Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATRIUM LEGAL SERVICES LIMITED
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 Overview

About Atrium Legal Services Ltd
ATRIUM LEGAL SERVICES LIMITED was founded on 2008-04-29 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Atrium Legal Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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 GB939432303  
Last Datalog update: 2021-12-08 12:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATRIUM LEGAL SERVICES 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 ATRIUM LEGAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BINYAMEN KAPLAN
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW STUART MARK HORNE
Director 2008-04-29 2018-02-28
JULIAN CHARLES KAPLAN
Director 2013-10-15 2013-10-15
YAIR DADASH
Director 2008-11-05 2013-10-14
IAN MICHAEL STONES
Company Secretary 2008-04-29 2010-05-24
IAN MICHAEL STONES
Director 2008-04-29 2010-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BINYAMEN KAPLAN ATRIUM FINANCE LIMITED Director 2010-05-01 CURRENT 2008-05-22 Dissolved 2015-12-29

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
2021-09-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-30
2019-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-30
2019-07-11LIQ10Removal of liquidator by court order
2019-07-11600Appointment of a voluntary liquidator
2018-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-30
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART MARK HORNE
2017-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-30
2017-02-241.4Notice of completion of liquidation voluntary arrangement
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM Suite 9 New Hall Hey Business Centre New Hall Hey Road Rossendale Lancashire BB4 6HL
2016-09-12600Appointment of a voluntary liquidator
2016-09-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-08-31
2016-09-124.20Volunatary liquidation statement of affairs with form 4.19
2016-06-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-23
2015-09-25AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25AA01Previous accounting period shortened from 29/09/14 TO 28/09/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-27AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-101.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-10-31AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-01AR0128/04/14 ANNUAL RETURN FULL LIST
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN KAPLAN
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR YAIR DADASH
2013-10-15AP01DIRECTOR APPOINTED MR JULIAN CHARLES KAPLAN
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0129/04/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0129/04/12 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0129/04/11 ANNUAL RETURN FULL LIST
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 15 ST. MARYS PLACE BURY LANCASHIRE BL9 0DZ
2010-07-13AP01DIRECTOR APPOINTED BINYAMEN KAPLAN
2010-07-01AR0129/04/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STONES / 29/04/2010
2010-06-23AR0129/04/09 FULL LIST AMEND
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY IAN STONES
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN STONES
2010-03-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 7 NEWBRIDGE GARDENS BURY LANCASHIRE BL9 9PJ UNITED KINGDOM
2008-12-1788(2)AD 27/11/08 GBP SI 4000@1=4000 GBP IC 6000/10000
2008-12-15RES13AGREEMENT 27/11/2008
2008-12-15RES12VARYING SHARE RIGHTS AND NAMES
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-03288aDIRECTOR APPOINTED YAIR DADASH
2008-12-03225CURREXT FROM 30/04/2009 TO 30/09/2009
2008-11-2188(2)AD 17/11/08 GBP SI 5900@1=5900 GBP IC 100/6000
2008-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATRIUM LEGAL SERVICES 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 Liquidators2016-09-06
Resolutions for Winding-up2016-09-06
Meetings of Creditors2016-08-09
Fines / Sanctions
No fines or sanctions have been issued against ATRIUM LEGAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-06 Outstanding JULIAN CHARLES KAPLAN
Creditors
Creditors Due Within One Year 2011-10-01 £ 401,925

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-29
Annual Accounts
2014-09-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ATRIUM LEGAL SERVICES LIMITED registering or being granted any patents
Domain Names

ATRIUM LEGAL SERVICES LIMITED owns 2 domain names.

minersknees.co.uk   beatkneesymptoms.co.uk  

Trademarks
We have not found any records of ATRIUM LEGAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATRIUM LEGAL SERVICES 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as ATRIUM LEGAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATRIUM LEGAL SERVICES 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 Liquidators
Defending partyATRIUM LEGAL SERVICES LIMITEDEvent Date2016-08-31
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 TypeResolutions for Winding-up
Defending partyATRIUM LEGAL SERVICES LIMITEDEvent Date2016-08-31
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 TypeMeetings of Creditors
Defending partyATRIUM LEGAL SERVICES LIMITEDEvent Date2016-08-03
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATRIUM LEGAL SERVICES 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 ATRIUM LEGAL SERVICES 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.