ATCHISON TOPEKA LIMITED

Register to unlock more data on OkredoRegister

ATCHISON TOPEKA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02249727

Incorporation date

28/04/1988

Size

Full

Contacts

Registered address

Registered address

Pannell House 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1988)
dot icon25/04/2019
Bona Vacantia disclaimer
dot icon13/12/2016
Final Gazette dissolved following liquidation
dot icon13/09/2016
Return of final meeting in a members' voluntary winding up
dot icon26/10/2015
Liquidators' statement of receipts and payments to 2015-08-31
dot icon16/07/2015
Termination of appointment of Paul Andrew Cullingford as a director on 2015-06-30
dot icon01/01/2015
Termination of appointment of Iain Alexander Speak as a director on 2014-12-31
dot icon11/09/2014
Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to Pannell House 159 Charles Street Leicester LE1 1LD on 2014-09-12
dot icon11/09/2014
Declaration of solvency
dot icon11/09/2014
Appointment of a voluntary liquidator
dot icon11/09/2014
Resolutions
dot icon26/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon09/04/2014
Satisfaction of charge 10 in full
dot icon01/01/2014
Termination of appointment of Richard Ellis as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Termination of appointment of Darren Cronshaw as a director
dot icon30/07/2013
Termination of appointment of Michael Phillips as a director
dot icon28/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon16/04/2013
Director's details changed for Darren Cronshaw on 2013-04-16
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon01/04/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon11/03/2012
Director's details changed for Darren Cronshaw on 2011-12-03
dot icon11/03/2012
Director's details changed for Michael Phillips on 2012-01-01
dot icon19/02/2012
Director's details changed for Michael Phillips on 2012-01-01
dot icon19/02/2012
Director's details changed for Darren Cronshaw on 2011-12-03
dot icon21/12/2011
Full accounts made up to 2011-06-26
dot icon18/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon30/08/2011
Appointment of Richard Michael Ellis as a director
dot icon24/08/2011
Registered office address changed from Cyrus Point Pointon Way Hampton Lovett Droitwich Worcestershire WR9 0LW on 2011-08-25
dot icon24/08/2011
Termination of appointment of John Hall as a director
dot icon24/08/2011
Appointment of Bibby Bros. & Co. (Management) Limited as a secretary
dot icon24/08/2011
Appointment of Mr Paul Andrew Cullingford as a director
dot icon24/08/2011
Appointment of Mr Iain Alexander Speak as a director
dot icon18/08/2011
Resolutions
dot icon29/03/2011
Full accounts made up to 2010-06-27
dot icon10/03/2011
Director's details changed for John Hall on 2011-03-11
dot icon26/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon27/09/2010
Director's details changed for John Hall on 2010-09-28
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/03/2010
Full accounts made up to 2009-06-28
dot icon20/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon20/12/2009
Director's details changed for Michael Phillips on 2009-10-01
dot icon15/12/2009
Purchase of own shares.
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/03/2009
Full accounts made up to 2008-06-29
dot icon21/01/2009
Return made up to 04/10/08; no change of members
dot icon09/12/2008
Gbp ic 56272/54986\01/03/08\gbp sr 1286@1=1286\
dot icon08/04/2008
Appointment terminated director and secretary david morris
dot icon18/12/2007
Full accounts made up to 2007-06-30
dot icon24/10/2007
Return made up to 04/10/07; full list of members
dot icon28/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon18/07/2007
Registered office changed on 19/07/07 from: wainwright road the shire business park warndon worcester WR4 9FA
dot icon22/03/2007
£ ic 57558/56272 01/03/07 £ sr 1286@1=1286
dot icon26/01/2007
Full accounts made up to 2006-06-30
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon20/09/2006
New director appointed
dot icon17/09/2006
Return made up to 04/10/05; full list of members
dot icon01/05/2006
£ ic 58844/57558 01/03/06 £ sr 1286@1=1286
dot icon19/04/2006
Full accounts made up to 2005-06-30
dot icon24/04/2005
Full accounts made up to 2004-06-30
dot icon28/03/2005
£ ic 61844/58844 01/03/05 £ sr 3000@1=3000
dot icon28/03/2005
£ ic 65275/61844 01/03/05 £ sr 3431@1=3431
dot icon08/11/2004
£ sr 19725@1 30/09/04
dot icon27/10/2004
Return made up to 04/10/04; full list of members
dot icon13/07/2004
Resolutions
dot icon13/07/2004
£ ic 102000/85000 10/06/04 £ sr 17000@1=17000
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Secretary resigned;director resigned
dot icon16/05/2004
New secretary appointed
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon14/10/2003
Return made up to 04/10/03; full list of members
dot icon13/04/2003
Full accounts made up to 2002-06-30
dot icon27/02/2003
Director resigned
dot icon13/10/2002
Return made up to 04/10/02; full list of members
dot icon16/12/2001
Full accounts made up to 2001-06-30
dot icon26/11/2001
Return made up to 04/10/01; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 04/10/00; full list of members
dot icon22/10/2000
Full accounts made up to 2000-06-30
dot icon29/12/1999
Resolutions
dot icon02/12/1999
Return made up to 04/10/99; full list of members
dot icon04/10/1999
Full accounts made up to 1999-06-30
dot icon26/08/1999
Particulars of mortgage/charge
dot icon13/01/1999
Return made up to 04/10/98; full list of members
dot icon05/11/1998
Director resigned
dot icon03/11/1998
Full accounts made up to 1998-06-30
dot icon17/05/1998
New director appointed
dot icon06/04/1998
Full accounts made up to 1997-06-30
dot icon01/11/1997
Director resigned
dot icon01/11/1997
Return made up to 04/10/97; no change of members
dot icon06/04/1997
Full accounts made up to 1996-06-30
dot icon10/02/1997
Declaration of satisfaction of mortgage/charge
dot icon10/02/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1996
Return made up to 04/10/96; full list of members
dot icon22/09/1996
Registered office changed on 23/09/96 from: windsor house 40 brunswick road gloucester GL1 1JR
dot icon11/07/1996
Registered office changed on 12/07/96 from: c/o grant thornton the quadrangle imperial square cheltenham gloucestershire GL50 1PZ
dot icon25/03/1996
Full accounts made up to 1995-06-30
dot icon15/02/1996
Miscellaneous
dot icon15/02/1996
Miscellaneous
dot icon22/01/1996
Particulars of mortgage/charge
dot icon08/10/1995
Return made up to 04/10/95; no change of members
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon06/04/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Auditor's resignation
dot icon18/12/1994
Registered office changed on 19/12/94 from: kings building lydney gloucestershire GL15 5HE
dot icon18/12/1994
New director appointed
dot icon18/12/1994
Return made up to 04/10/94; no change of members
dot icon24/10/1994
Auditor's resignation
dot icon18/04/1994
Particulars of mortgage/charge
dot icon12/04/1994
Accounts for a small company made up to 1993-06-30
dot icon11/10/1993
Return made up to 04/10/93; full list of members
dot icon13/06/1993
Accounts for a small company made up to 1992-06-30
dot icon10/11/1992
Return made up to 04/10/92; no change of members
dot icon11/09/1992
Particulars of mortgage/charge
dot icon27/07/1992
Notice of resolution removing auditor
dot icon27/07/1992
Accounting reference date extended from 31/05 to 30/06
dot icon24/06/1992
Registered office changed on 25/06/92 from: wainwright road the shire business park warndon worcester WR4 9FA
dot icon07/06/1992
Ad 29/05/92--------- £ si 52000@1=52000 £ ic 50000/102000
dot icon07/06/1992
Resolutions
dot icon07/06/1992
Resolutions
dot icon07/06/1992
Resolutions
dot icon07/06/1992
Resolutions
dot icon07/06/1992
£ nc 50000/102000 29/05/92
dot icon07/06/1992
New director appointed
dot icon07/06/1992
New director appointed
dot icon07/06/1992
New secretary appointed;new director appointed
dot icon02/01/1992
Registered office changed on 03/01/92 from: warehouse no 1 honeybourne trading estate weston road honeybourne evesham WR11 5QF
dot icon05/12/1991
Group accounts for a small company made up to 1991-05-31
dot icon23/10/1991
Return made up to 04/10/91; full list of members
dot icon05/03/1991
Declaration of satisfaction of mortgage/charge
dot icon21/01/1991
Particulars of mortgage/charge
dot icon24/10/1990
Accounts for a small company made up to 1990-05-31
dot icon24/10/1990
Return made up to 04/10/90; full list of members
dot icon21/02/1990
Ad 15/02/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon21/02/1990
Nc inc already adjusted 15/02/90
dot icon21/02/1990
Resolutions
dot icon01/10/1989
Accounts for a small company made up to 1989-05-31
dot icon01/10/1989
Return made up to 25/09/89; full list of members
dot icon02/07/1989
Accounting reference date shortened from 30/06 to 31/05
dot icon10/10/1988
Wd 04/10/88 ad 09/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1988
Accounting reference date notified as 30/06
dot icon17/07/1988
Particulars of mortgage/charge
dot icon15/06/1988
Certificate of change of name
dot icon15/06/1988
Registered office changed on 16/06/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon15/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Michael Antony
Director
31/05/1994 - 30/09/1997
-
Ellis, Richard Michael
Director
28/07/2011 - 31/12/2013
7
Cronshaw, Darren Edward
Director
21/02/2006 - 30/07/2013
7
Phillips, Michael Rhys
Director
05/04/1998 - 30/07/2013
17
Morris, David
Director
30/03/2004 - 18/03/2008
17

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 ATCHISON TOPEKA LIMITED

ATCHISON TOPEKA LIMITED is an(a) Dissolved company incorporated on 28/04/1988 with the registered office located at Pannell House 159 Charles Street, Leicester LE1 1LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATCHISON TOPEKA LIMITED?

toggle

ATCHISON TOPEKA LIMITED is currently Dissolved. It was registered on 28/04/1988 and dissolved on 13/12/2016.

Where is ATCHISON TOPEKA LIMITED located?

toggle

ATCHISON TOPEKA LIMITED is registered at Pannell House 159 Charles Street, Leicester LE1 1LD.

What does ATCHISON TOPEKA LIMITED do?

toggle

ATCHISON TOPEKA LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ATCHISON TOPEKA LIMITED?

toggle

The latest filing was on 25/04/2019: Bona Vacantia disclaimer.