Dissolved
Dissolved 2016-12-07
Company Information for ATOMIC WHEELS LTD
BOREHAMWOOD, HERTFORDSHIRE, WD6,
|
Company Registration Number
07528476
Private Limited Company
Dissolved Dissolved 2016-12-07 |
Company Name | |
---|---|
ATOMIC WHEELS LTD | |
Legal Registered Office | |
BOREHAMWOOD HERTFORDSHIRE | |
Company Number | 07528476 | |
---|---|---|
Date formed | 2011-02-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2016-12-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
ATOMIC WHEELS LLC | 4440 TRADITION TRL STE 111 PLANO TX 75093 | Active | Company formed on the 2023-08-02 |
Officer | Role | Date Appointed |
---|---|---|
DARREN LEE INNOCENT |
||
DAVID MARK JACOBS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENEVA INDUSTRIES LTD | Director | 2011-06-14 | CURRENT | 2011-06-14 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE INNOCENT / 01/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 29/10/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID MARK JACOBS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O BOND GROUP LLP 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS UNITED KINGDOM | |
AR01 | 14/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-27 |
Notice of Intended Dividends | 2015-11-03 |
Resolutions for Winding-up | 2013-11-01 |
Appointment of Liquidators | 2013-11-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DAVID JACOBS |
|
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 ATOMIC WHEELS LTD
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as ATOMIC WHEELS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87087050 | Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10) | |||
87087050 | Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10) | |||
87087050 | Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ATOMIC WHEELS LTD | Event Date | 2015-10-27 |
Principal Trading Address: 5 Northfield Drice, Northfield, Milton Keynes MK15 0DQ Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the last date for proving debts against the Company is 25 November 2015, by which date claims must be sent to the undersigned, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX, the Liquidator of the above named Company. Notice is further given that the Liquidator intends to declare a first and final dividend within 2 months of the last date for proving. Office Holder details: Avner Radomsky (IP No 12290) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Natasha Segen. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATOMIC WHEELS LTD | Event Date | 2013-10-25 |
At a General Meeting of the above-named Company, duly convened and held on 25 October 2013 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Avner Radomsky , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP No 12290) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Avner Radmonsky of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors on the same day. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Natasha Segen. David Jacobs , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATOMIC WHEELS LTD | Event Date | 2013-10-25 |
Avner Radomsky , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Natasha Segen. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ATOMIC WHEELS LTD | Event Date | 2013-10-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 24 August 2016 at 10.15 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidators final report and account and to approve the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 23 August 2015. Date of Appointment: 25 October 2013 Office Holder details: Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative Contact: Natasha Segen. Avner Radomsky , Liquidator : | |||
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. |