About

Registered Number: 03109460
Date of Incorporation: 03/10/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2016 (7 years and 5 months ago)
Registered Address: C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester, LE1 6TE

 

Having been setup in 1995, Atc Safety Services Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at Atc Safety Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYES, Matthew 22 March 2012 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
KAY, Anne Marie 22 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 September 2016
4.68 - Liquidator's statement of receipts and payments 21 December 2015
AD01 - Change of registered office address 17 August 2015
AD01 - Change of registered office address 15 December 2014
RESOLUTIONS - N/A 12 December 2014
4.20 - N/A 12 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2014
CERTNM - Change of name certificate 07 November 2014
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 May 2013
CH01 - Change of particulars for director 05 October 2012
AR01 - Annual Return 05 October 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
MG01 - Particulars of a mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
SH01 - Return of Allotment of shares 21 May 2012
AP03 - Appointment of secretary 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 12 May 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
CERTNM - Change of name certificate 29 November 2011
CONNOT - N/A 29 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 24 November 2009
AR01 - Annual Return 22 November 2009
AP01 - Appointment of director 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 03 October 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
395 - Particulars of a mortgage or charge 04 May 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 08 August 1999
225 - Change of Accounting Reference Date 08 January 1999
363s - Annual Return 01 December 1998
RESOLUTIONS - N/A 06 July 1998
AA - Annual Accounts 06 July 1998
395 - Particulars of a mortgage or charge 27 February 1998
CERTNM - Change of name certificate 19 January 1998
363s - Annual Return 15 October 1997
RESOLUTIONS - N/A 06 June 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 03 December 1996
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
287 - Change in situation or address of Registered Office 27 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 29 May 2012 Outstanding

N/A

Debenture 26 April 2000 Fully Satisfied

N/A

Debenture deed 25 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.