ATKINS FINANCIAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATKINS FINANCIAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02402291

Incorporation date

10/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1989)
dot icon03/12/2025
Final Gazette dissolved following liquidation
dot icon03/09/2025
Return of final meeting in a members' voluntary winding up
dot icon27/01/2025
Liquidators' statement of receipts and payments to 2024-12-06
dot icon13/09/2024
Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-09-13
dot icon14/12/2023
Registered office address changed from Bramshott Meadows Burgh Hill Bramshott Liphook GU30 7RQ England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-12-14
dot icon13/12/2023
Declaration of solvency
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Appointment of a voluntary liquidator
dot icon10/12/2023
Sub-division of shares on 2023-11-16
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon19/02/2023
Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey. KT17 4QB to Bramshott Meadows Burgh Hill Bramshott Liphook GU30 7RQ on 2023-02-20
dot icon06/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Solvency Statement dated 22/09/22
dot icon26/10/2022
Statement by Directors
dot icon26/10/2022
Statement of capital on 2022-10-26
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon16/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon13/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon26/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Charles Elliott Marr as a secretary on 2015-01-21
dot icon21/01/2015
Termination of appointment of Gillian Patricia Farrier as a secretary on 2015-01-21
dot icon22/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon06/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon30/09/2013
Secretary's details changed for Gilliam Patricia Farrier on 2013-09-11
dot icon17/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon13/09/2011
Director's details changed for Charles Elliott Marr on 2011-09-11
dot icon13/09/2011
Director's details changed for Christopher Charles Micklethwaite on 2011-09-11
dot icon13/09/2011
Secretary's details changed for Gilliam Patricia Farrier on 2011-09-11
dot icon11/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon26/09/2008
Return made up to 11/09/08; full list of members
dot icon25/07/2008
Full accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 11/09/07; full list of members
dot icon17/07/2007
Full accounts made up to 2007-03-31
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon11/10/2006
Return made up to 11/09/06; full list of members
dot icon06/07/2006
Full accounts made up to 2006-03-31
dot icon30/09/2005
Return made up to 11/09/05; full list of members
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon13/06/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon05/10/2004
Return made up to 11/09/04; full list of members
dot icon26/07/2004
Full accounts made up to 2004-03-31
dot icon20/10/2003
New secretary appointed
dot icon20/10/2003
Secretary resigned
dot icon13/10/2003
Full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 11/09/03; full list of members
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 11/09/02; full list of members
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 11/09/01; full list of members
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon26/09/2000
Return made up to 11/09/00; full list of members
dot icon04/05/2000
Director resigned
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon06/10/1999
Return made up to 11/09/99; full list of members
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon01/10/1998
Return made up to 11/09/98; no change of members
dot icon27/07/1998
New director appointed
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon12/10/1997
Return made up to 11/09/97; no change of members
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon17/09/1996
Return made up to 11/09/96; full list of members
dot icon24/04/1996
Ad 28/03/96--------- £ si 1000000@1=1000000 £ ic 2000000/3000000
dot icon24/04/1996
Resolutions
dot icon24/04/1996
£ nc 2000000/3000000 28/03/96
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
Return made up to 11/09/95; full list of members
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon20/07/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1994-03-31
dot icon05/10/1994
Return made up to 11/09/94; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon21/01/1994
Director resigned
dot icon13/10/1993
Return made up to 11/09/93; no change of members
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon19/04/1993
Registered office changed on 19/04/93 from: chapel house 24 nutford place london 6AE W1H 6AE
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon16/10/1992
Return made up to 11/09/92; full list of members
dot icon09/04/1992
Ad 27/03/92--------- £ si 700000@1=700000 £ ic 1300000/2000000
dot icon09/04/1992
Resolutions
dot icon09/04/1992
£ nc 1300000/2000000 18/03/92
dot icon03/04/1992
Particulars of mortgage/charge
dot icon04/02/1992
Resolutions
dot icon27/09/1991
Ad 30/08/91--------- £ si 1299000@1
dot icon27/09/1991
Resolutions
dot icon27/09/1991
£ nc 1000/1300000 30/08/91
dot icon27/09/1991
Full accounts made up to 1991-03-31
dot icon27/09/1991
Return made up to 13/09/91; change of members
dot icon04/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 21/09/90; full list of members
dot icon20/03/1990
Particulars of mortgage/charge
dot icon28/02/1990
New director appointed
dot icon31/01/1990
New director appointed
dot icon15/01/1990
Resolutions
dot icon12/01/1990
New director appointed
dot icon10/01/1990
Certificate of change of name
dot icon10/01/1990
Certificate of change of name
dot icon05/09/1989
Wd 01/09/89 ad 14/08/89--------- £ si 998@1=998 £ ic 2/1000
dot icon18/08/1989
Resolutions
dot icon15/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1989
Certificate of change of name
dot icon04/08/1989
Certificate of change of name
dot icon31/07/1989
Registered office changed on 31/07/89 from: classic house 174-180 old street london EC1V 9BP
dot icon10/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Marr, Charles Elliott
Director
03/05/2005 - Present
7
Micklethwaite, Christopher Charles
Director
18/04/2005 - Present
17
Vause, Alan Charles
Director
01/07/1998 - 23/04/2007
4
Taylor, Geoffrey William
Director
12/07/1995 - 31/03/2000
4
Marr, Charles Elliott
Secretary
21/01/2015 - Present
-

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 ATKINS FINANCIAL INVESTMENTS LIMITED

ATKINS FINANCIAL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 10/07/1989 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. 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 ATKINS FINANCIAL INVESTMENTS LIMITED?

toggle

ATKINS FINANCIAL INVESTMENTS LIMITED is currently Dissolved. It was registered on 10/07/1989 and dissolved on 03/12/2025.

Where is ATKINS FINANCIAL INVESTMENTS LIMITED located?

toggle

ATKINS FINANCIAL INVESTMENTS LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does ATKINS FINANCIAL INVESTMENTS LIMITED do?

toggle

ATKINS FINANCIAL INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATKINS FINANCIAL INVESTMENTS LIMITED?

toggle

The latest filing was on 03/12/2025: Final Gazette dissolved following liquidation.