Dissolved
Dissolved 2016-12-13
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 Name | |
---|---|
ATCHAM STORAGE AND DISTRIBUTION LIMITED | |
Legal Registered Office | |
35 NEWHALL STREET BIRMINGHAM | |
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 |
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 |
---|---|---|
JULIA PATRICIA DAVIES |
||
ALAN JOHN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD EDWARD DAVIES |
Director | ||
HELEN LOUISE ROWE |
Company Secretary | ||
ANNE SANDRA EVANS |
Company Secretary | ||
ALAN JOHN DAVIES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNACK SHACK SHREWSBURY LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
MIDLAND MAINTENANCE AND BUILD SOLUTIONS LTD | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2016 | |
LIQ MISC | INSOLVENCY:FORM 2.39B AND ORDER OF COURT REMOVING MATTHEW INGRAM AS ADMINISTRATOR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LIQ MISC | INSOLVENCY:FORM 2.39B AND ORDER OF COURT REMOVING JEREMY BENNETT AS ADMINISTRATOR | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2016 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 11 BINGSWOOD INDUSTRIAL ESTATE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7LY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 02/08/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD DAVIES / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN DAVIES / 30/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN ROWE | |
288a | SECRETARY APPOINTED JULIA PATRICIA DAVIES | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE EVANS | |
288a | SECRETARY APPOINTED HELEN LOUISE ROWE | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05 | |
88(2)R | AD 02/08/04--------- £ SI 1@1=1 £ IC 1/2 | |
88(2)R | AD 22/02/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2014-09-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ATCHAM STORAGE AND DISTRIBUTION LIMITED | Event Date | 2014-09-04 |
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. : | |||
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. |