Liquidation
Company Information for ATOM UTILITIES LIMITED
C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
|
Company Registration Number
05882313
Private Limited Company
Liquidation |
Company Name | |
---|---|
ATOM UTILITIES LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Other companies in ME2 | |
Company Number | 05882313 | |
---|---|---|
Company ID Number | 05882313 | |
Date formed | 2006-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-07-31 | |
Account next due | 31/10/2015 | |
Latest return | 15/08/2014 | |
Return next due | 12/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-09 11:57:18 |
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 |
---|---|---|
LYNN ARMSTRONG |
||
ANDREW THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN ARMSTRONG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M2 UTILITIES LTD | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
BEXLEY PAVING LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Dissolved 2015-02-03 | |
MY TEE ATOM LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM C/O Bdo Llp 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-01 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-01 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM 29 Carnation Road Rochester ME2 2YE | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-02</ul> | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058823130001 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LYNN ARMSTRONG on 2014-09-03 | |
AA01 | Current accounting period extended from 31/07/14 TO 31/01/15 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Lynn Armstrong as company secretary | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Thompson on 2011-09-08 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LYNN ARMSTRONG | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1109619 | Active | Licenced property: THE OLD COALYARD PG PLATFORMS CANAL ROAD STROOD ROCHESTER CANAL ROAD GB ME2 4DR. Correspondance address: 29 CARNATION ROAD ROCHESTER GB ME2 2YE |
Notice of Intended Dividends | 2016-12-14 |
Appointment of Liquidators | 2015-03-10 |
Resolutions for Winding-up | 2015-03-10 |
Meetings of Creditors | 2015-02-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FIANANCE LTD |
Creditors Due After One Year | 2013-07-31 | £ 2,867 |
---|---|---|
Creditors Due After One Year | 2011-07-31 | £ 99,360 |
Creditors Due Within One Year | 2013-07-31 | £ 441,114 |
Creditors Due Within One Year | 2012-07-31 | £ 445,370 |
Creditors Due Within One Year | 2012-07-31 | £ 445,370 |
Creditors Due Within One Year | 2011-07-31 | £ 339,914 |
Provisions For Liabilities Charges | 2013-07-31 | £ 11,434 |
Provisions For Liabilities Charges | 2012-07-31 | £ 36,710 |
Provisions For Liabilities Charges | 2012-07-31 | £ 36,710 |
Provisions For Liabilities Charges | 2011-07-31 | £ 31,662 |
Creditors and other liabilities
|
|
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 ATOM UTILITIES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 54,352 |
Cash Bank In Hand | 2012-07-31 | £ 325,881 |
Cash Bank In Hand | 2012-07-31 | £ 325,881 |
Cash Bank In Hand | 2011-07-31 | £ 372,610 |
Current Assets | 2013-07-31 | £ 511,042 |
Current Assets | 2012-07-31 | £ 602,915 |
Current Assets | 2012-07-31 | £ 602,915 |
Current Assets | 2011-07-31 | £ 659,109 |
Debtors | 2013-07-31 | £ 456,690 |
Debtors | 2012-07-31 | £ 277,034 |
Debtors | 2012-07-31 | £ 277,034 |
Debtors | 2011-07-31 | £ 286,499 |
Secured Debts | 2013-07-31 | £ 13,925 |
Secured Debts | 2012-07-31 | £ 50,953 |
Secured Debts | 2012-07-31 | £ 50,953 |
Secured Debts | 2011-07-31 | £ 99,360 |
Shareholder Funds | 2013-07-31 | £ 226,275 |
Shareholder Funds | 2012-07-31 | £ 379,996 |
Shareholder Funds | 2012-07-31 | £ 379,996 |
Shareholder Funds | 2011-07-31 | £ 411,991 |
Tangible Fixed Assets | 2013-07-31 | £ 170,648 |
Tangible Fixed Assets | 2012-07-31 | £ 259,161 |
Tangible Fixed Assets | 2012-07-31 | £ 259,161 |
Tangible Fixed Assets | 2011-07-31 | £ 223,818 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as ATOM UTILITIES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ATOM UTILITIES LIMITED | Event Date | 2016-12-14 |
An interim dividend is intended to be declared in the above matter. If you do not prove your debt and submit your claim by 30 January 2017 which should be sent to BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA you will be excluded from this dividend which is to be declared within two months from the last date for proving. William Matthew Humphries Tait (IP Number 9564) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA and Danny Nicolaas William Darnaill (IP Number 10110) of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX were appointed as Joint Liquidators of the Company on 2 March 2015 and 2 June 2016 respectively. Further information relating to the Liquidation can be obtained from Jamie Pain of BDO LLP on Jamie.pain@bdo.co.uk. Dated: 13 December 2016 William Matthew Humphries Tait , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATOM UTILITIES LIMITED | Event Date | 2015-03-02 |
William Matthew Humphries Tait of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and David Harry Gilbert of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATOM UTILITIES LIMITED | Event Date | 2015-03-02 |
At a General Meeting of the above-named Company, duly convened, and held at 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on the 2 March 2015 the subjoined Special Resolution was duly passed, viz: RESOLUTION That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily, and that William Matthew Humphries Tait and David Harry Gilbert, Licensed Insolvency Practitioners, be and are hereby appointed Joint Liquidators for the purpose of such winding-up and are to act jointly and severally. William Matthew Humphries Tait (IP number 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and David Harry Gilbert (IP number 2376 ) of BDO LLP , 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the Company on 2 March 2015 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 1/CS/CVL155-Form600a/C7-05882313. Andrew Thompson , Chairman of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATOM UTILITIES LIMITED | Event Date | 2015-02-10 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act, 1986 , that a meeting of the creditors of the above-named company will be held at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA , on 2 March 2015 at 12.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. William Matthew Humphries Tait , IP number 9564 of 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and David Harry Gilbert , IP Number 2376 of 55 Baker Street, London W1U 7EU , both of BDO LLP are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. The Insolvency Practitioners may be contacted care of BRNOTICE@bdo.co.uk quoting 1/CAS/A/C7-Atom Utilities Limited. By Order of The Board Andrew Thompson , Director : | |||
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. |