About

Registered Number: 03334757
Date of Incorporation: 17/03/1997 (27 years and 1 month ago)
Company Status: Liquidation
Registered Address: Montague Place, Quayside, Chatham Maritime, Chatham Kent, ME4 4QU

 

Founded in 1997, Ats Distribution Ltd have registered office in Chatham Maritime, Chatham Kent, it's status at Companies House is "Liquidation". The companies directors are listed as Harrison, Andrew Geoffrey, Harrison, Geoffrey in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Andrew Geoffrey 18 March 1997 - 1
HARRISON, Geoffrey 18 March 1997 01 May 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2018
LIQ10 - N/A 16 August 2018
LIQ03 - N/A 23 June 2018
LIQ03 - N/A 04 July 2017
F10.2 - N/A 28 June 2016
RESOLUTIONS - N/A 13 June 2016
4.20 - N/A 13 June 2016
AD01 - Change of registered office address 03 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2016
4.20 - N/A 27 May 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 October 2013
RESOLUTIONS - N/A 03 October 2013
CC04 - Statement of companies objects 03 October 2013
SH01 - Return of Allotment of shares 03 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 20 July 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
AR01 - Annual Return 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AD01 - Change of registered office address 30 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AAMD - Amended Accounts 15 April 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 28 October 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 22 September 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 05 November 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 28 March 2003
363s - Annual Return 28 March 2003
363s - Annual Return 28 March 2003
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
AA - Annual Accounts 11 March 2002
395 - Particulars of a mortgage or charge 10 April 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 16 May 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 02 April 1999
CERTNM - Change of name certificate 07 August 1998
363s - Annual Return 01 July 1998
287 - Change in situation or address of Registered Office 25 February 1998
CERTNM - Change of name certificate 23 February 1998
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.