Liquidation
Company Information for ATLAS CAPITAL LIMITED
MHA MACINTYRE HUDSON, 6TH FLOOR, LONDON, EC2Y 5AU,
|
Company Registration Number
07159976
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATLAS CAPITAL LIMITED | ||
Legal Registered Office | ||
MHA MACINTYRE HUDSON 6TH FLOOR LONDON EC2Y 5AU Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 07159976 | |
---|---|---|
Company ID Number | 07159976 | |
Date formed | 2010-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/06/2019 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-04 20:26:42 |
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 | ||
---|---|---|---|---|
ATLAS CAPITAL INVESTMENTS LIMITED | GRENVILLE HOUSE THE QUAY BIDEFORD DEVON EX39 2EZ | Dissolved | Company formed on the 2012-03-19 | |
ATLAS CAPITAL PARTNERS LIMITED | 5 PARKFIELD VIEW POTTERS BAR HERTFORDSHIRE EN6 1US | Dissolved | Company formed on the 2013-05-15 | |
ATLAS CAPITAL CONSULTING LIMITED | 4 CONISTON ROAD LONDON N10 2BP | Active - Proposal to Strike off | Company formed on the 2014-07-30 | |
ATLAS CAPITAL MARKETS LIMITED | 53-54 GROSVENOR STREET LONDON ENGLAND W1K 3HY | Active - Proposal to Strike off | Company formed on the 2014-11-11 | |
ATLAS CAPITAL ADVISORS LLC | ATTN: STEPHEN GEISSLER 175 WEST 73RD STREET / 13C NEW YORK NY 10023 | Active | Company formed on the 2001-05-16 | |
ATLAS CAPITAL LLC | ATTN: STEPHEN GEISSLER 175 WEST 73RD STREET, 13C NEW YORK NY 10023 | Active | Company formed on the 2001-05-17 | |
ATLAS CAPITAL MANAGEMENT, LLC | 15 NORTH MILL STREET New York NYACK NY 10960 | Active | Company formed on the 2001-06-13 | |
ATLAS CAPITAL MARKETS LLC | 50 BROAD ST. SUITE 1602 New York NEW YORK NY 10004 | Active | Company formed on the 2006-10-02 | |
ATLAS CAPITAL SERVICES, LLC | 405 LEXINGTON AVE 47TH FL New York NEW YORK NY 10174 | Active | Company formed on the 2001-07-20 | |
Atlas Capital Partners, LLC | 303 S Broadway Ste 200-606 Denver CO 80209 | Good Standing | Company formed on the 2007-10-08 | |
Atlas Capital Management LLC | 6175 MISTY WAY Longmont CO 80503 | Voluntarily Dissolved | Company formed on the 2010-08-17 | |
Atlas Capital LLC | 2905 Inca St Unit 3008 Denver CO 80202 | Delinquent | Company formed on the 2013-12-30 | |
Atlas Capital Advantage, LLC | 2 Sunrise Drive Englewood CO 80113 | Delinquent | Company formed on the 2011-10-23 | |
ATLAS CAPITAL HOLDINGS LLC | 7700 IRVINE CENTER DRIVE STE 605 IRVINE CA 92618 | CANCELED | Company formed on the 1997-07-02 | |
ATLAS CAPITAL HOLDINGS LLC | 5335 COUNTRY LN NAPA CA 94558 | ACTIVE | Company formed on the 2011-12-20 | |
Atlas Capital, LLC | 1621 Central Ave Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2013-09-18 | |
ATLAS CAPITAL SECURITIES LIMITED | BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR | Dissolved | Company formed on the 2015-12-16 | |
ATLAS CAPITAL GROUP, LLC | 225 COURT ST - HAMILTON OH 45011 | Active | Company formed on the 2004-09-21 | |
ATLAS CAPITAL ENTERPRISE, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1997-07-07 | |
ATLAS CAPITAL, INC. | 5605 RIGGINS CT STE 200 RENO NV 89502 | Permanently Revoked | Company formed on the 1997-12-22 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MAXIM RENTON PARR |
||
WILLIAM MAXIM RENTON PARR |
||
SIMON CHRISTOPHER TOWNSEND ROBEY |
||
TAMLIN YUWEI LEWIS VICKERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORD CHARLES FARINGDON |
Director | ||
RALPH THOMAS CAMPION GEORGE SHERMAN CAMOYS |
Director | ||
RALPH WILLIAM ROBERT THOMAS STONOR |
Director | ||
JAMES ANDREW HIPKISS |
Company Secretary | ||
JAMES ANDREW HIPKISS |
Director | ||
RYSAFFE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUERCUS ASSOCIATES LIMITED | Director | 2010-09-01 | CURRENT | 2009-09-03 | Dissolved 2017-12-19 | |
BRAMFIELD HALL ESTATE LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
CONNAUGHT INTERNATIONAL LIMITED | Director | 2017-10-16 | CURRENT | 2016-12-28 | Active | |
CONNAUGHT (UK) LIMITED | Director | 2017-10-16 | CURRENT | 2014-12-29 | Active | |
SNAPE MALTINGS | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
SNAPE MALTINGS TRADING LIMITED | Director | 2015-10-16 | CURRENT | 1980-09-30 | Active | |
BRITTEN PEARS ARTS | Director | 2003-10-06 | CURRENT | 1970-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 55000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for William Maxim Renton Parr on 2016-08-01 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Simon Christopher Townsend Robey on 2014-11-01 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER TOWNSEND ROBEY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 14/04/2014 | |
CERTNM | Company name changed quercus ventures LIMITED\certificate issued on 14/04/14 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lord Charles Faringdon on 2013-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORD FARINGDON | |
AP01 | DIRECTOR APPOINTED MR TAMLIN YUWEI LEWIS VICKERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/13 FROM C/O Saffrey Champness Lion House Red Lion Street London WC1R 4GB United Kingdom | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED LORD CHARLES FARINGDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH CAMOYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH STONOR | |
AR01 | 17/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/02/11 FULL LIST | |
RES13 | TRANSFER OF SHARES 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE RALPH THOMAS CAMPION GEORGE SHERMAN CAMOYS / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM ROBERT THOMAS STONOR / 01/09/2010 | |
AP03 | SECRETARY APPOINTED WILLIAM MAXIM RENTON PARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HIPKISS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HIPKISS | |
AP01 | DIRECTOR APPOINTED WILLIAM MAXIM RENTON PARR | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AP03 | SECRETARY APPOINTED JAMES ANDREW HIPKISS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RYSAFFE SECRETARIES LIMITED | |
SH01 | 17/02/10 STATEMENT OF CAPITAL GBP 55000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-05-16 |
Notices to | 2019-05-16 |
Appointmen | 2019-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ATLAS CAPITAL LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ATLAS CAPITAL LIMITED | Event Date | 2019-05-16 |
Initiating party | Event Type | Notices to | |
Defending party | ATLAS CAPITAL LIMITED | Event Date | 2019-05-16 |
Initiating party | Event Type | Appointmen | |
Defending party | ATLAS CAPITAL LIMITED | Event Date | 2019-05-16 |
Name of Company: ATLAS CAPITAL LIMITED Company Number: 07159976 Nature of Business: Other business support service activities not elsewhere classified Registered office: New Bridge Street House, 30-34… | |||
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. |