ATP HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ATP HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04592330

Incorporation date

15/11/2002

Size

Dormant

Contacts

Registered address

Registered address

The Royals, 353 Altrincham Road, Manchester M22 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon13/06/2025
Application to strike the company off the register
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon23/11/2023
Termination of appointment of Michael Kevan Beacher as a secretary on 2023-06-30
dot icon23/11/2023
Appointment of Nicola Jayne Matthews as a secretary on 2023-06-30
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon30/06/2022
Change of details for Telme Online Limited as a person with significant control on 2022-06-30
dot icon30/06/2022
Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 2022-06-30
dot icon16/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon26/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Director's details changed for Mr Ian Charles Sinderson on 2018-05-10
dot icon15/05/2018
Secretary's details changed for Michael Kevan Beacher on 2018-05-10
dot icon10/05/2018
Change of details for Telme Online Limited as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 2018-05-10
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/08/2017
Notification of Telme Online Limited as a person with significant control on 2016-04-06
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon19/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon30/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/04/2010
Memorandum and Articles of Association
dot icon08/04/2010
Certificate of change of name
dot icon08/04/2010
Change of name notice
dot icon05/03/2010
Certificate of change of name
dot icon05/03/2010
Change of name notice
dot icon30/12/2009
Secretary's details changed for Michael Kevan Beacher on 2009-10-01
dot icon30/12/2009
Director's details changed for Ian Charles Sinderson on 2009-10-01
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon03/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon20/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon12/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon28/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/01/2009
Location of register of members (non legible)
dot icon30/01/2009
Location of debenture register (non legible)
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/12/2007
Return made up to 15/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon15/11/2007
New secretary appointed
dot icon16/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/02/2007
Director resigned
dot icon06/12/2006
Return made up to 15/11/06; full list of members
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 15/11/05; full list of members
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
Secretary resigned;director resigned
dot icon05/01/2006
Director resigned
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 15/11/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 15/11/03; full list of members
dot icon29/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon22/03/2003
Ad 05/03/03--------- £ si 2@1=2 £ ic 2/4
dot icon27/01/2003
Registered office changed on 27/01/03 from: 3RD floor gledstanes road london W14 9HU
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Registered office changed on 09/12/02 from: third floor 24 gledstanes road london W14 9HU
dot icon01/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon30/11/2002
Registered office changed on 30/11/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon30/11/2002
New secretary appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon15/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/10/2009 - Present
2431
QA REGISTRARS LIMITED
Nominee Secretary
14/11/2002 - 14/11/2002
605
QA NOMINEES LIMITED
Nominee Director
14/11/2002 - 14/11/2002
601
A G SECRETARIAL LIMITED
Corporate Secretary
30/10/2007 - 30/10/2009
1337
Nuriel, Haim Meir
Director
14/11/2002 - 22/12/2005
3

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

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 ATP HOLDCO LIMITED

ATP HOLDCO LIMITED is an(a) Dissolved company incorporated on 15/11/2002 with the registered office located at The Royals, 353 Altrincham Road, Manchester M22 4BJ. 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 ATP HOLDCO LIMITED?

toggle

ATP HOLDCO LIMITED is currently Dissolved. It was registered on 15/11/2002 and dissolved on 09/09/2025.

Where is ATP HOLDCO LIMITED located?

toggle

ATP HOLDCO LIMITED is registered at The Royals, 353 Altrincham Road, Manchester M22 4BJ.

What does ATP HOLDCO LIMITED do?

toggle

ATP HOLDCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATP HOLDCO LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.