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

ATEGO SYSTEMS LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03313467
Private Limited Company
Liquidation

Company Overview

About Atego Systems Ltd
ATEGO SYSTEMS LIMITED was founded on 1997-02-05 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Atego Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATEGO SYSTEMS LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in GU14
 
Previous Names
ARTISAN SOFTWARE TOOLS LIMITED18/03/2010
Filing Information
Company Number 03313467
Company ID Number 03313467
Date formed 1997-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATEGO SYSTEMS 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.
Companies with same name ATEGO SYSTEMS LIMITED
The following companies were found which have the same name as ATEGO SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATEGO SYSTEMS INC Delaware Unknown
ATEGO SYSTEMS INCORPORATED California Unknown

Company Officers of ATEGO SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DUNN
Company Secretary 2014-06-30
CHARLES CHRISTOPHER WILLIAM DUNN
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN LAWRENCE
Company Secretary 2012-04-02 2014-06-30
RICHARD HORSMAN
Director 2013-05-31 2014-06-30
KEVIN BRIAN LAWRENCE
Director 2012-04-27 2014-06-30
PIERRE CESARINI
Director 2009-12-09 2013-05-31
PETER KIBBLE
Company Secretary 2011-06-01 2012-04-02
KATHERINE MCWILLIAM
Company Secretary 2010-10-31 2011-05-31
DAVID THOMAS KIERNAN
Company Secretary 1999-11-30 2010-10-31
JAMES BRUTON GAMBRELL
Director 2007-04-26 2010-10-31
DAVID THOMAS KIERNAN
Director 2009-12-09 2010-10-31
SPARK DIRECTORS LIMITED
Director 2007-09-28 2009-12-09
ALAN CHARLES STEVENS
Director 2007-04-27 2009-12-09
JEREMY WILLIAM GOULDING
Director 2001-10-29 2008-08-29
JEREMY BRUCE MILNE
Director 2005-01-25 2007-09-13
WALTER WILLIAM PASSMORE
Director 1997-03-24 2006-08-25
MICHAEL GERA
Director 2003-05-09 2006-08-15
SIMON HUGH VERDON ACLAND
Director 1998-03-20 2005-01-25
MICHAEL ANGELO CATANIA
Director 1997-03-24 2004-06-16
RICHARD HENRY IRVING
Director 1999-07-09 2003-05-09
DAVID TURNBULL ALEXANDER
Director 2000-07-06 2003-02-12
STEPHEN CAINE OBRIEN
Director 1999-10-20 2001-10-16
PAUL RAYMOND MOORHEAD
Company Secretary 1997-03-24 1999-11-30
PAUL RAYMOND MOORHEAD
Director 1997-03-24 1999-11-30
MICHAEL PHILLIPS
Director 1997-03-24 1998-03-16
OVALSEC LIMITED
Nominated Secretary 1997-02-05 1997-03-24
OVAL NOMINEES LIMITED
Nominated Director 1997-02-05 1997-03-24
OVALSEC LIMITED
Nominated Director 1997-02-05 1997-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES CHRISTOPHER WILLIAM DUNN ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED Director 2013-07-11 CURRENT 1997-01-28 Dissolved 2016-12-13
CHARLES CHRISTOPHER WILLIAM DUNN SERVIGISTICS LIMITED Director 2012-09-28 CURRENT 2001-10-10 Dissolved 2015-12-30
CHARLES CHRISTOPHER WILLIAM DUNN MKS SYSTEMS LIMITED Director 2011-10-01 CURRENT 1995-10-27 Dissolved 2014-05-27
CHARLES CHRISTOPHER WILLIAM DUNN 4C SOLUTIONS UK LIMITED Director 2011-09-02 CURRENT 2007-06-08 Dissolved 2016-09-24
CHARLES CHRISTOPHER WILLIAM DUNN RELEX SOFTWARE (EUROPE) LIMITED Director 2009-06-03 CURRENT 1999-12-20 Dissolved 2014-01-07
CHARLES CHRISTOPHER WILLIAM DUNN LOGISTICS BUSINESS SYSTEMS LIMITED Director 2007-10-19 CURRENT 1995-10-03 Dissolved 2016-01-08
CHARLES CHRISTOPHER WILLIAM DUNN N C GRAPHICS (CAMBRIDGE) LIMITED Director 2007-04-27 CURRENT 1984-03-26 Dissolved 2014-01-07
CHARLES CHRISTOPHER WILLIAM DUNN PARAMETRIC HOLDINGS (UK) LIMITED Director 2004-02-02 CURRENT 1999-02-25 Active

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
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NA ENGLAND
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-22SH20STATEMENT BY DIRECTORS
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP .01
2017-09-22SH1922/09/17 STATEMENT OF CAPITAL GBP 0.01
2017-09-22CAP-SSSOLVENCY STATEMENT DATED 18/09/17
2017-09-22RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 18/09/2017
2017-09-22RES06REDUCE ISSUED CAPITAL 18/09/2017
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM CHESTER HOUSE FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH GU14 6TQ
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2600148.16
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2600148.16
2016-04-05AR0105/02/16 FULL LIST
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WILLIAM DUNN / 09/11/2015
2015-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES DUNN / 09/11/2015
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2600148.16
2015-03-11AR0105/02/15 FULL LIST
2014-08-19AP01DIRECTOR APPOINTED MR CHARLES CHRISTOPHER WILLIAM DUNN
2014-07-29AP03SECRETARY APPOINTED CHARLES DUNN
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM SUITE 701 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY KEVIN LAWRENCE
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWRENCE
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HORSMAN
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16RES01ADOPT ARTICLES 30/06/2014
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2600148.16
2014-03-28AR0105/02/14 FULL LIST
2014-03-28AP01DIRECTOR APPOINTED MR RICHARD HORSMAN
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CESARINI
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0105/02/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-22RES01ADOPT ARTICLES 05/07/2012
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-17RES01ADOPT ARTICLES 05/07/2012
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-14AP01DIRECTOR APPOINTED MR KEVIN LAWRENCE
2012-04-19AR0105/02/12 FULL LIST
2012-04-03AP03SECRETARY APPOINTED MR KEVIN LAWRENCE
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY PETER KIBBLE
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE MCWILLIAM
2011-06-01AP03SECRETARY APPOINTED MR PETER KIBBLE
2011-03-07AR0105/02/11 FULL LIST
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID KIERNAN
2010-11-15AP03SECRETARY APPOINTED KATHERINE MCWILLIAM
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GAMBRELL
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIERNAN
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-09AP01DIRECTOR APPOINTED PIERRE CESARINI
2010-03-31AR0105/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUTON GAMBRELL / 30/03/2010
2010-03-18RES15CHANGE OF NAME 12/02/2010
2010-03-18CERTNMCOMPANY NAME CHANGED ARTISAN SOFTWARE TOOLS LIMITED CERTIFICATE ISSUED ON 18/03/10
2010-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEVENS
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SPARK DIRECTORS LIMITED
2010-03-18AP01DIRECTOR APPOINTED DAVID THOMAS KIERNAN
2010-02-02GAZ1FIRST GAZETTE
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-09SH0105/10/09 STATEMENT OF CAPITAL GBP 1231609.05
2009-08-06123NC INC ALREADY ADJUSTED 15/07/09
2009-08-06RES01ADOPT ARTICLES 15/07/2009
2009-08-06RES13RE CONVERSION 15/07/2009
2009-08-0688(2)CAPITALS NOT ROLLED UP
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-05-15363aRETURN MADE UP TO 05/02/09; NO CHANGE OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JEREMY GOULDING
2008-06-23288aDIRECTOR APPOINTED SPARK DIRECTORS LIMITED
2008-06-16363sRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-17288bDIRECTOR RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to ATEGO SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-10-10
Notices to2017-10-10
Appointmen2017-10-10
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against ATEGO SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONTRACT OVER THE PLEDGE OF COMPANY SHARES 2012-10-19 Satisfied ESO INVESTCO I S.A.R.L., KINGS ARMS YARD VCT PLC
A FIRST LENDER SUPPLEMENTAL DEBENTURE 2012-08-10 Satisfied ESO INVESTCO I S.A.R.L
SECOND LENDER SUPPLEMENTAL DEBENTURE 2012-08-10 Satisfied KINGS ARMS YARD VCT PLC
FIRST LENDER GUARANTEE AND DEBENTURE 2012-08-07 Satisfied ESO INVESTCO I S.A.R.L.
SECOND LENDER GUARANTEE AND DEBENTURE 2012-08-07 Satisfied KINGS ARMS YARD VCT PLC
MORTGAGE OVER SECURITIES 2012-07-12 Satisfied ESO INVESTCO I S.A.R.L
MORTGAGE OVER SECURITIES 2012-07-12 Satisfied KINGS ARMS YARD VCT PLC
DEBENTURE 2002-05-15 Satisfied 3I GROUP PLC (OR SUCH OTHER PERSONS AS MAY FROM TIME TO TIME BE THE SECURITY TRUSTEE FOR THEPURPOSES OF THE SAID CHARGE) FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS
DEBENTURE 2001-08-24 Satisfied 3I GROUP PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER INVESTORS (ASDEFINED THEREIN)
DEBENTURE 2000-02-21 Satisfied QUESTER VCT 2 PLC
DEBENTURE 2000-02-04 Satisfied 3I GROUP PLC
ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS 2000-02-04 Satisfied 3I GROUP PLC
DEBENTURE 2000-02-04 Satisfied DEFTA-POND CO-INVESTMENT,L.P.
ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS 1999-03-25 Satisfied 3I GROUP PLC
DEBENTURE 1999-03-25 Satisfied QUESTER VCT PLC AND QUESTER VCT 2 PLC
DEBENTURE 1999-03-25 Satisfied 3I GROUP PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ATEGO SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ATEGO SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATEGO SYSTEMS LIMITED
Trademarks

Trademark assignments to ATEGO SYSTEMS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2012-10-15US744772661868129ATEGO SYSTEMS LIMITEDUNITED KINGDOMSECURITY INTEREST
Income
Government Income
We have not found government income sources for ATEGO SYSTEMS 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 (62012 - Business and domestic software development) as ATEGO SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ATEGO SYSTEMS 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 TypeResolutions for Winding-up
Defending partyATEGO SYSTEMS LIMITEDEvent Date2017-10-03
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 29 September 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Charles Dunn, Director Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyATEGO SYSTEMS LIMITEDEvent Date2017-10-03
Final Date For Submission: 14 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATEGO SYSTEMS LIMITEDEvent Date2017-10-03
Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyATEGO SYSTEMS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
ATEGO SYSTEMS LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 474,504

CategoryAward Date Award/Grant
ARTEMIS - VARIES : European 2012-05-01 £ 167,510
ARTEMIS - iFEST : European 2010-04-01 £ 163,718
ARTEMIS - CHARTER : European 2009-04-01 £ 143,276

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
ATEGO SYSTEMS LIMITED has been awarded 5 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 2,085,907

CategoryAward Date Award/Grant
New paradigms for embedded systems, monitoring and control towards complex systems engineering : 2011-01-01 € 663,900
Computing Systems : 2011-01-01 € 306,600
New paradigms for embedded systems, monitoring and control towards complex systems engineering : 2011-01-01 € 269,120
Embedded Systems Design : 2007-01-01 € 318,661
Embedded Systems Design : 2007-01-01 € 527,626

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.