Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS HOLIDAY HOMES LIMITED
Company Information for

ATLAS HOLIDAY HOMES LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
01105556
Private Limited Company
Liquidation

Company Overview

About Atlas Holiday Homes Ltd
ATLAS HOLIDAY HOMES LIMITED was founded on 1973-04-02 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Atlas Holiday Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATLAS HOLIDAY HOMES LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in LS11
 
Previous Names
ATLAS CARAVAN CO LIMITED31/08/2007
Filing Information
Company Number 01105556
Company ID Number 01105556
Date formed 1973-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2007
Account next due 30/06/2009
Latest return 06/12/2008
Return next due 03/01/2010
Type of accounts FULL
Last Datalog update: 2022-10-13 18:18:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS HOLIDAY HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLAS HOLIDAY HOMES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN CROSS
Company Secretary 2006-01-01
BRUCE CARLTON HARRY
Director 1991-12-06
IAN NORMAN HUNTER
Director 1991-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
CARL FREDRIC HUGHES
Company Secretary 1997-04-01 2005-12-31
BARRY HERBERT
Company Secretary 1991-12-06 1997-03-31
BARRY HERBERT
Director 1991-12-06 1997-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-13Final Gazette dissolved via compulsory strike-off
2022-10-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-07-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL
2021-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-15
2020-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-15
2019-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-15
2018-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-15
2017-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-15
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU
2016-11-21LIQ MISCINSOLVENCY:Sec. Of State Cert of Release of Liquidator
2016-08-184.68 Liquidators' statement of receipts and payments to 2016-06-15
2016-08-08600Appointment of a voluntary liquidator
2016-08-08LIQ MISC OCCourt order insolvency:co to remove/replace liquidator
2016-08-084.40Notice of ceasing to act as a voluntary liquidator
2016-03-144.68 Liquidators' statement of receipts and payments to 2015-06-15
2014-07-314.68 Liquidators' statement of receipts and payments to 2014-06-15
2013-08-124.68 Liquidators' statement of receipts and payments to 2013-06-15
2012-08-224.68 Liquidators' statement of receipts and payments to 2012-06-15
2011-11-094.40Notice of ceasing to act as a voluntary liquidator
2011-07-204.68 Liquidators' statement of receipts and payments to 2011-06-15
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/10 FROM 6Th Floor 3 Hardman Street Manchester M3 3AT
2010-06-222.24BAdministrator's progress report to 2010-06-14
2010-06-162.24BAdministrator's progress report to 2010-06-16
2010-06-162.34BNotice of move from Administration to creditors voluntary liquidation
2010-01-192.24BAdministrator's progress report to 2009-12-16
2009-12-172.31BNotice of extension of period of Administration
2009-12-082.24BAdministrator's progress report to 2009-11-23
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2009
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BDO STOY HAYWARD LLP 1 BRIDGEWATER PLACE LEEDS LS11 5RU
2009-04-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-03-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-02-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-01-13363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-12-29287REGISTERED OFFICE CHANGED ON 29/12/2008 FROM, WILTSHIRE ROAD, HULL, HU4 6PD
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-10-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-08-31CERTNMCOMPANY NAME CHANGED ATLAS CARAVAN CO LIMITED CERTIFICATE ISSUED ON 31/08/07
2007-06-27AAFULL ACCOUNTS MADE UP TO 25/08/06
2006-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-06363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-06288cSECRETARY'S PARTICULARS CHANGED
2006-11-28122S-DIV 14/11/06
2006-11-23RES13SUB DIV 14/11/06
2006-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-22169£ IC 28814/16425 09/08/06 £ SR 12389@1=12389
2006-08-1788(2)RAD 09/08/06--------- £ SI 2@1=2 £ IC 28812/28814
2006-08-16RES13AGREEMENT 09/08/06
2006-08-16RES13AGREEMENT 09/08/06
2006-08-16RES12VARYING SHARE RIGHTS AND NAMES
2006-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22AAFULL ACCOUNTS MADE UP TO 26/08/05
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: WYKELAND INDUSTRIAL ESTATE, WILTSHIRE ROAD, HULL, HU4 6PH
2006-02-15363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-10288aNEW SECRETARY APPOINTED
2005-12-22288bSECRETARY RESIGNED
2005-06-22AAFULL ACCOUNTS MADE UP TO 27/08/04
2004-12-11363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 29/08/03
2003-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing



Licences & Regulatory approval
We could not find any licences issued to ATLAS HOLIDAY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-08-05
Meetings of Creditors2009-02-20
Appointment of Administrators2009-01-06
Fines / Sanctions
No fines or sanctions have been issued against ATLAS HOLIDAY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-27 Outstanding BARRY HERBERT AND SANDRA MASON
Intangible Assets
Patents
We have not found any records of ATLAS HOLIDAY HOMES LIMITED registering or being granted any patents
Domain Names

ATLAS HOLIDAY HOMES LIMITED owns 1 domain names.

atlascaravans.co.uk  

Trademarks
We have not found any records of ATLAS HOLIDAY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS HOLIDAY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as ATLAS HOLIDAY HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS HOLIDAY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyATLAS HOLIDAY HOMES LIMITEDEvent Date2020-08-05
 
Initiating party Event TypeMeetings of Creditors
Defending partyATLAS HOLIDAY HOMES LIMITEDEvent Date2009-02-17
Notice is hereby given, pursuant to Legislation: paragraph 51 of Schedule B1 of the Legislation section: Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at Willerby Manor Hotel, Well Lane, Willberby, Hull HU10 6ER , on 24 February 2009 , at 11.30 am , for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration Order, and also to consider establishing and, if thought fit, to appoint a Creditors Committee. A person authorised under section 323 of the Companies Act 2006 to represent a Corporation must produce to the Chairman of the Meeting a copy of the Resolution from which their authority is derived. The copy Resolution must be under seal of the Corporation, or certified by the Secretary or Director of the Corporation as a true copy. Please note that a Creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 noon on 23 February 2009 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the Creditor intends to be used on his behalf. F G Newton , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyATLAS HOLIDAY HOMES LIMITEDEvent Date2008-12-17
In the Leeds District Registry case number 1977 Francis Graham Newton , Toby Scott Underwood and Dermot Justin Power (IP Nos 9310 , 9270 and 6006 ), of BDO Stoy Hayward LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU and BDO Stoy Hayward LLP , Commercial Buildings, 11-15 Cross Street, Manchester M2 1WE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS HOLIDAY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLAS HOLIDAY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1