ATHENA CIVIL ENGINEERING LTD

Register to unlock more data on OkredoRegister

ATHENA CIVIL ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07352237

Incorporation date

20/08/2010

Size

Full

Contacts

Registered address

Registered address

Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2010)
dot icon10/02/2026
Liquidators' statement of receipts and payments to 2025-12-11
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-11
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-11
dot icon21/12/2022
Appointment of a voluntary liquidator
dot icon12/12/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/07/2022
Administrator's progress report
dot icon05/01/2022
Administrator's progress report
dot icon02/12/2021
Notice of extension of period of Administration
dot icon05/07/2021
Administrator's progress report
dot icon02/06/2021
Notice of extension of period of Administration
dot icon06/01/2021
Administrator's progress report
dot icon19/09/2020
Result of meeting of creditors
dot icon11/08/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon11/08/2020
Statement of administrator's proposal
dot icon18/06/2020
Registered office address changed from Belfast Yard Gelderd Road Birstall Batley WF17 9PY England to Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2020-06-18
dot icon15/06/2020
Appointment of an administrator
dot icon10/02/2020
Satisfaction of charge 073522370002 in full
dot icon03/02/2020
Satisfaction of charge 073522370003 in full
dot icon30/01/2020
Registration of charge 073522370004, created on 2020-01-29
dot icon30/12/2019
Full accounts made up to 2019-08-31
dot icon26/11/2019
Appointment of Mrs Tina Louise Butters as a secretary on 2019-11-26
dot icon26/11/2019
Termination of appointment of Marie Joan Staves as a secretary on 2019-11-26
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon07/05/2019
Accounts for a small company made up to 2018-08-31
dot icon19/10/2018
Registration of charge 073522370003, created on 2018-10-17
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon20/07/2018
Registered office address changed from Governor Hall 47 Kent Road Pudsey West Yorkshire LS28 9BB to Belfast Yard Gelderd Road Birstall Batley WF17 9PY on 2018-07-20
dot icon18/04/2018
Accounts for a small company made up to 2017-08-31
dot icon16/02/2018
Secretary's details changed for Ms Marie Joan Hancock on 2017-07-08
dot icon30/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon03/05/2017
Accounts for a small company made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon18/05/2016
Accounts for a small company made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon27/07/2015
Registration of charge 073522370002, created on 2015-07-23
dot icon09/06/2015
Satisfaction of charge 1 in full
dot icon30/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Appointment of Ms Marie Joan Hancock as a secretary on 2014-08-20
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon20/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
20/08/2020
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hotham, Jonathan
Director
20/08/2010 - Present
8
Marshall, James Michael
Director
20/08/2010 - Present
2
Butters, Tina Louise
Secretary
26/11/2019 - Present
-
Staves, Marie Joan
Secretary
20/08/2014 - 26/11/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ATHENA CIVIL ENGINEERING LTD

ATHENA CIVIL ENGINEERING LTD is an(a) Liquidation company incorporated on 20/08/2010 with the registered office located at Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds LS1 4DL. 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 ATHENA CIVIL ENGINEERING LTD?

toggle

ATHENA CIVIL ENGINEERING LTD is currently Liquidation. It was registered on 20/08/2010 .

Where is ATHENA CIVIL ENGINEERING LTD located?

toggle

ATHENA CIVIL ENGINEERING LTD is registered at Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does ATHENA CIVIL ENGINEERING LTD do?

toggle

ATHENA CIVIL ENGINEERING LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ATHENA CIVIL ENGINEERING LTD?

toggle

The latest filing was on 10/02/2026: Liquidators' statement of receipts and payments to 2025-12-11.