Company Information for ATLANTIS YES LTD
THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
|
Company Registration Number
07001579
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ATLANTIS YES LTD | ||||
Legal Registered Office | ||||
THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA Other companies in HU15 | ||||
Previous Names | ||||
|
Company Number | 07001579 | |
---|---|---|
Company ID Number | 07001579 | |
Date formed | 2009-08-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
LAYTON ALLAN BARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAYTON ALLAN BARR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GMDSS LTD | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 6 CALTHWAITE DRIVE BROUGH EAST YORKSHIRE HU15 1TG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 07/03/2016 | |
CERTNM | COMPANY NAME CHANGED ATLANTIS ES LTD CERTIFICATE ISSUED ON 08/03/16 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/10/2014 | |
CERTNM | COMPANY NAME CHANGED ATLANTIS ELECTRONIC SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAYTON ALLAN BARR / 01/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 18 BROADACRE PARK BROUGH EAST YORKSHIRE HU15 1LT ENGLAND | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAYTON ALLAN BARR / 05/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 24 BROADACRE PARK BROUGH EAST YORKSHIRE HU15 1LT UNITED KINGDOM | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAYTON ALLAN BARR / 18/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 7 GREYGARTH CLOSE BRANSHOLME HULL HU7 5AP UNITED KINGDOM | |
AR01 | 26/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAYTON ALLAN BARR / 29/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 21 FERRY ROAD SOUTH CAVE EAST YORKSHIRE HU15 2JG UK | |
288b | APPOINTMENT TERMINATED SECRETARY LAYTON BARR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-21 |
Resolutions for Winding-up | 2017-04-21 |
Meetings of Creditors | 2017-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
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 ATLANTIS YES LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ATLANTIS YES LIMITED | Event Date | 2017-04-10 |
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . (T: 01377 257788) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATLANTIS YES LIMITED | Event Date | 2017-04-10 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA, on 10 April 2017 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That is has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . Contact number: 01377 257788 Office Holder Numbers: 9591 and 8367 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATLANTIS YES LIMITED | Event Date | 2017-01-18 |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) 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 The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA on 27 March 2017 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA , (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
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. |