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

ATCHAM STORAGE AND DISTRIBUTION LIMITED

35 NEWHALL STREET, BIRMINGHAM, B3,
Company Registration Number
05195497
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Atcham Storage And Distribution Ltd
ATCHAM STORAGE AND DISTRIBUTION LIMITED was founded on 2004-08-02 and had its registered office in 35 Newhall Street. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
ATCHAM STORAGE AND DISTRIBUTION LIMITED
 
Legal Registered Office
35 NEWHALL STREET
BIRMINGHAM
 
Filing Information
Company Number 05195497
Date formed 2004-08-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
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 ATCHAM STORAGE AND DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
JULIA PATRICIA DAVIES
Company Secretary 2009-05-02
ALAN JOHN DAVIES
Director 2004-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD DAVIES
Director 2004-08-02 2013-08-08
HELEN LOUISE ROWE
Company Secretary 2008-08-21 2009-05-02
ANNE SANDRA EVANS
Company Secretary 2004-08-12 2008-08-21
ALAN JOHN DAVIES
Company Secretary 2004-08-02 2004-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-02 2004-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN DAVIES SNACK SHACK SHREWSBURY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ALAN JOHN DAVIES MIDLAND MAINTENANCE AND BUILD SOLUTIONS LTD Director 2017-02-09 CURRENT 2017-02-09 Active

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
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2016
2016-09-26LIQ MISCINSOLVENCY:FORM 2.39B AND ORDER OF COURT REMOVING MATTHEW INGRAM AS ADMINISTRATOR
2016-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-26LIQ MISCINSOLVENCY:FORM 2.39B AND ORDER OF COURT REMOVING JEREMY BENNETT AS ADMINISTRATOR
2016-09-132.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2016
2016-09-062.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-09-062.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-06-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2016
2016-01-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015
2016-01-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-12-162.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-09-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2015
2015-04-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2015
2014-11-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-11-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 11 BINGSWOOD INDUSTRIAL ESTATE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7LY
2014-09-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-16AR0102/08/13 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-17AR0102/08/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-12AR0102/08/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-13AR0102/08/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD DAVIES / 30/11/2009
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN DAVIES / 30/11/2009
2009-12-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY HELEN ROWE
2009-05-18288aSECRETARY APPOINTED JULIA PATRICIA DAVIES
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW
2008-09-16363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-09-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY ANNE EVANS
2008-09-10288aSECRETARY APPOINTED HELEN LOUISE ROWE
2007-08-10363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-11363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-22363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-15288bSECRETARY RESIGNED
2005-07-15288aNEW SECRETARY APPOINTED
2005-07-15225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05
2005-07-1588(2)RAD 02/08/04--------- £ SI 1@1=1 £ IC 1/2
2005-07-1588(2)RAD 22/02/05--------- £ SI 98@1=98 £ IC 2/100
2004-08-03288bSECRETARY RESIGNED
2004-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to ATCHAM STORAGE AND DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-09-11
Fines / Sanctions
No fines or sanctions have been issued against ATCHAM STORAGE AND DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-09 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2006-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 ATCHAM STORAGE AND DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of ATCHAM STORAGE AND DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATCHAM STORAGE AND DISTRIBUTION LIMITED
Trademarks
We have not found any records of ATCHAM STORAGE AND DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATCHAM STORAGE AND DISTRIBUTION 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 (46320 - Wholesale of meat and meat products) as ATCHAM STORAGE AND DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATCHAM STORAGE AND DISTRIBUTION 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 TypeAppointment of Administrators
Defending partyATCHAM STORAGE AND DISTRIBUTION LIMITEDEvent Date2014-09-04
In the High Court of Justice Leeds District Registry, Companies Court case number 943 John Whitfield and Jeremy Bennett (IP Nos 9131 and 8776 ), both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU Further details contact: John Whitfield or Jeremy Bennett, Tel: +44 (0)121 214 1120. Alternative contact: Andrew Spencer, Email: Andrew.Spencer@duffandphelps.com. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATCHAM STORAGE AND DISTRIBUTION 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 ATCHAM STORAGE AND DISTRIBUTION 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.