UKBizDB.co.uk

ATCL REALISATIONS 2014 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atcl Realisations 2014 Limited. The company was founded 21 years ago and was given the registration number 04644311. The firm's registered office is in LEICESTER. You can find them at Ashcroft House Ervington Court, Meridian Business Park, Leicester, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ATCL REALISATIONS 2014 LIMITED
Company Number:04644311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 January 2003
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chimney Road, Great Bridge, United Kingdom, DY4 7BY

Director13 March 2006Active
Chimney Road, Great Bridge, United Kingdom, DY4 7BY

Director24 January 2003Active
Chimney Road, Great Bridge, United Kingdom, DY4 7BY

Director02 January 2008Active
Westgate, Aldridge, Walsall, WS9 8EZ

Secretary02 July 2006Active
1 Highbarn, Brockhollow, Sandbach, CW11 3WA

Secretary22 November 2004Active
1 High Barn, Brock Hollow, Sandbach, CW11 3WA

Secretary24 January 2003Active
9 Redcourt Avenue, Manchester, M20 3QL

Secretary22 January 2003Active
7 Elm Terrace, Oldbury, B69 1UH

Director24 January 2003Active
Westgate, Aldridge, Walsall, WS9 8EZ

Director29 June 2011Active
13 Watling Street, Bury, BL8 2JD

Director01 July 2005Active
142 Ifield Road, London, SW10 9AF

Director25 July 2003Active
The Gables, 8 Emerald Drive, Sandbach, CW11 4ND

Director01 July 2005Active
15 Moorhead Court, Channel Way, Ocean Village, Southampton, SO14 3GQ

Director22 November 2004Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director22 January 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved liquidation.

Download
2022-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-31Insolvency

Liquidation miscellaneous.

Download
2019-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-11Address

Change registered office address company with date old address new address.

Download
2017-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-11-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-11-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-10-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-06-01Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-01-07Insolvency

Liquidation in administration result creditors meeting.

Download
2014-12-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2014-12-03Insolvency

Liquidation in administration proposals.

Download
2014-11-03Address

Change registered office address company with date old address new address.

Download
2014-10-31Insolvency

Liquidation in administration appointment of administrator.

Download
2014-10-22Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.