Company Information for ATRIUM LEGAL SERVICES LIMITED
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA,
|
Company Registration Number
06578977
Private Limited Company
Liquidation |
Company Name | |
---|---|
ATRIUM LEGAL SERVICES LIMITED | |
Legal Registered Office | |
Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA Other companies in BB4 | |
Company Number | 06578977 | |
---|---|---|
Company ID Number | 06578977 | |
Date formed | 2008-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-09-28 | |
Account next due | 28/06/2016 | |
Latest return | 27/04/2015 | |
Return next due | 25/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-08 12:13:27 |
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 |
---|---|---|
BINYAMEN KAPLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW STUART MARK HORNE |
Director | ||
JULIAN CHARLES KAPLAN |
Director | ||
YAIR DADASH |
Director | ||
IAN MICHAEL STONES |
Company Secretary | ||
IAN MICHAEL STONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATRIUM FINANCE LIMITED | Director | 2010-05-01 | CURRENT | 2008-05-22 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART MARK HORNE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-30 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM Suite 9 New Hall Hey Business Centre New Hall Hey Road Rossendale Lancashire BB4 6HL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-23 | |
AA | 28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/09/14 TO 28/09/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 29/09/13 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN KAPLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YAIR DADASH | |
AP01 | DIRECTOR APPOINTED MR JULIAN CHARLES KAPLAN | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 15 ST. MARYS PLACE BURY LANCASHIRE BL9 0DZ | |
AP01 | DIRECTOR APPOINTED BINYAMEN KAPLAN | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STONES / 29/04/2010 | |
AR01 | 29/04/09 FULL LIST AMEND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN STONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STONES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 7 NEWBRIDGE GARDENS BURY LANCASHIRE BL9 9PJ UNITED KINGDOM | |
88(2) | AD 27/11/08 GBP SI 4000@1=4000 GBP IC 6000/10000 | |
RES13 | AGREEMENT 27/11/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED YAIR DADASH | |
225 | CURREXT FROM 30/04/2009 TO 30/09/2009 | |
88(2) | AD 17/11/08 GBP SI 5900@1=5900 GBP IC 100/6000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-06 |
Resolutions for Winding-up | 2016-09-06 |
Meetings of Creditors | 2016-08-09 |
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 | JULIAN CHARLES KAPLAN |
Creditors Due Within One Year | 2011-10-01 | £ 401,925 |
---|
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 ATRIUM LEGAL SERVICES LIMITED
Called Up Share Capital | 2011-10-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 3,117 |
Current Assets | 2011-10-01 | £ 291,823 |
Debtors | 2011-10-01 | £ 258,706 |
Fixed Assets | 2011-10-01 | £ 49,925 |
Shareholder Funds | 2011-10-01 | £ 60,177 |
Stocks Inventory | 2011-10-01 | £ 30,000 |
Tangible Fixed Assets | 2011-10-01 | £ 49,925 |
Debtors and other cash assets
ATRIUM LEGAL SERVICES LIMITED owns 2 domain names.
minersknees.co.uk beatkneesymptoms.co.uk
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as ATRIUM LEGAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ATRIUM LEGAL SERVICES LIMITED | Event Date | 2016-08-31 |
Liquidator's name and address: Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA . : For further details contact: Martin Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATRIUM LEGAL SERVICES LIMITED | Event Date | 2016-08-31 |
At a General Meeting of the above named Company, duly convened and held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA on 31 August 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: Martin Maloney or John Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Matthew Horne , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATRIUM LEGAL SERVICES LIMITED | Event Date | 2016-08-03 |
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 Elms Square, Bury New Road, Whitefield M45 7TA on 31 August 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: Martin Maloney, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
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. |