Company Information for ATS ADHESIVES LIMITED
HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
|
Company Registration Number
03212675
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATS ADHESIVES LIMITED | ||
Legal Registered Office | ||
HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Other companies in RM19 | ||
Previous Names | ||
|
Company Number | 03212675 | |
---|---|---|
Company ID Number | 03212675 | |
Date formed | 1996-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 11:19:28 |
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 |
---|---|---|
DEBORAH CATON |
||
PETER CATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MAY ASHURST |
Company Secretary | ||
PETER CATON |
Company Secretary | ||
MELANIE JANE HOLLINS |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADHESIVE TECHNICAL SERVICES LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
ADHESIVE TECHNICAL SERVICES LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-10 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/03/18 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park, Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 FULL LIST | |
AR01 | 03/06/16 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | Registers moved to registered inspection location of Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park, Laindon Basildon Essex SS15 6TU | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM BOTANY WAY BEACON HILL INDUSTRIAL ESTATE PURFLEET ESSEX RM19 1SY | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM, BOTANY WAY, BEACON HILL INDUSTRIAL ESTATE, PURFLEET, ESSEX, RM19 1SY | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
88(2)R | AD 17/11/06--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED ADHESIVE TECHNICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 21/11/06 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/04 | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
SRES01 | ALTER MEM AND ARTS 19/05/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-02-19 |
Resolution | 2019-02-19 |
Appointmen | 2019-02-19 |
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 | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 414,464 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 399,845 |
Creditors Due Within One Year | 2012-09-30 | £ 399,845 |
Creditors Due Within One Year | 2011-09-30 | £ 593,197 |
Provisions For Liabilities Charges | 2013-09-30 | £ 0 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,110 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,110 |
Provisions For Liabilities Charges | 2011-09-30 | £ 1,885 |
Creditors and other liabilities
|
|
|
|
|
|
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 ATS ADHESIVES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 11,229 |
Cash Bank In Hand | 2012-09-30 | £ 11,106 |
Cash Bank In Hand | 2012-09-30 | £ 11,106 |
Current Assets | 2013-09-30 | £ 591,144 |
Current Assets | 2012-09-30 | £ 515,457 |
Current Assets | 2012-09-30 | £ 515,457 |
Current Assets | 2011-09-30 | £ 636,010 |
Debtors | 2013-09-30 | £ 302,944 |
Debtors | 2012-09-30 | £ 236,007 |
Debtors | 2012-09-30 | £ 236,007 |
Debtors | 2011-09-30 | £ 302,008 |
Shareholder Funds | 2013-09-30 | £ 190,352 |
Shareholder Funds | 2012-09-30 | £ 134,138 |
Shareholder Funds | 2012-09-30 | £ 134,138 |
Shareholder Funds | 2011-09-30 | £ 69,321 |
Stocks Inventory | 2013-09-30 | £ 276,971 |
Stocks Inventory | 2012-09-30 | £ 268,344 |
Stocks Inventory | 2012-09-30 | £ 268,344 |
Stocks Inventory | 2011-09-30 | £ 334,002 |
Tangible Fixed Assets | 2013-09-30 | £ 14,490 |
Tangible Fixed Assets | 2012-09-30 | £ 19,636 |
Tangible Fixed Assets | 2012-09-30 | £ 19,636 |
Tangible Fixed Assets | 2011-09-30 | £ 28,393 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (20520 - Manufacture of glues) as ATS ADHESIVES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
39 | ||||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069100 | Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg) | |||
35069100 | Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg) | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ATS ADHESIVES LIMITED | Event Date | 2019-02-19 |
Initiating party | Event Type | Resolution | |
Defending party | ATS ADHESIVES LIMITED | Event Date | 2019-02-19 |
Initiating party | Event Type | Appointmen | |
Defending party | ATS ADHESIVES LIMITED | Event Date | 2019-02-19 |
Company Number: 03212675 Name of Company: ATS ADHESIVES LIMITED Nature of Business: Manufacture of glues Type of Liquidation: Members' Voluntary Liquidation Registered office: Haslers, Old Station Roa… | |||
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. |