About

Registered Number: 04021243
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2019 (5 years and 2 months ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Atlas Valves Ltd was registered on 26 June 2000 and has its registered office in Sheffield, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The current directors of Atlas Valves Ltd are listed as Broadbent, Bryan, Broadbent, Bryan, Broadbent, Kimberly Jane, Riley, Nicholas David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, Bryan 15 November 2011 - 1
BROADBENT, Kimberly Jane 26 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BROADBENT, Bryan 15 January 2008 - 1
RILEY, Nicholas David 26 June 2000 15 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2019
LIQ14 - N/A 14 November 2018
LIQ03 - N/A 14 December 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2016
AD01 - Change of registered office address 04 November 2015
RESOLUTIONS - N/A 27 October 2015
4.20 - N/A 27 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 21 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 11 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
AA - Annual Accounts 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG01 - Particulars of a mortgage or charge 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 20 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
395 - Particulars of a mortgage or charge 17 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 11 June 2008
395 - Particulars of a mortgage or charge 22 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 12 October 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 16 December 2004
395 - Particulars of a mortgage or charge 12 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 30 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 14 December 2001
225 - Change of Accounting Reference Date 16 July 2001
363s - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
287 - Change in situation or address of Registered Office 11 August 2000
CERTNM - Change of name certificate 07 August 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal assignment 13 February 2012 Outstanding

N/A

Floating charge (all assets) 02 February 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 02 February 2012 Outstanding

N/A

Debenture 26 January 2012 Outstanding

N/A

Legal mortgage 26 January 2012 Outstanding

N/A

Debenture 18 November 2011 Outstanding

N/A

Legal mortgage 01 August 2011 Fully Satisfied

N/A

Fixed & floating charge 03 November 2010 Fully Satisfied

N/A

Invoice finance agreement 15 January 2009 Fully Satisfied

N/A

Debenture 05 December 2008 Fully Satisfied

N/A

Debenture 20 February 2008 Fully Satisfied

N/A

All assets debenture 05 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.