Liquidation
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 Name | ||
---|---|---|
ATLAS HOLIDAY HOMES LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in LS11 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN CROSS |
||
BRUCE CARLTON HARRY |
||
IAN NORMAN HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL FREDRIC HUGHES |
Company Secretary | ||
BARRY HERBERT |
Company Secretary | ||
BARRY HERBERT |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU | |
LIQ MISC | INSOLVENCY:Sec. Of State Cert of Release of Liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-15 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-15 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-15 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/10 FROM 6Th Floor 3 Hardman Street Manchester M3 3AT | |
2.24B | Administrator's progress report to 2010-06-14 | |
2.24B | Administrator's progress report to 2010-06-16 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-12-16 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2009-11-23 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BDO STOY HAYWARD LLP 1 BRIDGEWATER PLACE LEEDS LS11 5RU | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 29/12/2008 FROM, WILTSHIRE ROAD, HULL, HU4 6PD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ATLAS CARAVAN CO LIMITED CERTIFICATE ISSUED ON 31/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 25/08/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
122 | S-DIV 14/11/06 | |
RES13 | SUB DIV 14/11/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ IC 28814/16425 09/08/06 £ SR 12389@1=12389 | |
88(2)R | AD 09/08/06--------- £ SI 2@1=2 £ IC 28812/28814 | |
RES13 | AGREEMENT 09/08/06 | |
RES13 | AGREEMENT 09/08/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 26/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: WYKELAND INDUSTRIAL ESTATE, WILTSHIRE ROAD, HULL, HU4 6PH | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 27/08/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
Notice of | 2020-08-05 |
Meetings of Creditors | 2009-02-20 |
Appointment of Administrators | 2009-01-06 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 21 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARRY HERBERT AND SANDRA MASON |
ATLAS HOLIDAY HOMES LIMITED owns 1 domain names.
atlascaravans.co.uk
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as ATLAS HOLIDAY HOMES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ATLAS HOLIDAY HOMES LIMITED | Event Date | 2020-08-05 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATLAS HOLIDAY HOMES LIMITED | Event Date | 2009-02-17 |
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 Type | Appointment of Administrators | |
Defending party | ATLAS HOLIDAY HOMES LIMITED | Event Date | 2008-12-17 |
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 . : | |||
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. |