This company is commonly known as Ats Realisations Limited. The company was founded 38 years ago and was given the registration number 01964770. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Quayside House, 110 Quayside, Newcastle Upon Tyne, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | ATS REALISATIONS LIMITED |
---|---|---|
Company Number | : | 01964770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1985 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Pilgrims Way, Durham, DH1 1HQ | Secretary | 05 January 2005 | Active |
14, The Cedars, Ashbrooke, Sunderland, SR2 7TW | Secretary | 30 March 2005 | Active |
14, The Cedars, Ashbrooke, Sunderland, SR2 7TW | Secretary | - | Active |
60 Pilgrims Way, Durham, DH1 1HQ | Director | 05 January 2005 | Active |
14, The Cedars, Ashbrooke, Sunderland, SR2 7TW | Director | - | Active |
The Sycamores, Biddick Lane, Washington, NE38 8AB | Director | 13 November 2007 | Active |
The Engine House, Cleadon Waterwork, Sunderland, NE34 8DY | Director | - | Active |
3 Villette Path, Sunderland, SR2 8JJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2018-06-25 | Restoration | Restoration order of court. | Download |
2015-03-24 | Gazette | Gazette dissolved liquidation. | Download |
2015-01-16 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-12-24 | Insolvency | Liquidation in administration move to dissolution with case end date. | Download |
2014-12-05 | Officers | Termination director company with name termination date. | Download |
2014-08-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-03-11 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-03-11 | Insolvency | Liquidation in administration extension of period. | Download |
2013-10-04 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-29 | Officers | Termination director company with name termination date. | Download |
2013-07-29 | Officers | Termination secretary company with name termination date. | Download |
2013-05-29 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2013-05-07 | Insolvency | Liquidation in administration proposals. | Download |
2013-04-19 | Change of name | Certificate change of name company. | Download |
2013-04-11 | Resolution | Resolution. | Download |
2013-04-11 | Change of name | Change of name notice. | Download |
2013-03-27 | Mortgage | Legacy. | Download |
2013-03-21 | Address | Change registered office address company with date old address. | Download |
2013-03-21 | Address | Change registered office address company with date old address. | Download |
2013-03-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2013-01-14 | Auditors | Auditors resignation company. | Download |
2012-08-30 | Mortgage | Legacy. | Download |
2012-08-28 | Mortgage | Legacy. | Download |
2012-08-17 | Accounts | Accounts with made up date. | Download |
2012-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.