Company Information for ATIMCO TTP LIMITED
2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ATIMCO TTP LIMITED | |
Legal Registered Office | |
2-3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE Other companies in BN1 | |
Company Number | 07942049 | |
---|---|---|
Company ID Number | 07942049 | |
Date formed | 2012-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 07:59:11 |
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 |
---|---|---|
TIMOTHY JOHN RICKEARD |
||
TIM JAMES HOPSON |
||
TIM JOHN RICKEARD |
||
KEVIN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER ELIZABETH LAMBERT |
Director | ||
PETER DENYS GATES |
Company Secretary | ||
PETER DENYS GATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFOMAX HOLDINGS LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Liquidation | |
INFOMAX LTD | Director | 2011-05-01 | CURRENT | 2009-07-14 | Liquidation | |
INFOMAX HOLDINGS LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Liquidation | |
INFOMAX LTD | Director | 2009-07-14 | CURRENT | 2009-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM 30 New Road Brighton BN1 1BN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tim John Rickeard on 2014-06-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER LAMBERT | |
RES01 | ADOPT ARTICLES 04/03/2014 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER GATES | |
AP03 | Appointment of Mr Timothy John Rickeard as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GATES | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 28/02/13 TO 31/07/13 | |
AR01 | 08/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM JOHN RICKEARD / 02/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JAMES HOPSON / 02/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENYS GATES / 02/04/2012 | |
AP03 | SECRETARY APPOINTED PETER DENYS GATES | |
AP01 | DIRECTOR APPOINTED HEATHER LAMBERT | |
AP01 | DIRECTOR APPOINTED KEVIN SCOTT | |
RES01 | ADOPT ARTICLES 22/03/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-06-13 |
Resolution | 2018-06-13 |
Appointmen | 2018-06-13 |
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 |
MortgagesNumMortCharges | 0.73 | 99 |
MortgagesNumMortOutstanding | 0.38 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 9,996 |
---|
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 ATIMCO TTP LIMITED
Cash Bank In Hand | 2013-07-31 | £ 5,015 |
---|---|---|
Current Assets | 2013-07-31 | £ 5,115 |
Shareholder Funds | 2013-07-31 | £ 2,667 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ATIMCO TTP LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ATIMCO TTP LIMITED | Event Date | 2018-06-13 |
Initiating party | Event Type | Resolution | |
Defending party | ATIMCO TTP LIMITED | Event Date | 2018-06-13 |
Initiating party | Event Type | Appointmen | |
Defending party | ATIMCO TTP LIMITED | Event Date | 2018-06-13 |
Name of Company: ATIMCO TTP LIMITED Company Number: 07942049 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: 2/3 Pavilion Buildings, Brighton, Eas… | |||
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. |