ATC (LASHAM) LIMITED

Register to unlock more data on OkredoRegister

ATC (LASHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02990008

Incorporation date

13/11/1994

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1994)
dot icon20/07/2020
Final Gazette dissolved following liquidation
dot icon20/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2018
Liquidators' statement of receipts and payments to 2018-02-02
dot icon02/04/2017
Resignation of a liquidator
dot icon01/03/2017
Liquidators' statement of receipts and payments to 2017-02-02
dot icon14/03/2016
Administrator's progress report to 2016-02-03
dot icon15/02/2016
Appointment of a voluntary liquidator
dot icon02/02/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/12/2015
Result of meeting of creditors
dot icon30/11/2015
Statement of administrator's proposal
dot icon11/11/2015
Statement of affairs with form 2.14B
dot icon14/10/2015
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2015-10-15
dot icon13/10/2015
Appointment of an administrator
dot icon12/07/2015
Full accounts made up to 2014-10-31
dot icon15/03/2015
Satisfaction of charge 5 in full
dot icon15/03/2015
Satisfaction of charge 4 in full
dot icon15/03/2015
Satisfaction of charge 3 in full
dot icon15/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon15/12/2014
Registration of charge 029900080006, created on 2014-12-16
dot icon04/08/2014
Full accounts made up to 2013-10-31
dot icon16/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-10-31
dot icon04/02/2013
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2013-02-05
dot icon05/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-10-31
dot icon13/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-10-31
dot icon15/02/2010
Director's details changed for Nicolas Victor Cook on 2010-01-28
dot icon15/02/2010
Secretary's details changed for Nicolas Victor Cook on 2010-01-28
dot icon26/01/2010
Secretary's details changed for Nicholas Cook on 2010-01-21
dot icon26/01/2010
Director's details changed for Nicholas Cook on 2010-01-21
dot icon26/01/2010
Director's details changed for Nicholas Cook on 2009-12-01
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/06/2009
Full accounts made up to 2008-10-31
dot icon14/12/2008
Return made up to 14/11/08; full list of members
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon29/12/2007
Return made up to 14/11/07; full list of members
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon20/12/2006
Return made up to 14/11/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-10-31
dot icon05/12/2005
Return made up to 14/11/05; full list of members
dot icon14/08/2005
Full accounts made up to 2004-10-31
dot icon11/05/2005
Particulars of mortgage/charge
dot icon15/11/2004
Return made up to 14/11/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-10-31
dot icon11/11/2003
Return made up to 14/11/03; full list of members
dot icon27/10/2003
Accounting reference date extended from 30/04/03 to 31/10/03
dot icon02/07/2003
Location of register of members
dot icon12/02/2003
Return made up to 14/11/02; full list of members
dot icon27/01/2003
Full accounts made up to 2002-04-30
dot icon05/03/2002
Full accounts made up to 2001-04-30
dot icon04/12/2001
Return made up to 14/11/01; full list of members
dot icon04/12/2001
Registered office changed on 05/12/01 from: po box 2588 843 finchley road london NW11 8NQ
dot icon08/03/2001
Full accounts made up to 2000-04-30
dot icon16/11/2000
Return made up to 14/11/00; full list of members
dot icon08/08/2000
Director resigned
dot icon30/03/2000
Full accounts made up to 1999-04-30
dot icon20/03/2000
Return made up to 14/11/99; full list of members
dot icon28/02/2000
New director appointed
dot icon14/02/1999
Full accounts made up to 1998-04-30
dot icon15/12/1998
Return made up to 14/11/98; full list of members
dot icon01/03/1998
Accounts for a medium company made up to 1997-04-30
dot icon23/11/1997
Return made up to 14/11/97; no change of members
dot icon03/03/1997
Accounts for a medium company made up to 1996-04-30
dot icon14/01/1997
Return made up to 14/11/96; no change of members
dot icon28/11/1995
Return made up to 14/11/95; full list of members
dot icon27/10/1995
Particulars of mortgage/charge
dot icon11/04/1995
Accounting reference date extended from 31/03 to 30/04
dot icon14/03/1995
Particulars of mortgage/charge
dot icon28/02/1995
Ad 08/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1995
Accounting reference date notified as 31/03
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Memorandum and Articles of Association
dot icon23/11/1994
Certificate of change of name
dot icon22/11/1994
Registered office changed on 22/11/94 from:\6 stoke newington road london N16 7XN
dot icon22/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOTEHOLD LIMITED
Nominee Secretary
14/11/1994 - 16/11/1994
683
Cook, Nicolas Victor
Director
16/11/1994 - Present
15
Mr James Francis Cook
Director
10/09/1999 - Present
16
Cook, Francis Victor
Director
16/11/1994 - 09/09/1999
2
Cook, Nicolas Victor
Secretary
16/11/1994 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATC (LASHAM) LIMITED

ATC (LASHAM) LIMITED is an(a) Dissolved company incorporated on 13/11/1994 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATC (LASHAM) LIMITED?

toggle

ATC (LASHAM) LIMITED is currently Dissolved. It was registered on 13/11/1994 and dissolved on 20/07/2020.

Where is ATC (LASHAM) LIMITED located?

toggle

ATC (LASHAM) LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does ATC (LASHAM) LIMITED do?

toggle

ATC (LASHAM) LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for ATC (LASHAM) LIMITED?

toggle

The latest filing was on 20/07/2020: Final Gazette dissolved following liquidation.