Mr David Brian Leng as a director on Mar 12, 2018

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2016

    20 pagesAA

    Register(s) moved to registered inspection location Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR

    1 pagesAD03

    Register inspection address has been changed to Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR

    1 pagesAD02

    Confirmation statement made on May 23, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr John Lightowlers on May 04, 2017

    2 pagesCH01

    Secretary's details changed for Ms Dawn Allison Rogers on Apr 13, 2017

    1 pagesCH03

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 080799070008, created on Feb 15, 2017

    74 pagesMR01

    Appointment of Ms Dawn Allison Rogers as a secretary on Feb 15, 2017

    2 pagesAP03

    Who are the officers of ATLAS GLAZED ROOF SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Dawn Allison
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    Secretary
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    225085560001
    GILLETT, Lance Dominic
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    Director
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    United KingdomBritishFinance Director215616270001
    LENG, David Brian
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    Director
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    EnglandBritishBusiness Executive244390050001
    MCGILL, Neil Andrew
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    Director
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    ScotlandBritishDirector232241860001
    NAYLOR-LEYLAND, John Michael
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    Director
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    EnglandBritishDirector187144180001
    LIGHTOWLERS, John
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    England
    Secretary
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    England
    British170148200001
    ADAMS, John William
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    Director
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    EnglandBritishCompany Director103575750001
    BEIM, Dusan David
    Duntisbourne Abbots
    GL7 7JN Cirencester
    Longhill
    England
    Director
    Duntisbourne Abbots
    GL7 7JN Cirencester
    Longhill
    England
    United KingdomBritishDirector59387810002
    GIBBONS, Nicholas James
    Ribston Mews
    Stroud Road
    GL1 5EU Gloucester
    5
    England
    Director
    Ribston Mews
    Stroud Road
    GL1 5EU Gloucester
    5
    England
    United KingdomBritishGroup Operations Director111279300002
    LIGHTOWLERS, John
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    Director
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    Gloucestershire
    United KingdomBritishDirector111277770002
    MASON, David Maurice
    London Road
    GL52 6HJ Cheltenham
    206
    England
    Director
    London Road
    GL52 6HJ Cheltenham
    206
    England
    United KingdomBritishDirector5168370001
    OSBORNE, Winston
    Toberhewny Park
    Lurgan
    1
    Northern Ireland
    Director
    Toberhewny Park
    Lurgan
    1
    Northern Ireland
    Northern IrelandBritishTechnical Design And Sales169354540001
    THOMAS, Gareth David
    Newton
    CF36 5SP Porthcawl
    Manor Farmhouse
    Mid Glamorgan
    Director
    Newton
    CF36 5SP Porthcawl
    Manor Farmhouse
    Mid Glamorgan
    United KingdomBritishSales & Marketing Director169354530001

    Who are the persons with significant control of ATLAS GLAZED ROOF SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Customade Group Ltd
    Oldends Lane
    Oldends
    GL10 3RQ Stonehouse
    Oldend Hall
    England
    Apr 06, 2016
    Oldends Lane
    Oldends
    GL10 3RQ Stonehouse
    Oldend Hall
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number07683132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ATLAS GLAZED ROOF SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 24, 2018
    Delivered On Dec 27, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners I, L.P.
    Transactions
    • Dec 27, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 15, 2017
    Delivered On Feb 22, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midcap Financial (Ireland) Limited as Security Agent
    Transactions
    • Feb 22, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 15, 2017
    Delivered On Feb 16, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • John Lightowlers
    Transactions
    • Feb 16, 2017Registration of a charge (MR01)
    • Sep 26, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 15, 2017
    Delivered On Feb 15, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners LLP
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)
    • Sep 26, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 03, 2016
    Delivered On Mar 03, 2016
    Satisfied
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 03, 2016Registration of a charge (MR01)
    • Nov 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 01, 2016
    Delivered On Mar 01, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Mar 01, 2016Registration of a charge (MR01)
    • Feb 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2014
    Delivered On Oct 07, 2014
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 07, 2014Registration of a charge (MR01)
    • May 30, 2018Satisfaction of a charge (MR04)
    Mortgage of chattels
    Created On Jun 14, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    £59,999 and all other monies due or to become due
    Short particulars
    The equipment, plant, machinery, tools, vehicles, apparatus, goods, chattels or othet tangible moveable property described in schedule 1 being:. Handtmann 800AS 2000 cnc machining roof;. Omga AL123N/k copy router roof; and. Dewalt DW720A2 1998 radial arm saw roof. (For details of all other chattels charged, please refer to the MG01 document) see image for full details.
    Persons Entitled
    • Stephen and Raymond Hutchinson and Anne Hutchinson-Kane (Acting in Partnership Under the Firm Name Sr&a Hutchinson)
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 14, 2012
    Delivered On Jun 20, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Customade Group Limited and Gareth Thomas
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    • Feb 25, 2016Satisfaction of a charge (MR04)

    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