About

Registered Number: 01326250
Date of Incorporation: 19/08/1977 (46 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2016 (7 years and 9 months ago)
Registered Address: The Exchange, Haslucks Green Road, Shirley, B90 2EL

 

Founded in 1977, Atlas Metals Ltd are based in Shirley, it's status is listed as "Dissolved". Mccann, Sarah Philomena, Cartmill, John, Hughes, Julie Ann, Cartmill, John Thomas, Cartmill, Joseph Sydney are listed as the directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTMILL, John 19 July 2004 - 1
HUGHES, Julie Ann 18 January 2005 - 1
CARTMILL, John Thomas N/A 19 February 1993 1
CARTMILL, Joseph Sydney N/A 19 July 2004 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Sarah Philomena 16 November 1992 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 April 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
AD01 - Change of registered office address 14 July 2014
RESOLUTIONS - N/A 09 July 2014
RESOLUTIONS - N/A 09 July 2014
4.70 - N/A 09 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2014
MR04 - N/A 19 April 2014
MR04 - N/A 19 April 2014
MR04 - N/A 19 April 2014
MR04 - N/A 19 April 2014
MR04 - N/A 19 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 17 November 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 04 November 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
RESOLUTIONS - N/A 06 April 2009
363a - Annual Return 06 April 2009
169 - Return by a company purchasing its own shares 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 15 January 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 November 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 06 November 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 29 November 2001
395 - Particulars of a mortgage or charge 22 August 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 16 November 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 13 September 1999
287 - Change in situation or address of Registered Office 20 May 1999
AA - Annual Accounts 17 February 1999
CERTNM - Change of name certificate 04 December 1998
363s - Annual Return 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1997
395 - Particulars of a mortgage or charge 06 May 1997
AA - Annual Accounts 27 March 1997
395 - Particulars of a mortgage or charge 04 March 1997
395 - Particulars of a mortgage or charge 13 February 1997
395 - Particulars of a mortgage or charge 16 December 1996
363s - Annual Return 12 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1996
395 - Particulars of a mortgage or charge 25 October 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 06 November 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 11 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1994
363s - Annual Return 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 27 September 1993
287 - Change in situation or address of Registered Office 03 June 1993
395 - Particulars of a mortgage or charge 27 January 1993
288 - N/A 25 November 1992
395 - Particulars of a mortgage or charge 20 November 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 30 October 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 18 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1990
363 - Annual Return 23 March 1990
395 - Particulars of a mortgage or charge 02 September 1989
RESOLUTIONS - N/A 28 June 1989
RESOLUTIONS - N/A 28 June 1989
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 28 June 1989
PUC 7 - N/A 28 June 1989
OLD10 - N/A 28 June 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
AA - Annual Accounts 01 June 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
363 - Annual Return 01 June 1987
363 - Annual Return 01 June 1987
363 - Annual Return 01 June 1987
287 - Change in situation or address of Registered Office 08 May 1986
MISC - Miscellaneous document 19 January 1978

Mortgages & Charges

Description Date Status Charge by
Fixed charge 21 August 2001 Fully Satisfied

N/A

Mortgage deed 30 April 1997 Fully Satisfied

N/A

Mortgage 03 March 1997 Fully Satisfied

N/A

Legal charge 07 February 1997 Fully Satisfied

N/A

Debenture 09 December 1996 Fully Satisfied

N/A

Legal charge 17 October 1996 Fully Satisfied

N/A

Legal charge 25 January 1993 Fully Satisfied

N/A

Fixed and floating charge 19 November 1992 Fully Satisfied

N/A

Fixed and floating charge 19 November 1992 Fully Satisfied

N/A

Debenture 31 August 1989 Fully Satisfied

N/A

Debenture 03 June 1986 Fully Satisfied

N/A

Legal charge 08 February 1985 Fully Satisfied

N/A

Mortgage debenture 16 August 1984 Fully Satisfied

N/A

Debenture 05 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.