Liquidation
Company Information for ATTORO LTD
MOORE STEPHENS LLP, VICTORY HOUSE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATTORO LTD | ||
Legal Registered Office | ||
MOORE STEPHENS LLP VICTORY HOUSE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in ME4 | ||
Previous Names | ||
|
Company Number | 04214393 | |
---|---|---|
Company ID Number | 04214393 | |
Date formed | 2001-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 10/03/2011 | |
Return next due | 07/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2025-02-11 07:22:12 |
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 |
---|---|---|
JASWANT SINGH CHEEMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BHAJAN KAUR CHEEMA |
Company Secretary | ||
JASBIR SINGH |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEEMA PLANT HIRE LTD | Director | 2011-09-17 | CURRENT | 2010-09-16 | Dissolved 2014-07-01 | |
JAS CHEEMA CONSTRUCTION LIMITED | Director | 2006-04-18 | CURRENT | 2006-04-18 | Dissolved 2013-09-10 | |
CHEEMA HOMES LIMITED | Director | 2001-01-26 | CURRENT | 2001-01-24 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
Compulsory return from liquidators final meeting | ||
LIQ MISC | Insolvency:progress report | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/03/2014 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
COCOMP | Compulsory winding up order | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
RES15 | CHANGE OF NAME 14/11/2012 | |
CERTNM | Company name changed cheema formwork (uk) LIMITED\certificate issued on 20/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-26 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/11 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jaswant Singh Cheema on 2011-05-11 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/11 FROM 3-5 London Road Rainham Gillingham Kent ME8 7RG | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BHAJAN CHEEMA | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/05/09; full list of members; amend | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 09/05/09; full list of members | |
288b | APPOINTMENT TERMINATE, DIRECTOR JASBIR SINGH LOGGED FORM | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JASBIR SINGH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/05/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 14/05/01--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: AGGARWAL & CO 3-5 LONDON ROAD RAINHAM KENT ME8 7RG | |
287 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
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 |
Final Meetings | 2014-12-08 |
Winding-Up Orders | 2013-05-14 |
Meetings of Creditors | 2013-04-09 |
Petitions to Wind Up (Companies) | 2012-12-21 |
Petitions to Wind Up (Companies) | 2011-03-03 |
Proposal to Strike Off | 2009-05-19 |
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 | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as ATTORO LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ATTORO LTD | Event Date | 2014-12-03 |
In the Medway County Court case number 540 Principal Trading Address: 14-16 Second Avenue, Chatham, Kent, ME4 5AV Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules 1986 that a final meeting of creditors of the Company has been summoned by the liquidator under Section 146 of the Insolvency Act 1986 for the purpose of the liquidator presenting his final report and obtaining his release. The meeting will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 30 January 2015 at 11.00 am. Creditors wishing to vote at the meeting must lodge their proxy together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 3 April 2013 Office Holder details: David Elliott (IP No. 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: David Elliott, Email: david.elliott@moorestephens.com, Tel: 01634 895111. Ref: C68099. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATTORO LTD | Event Date | 2013-04-03 |
In the Medway County Court case number 540 Notice is hereby giventhat a meeting of creditors of the Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 08 May 2013, at 10.00 am in order to consider the following resolution: That the remuneration of the Liquidator be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the business day preceding the meeting. Office Holder details: David Elliott (IP No. 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Further details contact: Sarah Samuels, Email: sarah.samuels@moorestephens.com, Tel: 01634 895114, Fax: 01634 895101. Ref: C68099. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CHEEMA FORMWORK (UK) LTD | Event Date | 2013-03-19 |
In the Medway County Court case number 540 Official Receiver appointed: A Stanley 1st Floor , Prince Regent House , Quayside , Chatham Maritime , Kent , ME4 4QZ , telephone: 01634 895700 , email: Medway.OR@insolvency.gsi.gov.uk : | |||
Initiating party | DAVID ELLIOTT OF MOORE STEPHENS LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | ATTORO LTD | Event Date | 2012-11-15 |
In the Medway County Court case number 540 A Petition to wind up Attoro Limited Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , presented on 15 November 2012 , by DAVID ELLIOTT OF MOORE STEPHENS LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , as Supervisor of the failed Company Voluntary Arrangement will be heard at, Medway County Court, Anchorage House, 47-67 High Street, Chatham, Kent, ME4 4DW , on 19 March 2013 , at 11.30 am (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 Petitioner in accordance with Rule 4.16 by 16.00 hours on 18 March 2013. The Petitioner is Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Further details contact: Sarah Samuels , Email: sarah.samuels@moorestephens.com, Tel: 01634 895114, Fax: 01634 895101, Ref: C64089. . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHEEMA FORMWORK (UK) LIMITED | Event Date | 2011-01-31 |
In the High Court of Justice (Chancery Division) Companies Court case number CO122562 A Petition to wind up the above-named Company, Registration Number 04214393, of 3-5 London Road, Rainham, Gillingham, Kent ME8 7RG , presented on 31 January 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 16 March 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 March 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1497350/37.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ATTORO LTD | Event Date | 2009-05-19 |
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. |