Liquidation
Company Information for ATEGO GROUP LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
07082000
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATEGO GROUP LIMITED | ||
Legal Registered Office | ||
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in GU14 | ||
Previous Names | ||
|
Company Number | 07082000 | |
---|---|---|
Company ID Number | 07082000 | |
Date formed | 2009-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:32:22 |
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 |
---|---|---|
CHARLES DUNN |
||
CHARLES CHRISTOPHER WILLIAM DUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN LAWRENCE |
Company Secretary | ||
QUENTIN JAMES FRANK BAER |
Director | ||
JAMES BRUTON GAMBRELL |
Director | ||
RICHARD JOHN HORSMAN |
Director | ||
KEVIN BRIAN LAWRENCE |
Director | ||
ROBERT JAMES WHITBY SMITH |
Director | ||
PIERRE CESARINI |
Director | ||
JEAN-YVES QUENTEL |
Company Secretary | ||
LADISLAS WLADIMIR MARC MYSYROWICZ |
Director | ||
DAVID THOMAS KIERNAN |
Company Secretary | ||
DAVID THOMAS KIERNAN |
Company Secretary | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
PAUL SIMON BURKE |
Director | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARAMETRIC TECHNOLOGY (UK) LIMITED | Director | 2004-05-18 | CURRENT | 1990-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | 22/09/17 STATEMENT OF CAPITAL GBP 0.01 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 18/09/17 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 18/09/2017 | |
RES06 | REDUCE ISSUED CAPITAL 18/09/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM CHESTER HOUSE FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH GU14 6TQ | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 5351.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 5351.25 | |
AR01 | 19/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WILLIAM DUNN / 09/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WILLIAM DUNN / 09/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES DUNN / 09/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 5351.25 | |
AR01 | 19/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 30/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN BAER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITBY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GAMBRELL | |
AP01 | DIRECTOR APPOINTED MR CHARLES CHRISTOPHER WILLIAM DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HORSMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN LAWRENCE | |
AP03 | SECRETARY APPOINTED CHARLES DUNN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 701 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 5351.25 | |
AR01 | 19/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUTON GAMBRELL / 15/07/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 5351.25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE CESARINI | |
AR01 | 19/11/12 FULL LIST | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 5340.55 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ALTER ARTICLES 23/10/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 06/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR KEVIN LAWRENCE | |
AP03 | SECRETARY APPOINTED MR KEVIN LAWRENCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN-YVES QUENTEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUTON GAMBRELL / 01/02/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KIERNAN | |
SH01 | 29/11/11 STATEMENT OF CAPITAL GBP 4462.98 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE CESARINI / 25/01/2012 | |
AP01 | DIRECTOR APPOINTED QUENTIN JAMES FRANK BAER | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES WHITBY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LADISLAS MYSYROWICZ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED RICHARD HORSMAN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 02/08/2011 | |
AR01 | 19/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | SECRETARY APPOINTED JEAN-YVES QUENTEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KIERNAN | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 1 TENTERDEN STREET LONDON W1S 1TA UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 20/07/2010 | |
SH02 | SUB-DIVISION 07/12/09 | |
SH01 | 09/12/09 STATEMENT OF CAPITAL GBP 3070.79 | |
SH01 | 07/12/09 STATEMENT OF CAPITAL GBP 1835.31 | |
SH01 | 07/12/09 STATEMENT OF CAPITAL GBP 1415.32 | |
RES15 | CHANGE OF NAME 12/02/2010 | |
CERTNM | COMPANY NAME CHANGED AXOLAN GROUP LIMITED CERTIFICATE ISSUED ON 18/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED DAVID THOMAS KIERNAN | |
AP03 | SECRETARY APPOINTED DAVID THOMAS KIERNAN | |
AP01 | DIRECTOR APPOINTED PIERRE CESARINI | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/12/2009 | |
RES13 | SUB DIVISION OF SHARES 07/12/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED JAMES BRUTON GAMBRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED LADISLAS WLADIMIR MARC MYSYROWICZ |
Resolution | 2017-10-10 |
Notices to | 2017-10-10 |
Appointmen | 2017-10-10 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OVER SECURITIES | Satisfied | ESO INVESTCO I S.A.R.L. | |
MORTGAGE OVER SECURITIES | Satisfied | ESO INVESTCO I S.A.R.L. | |
MORTGAGE OVER SECURITIES | Satisfied | KINGS ARMS YARD VCT PLC | |
MORTGAGE OVER SECURITIES | Satisfied | KING ARMS YARD VCT PLC | |
CONTRACT OVER THE PLEDGE OF COMPANY SHARES | Satisfied | ESO INVESTCO I S.A.R.L., KINGS ARMS YARD VCT PLC | |
A FIRST LENDER GUARANTEE AND DEBENTURE | Satisfied | ESO INVESTCO I S.A.R.L | |
A SECOND LENDER GUARANTEE AND DEBENTURE | Satisfied | KINGS ARMS YARD VCT PLC | |
DEBENTURE | Satisfied | ETV CAPITAL S.A. |
|
|
|
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 ATEGO GROUP LIMITED
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
USPTO | US73724180 | 1535071 | ATEGO GROUP LIMITED | UNITED KINGDOM | SECURITY INTEREST | ||
USPTO | US73769814 | 1563135 | ATEGO GROUP LIMITED | UNITED KINGDOM | SECURITY INTEREST | ||
USPTO | US77413523 | 3818894 | ATEGO GROUP LIMITED | UNITED KINGDOM | SECURITY INTEREST | ||
USPTO | US77413541 | 3822385 | ATEGO GROUP LIMITED | UNITED KINGDOM | SECURITY INTEREST | ||
USPTO | US77413572 | 3900992 | ATEGO GROUP LIMITED | UNITED KINGDOM | SECURITY INTEREST | ||
USPTO | US77413715 | 3807566 | ATEGO GROUP LIMITED | UNITED KINGDOM | SECURITY INTEREST | ||
USPTO | US77784385 | 3855555 | ATEGO GROUP LIMITED | UNITED KINGDOM | SECURITY INTEREST | ||
USPTO | US77784387 | 3809559 | ATEGO GROUP LIMITED | UNITED KINGDOM | SECURITY INTEREST |
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ATEGO GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ATEGO GROUP LIMITED | Event Date | 2017-10-03 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 29 September 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Charles Dunn, Director Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ATEGO GROUP LIMITED | Event Date | 2017-10-03 |
Final Date For Submission: 14 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATEGO GROUP LIMITED | Event Date | 2017-10-03 |
Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |