Dissolved
Dissolved 2014-03-30
Company Information for A.T.D. LTD
HOCKLEY, BIRMINGHAM, B19,
|
Company Registration Number
03657194
Private Limited Company
Dissolved Dissolved 2014-03-30 |
Company Name | ||
---|---|---|
A.T.D. LTD | ||
Legal Registered Office | ||
HOCKLEY BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 03657194 | |
---|---|---|
Date formed | 1998-10-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2014-03-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 22:10:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CONROY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL GRANT THOROGOOD |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAPLEWEST LIMITED | Director | 2000-05-19 | CURRENT | 2000-05-15 | Dissolved 2017-10-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 370 FARM STREET HOCKLEY BIRMINGHAM B19 2UA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL THOROGOOD | |
LATEST SOC | 04/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 27/10/08 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONROY / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL THOROGOOD / 02/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NEIL THOROGOOD / 11/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONROY / 20/07/2007 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 25 FOLDYARD CLOSE SUTTON COLDFIELD WEST MIDLANDS B76 1QZ | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 21 MAIN STREET NETHERSEAL SWADLINCOTE DERBYSHIRE DE12 8DA | |
287 | REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 39A LEICESTER ROAD SALFORD 7 MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED DANESCRAFT LTD CERTIFICATE ISSUED ON 05/11/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-08-30 |
Appointment of Administrators | 2012-07-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
|
|
|
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 A.T.D. LTD
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as A.T.D. LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | A.T.D. LIMITED | Event Date | 2012-07-05 |
In the High Court of Justice case number 8324 Gerald Irwin (IP No 8753 ), Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.T.D. LIMITED | Event Date | |
In the High Court of Justice case number 8324 Notice is hereby given that a meeting of the creditors in the above matter is to beheld at the office of Irwin & Company, Station House, Midland Drive, Sutton Coldfield,West Midlands B72 1TU, on 12 September 2012 at 11.00 am. The meeting is an initial creditors’ meeting, convened under paragraph 51 of ScheduleB1 to the Insolvency Act 1986, to consider my Proposals and to consider establishinga Creditors’ Committee. In order to be entitled to vote at the meeting, under Rule 2.38 of the InsolvencyRules 1986 (as amended), you must give to me, not later than 12 noon on the businessday before the date fixed for the meeting, details in writing of your claim. Gerald Irwin , Office holder capacity: Administrator : | |||
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. |