GERARD ATKINS & COMPANY LTD

Register to unlock more data on OkredoRegister

GERARD ATKINS & COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01120666

Incorporation date

29/06/1973

Size

Group

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1973)
dot icon23/07/2010
Final Gazette dissolved following liquidation
dot icon23/04/2010
Liquidators' statement of receipts and payments to 2010-04-19
dot icon23/04/2010
Return of final meeting in a members' voluntary winding up
dot icon19/03/2010
Liquidators' statement of receipts and payments to 2010-03-04
dot icon22/09/2009
Liquidators' statement of receipts and payments to 2009-09-04
dot icon15/09/2008
Appointment of a voluntary liquidator
dot icon15/09/2008
Resolutions
dot icon15/09/2008
Declaration of solvency
dot icon15/09/2008
Registered office changed on 15/09/2008 from first floor 100 victoria embankment london EC4Y 0DH
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2008
Registered office changed on 11/01/08 from: 3 lincolns inn fields london WC2A 3AA
dot icon27/11/2007
Director's particulars changed
dot icon26/11/2007
Return made up to 31/10/07; full list of members
dot icon20/09/2007
Group of companies' accounts made up to 2007-01-31
dot icon29/12/2006
Registered office changed on 29/12/06 from: c/o n peal 37 burlington arcade london W1J 0QD
dot icon28/12/2006
Secretary resigned;director resigned
dot icon20/12/2006
New director appointed
dot icon22/11/2006
Group of companies' accounts made up to 2006-01-31
dot icon16/11/2006
Director resigned
dot icon15/11/2006
Secretary's particulars changed
dot icon10/11/2006
Return made up to 31/10/06; full list of members
dot icon10/11/2006
Director resigned
dot icon28/11/2005
Return made up to 31/10/05; full list of members
dot icon19/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Group of companies' accounts made up to 2005-01-31
dot icon10/05/2005
Registered office changed on 10/05/05 from: 3RD floor 11 bruton street london W1J 6PY
dot icon17/11/2004
Group of companies' accounts made up to 2004-01-31
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon11/11/2004
Secretary's particulars changed;director's particulars changed
dot icon16/12/2003
Return made up to 31/10/03; full list of members
dot icon16/12/2003
Secretary's particulars changed;director's particulars changed
dot icon16/12/2003
Location of register of members address changed
dot icon16/12/2003
Location of debenture register address changed
dot icon26/09/2003
Director resigned
dot icon19/09/2003
Group of companies' accounts made up to 2003-01-31
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon17/12/2002
Group of companies' accounts made up to 2002-01-31
dot icon07/11/2002
Return made up to 31/10/02; full list of members
dot icon07/11/2002
Director's particulars changed
dot icon04/12/2001
Registered office changed on 04/12/01 from: 17 savile row london W1X 1AE
dot icon30/11/2001
Return made up to 31/10/01; full list of members
dot icon30/11/2001
Secretary's particulars changed;director's particulars changed
dot icon31/07/2001
Group of companies' accounts made up to 2001-01-31
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon14/11/2000
Full group accounts made up to 2000-01-31
dot icon25/11/1999
Full group accounts made up to 1999-01-31
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon16/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1998
Return made up to 31/10/98; full list of members
dot icon01/12/1998
Location of register of members address changed
dot icon24/09/1998
Full group accounts made up to 1998-01-31
dot icon04/09/1998
Auditor's resignation
dot icon28/04/1998
Memorandum and Articles of Association
dot icon28/04/1998
Ad 23/03/98--------- £ si 2250000@1=2250000 £ ic 14755914/17005914
dot icon28/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon28/04/1998
£ nc 14755914/17005914 23/03/98
dot icon26/11/1997
Return made up to 31/10/97; no change of members
dot icon08/09/1997
Full group accounts made up to 1997-01-31
dot icon02/12/1996
Return made up to 31/10/96; full list of members
dot icon02/12/1996
Director's particulars changed
dot icon18/09/1996
Full group accounts made up to 1996-01-31
dot icon08/05/1996
Registered office changed on 08/05/96 from: 17 saville row london W1X 1AE
dot icon22/11/1995
Return made up to 31/10/95; no change of members
dot icon22/11/1995
Registered office changed on 22/11/95
dot icon03/11/1995
Full group accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 31/10/94; no change of members
dot icon14/11/1994
Director's particulars changed
dot icon09/11/1994
Full group accounts made up to 1994-01-31
dot icon04/03/1994
Secretary resigned;new secretary appointed
dot icon21/02/1994
Director resigned
dot icon21/02/1994
Director resigned
dot icon16/02/1994
New director appointed
dot icon08/01/1994
Registered office changed on 08/01/94 from: 25 grosvenor street london W1X 9FE
dot icon09/12/1993
Full group accounts made up to 1993-01-31
dot icon02/12/1993
Return made up to 31/10/93; full list of members
dot icon02/12/1993
Secretary resigned;director resigned
dot icon28/11/1993
Director resigned
dot icon24/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon09/06/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon25/03/1993
Auditor's resignation
dot icon10/03/1993
Memorandum and Articles of Association
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Director resigned
dot icon24/11/1992
Return made up to 31/10/92; no change of members
dot icon24/11/1992
Location of register of members address changed
dot icon24/11/1992
Location of debenture register address changed
dot icon24/11/1992
Director's particulars changed
dot icon26/10/1992
Full group accounts made up to 1992-01-31
dot icon23/01/1992
New director appointed
dot icon23/01/1992
Registered office changed on 23/01/92 from: 17 savile row london W1X 1AE
dot icon28/11/1991
Full accounts made up to 1991-01-31
dot icon15/11/1991
Director resigned
dot icon12/11/1991
Return made up to 31/10/91; no change of members
dot icon31/10/1991
Return made up to 02/10/91; full list of members
dot icon23/10/1991
Particulars of mortgage/charge
dot icon22/02/1991
Resolutions
dot icon15/01/1991
Return made up to 27/11/90; full list of members
dot icon13/12/1990
Particulars of contract relating to shares
dot icon13/12/1990
Ad 20/11/90--------- £ si 9755914@1
dot icon04/12/1990
Resolutions
dot icon30/11/1990
£ nc 5000000/14755914 20/11/90
dot icon30/11/1990
Ad 20/11/90--------- £ si 9755914@1=9755914 £ ic 5000000/14755914
dot icon22/11/1990
Group accounts for a medium company made up to 1990-01-31
dot icon29/10/1990
£ nc 3000000/5000000 24/10/90
dot icon29/10/1990
Particulars of contract relating to shares
dot icon29/10/1990
Ad 19/09/90--------- £ si 2000000@1
dot icon29/10/1990
Resolutions
dot icon25/10/1990
Director resigned;new director appointed
dot icon05/06/1990
New secretary appointed
dot icon21/02/1990
Resolutions
dot icon21/02/1990
Ad 30/01/90--------- £ si 2000000@1=2000000 £ ic 1000000/3000000
dot icon21/02/1990
Memorandum and Articles of Association
dot icon21/02/1990
Resolutions
dot icon21/02/1990
£ nc 1000000/3000000 30/01/90
dot icon03/10/1989
Group accounts for a medium company made up to 1989-01-31
dot icon03/10/1989
Return made up to 02/10/89; full list of members
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon06/04/1989
Secretary resigned;new secretary appointed
dot icon06/04/1989
Resolutions
dot icon16/11/1988
Group accounts for a small company made up to 1988-01-31
dot icon16/11/1988
Return made up to 02/11/88; full list of members
dot icon12/07/1988
Return made up to 31/12/87; full list of members; amend
dot icon21/04/1988
Group accounts for a small company made up to 1987-01-31
dot icon02/02/1987
Certificate of change of name
dot icon01/01/1987
Certificate of change of name
dot icon22/12/1986
New director appointed
dot icon07/11/1986
Return made up to 05/11/86; full list of members
dot icon24/10/1986
Accounts for a medium company made up to 1986-01-31
dot icon24/10/1986
Registered office changed on 24/10/86 from: 37 burlington arcade london W.1
dot icon20/03/1984
Accounts made up to 1982-01-31
dot icon08/05/1982
Accounts made up to 1981-01-31
dot icon22/04/1981
Accounts made up to 1980-01-31
dot icon15/03/1980
Accounts made up to 2079-01-31
dot icon29/06/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2007
dot iconLast change occurred
31/01/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2007
dot iconNext account date
31/01/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gwinnell, Michael
Director
01/01/1994 - 30/06/2003
4
Slawson, Paul Sidney
Director
11/05/1993 - 01/08/1993
-
Blair, Frederick Mark
Director
11/07/2003 - 31/10/2006
4
Oechsli, Christopher George
Secretary
06/01/1994 - 30/11/2006
1
Thomas, Allen Lloyd
Secretary
01/06/1993 - 06/01/1994
9

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 GERARD ATKINS & COMPANY LTD

GERARD ATKINS & COMPANY LTD is an(a) Dissolved company incorporated on 29/06/1973 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. There are currently 2 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 GERARD ATKINS & COMPANY LTD?

toggle

GERARD ATKINS & COMPANY LTD is currently Dissolved. It was registered on 29/06/1973 and dissolved on 23/07/2010.

Where is GERARD ATKINS & COMPANY LTD located?

toggle

GERARD ATKINS & COMPANY LTD is registered at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ.

What does GERARD ATKINS & COMPANY LTD do?

toggle

GERARD ATKINS & COMPANY LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GERARD ATKINS & COMPANY LTD?

toggle

The latest filing was on 23/07/2010: Final Gazette dissolved following liquidation.