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

ATLAS MATERIAL TESTING TECHNOLOGY LIMITED

WOKINGHAM, BERKSHIRE, RG41,
Company Registration Number
02014175
Private Limited Company
Dissolved

Dissolved 2017-10-12

Company Overview

About Atlas Material Testing Technology Ltd
ATLAS MATERIAL TESTING TECHNOLOGY LIMITED was founded on 1986-04-25 and had its registered office in Wokingham. The company was dissolved on the 2017-10-12 and is no longer trading or active.

Key Data
Company Name
ATLAS MATERIAL TESTING TECHNOLOGY LIMITED
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
 
Previous Names
ALPLAS TECHNOLOGY LIMITED28/04/2004
Filing Information
Company Number 02014175
Date formed 1986-04-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-12
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
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 ATLAS MATERIAL TESTING TECHNOLOGY LIMITED
The following companies were found which have the same name as ATLAS MATERIAL TESTING TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS MATERIAL TESTING TECHNOLOGY (INDIA) PRIVATE LIMITED No 306 Anna Salai 3rd Floor Delta Wing Raheja Towers Chennai Tamil Nadu 600002 ACTIVE Company formed on the 1998-09-29
ATLAS MATERIAL TESTING TECHNOLOGY L L C Delaware Unknown
ATLAS MATERIAL TESTING TECHNOLOGY L.L.C Arizona Unknown
ATLAS MATERIAL TESTING TECHNOLOGY, L.L.C. 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2023-05-02

Company Officers of ATLAS MATERIAL TESTING TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRUCE COLEY
Company Secretary 2010-11-09
DAVID BRUCE COLEY
Director 2010-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ETHEL SENA
Company Secretary 2010-11-09 2016-02-05
HARALD PREBEN CAROE
Director 2010-11-09 2015-10-16
JOHN JOSEPH MOLINELLI
Director 2010-11-09 2012-07-01
ANDREAS KUEHLEN
Director 2010-07-01 2010-11-09
PETER MARCH
Director 2008-08-22 2010-11-09
EMIL RICHARD JR WEILER
Director 2008-08-22 2010-11-09
BURKHARD SEVERON
Director 2008-08-22 2010-06-30
CORNELIS ADRIANUS DE JONG
Company Secretary 2002-07-23 2009-04-25
GIORGIO CHIANDETTI
Director 2002-07-23 2008-11-05
TRACY TOMPKINS
Company Secretary 2001-04-26 2002-07-23
ULRIKE ADELHEID FRANZISKA SELLEN
Director 1991-04-23 2002-07-23
TINA LYNN KALANI
Company Secretary 1999-06-10 2001-04-26
ALAN BARRIE WOOTTON
Director 1991-04-23 1999-08-12
ULRIKE ADELHEID FRANZISKA SELLEN
Company Secretary 1991-04-23 1999-06-10

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
2017-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM NO.1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM PO BOX 36 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-054.70DECLARATION OF SOLVENCY
2016-08-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 50
2016-04-27AR0124/04/16 FULL LIST
2016-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HARALD CAROE
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD PREBEN CAROE / 20/07/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN ETHEL SENA / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-27AR0124/04/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-24AR0124/04/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0124/04/13 FULL LIST
2013-01-08AUDAUDITOR'S RESIGNATION
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI
2012-04-24AR0124/04/12 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0124/04/11 FULL LIST
2011-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-11AD02SAIL ADDRESS CREATED
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM UNIT 9 GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT
2010-11-23AP01DIRECTOR APPOINTED MR JOHN JOSEPH MOLINELLI
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR EMIL WEILER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARCH
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KUEHLEN
2010-11-22AP01DIRECTOR APPOINTED MR HARALD PREBEN CAROE
2010-11-22AP03SECRETARY APPOINTED MR DAVID BRUCE COLEY
2010-11-22AP01DIRECTOR APPOINTED MR DAVID BRUCE COLEY
2010-11-22AP03SECRETARY APPOINTED MS KATHRYN ETHEL SENA
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-20AP01DIRECTOR APPOINTED ANDREAS KUEHLEN
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BURKHARD SEVERON
2010-07-12AR0124/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EMIL RICHARD JR WEILER / 24/04/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BURKHARD SEVERON / 24/04/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MARCH / 24/04/2010
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY CORNELIS DE JONG
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-25363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR GIORGIO CHIANDETTI
2008-11-11288aDIRECTOR APPOINTED BURKHARD SEVERON
2008-11-11288aDIRECTOR APPOINTED DR PETER MARCH
2008-11-11288aDIRECTOR APPOINTED EMIL RICHARD JR WEILER
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363sRETURN MADE UP TO 24/04/08; CHANGE OF MEMBERS
2007-08-03363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-17363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 11 KINGS MEADOW FERRY HINKSEY ROAD OXFORD OXFORDSHIRE OX2 0DP
2005-06-29363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-04-28CERTNMCOMPANY NAME CHANGED ALPLAS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/04/04
2003-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-13363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-17288aNEW SECRETARY APPOINTED
2002-08-17225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-08-17288bDIRECTOR RESIGNED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-08-17288bSECRETARY RESIGNED
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-09363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ATLAS MATERIAL TESTING TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLAS MATERIAL TESTING TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-03-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS MATERIAL TESTING TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS MATERIAL TESTING TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS MATERIAL TESTING TECHNOLOGY LIMITED
Trademarks
We have not found any records of ATLAS MATERIAL TESTING TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS MATERIAL TESTING TECHNOLOGY 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 (82990 - Other business support service activities not elsewhere classified) as ATLAS MATERIAL TESTING TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS MATERIAL TESTING TECHNOLOGY 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.
Import/Export of Goods
Goods imported/exported by ATLAS MATERIAL TESTING TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-11-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-10-0090278091Non-electronic viscometers, porosimeters and expansion meters
2015-04-0190248019Electronic machines and appliances for testing the mechanical properties of materials (excl. metals, textiles, paper or paperboard)
2015-04-0090248019Electronic machines and appliances for testing the mechanical properties of materials (excl. metals, textiles, paper or paperboard)
2015-03-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-03-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-02-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-02-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-01-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-01-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2014-12-0190248019Electronic machines and appliances for testing the mechanical properties of materials (excl. metals, textiles, paper or paperboard)
2014-12-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2014-11-0190248019Electronic machines and appliances for testing the mechanical properties of materials (excl. metals, textiles, paper or paperboard)
2014-10-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2014-09-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2014-02-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2014-02-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2014-01-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2013-07-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2013-02-0190248019Electronic machines and appliances for testing the mechanical properties of materials (excl. metals, textiles, paper or paperboard)
2012-09-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2012-07-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2010-09-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2010-05-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2010-03-0190308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyATLAS MATERIAL TESTING TECHNOLOGY LIMITEDEvent Date2016-07-20
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary winding up. Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyATLAS MATERIAL TESTING TECHNOLOGY LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . : Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyATLAS MATERIAL TESTING TECHNOLOGY LIMITEDEvent Date2016-07-20
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 05 September 2016 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 5 September 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named companies which are solvent and dormant. The notice does not refer to other companies bearing the name which are trading and are not in liquidation. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS MATERIAL TESTING TECHNOLOGY 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 MATERIAL TESTING TECHNOLOGY LIMITED any grants or awards.
Ownership
    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