Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED
Company Information for

ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED

CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
02348128
Private Limited Company
Dissolved

Dissolved 2017-12-04

Company Overview

About Athenaeum Developments (the Green) Ltd
ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED was founded on 1989-02-15 and had its registered office in Carlisle. The company was dissolved on the 2017-12-04 and is no longer trading or active.

Key Data
Company Name
ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED
 
Legal Registered Office
CARLISLE
CUMBRIA
CA1 1HP
Other companies in NE43
 
Filing Information
Company Number 02348128
Date formed 1989-02-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-12-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHENAEUM DEVELOPMENTS (THE GREEN) 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 ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CLAIRE WRIGHT
Director 2000-12-21
NEIL WALLACE WRIGHT
Director 1991-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
LETITIA SMITH WEATHERALL
Director 2001-03-05 2015-09-29
CHRISTOPHER JOHN POPE
Company Secretary 2005-10-03 2015-01-12
GEOFFREY TAYLOR CRUTE
Company Secretary 2002-01-08 2005-10-03
CHRISTOPHER JOHN POPE
Company Secretary 1998-03-25 2002-01-08
JOHN WEATHERALL
Director 1991-07-16 2001-03-05
ARCHERS (SECRETARIAL) LIMITED
Company Secretary 1997-10-22 1998-03-25
GEOFFREY TAYLOR CRUTE
Company Secretary 1991-07-16 1997-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CLAIRE WRIGHT NEWTON AND BYWELL CONNECTS LTD Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2017-07-25
ELIZABETH CLAIRE WRIGHT ATHENAEUM DEVELOPMENTS LIMITED Director 2002-10-29 CURRENT 1985-05-10 Active
ELIZABETH CLAIRE WRIGHT ATHENAEUM DEVELOPMENTS (FULWELL) LIMITED Director 2000-12-21 CURRENT 1987-01-26 Liquidation
NEIL WALLACE WRIGHT ATHENAEUM DEVELOPMENTS LIMITED Director 1991-07-16 CURRENT 1985-05-10 Active
NEIL WALLACE WRIGHT ATHENAEUM DEVELOPMENTS (FULWELL) LIMITED Director 1991-07-16 CURRENT 1987-01-26 Liquidation

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
2017-12-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM THE ANNEXE THE GARDEN HOUSE STELLING HALL NEWTON STOCKSFIELD NORTHHUMBERLAND NE43 7UR
2017-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-084.70DECLARATION OF SOLVENCY
2017-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-084.70DECLARATION OF SOLVENCY
2017-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/04/16
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LETITIA WEATHERALL
2016-07-06AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0129/04/16 FULL LIST
2016-05-03AR0129/04/16 FULL LIST
2015-07-03AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0129/04/15 FULL LIST
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POPE
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0129/04/14 FULL LIST
2014-03-25AA30/09/13 TOTAL EXEMPTION SMALL
2013-05-09AR0129/04/13 FULL LIST
2013-03-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-17AR0129/04/12 FULL LIST
2012-03-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-17AR0129/04/11 FULL LIST
2011-01-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-05AR0129/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LETITIA SMITH WEATHERALL / 29/04/2010
2010-04-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-01-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-08225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-07-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-10-11363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: THE ANNEXE THE GARDEN HOUSE STELLING HALL NEWTON STOCKSFIELD NORTHUMBERLAND NE43 7UR
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: THE ANNEXE THE GARDEN HOUSE, STELLING HALL NEWTON, STOCKSFIELD, NORTHUMBERLAND NE43 7UR
2006-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-30363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-07-26363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-20363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-21363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-03-06288bSECRETARY RESIGNED
2002-03-06288aNEW SECRETARY APPOINTED
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-20363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-04-03288bDIRECTOR RESIGNED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-01-15288aNEW DIRECTOR APPOINTED
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-16363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-08363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-12363(288)SECRETARY RESIGNED
1998-08-12363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-04-16288aNEW SECRETARY APPOINTED
1997-11-14288bSECRETARY RESIGNED
1997-11-14288aNEW SECRETARY APPOINTED
1997-08-26363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-21363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1996-05-14287REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 22 ATHENAEUM STREET SUNDERLAND SR1 1DH
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-11363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1994-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-17363sRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-03
Resolutions for Winding-up2017-03-03
Fines / Sanctions
No fines or sanctions have been issued against ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-11-19 Satisfied YORKSHIRE BANK
DEBENTURE 2004-10-30 Satisfied YORKSHIRE BANK
DEBENTURE 1990-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
FIXED AND FLOATING CHARGE 1989-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED

Intangible Assets
Patents
We have not found any records of ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED
Trademarks
We have not found any records of ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHENAEUM DEVELOPMENTS (THE GREEN) 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 (41100 - Development of building projects) as ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ATHENAEUM DEVELOPMENTS (THE GREEN) 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 TypeAppointment of Liquidators
Defending partyATHENAEUM DEVELOPMENTS (THE GREEN) LIMITEDEvent Date2017-02-23
Daryl Warwick Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen , Armstrong Watson , Third Floor, 10 South Parade, Leeds, LSI 5QS . Office Holder's email address or telephone number:01228 690200 : Alternative person to contact with enquiries about the case:Donna McLeod. E: donna.mcleod@armstrongwatson.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATHENAEUM DEVELOPMENTS (THE GREEN) LIMITEDEvent Date2017-02-23
Written Resolutions were passed pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Date on which Resolutions were passed: 23 February 2017 Liquidator, IP number, firm and address: Daryl Warwick , IP no 9500 , of Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen , IP no 9367 , of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS , telephone 01228 690200 Alternative person to contact with enquiries about the case: Donna McLeod 01228 690200 E: donna.mcleod@armstrongwatson.co.uk Neil Wright :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHENAEUM DEVELOPMENTS (THE GREEN) 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 ATHENAEUM DEVELOPMENTS (THE GREEN) 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.