ATLAS GLAZED ROOF SOLUTIONS LIMITED
Overview
Company Name | ATLAS GLAZED ROOF SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08079907 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ATLAS GLAZED ROOF SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ATLAS GLAZED ROOF SOLUTIONS 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 | 2 pages | DS01 | ||||||||||
Satisfaction of charge 080799070006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 080799070007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 080799070009, created on Dec 24, 2018 | 61 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Lightowlers as a director on May 03, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 080799070003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Neil Andrew Mcgill as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Michael Naylor-Leyland as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Lightowlers on Apr 10, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Brian Leng as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Register(s) moved to registered inspection location Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr John Lightowlers on May 04, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Dawn Allison Rogers on Apr 13, 2017 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 080799070008, created on Feb 15, 2017 | 74 pages | MR01 | ||||||||||
Appointment of Ms Dawn Allison Rogers as a secretary on Feb 15, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of ATLAS GLAZED ROOF SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Dawn Allison | Secretary | Gibbet Street HX1 4JR Halifax Mile Thorn Works West Yorkshire England | 225085560001 | |||||||
GILLETT, Lance Dominic | Director | Oldends Lane GL10 3RQ Stonehouse Oldend Hall Gloucestershire | United Kingdom | British | Finance Director | 215616270001 | ||||
LENG, David Brian | Director | Oldends Lane GL10 3RQ Stonehouse Oldend Hall Gloucestershire | England | British | Business Executive | 244390050001 | ||||
MCGILL, Neil Andrew | Director | Oldends Lane GL10 3RQ Stonehouse Oldend Hall Gloucestershire | Scotland | British | Director | 232241860001 | ||||
NAYLOR-LEYLAND, John Michael | Director | Oldends Lane GL10 3RQ Stonehouse Oldend Hall Gloucestershire | England | British | Director | 187144180001 | ||||
LIGHTOWLERS, John | Secretary | Oldends Lane GL10 3RQ Stonehouse Oldend Hall Gloucestershire England | British | 170148200001 | ||||||
ADAMS, John William | Director | Oldends Lane GL10 3RQ Stonehouse Oldend Hall Gloucestershire | England | British | Company Director | 103575750001 | ||||
BEIM, Dusan David | Director | Duntisbourne Abbots GL7 7JN Cirencester Longhill England | United Kingdom | British | Director | 59387810002 | ||||
GIBBONS, Nicholas James | Director | Ribston Mews Stroud Road GL1 5EU Gloucester 5 England | United Kingdom | British | Group Operations Director | 111279300002 | ||||
LIGHTOWLERS, John | Director | Oldends Lane GL10 3RQ Stonehouse Oldend Hall Gloucestershire | United Kingdom | British | Director | 111277770002 | ||||
MASON, David Maurice | Director | London Road GL52 6HJ Cheltenham 206 England | United Kingdom | British | Director | 5168370001 | ||||
OSBORNE, Winston | Director | Toberhewny Park Lurgan 1 Northern Ireland | Northern Ireland | British | Technical Design And Sales | 169354540001 | ||||
THOMAS, Gareth David | Director | Newton CF36 5SP Porthcawl Manor Farmhouse Mid Glamorgan | United Kingdom | British | Sales & Marketing Director | 169354530001 |
Who are the persons with significant control of ATLAS GLAZED ROOF SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Customade Group Ltd | Apr 06, 2016 | Oldends Lane Oldends GL10 3RQ Stonehouse Oldend Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ATLAS GLAZED ROOF SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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