ATS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

ATS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01964770

Incorporation date

25/11/1985

Size

Medium

Contacts

Registered address

Registered address

Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1985)
dot icon25/06/2018
Restoration by order of the court
dot icon24/03/2015
Final Gazette dissolved following liquidation
dot icon16/01/2015
Administrator's progress report to 2014-12-12
dot icon24/12/2014
Notice of move from Administration to Dissolution on 2014-12-16
dot icon05/12/2014
Termination of appointment of Brent Anthony Ganley as a director on 2013-05-01
dot icon28/08/2014
Administrator's progress report to 2014-07-21
dot icon11/03/2014
Administrator's progress report to 2014-01-21
dot icon11/03/2014
Notice of extension of period of Administration
dot icon04/10/2013
Administrator's progress report to 2013-09-04
dot icon29/07/2013
Termination of appointment of Anne Ganley as a director on 2013-07-23
dot icon29/07/2013
Termination of appointment of Anne Ganley as a secretary on 2013-07-23
dot icon29/05/2013
Notice of deemed approval of proposals
dot icon07/05/2013
Statement of administrator's proposal
dot icon19/04/2013
Certificate of change of name
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Change of name notice
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/03/2013
Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2013-03-21
dot icon21/03/2013
Registered office address changed from Thompson House Commercial Road Sunderland Tyne and Wear SR2 8QR England on 2013-03-21
dot icon12/03/2013
Appointment of an administrator
dot icon14/01/2013
Auditor's resignation
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 18
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/08/2012
Accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/07/2011
Duplicate mortgage certificatecharge no:17
dot icon11/07/2011
Particulars of a mortgage or charge / charge no: 17
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon12/03/2011
Particulars of a charge subject to which a property has been acquired / charge no: 16
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon07/03/2011
Resolutions
dot icon14/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon15/07/2010
Accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 14/02/09; full list of members
dot icon10/03/2009
Director and secretary's change of particulars / anne ganley / 15/02/2008
dot icon19/02/2009
Appointment terminated director lily thompson
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/07/2008
Registered office changed on 02/07/2008 from, 60 parliament street, peterborough, cambridgeshire, PE1 2LS
dot icon25/06/2008
Registered office changed on 25/06/2008 from, thompson house, commercial road, sunderland, tyne & wear, SR2 8QR
dot icon10/06/2008
Accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 14/02/08; full list of members
dot icon07/05/2008
Location of register of members
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon14/04/2008
Appointment terminated director albert thompson
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Resolutions
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon23/11/2007
New director appointed
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 14/02/07; full list of members
dot icon20/07/2006
Accounts made up to 2005-11-30
dot icon19/06/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon27/02/2006
Return made up to 14/02/06; full list of members
dot icon06/10/2005
Accounts made up to 2004-11-30
dot icon10/05/2005
New secretary appointed
dot icon20/04/2005
Secretary resigned;director resigned
dot icon16/03/2005
Return made up to 14/02/05; full list of members
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
New secretary appointed;new director appointed
dot icon30/10/2004
Particulars of mortgage/charge
dot icon10/09/2004
Amended accounts made up to 2003-11-30
dot icon09/08/2004
Accounts made up to 2003-11-30
dot icon08/03/2004
Return made up to 14/02/04; full list of members
dot icon15/12/2003
Director's particulars changed
dot icon01/08/2003
Particulars of mortgage/charge
dot icon29/06/2003
Accounts made up to 2002-11-30
dot icon13/03/2003
Return made up to 14/02/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon12/07/2002
Secretary's particulars changed;director's particulars changed
dot icon14/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Group of companies' accounts made up to 2001-11-30
dot icon05/04/2002
Return made up to 14/02/02; full list of members
dot icon02/08/2001
Accounts made up to 2000-11-30
dot icon09/03/2001
Return made up to 14/02/01; full list of members
dot icon28/11/2000
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon28/09/2000
Accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 14/02/00; full list of members
dot icon24/02/2000
Particulars of mortgage/charge
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon23/06/1999
Registered office changed on 23/06/99 from: the parade, hendon, sunderland, tyne and wear SR2 8NT
dot icon24/02/1999
Return made up to 14/02/99; no change of members
dot icon01/07/1998
Particulars of mortgage/charge
dot icon17/06/1998
Accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 14/02/98; no change of members
dot icon31/01/1998
Accounts made up to 1997-03-31
dot icon06/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon21/04/1997
Return made up to 14/02/97; full list of members
dot icon05/08/1996
-
dot icon02/04/1996
Particulars of mortgage/charge
dot icon04/03/1996
Return made up to 14/02/96; no change of members
dot icon20/07/1995
-
dot icon05/05/1995
Accounts made up to 1994-03-31
dot icon18/04/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Return made up to 14/02/94; full list of members
dot icon04/02/1994
Accounts made up to 1993-03-31
dot icon15/03/1993
Return made up to 14/02/93; full list of members
dot icon10/11/1992
-
dot icon05/03/1992
Return made up to 14/02/92; no change of members
dot icon17/01/1992
Accounts made up to 1991-03-31
dot icon20/11/1991
New director appointed
dot icon29/04/1991
Return made up to 14/02/91; no change of members
dot icon11/01/1991
Accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 14/02/90; full list of members
dot icon20/02/1990
Director resigned;new director appointed
dot icon22/11/1989
-
dot icon22/11/1989
Return made up to 14/02/89; full list of members
dot icon15/08/1989
Memorandum and Articles of Association
dot icon23/06/1989
Particulars of mortgage/charge
dot icon14/02/1989
-
dot icon22/03/1988
Return made up to 14/02/87; full list of members
dot icon22/03/1988
-
dot icon22/03/1988
Return made up to 12/02/88; full list of members
dot icon09/03/1988
Particulars of mortgage/charge
dot icon20/01/1988
Particulars of mortgage/charge
dot icon30/11/1987
Resolutions
dot icon29/09/1987
Certificate of change of name
dot icon29/09/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Director resigned;new director appointed
dot icon08/12/1986
Miscellaneous
dot icon17/11/1986
Certificate of change of name
dot icon26/11/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconNext confirmation date
13/02/2017
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
dot iconNext due on
29/09/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ganley, Brent Anthony
Director
12/11/2007 - 30/04/2013
12
Finnigan, David Thomas
Director
04/01/2005 - 28/03/2005
42
Finnigan, David Thomas
Secretary
04/01/2005 - 28/03/2005
5
Ganley, Anne
Secretary
29/03/2005 - 22/07/2013
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATS REALISATIONS LIMITED

ATS REALISATIONS LIMITED is an(a) Active company incorporated on 25/11/1985 with the registered office located at Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX. There is currently no 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 ATS REALISATIONS LIMITED?

toggle

ATS REALISATIONS LIMITED is currently Active. It was registered on 25/11/1985 and dissolved on 23/03/2015.

Where is ATS REALISATIONS LIMITED located?

toggle

ATS REALISATIONS LIMITED is registered at Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX.

What does ATS REALISATIONS LIMITED do?

toggle

ATS REALISATIONS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for ATS REALISATIONS LIMITED?

toggle

The latest filing was on 25/06/2018: Restoration by order of the court.