Dissolved
Dissolved 2016-07-29
Company Information for ATRIUM M S LIMITED
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
03981411
Private Limited Company
Dissolved Dissolved 2016-07-29 |
Company Name | |
---|---|
ATRIUM M S LIMITED | |
Legal Registered Office | |
SPINNINGFIELDS MANCHESTER M3 Other companies in MK19 | |
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 |
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 |
---|---|---|
HAZEL HARRISON |
||
COLIN JOHN HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL HARRISON |
Director | ||
DARBYS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DARBYS MANAGEMENT SERVICES LIMITED |
Director | ||
DARBYS SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOOREA GROUP LTD | Company Secretary | 2001-11-29 | CURRENT | 2000-10-31 | Dissolved 2014-04-08 | |
NOVASTAR (UK) LTD | Director | 2014-07-08 | CURRENT | 2010-01-25 | Dissolved 2016-07-29 | |
SCHOOLS 4 SCHOOLS LIMITED | Director | 2013-03-21 | CURRENT | 2004-10-15 | Dissolved 2014-08-19 | |
NE REALISATIONS LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2016-11-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM UNIT C, LINCOLN LODGE CASTLETHORPE MILTON KEYNES MK19 7HJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL HARRISON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039814110002 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 27/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM UNIT A LINCOLN LODGE CASTLETHORPE MILTON KEYNES MK19 7HJ UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 27/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM APOLLO HOUSE 6 BRAMLEY ROAD MOUNT FARM MILTON KEYNES MK1 1PT | |
AR01 | 27/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 27/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HARRISON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HARRISON / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL HARRISON / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: SUITE 22 CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6TP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 | |
363a | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/02/02--------- £ SI 11@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 4 SWAN INDUSTRIAL ESTATE GATTERIDGE STREET BANBURY OXFORDSHIRE OX16 5DH | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02 | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/01/01--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-17 |
Appointment of Liquidators | 2015-02-24 |
Resolutions for Winding-up | 2015-02-24 |
Meetings of Creditors | 2015-02-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | POSITIVE CASHFLOW FINANCE LIMITED |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ATRIUM M S LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ATRIUM M S LIMITED | Event Date | 2016-02-12 |
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 Type | Appointment of Liquidators | |
Defending party | ATRIUM M S LIMITED | Event Date | 2015-02-13 |
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 Type | Resolutions for Winding-up | |
Defending party | ATRIUM M S LIMITED | Event Date | 2015-02-13 |
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 Type | Meetings of Creditors | |
Defending party | ATRIUM M S LIMITED | Event Date | 2015-02-03 |
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 | |||
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. |