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

ATLANTA IMPEX LIMITED

ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE,
Company Registration Number
03639062
Private Limited Company
Liquidation

Company Overview

About Atlanta Impex Ltd
ATLANTA IMPEX LIMITED was founded on 1998-09-25 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Atlanta Impex Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ATLANTA IMPEX LIMITED
 
Legal Registered Office
ST HELEN'S HOUSE
KING STREET
DERBY
DE1 3EE
Other companies in DE6
 
Filing Information
Company Number 03639062
Company ID Number 03639062
Date formed 1998-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts 
VAT Number /Sales tax ID GB716532052  
Last Datalog update: 2019-12-09 12:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTA IMPEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDERSONS KBS LIMITED   BAS REALISATIONS LIMITED   MGC HAYLES LIMITED   SF ACCOUNTANCY SOLUTIONS LTD   SHIRTCLIFFE AND CO 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 ATLANTA IMPEX LIMITED
The following companies were found which have the same name as ATLANTA IMPEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTA IMPEX PRIVATE LIMITED 208 SHARDA CHAMBERS 2ND FLOOR 15 NEW MARINE LINES MUMBAI-400 020. Maharashtra ACTIVE Company formed on the 1977-11-03
ATLANTA IMPEX LLC Georgia Unknown
ATLANTA IMPEX LIMITED Unknown
ATLANTA IMPEX LLC Georgia Unknown

Company Officers of ATLANTA IMPEX LIMITED

Current Directors
Officer Role Date Appointed
SUSAN EDMONDS
Company Secretary 1999-07-13
SUSAN EDMONDS
Director 2007-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY EDMONDS
Director 1998-10-22 2014-11-24
ANDREW WILLIAMS
Company Secretary 1998-10-22 1999-07-13
ETCHCO (NUMBER 6) LIMITED
Nominated Secretary 1998-09-25 1998-10-22
EFFECTORDER LIMITED
Nominated Director 1998-09-25 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN EDMONDS GENER LIMITED Company Secretary 2004-09-27 CURRENT 1997-02-21 Active
SUSAN EDMONDS GENER LIMITED Director 1997-02-21 CURRENT 1997-02-21 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
2019-11-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM C/O Smith Cooper St John's House St John's Street Ashbourne Derbyshire DE6 1GH
2019-04-10LIQ01Voluntary liquidation declaration of solvency
2019-04-10600Appointment of a voluntary liquidator
2019-04-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN EDMONDS on 2015-09-28
2015-11-19CH01Director's details changed for Susan Edmonds on 2015-09-28
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY EDMONDS
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-25AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0125/09/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0125/09/11 ANNUAL RETURN FULL LIST
2011-10-04CH01Director's details changed for Susan Edmonds on 2011-09-25
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY EDMONDS / 25/09/2010
2010-10-12CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN EDMONDS on 2010-09-25
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDMONDS / 25/09/2010
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-16AR0125/09/09 FULL LIST
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2007-12-31288aNEW DIRECTOR APPOINTED
2007-10-16363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-14363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-02363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-07363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/01
2001-10-01363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/00
2000-10-19363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-03-27ELRESS366A DISP HOLDING AGM 16/03/00
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-27ELRESS252 DISP LAYING ACC 16/03/00
2000-03-27ELRESS386 DISP APP AUDS 16/03/00
1999-10-22363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-08-26395PARTICULARS OF MORTGAGE/CHARGE
1999-07-28225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-07-22288bSECRETARY RESIGNED
1999-07-22288aNEW SECRETARY APPOINTED
1998-11-05288bSECRETARY RESIGNED
1998-11-05288bDIRECTOR RESIGNED
1998-11-04CERTNMCOMPANY NAME CHANGED ETCHCO 992 LIMITED CERTIFICATE ISSUED ON 04/11/98
1998-10-29288aNEW SECRETARY APPOINTED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLANTA IMPEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-04-02
Appointment of Liquidators2019-04-02
Notices to Creditors2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against ATLANTA IMPEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 59,306
Creditors Due Within One Year 2011-12-31 £ 70,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ATLANTA IMPEX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 27,999
Cash Bank In Hand 2011-12-31 £ 24,900
Current Assets 2012-12-31 £ 103,947
Current Assets 2011-12-31 £ 103,085
Debtors 2012-12-31 £ 75,948
Debtors 2011-12-31 £ 78,185
Shareholder Funds 2012-12-31 £ 44,641
Shareholder Funds 2011-12-31 £ 32,533

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ATLANTA IMPEX LIMITED

ATLANTA IMPEX LIMITED has registered 4 patents

GB2360807 , GB2429228 , GB2415006 , GB2432868 ,

Domain Names
We do not have the domain name information for ATLANTA IMPEX LIMITED
Trademarks
We have not found any records of ATLANTA IMPEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTA IMPEX 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 n.e.c.) as ATLANTA IMPEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTA IMPEX 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 partyATLANTA IMPEX LIMITEDEvent Date2019-03-27
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 27 March 2019. Time of meeting: 10:15 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATLANTA IMPEX LIMITEDEvent Date2019-03-27
Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeNotices to Creditors
Defending partyATLANTA IMPEX LIMITEDEvent Date2019-03-27
Final Date For Submission: 27 April 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend 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 joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem 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 joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTA IMPEX 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 ATLANTA IMPEX 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.