ATESTA HOLDINGS LIMITED

ATESTA HOLDINGS LIMITED

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

    Company NameATESTA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC285957
    JurisdictionScotland
    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 ATESTA HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ATESTA HOLDINGS LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ATESTA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (4078) LIMITEDJun 09, 2005Jun 09, 2005

    What are the latest accounts for ATESTA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ATESTA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2019

    LRESSP

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 4,143,493
    SH01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 4,143,493
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Termination of appointment of Nicholas John Walters as a director on Jul 14, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 4,143,493
    SH01

    Termination of appointment of Alexander Sleeth as a director

    1 pagesTM01

    Appointment of Mr Andrew Christopher Bolter as a director

    2 pagesAP01

    Termination of appointment of Nicholas Louden as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Termination of appointment of Nicholas Louden as a director

    2 pagesTM01

    Appointment of Mr Nicholas John Walters as a director

    3 pagesAP01

    Appointment of Ian Sparks as a director

    3 pagesAP01

    Annual return made up to Jun 09, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of ATESTA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTER, Andrew Christopher
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Esg House
    Staffordshire
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Esg House
    Staffordshire
    England
    EnglandBritishFinance Director189047340001
    SPARKS, Ian Austin
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritishCeo180611420001
    JONES, Michael William
    24 Mayfield Drive
    SY2 6PB Shrewsbury
    Duffield House
    Secretary
    24 Mayfield Drive
    SY2 6PB Shrewsbury
    Duffield House
    BritishAccountant43531490006
    LOUDEN, Nicholas William
    Coed Ceirios
    Rhiwbina
    CF14 6HN Cardiff
    4
    South Glamorgan
    United Kingdom
    Secretary
    Coed Ceirios
    Rhiwbina
    CF14 6HN Cardiff
    4
    South Glamorgan
    United Kingdom
    BritishFinance Director137252480001
    TULLAH, Debbra Norada
    14 Footherley Road
    WS14 0NJ Shenstone
    Staffordshire
    Secretary
    14 Footherley Road
    WS14 0NJ Shenstone
    Staffordshire
    BritishFinance Accountant107878770001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALLAN, William Macdonald
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    Director
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    BritishDirector632640004
    BOLGER, Vanessa
    22b Elspeth Road
    SW11 1DS London
    Director
    22b Elspeth Road
    SW11 1DS London
    United KingdomAustralianInvestment Manager122506650001
    DEDMAN, Julie Elizabeth
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Upper Hopton
    Mirfield
    Director
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Upper Hopton
    Mirfield
    EnglandBritishDirector141993660001
    GIBSON, Andrew Watson
    7 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    Director
    7 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    BritishDirector80848530001
    JONES, Michael William
    24 Mayfield Drive
    SY2 6PB Shrewsbury
    Duffield House
    Director
    24 Mayfield Drive
    SY2 6PB Shrewsbury
    Duffield House
    United KingdomBritishAccountant43531490006
    LOMAX, Keith Barrie
    7 Bushey Wood Grove
    S17 3JZ Sheffield
    South Yorkshire
    Director
    7 Bushey Wood Grove
    S17 3JZ Sheffield
    South Yorkshire
    United KingdomBritishDirector81548340001
    LOUDEN, Nicholas William
    Esg House Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Burton On Trent
    Uk
    Director
    Esg House Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Burton On Trent
    Uk
    WalesBritishDirector137252480001
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritishFinance Director80081060003
    MIDDLETON, Peter
    20 Pendlebury Drive
    Mickleover
    DE3 9SS Derby
    Derbyshire
    Director
    20 Pendlebury Drive
    Mickleover
    DE3 9SS Derby
    Derbyshire
    EnglandBritishChartered Chemist81735440001
    MURRAY, Paul
    Faldonside House
    TD6 9BG Melrose
    Director
    Faldonside House
    TD6 9BG Melrose
    ScotlandBritishCompany Director71028230003
    SILVER, Mark Jonathan
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    BritishBritishDirector42369970005
    SLEETH, Alexander, Mr
    Esg House Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Burton On Trent
    Uk
    Director
    Esg House Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Burton On Trent
    Uk
    United KingdomScottishDirector154283090002
    WALTERS, Nicholas John Cordeaux
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritishChartered Accountant38462890006
    WATSON, David George
    172 Ashbourne Road
    Cheadle
    ST10 1RT Stoke-On-Trent
    Director
    172 Ashbourne Road
    Cheadle
    ST10 1RT Stoke-On-Trent
    United KingdomBritishChartered Chemist81735370003
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of ATESTA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Esg House
    England
    Apr 06, 2016
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Esg House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05414237
    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 ATESTA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 04, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 22, 2007Registration of a charge (410)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 04, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 22, 2007Registration of a charge (410)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 21, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Paul Murray as Security Trustee
    Transactions
    • Dec 29, 2005Registration of a charge (410)
    • Jan 06, 2006Alteration to a floating charge (466 Scot)
    • Oct 01, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 20, 2005
    Delivered On Jan 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 04, 2006Registration of a charge (410)
    • Jan 04, 2006Alteration to a floating charge (466 Scot)
    • Oct 01, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does ATESTA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2020Dissolved on
    Jan 28, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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