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

ATLANTIC SERVICES NORTHWEST LIMITED

ARMSTRONG WATSON, 3RD FLOOR 10, SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
02730714
Private Limited Company
Liquidation

Company Overview

About Atlantic Services Northwest Ltd
ATLANTIC SERVICES NORTHWEST LIMITED was founded on 1992-07-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Atlantic Services Northwest Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTIC SERVICES NORTHWEST LIMITED
 
Legal Registered Office
ARMSTRONG WATSON
3RD FLOOR 10
SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS
Other companies in LS1
 
Filing Information
Company Number 02730714
Company ID Number 02730714
Date formed 1992-07-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-02-28
Account next due 2014-11-30
Latest return 2014-07-10
Return next due 2016-07-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC SERVICES NORTHWEST 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 ATLANTIC SERVICES NORTHWEST LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE CARROLL
Company Secretary 1992-07-13
ANTHONY MCVEY
Director 2000-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN SAVAGE
Director 1992-07-13 2000-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-13 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE CARROLL PROJECTFIELD LIMITED Company Secretary 1995-01-20 CURRENT 1995-01-12 Active - Proposal to Strike off
ANTHONY MCVEY MCCOYS COST CONSULTANTS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
ANTHONY MCVEY ATLANTIC JOINERY LTD Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-01-09

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
2017-08-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016
2015-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015
2015-03-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM MONTROSE HOUSE CLAYHILL PARK LIVERPOOL ROAD NESTON CHESHIRE CH64 3RQ
2014-09-054.20STATEMENT OF AFFAIRS/4.19
2014-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 102
2014-08-04AR0110/07/14 FULL LIST
2013-12-03AA28/02/13 TOTAL EXEMPTION FULL
2013-08-01AR0110/07/13 FULL LIST
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027307140002
2012-12-03AA29/02/12 TOTAL EXEMPTION FULL
2012-08-31AR0110/07/12 FULL LIST
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-12AR0110/07/11 FULL LIST
2010-10-29AA28/02/10 TOTAL EXEMPTION FULL
2010-07-21AR0110/07/10 FULL LIST
2010-07-20AD02SAIL ADDRESS CREATED
2010-01-05AA28/02/09 TOTAL EXEMPTION FULL
2009-07-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-02-04363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-08-06AA29/02/08 TOTAL EXEMPTION FULL
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-16363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-19363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-26363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-24363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-04-1088(2)RAD 01/03/00--------- £ SI 3@1
2002-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-07-26363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-08-06363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-05-23RES12VARYING SHARE RIGHTS AND NAMES
2001-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-2388(2)RAD 01/03/00--------- £ SI 31@1
2001-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2000-10-16225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2000-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/00
2000-07-21363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 6 DEERBOLT CRESCENT MILL LANE KIRKBY LIVERPOOL L32 2BE
2000-03-04288aNEW DIRECTOR APPOINTED
2000-03-01288bDIRECTOR RESIGNED
2000-03-01288cSECRETARY'S PARTICULARS CHANGED
1999-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-23363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-23363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1997-08-01363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-09-02363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1996-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-07-19363sRETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1995-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-04-06CERTNMCOMPANY NAME CHANGED T.C. SCAFFOLDING (NORTHERN) LIMI TED CERTIFICATE ISSUED ON 07/04/95
1994-07-12363sRETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS
1994-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-06-24SRES03EXEMPTION FROM APPOINTING AUDITORS 24/03/94
1993-11-17363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
1993-03-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-07-27288SECRETARY RESIGNED
1992-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC SERVICES NORTHWEST 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 Intended Dividends2016-02-24
Resolutions for Winding-up2014-09-11
Appointment of Liquidators2014-09-11
Petitions to Wind Up (Companies)2014-08-19
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC SERVICES NORTHWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding MERSEYSIDE LOAN AND EQUITY FUND LLP
DEBENTURE DEED 2004-10-21 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28

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 ATLANTIC SERVICES NORTHWEST LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC SERVICES NORTHWEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC SERVICES NORTHWEST LIMITED
Trademarks
We have not found any records of ATLANTIC SERVICES NORTHWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC SERVICES NORTHWEST 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 (43999 - Other specialised construction activities not elsewhere classified) as ATLANTIC SERVICES NORTHWEST LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC SERVICES NORTHWEST 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 Intended Dividends
Defending partyATLANTIC SERVICES NORTHWEST LIMITEDEvent Date2016-02-19
Principal Trading Address: Bradman Road, Knowsley Industrial Park, Liverpool, L33 7UR Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 23 March 2016, to send their proofs of debt to the undersigned, Michael C Kienlen and Mark N Ranson of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS, the Joint Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 23 March 2016. Date of Appointment: Michael C Kienlen - 29 August 2014. Mark N Ranson - 2 February 2015. Office Holder details: Michael C Kienlen (IP No: 9367) and Mark N Ranson (IP No: 9299), both of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS Further details contact: Michael C Kienlen and Mark N Ranson, Tel: 0113 221 1300
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATLANTIC SERVICES NORTHWEST LIMITEDEvent Date2014-08-29
At a general meeting of the Company, duly convened and held at Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS on 29 August 2014 , the following Resolutions were passed, the first as a Special Resolution and the second and third as Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Michael Kienlen and David Robson of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS , be appointed Joint Liquidators of the Company for the purposes of such winding up and the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 29 August 2014 Creditors: 29 August 2014 Christopher Taylor , Chairman : Liquidators details: Michael Kienlen , IP number: 9367 and David Robson , IP number: 11130 , of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Alternative person to contact with enquiries about the case: Lisa Spurgeon, telephone number: 0113 221 1300
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATLANTIC SERVICES NORTHWEST LIMITEDEvent Date2014-08-29
Michael C Kienlen and David J Robson both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Telephone number: 0113 221 1300. Alternative person to contact with enquiries about the case: Lisa Spurgeon :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyATLANTIC SERVICES NORTHWEST LIMITEDEvent Date2014-06-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4664 A Petition to wind up the above-named Company, Registration Number 02730714, of Montrose House Clayhill Park, Liverpool Road, Neston, Cheshire, CH64 3RQ, principal trading address unknown presented on 30 June 2014 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 September 2014 , 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 29 August 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC SERVICES NORTHWEST 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 ATLANTIC SERVICES NORTHWEST 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.