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

ATH REGENERATION LIMITED

KPMG LLP 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4DA,
Company Registration Number
05406293
Private Limited Company
Liquidation

Company Overview

About Ath Regeneration Ltd
ATH REGENERATION LIMITED was founded on 2005-03-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ath Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATH REGENERATION LIMITED
 
Legal Registered Office
KPMG LLP 1 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
LS1 4DA
Other companies in LS1
 
Previous Names
ATH FACILITIES LIMITED13/06/2006
Filing Information
Company Number 05406293
Company ID Number 05406293
Date formed 2005-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/10/2011
Account next due 31/12/2013
Latest return 29/03/2013
Return next due 26/04/2014
Type of accounts FULL
Last Datalog update: 2019-09-11 15:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATH REGENERATION LIMITED
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 ATH REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL WEATHERSTONE
Company Secretary 2010-10-04
ALISTAIR BLACK
Director 2010-07-28
ANDREW PAUL WEATHERSTONE
Director 2010-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES PORT
Director 2010-07-28 2012-12-05
STEVEN BEAUMONT
Company Secretary 2007-05-08 2010-09-30
STEVEN BEAUMONT
Director 2007-05-08 2010-09-30
THOMAS JOHN ALLCHURCH
Director 2005-04-04 2010-07-28
WILLIAM BERNARD FITZGERALD
Director 2007-05-01 2010-07-28
THOMAS MICHAEL LENAGH
Director 2006-05-24 2010-07-28
MICHAEL THOMAS WINTON TOD
Director 2005-04-04 2010-07-28
RICHARD ANDREW CROSTON
Company Secretary 2005-04-04 2007-05-08
RICHARD ANDREW CROSTON
Director 2005-04-04 2007-05-08
EVERSECRETARY LIMITED
Company Secretary 2005-03-29 2005-04-04
EVERDIRECTOR LIMITED
Director 2005-03-29 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL WEATHERSTONE A OGDEN & SONS LIMITED Company Secretary 2010-10-04 CURRENT 1956-09-24 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE AARDVARK TMC LIMITED Company Secretary 2010-10-04 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE ATH RESOURCES PLC Company Secretary 2010-10-04 CURRENT 2003-10-10 In Administration/Administrative Receiver
ALISTAIR BLACK NORTHUMBRIAN POWER LIMITED Director 2010-07-28 CURRENT 2009-03-06 Dissolved 2015-01-29
ALISTAIR BLACK AARDVARK TFC LIMITED Director 2010-07-28 CURRENT 2001-10-03 Dissolved 2016-01-27
ALISTAIR BLACK A OGDEN & SONS LIMITED Director 2010-07-28 CURRENT 1956-09-24 Active - Proposal to Strike off
ALISTAIR BLACK ATH RESOURCES PLC Director 2003-11-28 CURRENT 2003-10-10 In Administration/Administrative Receiver
ALISTAIR BLACK AARDVARK TMC LIMITED Director 2000-06-15 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE BULGIN LIMITED Director 2016-07-06 CURRENT 2003-10-31 Active
ANDREW PAUL WEATHERSTONE CHECKIT EUROPE LIMITED Director 2016-04-18 CURRENT 2014-12-05 Active
ANDREW PAUL WEATHERSTONE OCCW (MUIR DEAN) LIMITED Director 2013-03-27 CURRENT 2013-02-04 Dissolved 2014-07-01
ANDREW PAUL WEATHERSTONE NORTHUMBRIAN POWER LIMITED Director 2010-10-04 CURRENT 2009-03-06 Dissolved 2015-01-29
ANDREW PAUL WEATHERSTONE ATH GARLEFFAN LIMITED Director 2010-10-04 CURRENT 2003-10-10 Dissolved 2015-02-11
ANDREW PAUL WEATHERSTONE AARDVARK TFC LIMITED Director 2010-10-04 CURRENT 2001-10-03 Dissolved 2016-01-27
ANDREW PAUL WEATHERSTONE A OGDEN & SONS LIMITED Director 2010-10-04 CURRENT 1956-09-24 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE AARDVARK TMC LIMITED Director 2010-10-04 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE ATH RESOURCES PLC Director 2010-10-04 CURRENT 2003-10-10 In Administration/Administrative Receiver

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
2018-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-05LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00014392
2017-10-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/08/2017:LIQ. CASE NO.1
2017-08-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2016-12-19LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2016-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-304.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW
2015-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2015
2014-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014
2014-02-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-204.20STATEMENT OF AFFAIRS/4.19
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM AARDVARK HOUSE, SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU
2013-06-18AA01PREVEXT FROM 30/09/2012 TO 31/03/2013
2013-04-25LATEST SOC25/04/13 STATEMENT OF CAPITAL;GBP 3000001
2013-04-25AR0129/03/13 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PORT
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-02AR0129/03/12 FULL LIST
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-05AAFULL ACCOUNTS MADE UP TO 02/10/11
2011-10-07RES13AMENDMENT & RESTATEMENT AGREEMENT 28/09/2011
2011-04-05AR0129/03/11 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-01-14AP01DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE
2011-01-14AP03SECRETARY APPOINTED ANDREW PAUL WEATHERSTONE
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BEAUMONT
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PORT / 01/01/2011
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOD
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLCHURCH
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITZGERALD
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LENAGH
2010-09-07AP01DIRECTOR APPOINTED ALISTAIR BLACK
2010-09-07AP01DIRECTOR APPOINTED MR DAVID CHARLES PORT
2010-08-13RES13COMPANY BUSINESS 28/07/2010
2010-08-10RES13DIRECTOR AUTHORISATION 29/07/2010
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-20AR0129/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WINTON TOD / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL LENAGH / 01/10/2009
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BERNARD FITZGERALD / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN ALLCHURCH / 01/10/2009
2010-04-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-19RES13FACILITY AGREEMENT 02/11/2009
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-31363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FITZGERALD / 31/10/2008
2009-01-20AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-25363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13123NC INC ALREADY ADJUSTED 28/09/07
2007-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-13RES04£ NC 1000/3001000 28/0
2007-11-1388(2)RAD 28/09/07--------- £ SI 3000000@1=3000000 £ IC 1/3000001
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31288aNEW DIRECTOR APPOINTED
2007-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working




Licences & Regulatory approval
We could not find any licences issued to ATH REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-06-14
Resolutions for Winding-up2013-08-22
Appointment of Liquidators2013-08-22
Fines / Sanctions
No fines or sanctions have been issued against ATH REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 2012-11-16 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE
DEBENTURE 2012-03-09 ALL of the property or undertaking has been released from charge EULER HERMES UK,UK BRANCH (THE "SECURITY AGENT")
FIXED CHARGE 2010-07-31 Outstanding RECYCOAL S.A.
CHATTELS MORTGAGE 2010-03-03 Satisfied HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
DEBENTURE 2009-11-04 PART of the property or undertaking has been released and no longer forms part of the charge HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
FIXED & FLOATING CHARGE 2008-11-21 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
LEGAL CHARGE 2007-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03

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 ATH REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of ATH REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATH REGENERATION LIMITED
Trademarks
We have not found any records of ATH REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATH REGENERATION 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 (05102 - Open cast coal working) as ATH REGENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATH REGENERATION 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 TypeResolutions for Winding-up
Defending partyATH REGENERATION LIMITEDEvent Date2013-08-12
At a General Meeting of the above-named Companies, duly convened, and held on 12 August 2013 the following Resolution was passed as a Special Resolution: That it has been proved to the satisfaction of these Meetings that the Companies cannot, by reason of their liabilities, continue their businesses and that it is advisable to wind up the same and accordingly that the Companies be wound up voluntarily. Further details contact: Kevin Flatley, Email: kevin.flatley@kpmg.co.uk, Tel: 0113 231 3155. Andrew Paul Weatherstone , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATH REGENERATION LIMITEDEvent Date2013-08-12
Howard Smith , of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green , of KPMG LLP , St Jamess Square, Manchester, Lancashire, M2 6DS . : Further details contact: Kevin Flatley, Email: kevin.flatley@kpmg.co.uk, Tel: 0113 231 3155.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyATH REGENERATION LIMITEDEvent Date2013-08-12
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England & Wales) 2016 that the office-holder intends to declare a first dividend or distribution. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at to 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA by 14 July 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 12 August 2013 . Further information about this case is available from Peter Brown at the offices of KPMG LLP on 0191 4013999. Howard Smith and Jonathan Charles Marston , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATH REGENERATION 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 ATH REGENERATION 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.