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

ATRIUM M S LIMITED

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
03981411
Private Limited Company
Dissolved

Dissolved 2016-07-29

Company Overview

About Atrium M S Ltd
ATRIUM M S LIMITED was founded on 2000-04-27 and had its registered office in Spinningfields. The company was dissolved on the 2016-07-29 and is no longer trading or active.

Key Data
Company Name
ATRIUM M S LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
M3
Other companies in MK19
 
Filing Information
Company Number 03981411
Date formed 2000-04-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2016-07-29
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ATRIUM M S LIMITED

Current Directors
Officer Role Date Appointed
HAZEL HARRISON
Company Secretary 2001-01-15
COLIN JOHN HARRISON
Director 2001-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL HARRISON
Director 2001-01-15 2014-07-11
DARBYS SECRETARIAL SERVICES LIMITED
Company Secretary 2000-04-27 2001-01-15
DARBYS MANAGEMENT SERVICES LIMITED
Director 2000-04-27 2001-01-15
DARBYS SECRETARIAL SERVICES LIMITED
Director 2000-04-27 2001-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL HARRISON MOOREA GROUP LTD Company Secretary 2001-11-29 CURRENT 2000-10-31 Dissolved 2014-04-08
COLIN JOHN HARRISON NOVASTAR (UK) LTD Director 2014-07-08 CURRENT 2010-01-25 Dissolved 2016-07-29
COLIN JOHN HARRISON SCHOOLS 4 SCHOOLS LIMITED Director 2013-03-21 CURRENT 2004-10-15 Dissolved 2014-08-19
COLIN JOHN HARRISON NE REALISATIONS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2016-11-08

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
2016-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM UNIT C, LINCOLN LODGE CASTLETHORPE MILTON KEYNES MK19 7HJ
2015-02-264.20STATEMENT OF AFFAIRS/4.19
2015-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HARRISON
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039814110002
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 111
2014-04-28AR0127/04/14 FULL LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM UNIT A LINCOLN LODGE CASTLETHORPE MILTON KEYNES MK19 7HJ UNITED KINGDOM
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-01AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-30AR0127/04/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM APOLLO HOUSE 6 BRAMLEY ROAD MOUNT FARM MILTON KEYNES MK1 1PT
2012-05-01AR0127/04/12 FULL LIST
2011-10-31AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-27AR0127/04/11 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-11AR0127/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HARRISON / 01/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HARRISON / 01/11/2009
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL HARRISON / 01/11/2009
2009-08-19AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-05363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-02363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-03363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-05-18363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: SUITE 22 CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6TP
2005-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2005-05-10363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-06-07363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-06-03363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
2002-12-10363aRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS; AMEND
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2002-09-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-09-1388(2)RAD 28/02/02--------- £ SI 11@1
2002-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 4 SWAN INDUSTRIAL ESTATE GATTERIDGE STREET BANBURY OXFORDSHIRE OX16 5DH
2002-02-20225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02
2001-05-29363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN
2001-01-18288bDIRECTOR RESIGNED
2001-01-1888(2)RAD 15/01/01--------- £ SI 98@1=98 £ IC 2/100
2000-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ATRIUM M S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-17
Appointment of Liquidators2015-02-24
Resolutions for Winding-up2015-02-24
Meetings of Creditors2015-02-06
Fines / Sanctions
No fines or sanctions have been issued against ATRIUM M S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
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

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 ATRIUM M S LIMITED

Intangible Assets
Patents
We have not found any records of ATRIUM M S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATRIUM M S LIMITED
Trademarks
We have not found any records of ATRIUM M S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATRIUM M S 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 (70100 - Activities of head offices) as ATRIUM M S LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ATRIUM M S 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 TypeFinal Meetings
Defending partyATRIUM M S LIMITEDEvent Date2016-02-12
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Elms Square, Bury New Road, Whitefield M45 7TA on 12 April 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Office Holder details: K G Murphy , (IP No. 11854) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Poxon , (IP No. 8620) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk or Tel: 0161 831 9999. K G Murphy and A Poxon , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATRIUM M S LIMITEDEvent Date2015-02-13
K G Murphy and A Poxon , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : For further details contact: K G Murphy or A Poxon, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 7671250.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATRIUM M S LIMITEDEvent Date2015-02-13
At a General Meeting of the above named Company duly convened and held at Tower 12, 18-22 Bridge Street, Manchester M3 3BZ on 13 February 2015 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that K G Murphy and A Poxon , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ , (IP Nos 11854 and 8620) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: K G Murphy or A Poxon, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. Colin Harrison , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyATRIUM M S LIMITEDEvent Date2015-02-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ on 13 February 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATRIUM M S 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 ATRIUM M S 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.