ATCL REALISATIONS 2014 LIMITED

Register to unlock more data on OkredoRegister

ATCL REALISATIONS 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04644311

Incorporation date

22/01/2003

Size

Medium

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon21/03/2023
Final Gazette dissolved following liquidation
dot icon21/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon25/11/2021
Liquidators' statement of receipts and payments to 2021-10-21
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-10-21
dot icon01/12/2020
Appointment of a voluntary liquidator
dot icon01/12/2020
Removal of liquidator by court order
dot icon23/12/2019
Liquidators' statement of receipts and payments to 2019-10-21
dot icon31/05/2019
Insolvency filing
dot icon07/01/2019
Liquidators' statement of receipts and payments to 2018-10-21
dot icon02/11/2018
Appointment of a voluntary liquidator
dot icon02/11/2018
Removal of liquidator by court order
dot icon20/12/2017
Liquidators' statement of receipts and payments to 2017-10-21
dot icon11/01/2017
Registered office address changed from C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2017-01-11
dot icon06/01/2017
Liquidators' statement of receipts and payments to 2016-10-21
dot icon16/11/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/11/2015
Administrator's progress report to 2015-10-22
dot icon05/11/2015
Appointment of a voluntary liquidator
dot icon22/10/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/06/2015
Administrator's progress report to 2015-04-20
dot icon07/01/2015
Result of meeting of creditors
dot icon10/12/2014
Statement of affairs with form 2.14B
dot icon03/12/2014
Statement of administrator's proposal
dot icon03/11/2014
Registered office address changed from Chimney Road Great Bridge Tipton DY4 7BY United Kingdom to C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY on 2014-11-03
dot icon31/10/2014
Appointment of an administrator
dot icon22/10/2014
Certificate of change of name
dot icon22/10/2014
Change of name notice
dot icon11/09/2014
Director's details changed for Mr Anthony Williams on 2014-09-02
dot icon11/09/2014
Director's details changed for Mr Gary Mullaney on 2014-09-02
dot icon02/09/2014
Director's details changed for Mr Peter Jones on 2014-09-02
dot icon02/09/2014
Registered office address changed from Westgate Aldridge Walsall West Midlands WS9 8EZ to Chimney Road Great Bridge Tipton DY4 7BY on 2014-09-02
dot icon29/05/2014
Termination of appointment of Michael Cunningham as a director
dot icon21/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon30/04/2014
Statement of capital following an allotment of shares on 2013-07-01
dot icon30/04/2014
Statement of capital following an allotment of shares on 2013-08-15
dot icon14/04/2014
Consolidation of shares on 2013-07-01
dot icon14/04/2014
Change of share class name or designation
dot icon14/04/2014
Resolutions
dot icon08/04/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon03/04/2014
Accounts for a medium company made up to 2013-06-30
dot icon11/09/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon09/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon08/04/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Jeffrey Homer as a secretary
dot icon20/03/2012
Resolutions
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon11/01/2012
Accounts for a medium company made up to 2011-06-30
dot icon29/06/2011
Appointment of Mr Michael Cunningham as a director
dot icon04/02/2011
Accounts for a medium company made up to 2010-06-30
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon18/05/2010
Auditor's resignation
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for Anthony Williams on 2010-01-22
dot icon22/01/2010
Director's details changed for Peter Jones on 2010-01-22
dot icon22/01/2010
Director's details changed for Gary Mullaney on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Jeffrey Robert Homer on 2010-01-22
dot icon21/07/2009
Appointment terminated director mark evers
dot icon22/05/2009
Appointment terminated director karen mullaney
dot icon15/05/2009
Resolutions
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon28/04/2009
S-div
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon24/04/2008
Full accounts made up to 2007-06-30
dot icon22/01/2008
Return made up to 22/01/08; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
New director appointed
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon30/01/2007
Return made up to 22/01/07; full list of members
dot icon11/07/2006
Full accounts made up to 2005-06-30
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon24/03/2006
New director appointed
dot icon22/03/2006
Return made up to 22/01/06; full list of members
dot icon04/11/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon25/06/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon21/02/2005
Return made up to 22/01/05; full list of members
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed
dot icon25/11/2004
Full accounts made up to 2004-06-30
dot icon31/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/02/2004
Return made up to 22/01/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon06/11/2003
New director appointed
dot icon20/02/2003
Particulars of mortgage/charge
dot icon19/02/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Certificate of change of name
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New secretary appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: 14 oxford court manchester lancashire M2 3WQ
dot icon22/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homer, Jeffrey Robert
Secretary
02/07/2006 - 30/09/2012
6
Thompson, Alan Christopher
Director
22/01/2003 - 24/01/2003
173
Hoexter, Nicholas Paul Batley
Director
25/07/2003 - 22/11/2004
23
Evers, Mark
Director
01/07/2005 - 21/07/2009
-
Chance, Graham
Director
24/01/2003 - 04/03/2005
3

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 ATCL REALISATIONS 2014 LIMITED

ATCL REALISATIONS 2014 LIMITED is an(a) Dissolved company incorporated on 22/01/2003 with the registered office located at C/O FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. 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 ATCL REALISATIONS 2014 LIMITED?

toggle

ATCL REALISATIONS 2014 LIMITED is currently Dissolved. It was registered on 22/01/2003 and dissolved on 21/03/2023.

Where is ATCL REALISATIONS 2014 LIMITED located?

toggle

ATCL REALISATIONS 2014 LIMITED is registered at C/O FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does ATCL REALISATIONS 2014 LIMITED do?

toggle

ATCL REALISATIONS 2014 LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ATCL REALISATIONS 2014 LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved following liquidation.