Liquidation
Company Information for ATRIUM TRAINING SERVICES LIMITED
P O BOX 60317, 10 ORANGE STREET, 10 ORANGE STREET, LONDON, WC2H 7WR,
|
Company Registration Number
04049510
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATRIUM TRAINING SERVICES LIMITED | ||
Legal Registered Office | ||
P O BOX 60317 10 ORANGE STREET 10 ORANGE STREET LONDON WC2H 7WR Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 04049510 | |
---|---|---|
Company ID Number | 04049510 | |
Date formed | 2000-08-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2003-12-31 | |
Account next due | 2005-10-31 | |
Latest return | 2005-08-03 | |
Return next due | 2016-08-17 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
JOHN HOWARD ENGLISH |
||
JOHN ALSTON DICK |
||
JOHN HOWARD ENGLISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE SCOTT MACLEAN |
Company Secretary | ||
JOHN HENRY MCNALLY |
Director | ||
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 |
---|---|---|---|---|---|---|
CLICK4TEACHERS LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2005-02-21 | Dissolved 2017-02-18 | |
DRUMMOND GRAY LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2001-08-10 | Dissolved 2015-03-17 | |
FLAME EMPLOYMENT (SOUTH) LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2004-10-15 | Dissolved 2016-07-28 | |
TEACHERS PLUS LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2001-05-22 | Dissolved 2017-02-21 | |
CLICK4TEACHERS LIMITED | Director | 2006-04-24 | CURRENT | 2005-02-21 | Dissolved 2017-02-18 | |
DRUMMOND GRAY LIMITED | Director | 2006-03-06 | CURRENT | 2001-08-10 | Dissolved 2015-03-17 | |
OPTIONS EMPLOYMENT GROUP LIMITED | Director | 2005-10-25 | CURRENT | 2003-11-17 | Dissolved 2014-01-24 | |
SENHOUSE LIMITED | Director | 2005-10-25 | CURRENT | 2000-12-27 | Dissolved 2016-07-25 | |
RICHMOND BUREAU SERVICES LIMITED | Director | 2005-10-25 | CURRENT | 2004-10-20 | Dissolved 2016-07-25 | |
FLAME EMPLOYMENT (SOUTH) LIMITED | Director | 2005-10-25 | CURRENT | 2004-10-15 | Dissolved 2016-07-28 | |
FLAME EMPLOYMENT (INDUSTRIAL) LIMITED | Director | 2005-06-21 | CURRENT | 2004-10-15 | Dissolved 2017-08-26 | |
TEACHERS PLUS LIMITED | Director | 2005-06-21 | CURRENT | 2001-05-22 | Dissolved 2017-02-21 | |
DRUMMOND GRAY LIMITED | Director | 2006-03-06 | CURRENT | 2001-08-10 | Dissolved 2015-03-17 | |
TEACHERS PLUS LIMITED | Director | 2005-06-21 | CURRENT | 2001-05-22 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.2:IP NO.00008975,00008975,00008975,00008975 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040495100002 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: C/O ROTHMAN PANTALL & CO CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP | |
600 | APPOINTMENT OF LIQUIDATOR | |
2.34B | ADMINISTRATION TO CVL | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 6 MAIN AVENUE NORTHWOOD MIDDLESEX HA6 2HJ | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
CERTNM | COMPANY NAME CHANGED OPTIONS EMPLOYMENT GROUP LTD CERTIFICATE ISSUED ON 07/04/06 | |
123 | NC INC ALREADY ADJUSTED 28/09/05 | |
RES04 | £ NC 1000000/11000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
88(2) | AD 28/09/00--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 6 MAIN AVENUE NORTHWOOD MIDDLESEX HA6 2HJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2006-11-20 |
Court | Judge | Date | Case Number | Case Title | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | HIS HONOUR JUDGE PELLING QC | 3878/2011 | Atrium Training Services Ltd | |||||||||
|
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RN LIMITED | ||
ALL ASSETS DEBENTURE DEED | PART of the property or undertaking has been released from charge | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as ATRIUM TRAINING SERVICES LIMITED are:
Initiating party | ATRIUM TRAINING SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | FHL RECRUITMENT LIMITED | Event Date | 2011-07-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 6410 A Petition to wind up the above-named Company of 122a Nelson Road, Whitton, Twickenham TW2 7AY , presented on 20 July 2011 , by Robert Derek Smailes and Stephen Blandford Ryman (as Joint Liquidators of ATRIUM TRAINING SERVICES LIMITED ), of 10 Orange Street, London WC2H 7DQ , will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 26 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or their Solicitors in accordance with Rule 4.16 by 4.00 pm on 23 September 2011 . The Petitioners Solicitors are Isadore Goldman , 12 Bridewell Place, London EC4V 6AP , telephone (0207) 353 1000. (Ref KM/CP.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATRIUM TRAINING SERVICES LIMITED | Event Date | 2006-11-20 |
In the High Court of Justice (Chancery Division)No 2084 of 2006 ATRIUM TRAINING SERVICES LIMITED(Company Number 04049510) Notice is hereby given by R D Smailes and S B Ryman, both of Rothman Pantall, Clareville House, 26-27 Oxendon Street, London SW1Y 4EP, that a Meeting of Creditors of Atrium Training Services Limited, c/o Rothman Pantall, Clareville House, 26-27 Oxendon Street, London SW1Y 4EP, is to be held at the offices of Rothman Pantall & Co, Clareville House, 26-27 Oxendon Street, London SW1Y 4EP on 30 November 2006 at 10.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. R D Smailes, Joint Administrator(129) | |||
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. |