Company NameAtlantic Shelf 63 Limited
Company StatusActive
Company Number00750069
CategoryPrivate Limited Company
Incorporation Date13 February 1963(61 years, 2 months ago)
Previous NameS.Haywood & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnthony Edward Hamilton Haywood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address1 The Gorse
Wickersley
Rotherham
South Yorkshire
S66 0BQ
Director NameConcetta Haywood
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address2 Glebe Close
Worksop
Nottinghamshire
S80 3QX
Director NameDouglas Michael George Haywood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address2 Glebe Close
Worksop
Nottinghamshire
S80 3QX
Director NameStephen Alan Haywood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House The Green
Carlton In Lindrick
Worksop
Notts
S81 9AQ
Secretary NameAnthony Edward Hamilton Haywood
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address1 The Gorse
Wickersley
Rotherham
South Yorkshire
S66 0BQ

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Next Accounts Due28 December 1994 (overdue)
Accounts CategoryMedium
Accounts Year End28 February

Charges

24 March 1987Delivered on: 30 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 March 1981Delivered on: 6 April 1981
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 moorgate road rotherham south yorkshire t/no syk 119568 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1979Delivered on: 13 December 1979
Persons entitled: National Westminster Bank Limited

Classification: 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 28 moorgate road rotherham south yorkshire together witha. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 June 2018Restoration by order of the court (3 pages)
19 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
28 November 1995First Gazette notice for compulsory strike-off (1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995Receiver ceasing to act (1 page)
20 June 1995Receiver's abstract of receipts and payments (2 pages)
20 June 1995Receiver ceasing to act (2 pages)
20 June 1995Receiver's abstract of receipts and payments (2 pages)
7 April 1995Receiver's abstract of receipts and payments (2 pages)
7 April 1995Receiver's abstract of receipts and payments (2 pages)