Chapel Allerton
Leeds
West Yorkshire
LS7 3QP
Director Name | Robert Mark Atkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(30 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 30 March 2021) |
Role | Technical |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Cottage Main Street Ulleskelf North Yorkshire LS24 9DU |
Secretary Name | Mr John Richard Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(46 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wensley Drive Chapel Allerton Leeds West Yorkshire LS7 3QP |
Director Name | Mr Derek Atkinson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 February 2008) |
Role | Engineer |
Correspondence Address | 4 Grosvenor Park Leeds West Yorkshire LS7 3QD |
Director Name | Mrs Stella Elizabeth Atkinson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 February 2008) |
Role | Housewife |
Correspondence Address | 4 Grosvenor Park Leeds West Yorkshire LS7 3QD |
Secretary Name | Mrs Stella Elizabeth Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Park Leeds West Yorkshire LS7 3QD |
Website | atkinsonprecision.co.uk |
---|
Registered Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
15 at £0.1 | John Richard Atkinson 30.00% Ordinary |
---|---|
15 at £0.1 | Robert Mark Atkinson 30.00% Ordinary |
10 at £0.1 | Jane Sandra Atkinson & Robert Mark Atkinson 20.00% Ordinary |
10 at £0.1 | John Richard Atkinson & Gail Sylvia Atkinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,708 |
Current Liabilities | £586,550 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
11 December 2014 | Delivered on: 11 December 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
27 May 2014 | Delivered on: 4 June 2014 Persons entitled: Finance for Industry LTD Classification: A registered charge Particulars: None. Outstanding |
25 January 2008 | Delivered on: 26 January 2008 Persons entitled: Finance for Industry Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 1995 bridgeport 760, s/no 20721; 1996 ona edm, s/no 7083/9512, 1999 dmc 103V, s/no 28860003342 (for details of further chattels charged, please refer to form 395). Outstanding |
3 August 2007 | Delivered on: 4 August 2007 Persons entitled: Finance for Industry Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2002 charmiles robofil 440 wire edm s/no 931036 together with the proceeds of all policies of insurance in respect of the equipment and the benefit of all options an rights under such policy of insurance. Outstanding |
30 June 2005 | Delivered on: 1 July 2005 Persons entitled: Hitachi Capital (UK) PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1994 mercrode edm s/no 650035, 1995 bridgeport 760 s/no 20721, 1996 ona edm s/no 7083/9512. for details of further equipment charged please refer to FORM395. See the mortgage charge document for full details. Outstanding |
18 October 2004 | Delivered on: 23 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 sherburn enterprise park,sherburn in elmet. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 December 1983 | Delivered on: 20 December 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts. Outstanding |
6 October 2016 | Delivered on: 13 October 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 5 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
24 February 1978 | Delivered on: 3 March 1978 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 July 2009 | Delivered on: 8 July 2009 Satisfied on: 21 January 2015 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 November 2019 | Appointment of a voluntary liquidator (3 pages) |
18 October 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
18 June 2019 | Administrator's progress report (20 pages) |
22 January 2019 | Result of meeting of creditors (5 pages) |
9 January 2019 | Statement of affairs with form AM02SOA/AM02SOC (9 pages) |
9 January 2019 | Statement of administrator's proposal (26 pages) |
30 November 2018 | Registered office address changed from Unit 2 Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 30 November 2018 (2 pages) |
28 November 2018 | Appointment of an administrator (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
16 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 April 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 April 2016 (8 pages) |
25 April 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
2 February 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Satisfaction of charge 006971180010 in full (1 page) |
2 February 2017 | Satisfaction of charge 6 in full (1 page) |
2 February 2017 | Satisfaction of charge 3 in full (2 pages) |
2 February 2017 | Satisfaction of charge 4 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 4 in full (1 page) |
2 February 2017 | Satisfaction of charge 006971180008 in full (1 page) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Satisfaction of charge 006971180008 in full (1 page) |
2 February 2017 | Satisfaction of charge 3 in full (2 pages) |
2 February 2017 | Satisfaction of charge 6 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 006971180009 in full (1 page) |
2 February 2017 | Satisfaction of charge 006971180009 in full (1 page) |
2 February 2017 | Satisfaction of charge 006971180010 in full (1 page) |
27 January 2017 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
23 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
13 October 2016 | Registration of charge 006971180011, created on 6 October 2016 (22 pages) |
13 October 2016 | Registration of charge 006971180011, created on 6 October 2016 (22 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
5 February 2015 | Registration of charge 006971180010, created on 5 February 2015 (13 pages) |
5 February 2015 | Registration of charge 006971180010, created on 5 February 2015 (13 pages) |
5 February 2015 | Registration of charge 006971180010, created on 5 February 2015 (13 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 January 2015 | Satisfaction of charge 7 in full (4 pages) |
21 January 2015 | Satisfaction of charge 7 in full (4 pages) |
23 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 December 2014 | Registration of charge 006971180009, created on 11 December 2014 (24 pages) |
11 December 2014 | Registration of charge 006971180009, created on 11 December 2014 (24 pages) |
4 June 2014 | Registration of charge 006971180008 (21 pages) |
4 June 2014 | Registration of charge 006971180008 (21 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 December 2013 | Register(s) moved to registered office address (1 page) |
2 December 2013 | Register(s) moved to registered office address (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 February 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Director's details changed for Mr John Richard Atkinson on 14 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr John Richard Atkinson on 14 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Robert Mark Atkinson on 14 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Robert Mark Atkinson on 14 September 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 April 2010 | Sub-division of shares on 27 February 2010 (5 pages) |
22 April 2010 | Sub-division of shares on 27 February 2010 (5 pages) |
23 February 2010 | Register(s) moved to registered inspection location (2 pages) |
23 February 2010 | Register inspection address has been changed (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (2 pages) |
23 February 2010 | Register inspection address has been changed (2 pages) |
3 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 March 2009 | Return made up to 14/09/08; full list of members (5 pages) |
9 March 2009 | Return made up to 14/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 14/09/07; no change of members (8 pages) |
19 September 2008 | Return made up to 14/09/07; no change of members (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
21 April 2008 | Appointment terminated director and secretary stella atkinson (1 page) |
21 April 2008 | Secretary appointed john richard atkinson (2 pages) |
21 April 2008 | Appointment terminated director derek atkinson (1 page) |
21 April 2008 | Secretary appointed john richard atkinson (2 pages) |
21 April 2008 | Appointment terminated director derek atkinson (1 page) |
21 April 2008 | Appointment terminated director and secretary stella atkinson (1 page) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
13 December 2006 | Return made up to 14/09/06; full list of members (9 pages) |
13 December 2006 | Return made up to 14/09/06; full list of members (9 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
2 December 2005 | Return made up to 14/09/05; full list of members
|
2 December 2005 | Return made up to 14/09/05; full list of members
|
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 December 2004 | Company name changed atkinson engineering (leeds) lim ited\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed atkinson engineering (leeds) lim ited\certificate issued on 09/12/04 (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: unit 2 lancaster close, sherbunn enterprise park, sherburn in elmet, LS26 6NS (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: unit 2 lancaster close, sherbunn enterprise park, sherburn in elmet, LS26 6NS (1 page) |
22 November 2004 | Return made up to 14/09/04; full list of members
|
22 November 2004 | Return made up to 14/09/04; full list of members
|
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 14/09/03; full list of members (9 pages) |
26 April 2004 | Return made up to 14/09/03; full list of members (9 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 October 2002 | Return made up to 14/09/02; full list of members
|
2 October 2002 | Return made up to 14/09/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 November 2000 | Return made up to 14/09/00; full list of members
|
13 November 2000 | Return made up to 14/09/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 October 1999 | Return made up to 14/09/99; full list of members
|
12 October 1999 | Return made up to 14/09/99; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 October 1998 | Return made up to 14/09/96; change of members; amend (7 pages) |
28 October 1998 | Return made up to 14/09/96; change of members; amend (7 pages) |
28 October 1998 | Return made up to 14/09/97; full list of members; amend (6 pages) |
28 October 1998 | Return made up to 14/09/97; full list of members; amend (6 pages) |
27 October 1998 | Return made up to 14/09/98; no change of members (5 pages) |
27 October 1998 | Return made up to 14/09/98; no change of members (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
31 October 1997 | Return made up to 14/09/97; full list of members (5 pages) |
31 October 1997 | Return made up to 14/09/97; full list of members (5 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 November 1996 | Return made up to 14/09/96; no change of members (5 pages) |
28 November 1996 | Return made up to 14/09/96; no change of members (5 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
10 October 1995 | Return made up to 14/09/95; no change of members
|
10 October 1995 | Return made up to 14/09/95; no change of members
|
26 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |