Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTELLO LIMITED
Company Information for

ATTELLO LIMITED

ST. ALBANS, HERTS, AL1,
Company Registration Number
07181561
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Attello Ltd
ATTELLO LIMITED was founded on 2010-03-08 and had its registered office in St. Albans. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
ATTELLO LIMITED
 
Legal Registered Office
ST. ALBANS
HERTS
 
Previous Names
BAYBOLD LIMITED11/04/2010
Filing Information
Company Number 07181561
Date formed 2010-03-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.
Companies with same name ATTELLO LIMITED
The following companies were found which have the same name as ATTELLO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATTELLO SPV LIMITED STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Dissolved Company formed on the 2012-02-10

Company Officers of ATTELLO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL ATTEY
Director 2010-03-17
DAVID ANDREW LOFTHOUSE
Director 2012-09-01
DAVID HENRY SPRIDDELL
Director 2011-03-18
ROBERT JOHN SPRIDELL
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SIMON DAVIS
Director 2010-03-08 2010-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ATTEY PICKWICK CROSS LTD Director 2015-07-13 CURRENT 2015-07-13 Active
CHRISTOPHER MICHAEL ATTEY INDIGOPADS LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2013-12-03
CHRISTOPHER MICHAEL ATTEY ATTELLO SPV LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2017-05-16
CHRISTOPHER MICHAEL ATTEY ROBERT ATTEY & SONS LIMITED Director 1998-11-20 CURRENT 1998-11-20 Active
DAVID HENRY SPRIDDELL PROPAD PROPERTIES LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS NINE LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2018-08-14
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS EIGHT LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
DAVID HENRY SPRIDDELL CHERIF BARNES DEVELOPMENTS LIMITED Director 2014-02-19 CURRENT 2013-09-19 Active
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS SEVEN LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS THREE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS FOUR LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS TWO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS SIX LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS FIVE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS LIMITED Director 2013-11-28 CURRENT 2012-07-10 Active
DAVID HENRY SPRIDDELL CAVENDISH PARTNERS ONE LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
DAVID HENRY SPRIDDELL ATTELLO SPV LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2017-05-16
DAVID HENRY SPRIDDELL BALLI HOLDINGS LIMITED Director 2011-04-04 CURRENT 2008-10-15 Active
DAVID HENRY SPRIDDELL BALLI REAL ESTATE HOLDINGS LTD Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
DAVID HENRY SPRIDDELL BALLI INVESTMENTS LIMITED Director 2001-08-08 CURRENT 1985-06-04 Active

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
2017-05-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 1 - 3 WILLIAM STREET SUNDERLAND TYNE AND WEAR SR1 1UL
2016-02-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-114.70DECLARATION OF SOLVENCY
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0108/03/15 FULL LIST
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 3-5 GRANGE TERRACE SUNDERLAND SR2 7DG
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0108/03/14 FULL LIST
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM C/O W LEGAL LIMITED 2ND FLOOR THE LUC 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2014-02-04ANNOTATIONClarification
2014-02-04RP04SECOND FILING FOR FORM SH01
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 35 PARK LANE LONDON W1K 1RB ENGLAND
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM C/O W LEGAL LIMITED 2ND FLOOR 35 PARK LANE LONDON W1K 1RB
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 5 STANHOPE GATE LONDON W1K 1AH UNITED KINGDOM
2013-03-15AR0108/03/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR DAVID ANDREW LOFTHOUSE
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD
2012-03-13AR0108/03/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ATTEY / 08/03/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY SPRIDDELL / 08/03/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPRIDELL / 08/03/2012
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY SPRIDDELL / 18/03/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPRIDELL / 18/03/2011
2011-04-12AP01DIRECTOR APPOINTED DAVID HENRY SPRIDDELL
2011-04-12AP01DIRECTOR APPOINTED ROBERT JOHN SPRIDELL
2011-04-12SH0118/03/11 STATEMENT OF CAPITAL GBP 120
2011-04-12SH0118/03/11 STATEMENT OF CAPITAL GBP 75
2011-04-12SH0118/03/11 STATEMENT OF CAPITAL GBP 75
2011-04-12SH0118/03/11 STATEMENT OF CAPITAL GBP 75
2011-03-15AR0108/03/11 FULL LIST
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM OAKLANDS 7 VICARAGE WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8AR UNITED KINGDOM
2010-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-11RES15CHANGE OF NAME 19/03/2010
2010-04-11CERTNMCOMPANY NAME CHANGED BAYBOLD LIMITED CERTIFICATE ISSUED ON 11/04/10
2010-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ATTEY
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM
2010-03-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ATTELLO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-03
Appointment of Liquidators2016-02-03
Resolutions for Winding-up2016-02-03
Fines / Sanctions
No fines or sanctions have been issued against ATTELLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATTELLO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-03-31 £ 33,564
Creditors Due Within One Year 2012-03-31 £ 4,420

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 ATTELLO LIMITED

Intangible Assets
Patents
We have not found any records of ATTELLO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTELLO LIMITED
Trademarks
We have not found any records of ATTELLO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTELLO 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 (41100 - Development of building projects) as ATTELLO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ATTELLO 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 TypeNotices to Creditors
Defending partyATTELLO LIMITEDEvent Date2016-01-29
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation are required, on or before the 26th day of February 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts ALl 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places 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. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 29 January 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator Dated 29 January 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATTELLO LIMITEDEvent Date2016-01-29
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATTELLO LIMITEDEvent Date2016-01-29
At a General Meeting of the above named Company, duly convened, and held at 10.30 am on 29th January 2016 at Oast Farm House, Felcourt, East Grinstead, West Sussex RH19 2LQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st July 2015. 3. As a Special Resolution, THAT in accordance with the provisions of the Company's Articles of Association, the Liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 29 January 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. David Henry Spriddell , Chairman :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEDGELEY FURNISHING (PARTNERSHIP)Event Date2011-06-21
In the Stockport County Court case number 20 Notice is hereby given that the Liquidator of Edgeley Furnishing (Partnership) intends paying a dividend to creditors within four months of the last date for proving. The creditors of the estate are required on or before 22 July 2011 to submit their proof of debt to the undersigned, John H C Lee of Horsfields , 8 Manchester Road, Bury, Lancashire BL9 0ED the Liquidator and if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. J H C Lee , Office holder capacity: Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTELLO 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 ATTELLO 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.