Liquidation
Company Information for ATF REALISATIONS LIMITED
FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC231483
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATF REALISATIONS LIMITED | ||
Legal Registered Office | ||
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC231483 | |
---|---|---|
Company ID Number | SC231483 | |
Date formed | 2002-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2010 | |
Account next due | 31/07/2012 | |
Latest return | 14/05/2011 | |
Return next due | 11/06/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-05 18:56:41 |
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 |
---|---|---|
FRANCIS JOHN MCCANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONICA MARY MCCANN |
Director | ||
CAROLINE BYRNE |
Company Secretary | ||
LYCIDAS SECRETARIES LIMITED |
Nominated Secretary | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT UNITED KINGDOM | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE BYRNE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 10 OLD DULLATUR ROAD DULLATUR GLASGOW G68 0AR UNITED KINGDOM | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED STRONGWOOD LIMITED CERTIFICATE ISSUED ON 04/04/12 | |
RES15 | CHANGE OF NAME 03/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM J S MACKIE & CO LTD 8 DOUGLAS STREET HAMILTON ML3 0BP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA MCCANN | |
LATEST SOC | 30/06/11 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 14/05/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MONICA MCCANN / 18/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCCANN / 18/03/2009 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 292 ST. VINCENT STREET GLASGOW G2 5TQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 29/04/04--------- £ SI 50@1=50 £ IC 1/51 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 | |
CERTNM | COMPANY NAME CHANGED STRONGWOOD TIMBER FRAME ENGINEER ING LIMITED CERTIFICATE ISSUED ON 02/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED LYCIDAS (363) LIMITED CERTIFICATE ISSUED ON 08/07/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ATF REALISATIONS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ATF REALISATIONS LIMITED | Event Date | 2012-05-18 |
Company Number: SC231483 (formerly known as Strongwood Limited) Notice is hereby given that on 24 April 2012, a Petition was presented to the Sheriff at South Strathclyde Dumfries & Galloway at Hamilton by the Company, craving the court inter alia that ATF Realisations, a Company incorporated under the Companies Acts and having its registered office formerly at 8 Douglas Street, Hamilton ML3 0BP, and now at 21 Forbes Place, Paisley PA1 1UT, be wound up by the court and that an Interim Liquidator be appointed in which Petition the Sheriff Clerk at Strathclyde Dumfries & Gallowy at Hamilton by Interlocutor dated 26 April 2012 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Hamilton Sheriff Court, Hamilton Business Park, Caird Street, Hamilton ML3 0AL eight days after intimation, advertisement or service; Eo die appointed Kenneth W Pattullo to be Provisional Liquidator of the Company with the powers contained in paragraphs 4 and 5 of Part 2 of schedule 4 to the Insolvency Act, 1986; All of which notice is hereby given. Mark Carlin , Solicitor Friels, The Cross, Uddingston Agent for the Petitioners | |||
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. |