Dissolved 2017-02-14
Company Information for ATNOR LIMITED
COTTERELLS, HEMEL HEMPSTEAD, HP1 1FW,
|
Company Registration Number
06745071
Private Limited Company
Dissolved Dissolved 2017-02-14 |
Company Name | |
---|---|
ATNOR LIMITED | |
Legal Registered Office | |
COTTERELLS HEMEL HEMPSTEAD HP1 1FW Other companies in TN17 | |
Company Number | 06745071 | |
---|---|---|
Date formed | 2008-11-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-02-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATNOR PROPERTIES, INC. | 68 BROOKWOOD DRIVE NE ATLANTA GA 30309 | Admin. Dissolved | Company formed on the 1967-04-20 | |
ATNOR PROPERTIES INC | Georgia | Unknown | ||
ATNOR PROPERTIES INC | Tennessee | Unknown | ||
ATNOR U.S. INC. | 1221 2ND AVE #500 SEATTLE WA 981012925 | Dissolved | Company formed on the 2002-11-22 | |
ATNOROM ENTERPRISES LLC | 183 BROOKLEA DR. Monroe ROCHESTER NY 14624 | Active | Company formed on the 2018-10-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM BOCKINGFOLD FARM HOUSE LADHAM ROAD GOUDHURST CRANBROOK KENT TN17 1LY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES IN SPECIE/REMUNERATION OF LIQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2015 TO 31/05/2015 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM BOCKINGHOLD FARM HOUSE LADHAM ROAD GOUDHURST CRANBROOK KENT TN17 1LY UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL JUGNARAIN / 27/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 30 ELBOROUGH STREET LONDON SW18 5DW UNITED KINGDOM | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL JUGNARAIN / 10/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-07-07 |
Appointment of Liquidators | 2015-07-07 |
Resolutions for Winding-up | 2015-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-11-30 | £ 55,911 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 42,245 |
Creditors Due Within One Year | 2012-11-30 | £ 42,245 |
Creditors Due Within One Year | 2011-11-30 | £ 43,037 |
Provisions For Liabilities Charges | 2013-11-30 | £ 0 |
Provisions For Liabilities Charges | 2012-11-30 | £ 0 |
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 ATNOR LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 461,862 |
Cash Bank In Hand | 2012-11-30 | £ 385,024 |
Cash Bank In Hand | 2012-11-30 | £ 385,024 |
Cash Bank In Hand | 2011-11-30 | £ 309,290 |
Current Assets | 2012-11-30 | £ 385,024 |
Current Assets | 2011-11-30 | £ 309,383 |
Shareholder Funds | 2013-11-30 | £ 406,214 |
Shareholder Funds | 2012-11-30 | £ 343,305 |
Shareholder Funds | 2012-11-30 | £ 343,305 |
Shareholder Funds | 2011-11-30 | £ 266,844 |
Tangible Fixed Assets | 2013-11-30 | £ 0 |
Tangible Fixed Assets | 2012-11-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ATNOR LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ATNOR LIMITED | Event Date | 2015-07-02 |
Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 24 June 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required, on or before 06 August 2015 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck , (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW . For further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com Tel: 01442 275794 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATNOR LIMITED | Event Date | 2015-06-24 |
Philip Beck , (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW . : For further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com Tel: 01442 275794 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATNOR LIMITED | Event Date | 2015-06-24 |
We, the undersigned, being all the members of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 24 June 2015 , set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Alexander Beck , (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. For further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com Tel: 01442 275794 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ATNOR LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 21 October 2016 at 11.00 am, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. Date of Appointment: 24 June 2015 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW For further details contact Philip Beck, Email: philip.beck@sjdaccountancy.com, tel: 01442 275794. | |||
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. |