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

ATTACHMENTS LIMITED

WATERDALE, DONCASTER, DN1,
Company Registration Number
01571912
Private Limited Company
Dissolved

Dissolved 2015-02-11

Company Overview

About Attachments Ltd
ATTACHMENTS LIMITED was founded on 1981-07-02 and had its registered office in Waterdale. The company was dissolved on the 2015-02-11 and is no longer trading or active.

Key Data
Company Name
ATTACHMENTS LIMITED
 
Legal Registered Office
WATERDALE
DONCASTER
 
Previous Names
MULTIMATE (U.K.) LIMITED04/09/1995
Filing Information
Company Number 01571912
Date formed 1981-07-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2015-02-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 20:18:11
Primary Source:Companies House
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.
Companies with same name ATTACHMENTS LIMITED
The following companies were found which have the same name as ATTACHMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATTACHMENTS FOSTERING LIMITED 24 DOWNSVIEW CHATHAM KENT ME5 0AP Active - Proposal to Strike off Company formed on the 2003-10-22
ATTACHMENTS & MORE INC. 14305-120 AVE EDMONTON ALBERTA T5L 2R8 Active Company formed on the 2010-04-30
ATTACHMENTS AUSTRALIA PTY LTD NSW 2148 Active Company formed on the 2004-03-16
ATTACHMENTS WAREHOUSE PTY LTD QLD 4170 Strike-off action in progress Company formed on the 2013-07-29
ATTACHMENTS PLUS, INC. Ontario Dissolved
ATTACHMENTS AND ACCESSORIES SUPPLIERS JALAN BESAR Singapore 208787 Dissolved Company formed on the 2008-09-09
ATTACHMENTSEXPRESS COM INC Delaware Unknown
ATTACHMENTS ME INC Delaware Unknown
ATTACHMENTS INC. 15825 SC CR 39 LITHIA FL 33587 Inactive Company formed on the 2001-07-02
ATTACHMENTS, LLC 416 CLEMATIS STREET WEST PALM BEACH FL 33401 Inactive Company formed on the 2008-11-14
ATTACHMENTS DIRECT, INC. 2451 WEST STATE ROAD 44 DELAND FL 32720 Inactive Company formed on the 1994-10-28
ATTACHMENTS UNLIMITED, LLC 24313 COUNTY ROAD 46 STE A ANGLETON TX 77515 Dissolved Company formed on the 2017-04-17
ATTACHMENTS USA, LLC 2440 FM 528 RD ALVIN TX 77511 Active Company formed on the 2005-02-22
ATTACHMENTS LLC Delaware Unknown
ATTACHMENTS BY COLIN INC Georgia Unknown
ATTACHMENTS INTERNATIONAL California Unknown
ATTACHMENTS ME INCORPORATED California Unknown
ATTACHMENTS LLC New Jersey Unknown
ATTACHMENTS INTERNATIONAL LLC California Unknown
ATTACHMENTS INCORPORATED Massachusetts Unknown

Company Officers of ATTACHMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN JELLIS
Company Secretary 1991-11-29
DAVID JOHN JELLIS
Director 1991-11-29
KEVIN MICHAEL MALTBY
Director 1993-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND LESLIE MALTBY
Director 1991-11-29 2004-12-23
CHARLES ARTHUR DYTHAM
Director 1991-11-29 1993-10-18

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
2015-02-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2013
2012-12-141.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 6 PETERBOROUGH ROAD CROWLAND PETERBOROUGH PE6 0BA
2012-11-204.20STATEMENT OF AFFAIRS/4.19
2012-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-271.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2012
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2011
2010-08-03AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-211.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-19363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-08-08AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-05363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-06363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-26288bDIRECTOR RESIGNED
2005-03-15363aRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-09363aRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-16363aRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-29363aRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-12-01363aRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-13363aRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-04363aRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-23395PARTICULARS OF MORTGAGE/CHARGE
1998-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-27363aRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-12363aRETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
1996-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-11363xRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-09-01CERTNMCOMPANY NAME CHANGED MULTIMATE (U.K.) LIMITED CERTIFICATE ISSUED ON 04/09/95
1995-07-18AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-13363xRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1995-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-18AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-18288NEW DIRECTOR APPOINTED
1994-03-09AUDAUDITOR'S RESIGNATION
1994-03-02363(288)DIRECTOR RESIGNED
1994-03-02363sRETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS
1993-11-06395PARTICULARS OF MORTGAGE/CHARGE
1993-05-10363aRETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS
1993-03-30AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-05-08AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-05-08AAFULL ACCOUNTS MADE UP TO 30/09/90
1992-02-19287REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 8 PETERBOROUGH RD CROWLAND PETERBOROUGH PE6 0BA
1992-02-19363xRETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS
1991-06-03363aRETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS
1990-03-09363RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering
2932 - Manufacture other agric. & forestry machines
2952 - Manufacture machines for mining, quarry etc.

Licences & Regulatory approval
We could not find any licences issued to ATTACHMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-11
Resolutions for Winding-up2012-11-22
Notices to Creditors2012-11-22
Petitions to Wind Up (Companies)2009-10-08
Fines / Sanctions
No fines or sanctions have been issued against ATTACHMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-23 Outstanding MIDLAND BANK PLC
DEBENTURE 1993-10-28 Satisfied BARRY WILLIAM GOSLING
Intangible Assets
Patents
We have not found any records of ATTACHMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ATTACHMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATTACHMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2012-08-23 GBP £502
Dacorum Borough Council 2012-08-23 GBP £25
Braintree District Council 2011-04-06 GBP £650 Miscellaneous Damage

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATTACHMENTS 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 TypeFinal Meetings
Defending partyATTACHMENTS LIMITEDEvent Date2014-09-05
Ian Michael Rose (IP No. 9144) was appointed Liquidator of the Company on 9 November 2012. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Liquidator has summoned Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 4 November 2014 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Further details regarding this Company can be obtained by contacting Emily Stokell on 01302 342875. Ian Michael Rose , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATTACHMENTS LIMITEDEvent Date2012-11-09
Passed 9 November 2012 At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at The Haycock Hotel, London Road, Wansford, Peterborough, Cambridgeshire PE8 6JA on 9 November 2012 at 3.00 pm, the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Ian Michael Rose of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR be and hereby is appointed Liquidator of the Company for the purpose of the voluntary winding-up. David Jellis Chairman : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 9 November 2012. The Companys registered office is Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and the Companys principal trading address is 6 Peterborough Road, Crowland, Peterborough PE6 0BA.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyATTACHMENTS LIMITEDEvent Date2009-08-10
In the High Court of Justice (Chancery Division) Companies Court case number 17353 A Petition to wind up the above-named Company of 6 Peterborough Road, Crowland, Peterborough PE6 0BA , presented on 10 August 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1166964/37/J.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2006-06-20
(In Liquidation) Former Trading Address: Balgownie Technology Park, Campus 3, Balgownie Drive, Bridge of Don, Aberdeen AB22 8GW. I, Alexander Iain Fraser, 39 Queens Road, Aberdeen AB15 4ZN, hereby give notice that by Interlocutor of the Sheriff at Aberdeen Sheriff Court dated 6 June 2006, I was appointed Interim Liquidator of the above company. Notice is hereby given pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, the first meeting of creditors of the Company will be held at 39 Queens Road, Aberdeen AB15 4ZN, on 5 July 2006, at 11.00 am, for the purpose of choosing a Liquidator and considering any other resolutions specified in Rules 4.12(3) of the aforementioned rules. Meantime any creditor of the above named company is invited to submit details of their claim to the address below. Alexander Iain Fraser, Interim Liquidator Tenon Recovery, 39 Queens Road, Aberdeen AB15 4ZN. 14 June 2006.
 
Initiating party Event TypeNotices to Creditors
Defending partyATTACHMENTS LIMITEDEvent Date
Notice is hereby given that the creditors of the above named Company are required, on or before 15 February 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Michael Rose, the Liquidator of the said Company, at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Ian Michael Rose Liquidator : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 9 November 2012. The Companys registered office is Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and the Companys principal trading address is 6 Peterborough Road, Crowland, Peterborough PE6 0BA.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTACHMENTS 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 ATTACHMENTS 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