Company NameHS Atec Limited
DirectorJohn Frederick Coombes
Company StatusLiquidation
Company Number01005482
CategoryPrivate Limited Company
Incorporation Date22 March 1971(53 years, 1 month ago)
Previous NamesATEC Yorks Limited and St Vincent Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(45 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clough Corporate Solutions Limited Vicarage Ch
Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameMr Alan Nettleton White
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleBranch Office Manager
Correspondence Address3 Moor Park Court
Dewsbury
West Yorkshire
WF12 7AU
Director NameMrs Lynne Hinchliffe
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleCompany Director
Correspondence Address5 Cross Lane
Coal Aston
Sheffield
South Yorkshire
S18 3AL
Director NameMr Charles David Hinchliffe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleManaging Director
Correspondence Address5 Cross Lane
Coal Aston
Sheffield
South Yorkshire
S18 6AL
Director NameMrs Elizabeth Ann Bilton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleAccounts Manageress
Correspondence Address7 Alton Close
Walton
Chesterfield
Derbyshire
S42 7NW
Director NameMrs Deborah Jane Clayton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(20 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1992)
RoleAccounts Manageress
Correspondence AddressThe Old Post Office 46 Main Road
Marsh Lane
Sheffield
South Yorkshire
S31 9RH
Secretary NameMrs Lynne Hinchliffe
NationalityBritish
StatusResigned
Appointed08 August 1991(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleCompany Director
Correspondence Address5 Cross Lane
Coal Aston
Sheffield
South Yorkshire
S18 3AL
Director NameCarl Andrew Branson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1998)
RoleDirector Sales
Correspondence AddressBrook Orchard 127 Market Street
Clay Cross
Chesterfield
Derbyshire
S45 9LX
Director NameLeslie Lamont Fisher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1998)
RoleDirector Of Purchasing
Correspondence Address5 Burns Drive
Dronfield
Sheffield
Derbyshire
S18 6NJ
Director NameRoy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 October 2003)
RoleChief Executive
Correspondence Address2 Breydon Court
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DU
Director NameAlan John Dymond
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressNo 5 Home Farm Court
Park Lane West Bretton
Wakefield
West Yorkshire
WF4 4TR
Director NameMr Alan Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Secretary NameMr Alan Wilson
NationalityBritish
StatusResigned
Appointed01 September 1998(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameNeil Clive Fattorini
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(30 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactor House 74a Church Street
Ossett
West Yorkshire
WF5 9DR
Director NameMr Michael Howard Bales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(31 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kerwin Drive
Dore
Sheffield
S17 3DG
Secretary NameMr Michael Howard Bales
NationalityBritish
StatusResigned
Appointed26 July 2002(31 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kerwin Drive
Dore
Sheffield
S17 3DG
Director NameIan Bullivant
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(32 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactor House 74a Church Street
Ossett
West Yorkshire
WF5 9DR
Director NameJohn Crabtree
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address7 Greenfield Avenue
Ossett
Wakefield
Yorkshire
WF5 0EW
Secretary NameJohn Crabtree
NationalityBritish
StatusResigned
Appointed02 October 2003(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address7 Greenfield Avenue
Ossett
Wakefield
Yorkshire
WF5 0EW
Secretary NameMr Roy James Butterworth
NationalityEnglish
StatusResigned
Appointed16 May 2007(36 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
High Street Fillingham
Gainsborough
Lincolnshire
DN21 5BS
Director NameMr Andrew William Garner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(36 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenney Windmill
Charley Road
Shepshed
Leicestershire
LE12 9EW
Director NameMr Andrew Hutchinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(38 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFactor House 74a Church Street
Ossett
West Yorkshire
WF5 9DR
Secretary NameMr Andrew Hutchinson
NationalityBritish
StatusResigned
Appointed24 April 2009(38 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFactor House 74a Church Street
Ossett
West Yorkshire
WF5 9DR
Director NameMr Daniel Marcus Fattorini
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(43 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactor House 74a Church Street
Ossett
West Yorkshire
WF5 9DR

Contact

Websitehsatec.co.uk
Email address[email protected]

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers 9
Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Hamsard 2666 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,850,022
Net Worth£3,256,422
Cash£1,481
Current Liabilities£2,398,142

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 July 2011Delivered on: 22 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
22 January 2007Delivered on: 26 January 2007
Satisfied on: 1 March 2013
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All properties, all securities, all right title and interest in and to the keyman assurance and claims and recoveries, all right title and interest in and to any policies of insurances or assurances by way of floating charge all the undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
19 January 2007Delivered on: 23 January 2007
Satisfied on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 October 2003Delivered on: 30 October 2003
Satisfied on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank.
Fully Satisfied
2 October 2003Delivered on: 10 October 2003
Satisfied on: 1 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 October 2003Delivered on: 10 October 2003
Satisfied on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 May 2001Delivered on: 10 May 2001
Satisfied on: 11 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee or any finance party on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 September 2019Satisfaction of charge 7 in full (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
3 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
1 October 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 June 2016Termination of appointment of Neil Clive Fattorini as a director on 29 April 2016 (1 page)
6 June 2016Appointment of Mr John Frederick Coombes as a director on 29 April 2016 (2 pages)
6 June 2016Termination of appointment of Daniel Marcus Fattorini as a director on 29 April 2016 (1 page)
6 June 2016Termination of appointment of Neil Clive Fattorini as a director on 29 April 2016 (1 page)
6 June 2016Termination of appointment of Andy Hutchinson as a director on 29 April 2016 (1 page)
6 June 2016Termination of appointment of Andy Hutchinson as a secretary on 29 April 2016 (1 page)
6 June 2016Appointment of Mr John Frederick Coombes as a director on 29 April 2016 (2 pages)
6 June 2016Termination of appointment of Daniel Marcus Fattorini as a director on 29 April 2016 (1 page)
6 June 2016Registered office address changed from Factor House 74a Church Street Ossett West Yorkshire WF5 9DR to No. 1 Colmore Square Birmingham B4 6AA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Factor House 74a Church Street Ossett West Yorkshire WF5 9DR to No. 1 Colmore Square Birmingham B4 6AA on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Andy Hutchinson as a secretary on 29 April 2016 (1 page)
6 June 2016Termination of appointment of Ian Bullivant as a director on 29 April 2016 (1 page)
6 June 2016Termination of appointment of Ian Bullivant as a director on 29 April 2016 (1 page)
6 June 2016Termination of appointment of Andy Hutchinson as a director on 29 April 2016 (1 page)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 October 2015Termination of appointment of Andrew William Garner as a director on 12 October 2015 (1 page)
23 October 2015Termination of appointment of Andrew William Garner as a director on 12 October 2015 (1 page)
16 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
16 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
4 November 2014Appointment of Mr Andrew William Garner as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew William Garner as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew William Garner as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr Daniel Marcus Fattorini as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr Daniel Marcus Fattorini as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr Daniel Marcus Fattorini as a director on 1 November 2014 (2 pages)
8 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
8 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
27 August 2013Director's details changed for Neil Clive Fattorini on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Andy Hutchinson on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Ian Bullivant on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Andy Hutchinson on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Mr Andy Hutchinson on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Mr Andy Hutchinson on 27 August 2013 (1 page)
27 August 2013Director's details changed for Ian Bullivant on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Neil Clive Fattorini on 27 August 2013 (2 pages)
31 July 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
31 July 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
13 June 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
18 January 2012Registered office address changed from 5-6 Park House Lane Tinsley Sheffield South Yorkshire S9 1XA on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 5-6 Park House Lane Tinsley Sheffield South Yorkshire S9 1XA on 18 January 2012 (1 page)
22 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
28 April 2011Termination of appointment of Andrew Garner as a director (1 page)
28 April 2011Termination of appointment of Andrew Garner as a director (1 page)
7 April 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
7 April 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
29 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
29 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
8 July 2010Director's details changed for Ian Bullivant on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Ian Bullivant on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
18 January 2010Duplicate mortgage certificatecharge no:6 (6 pages)
18 January 2010Duplicate mortgage certificatecharge no:6 (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
10 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
24 April 2009Director appointed mr andy hutchinson (1 page)
24 April 2009Secretary appointed mr andy hutchinson (1 page)
24 April 2009Secretary appointed mr andy hutchinson (1 page)
24 April 2009Director appointed mr andy hutchinson (1 page)
22 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 July 2008Return made up to 30/06/08; full list of members (3 pages)
9 July 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
9 July 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
30 June 2008Appointment terminated secretary roy butterworth (1 page)
30 June 2008Appointment terminated secretary roy butterworth (1 page)
3 October 2007New director appointed (5 pages)
3 October 2007New director appointed (5 pages)
1 August 2007New secretary appointed (1 page)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed (1 page)
12 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
12 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2007Declaration of assistance for shares acquisition (10 pages)
27 January 2007Declaration of assistance for shares acquisition (10 pages)
27 January 2007Declaration of assistance for shares acquisition (9 pages)
27 January 2007Declaration of assistance for shares acquisition (9 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
23 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
23 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
27 September 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
27 September 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
11 October 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
11 October 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003New director appointed (1 page)
16 October 2003Declaration of assistance for shares acquisition (7 pages)
16 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 October 2003Registered office changed on 16/10/03 from: st vincent house normanby road scunthorpe north lincolnshire DN15 8QT (1 page)
16 October 2003New secretary appointed;new director appointed (1 page)
16 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 October 2003Registered office changed on 16/10/03 from: st vincent house normanby road scunthorpe north lincolnshire DN15 8QT (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (1 page)
16 October 2003Declaration of assistance for shares acquisition (7 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed;new director appointed (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Particulars of mortgage/charge (9 pages)
10 October 2003Particulars of mortgage/charge (7 pages)
10 October 2003Particulars of mortgage/charge (9 pages)
10 October 2003Particulars of mortgage/charge (7 pages)
26 July 2003Return made up to 05/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Return made up to 05/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
22 July 2003Full accounts made up to 25 January 2003 (10 pages)
22 July 2003Full accounts made up to 25 January 2003 (10 pages)
10 October 2002Full accounts made up to 26 January 2002 (10 pages)
10 October 2002Full accounts made up to 26 January 2002 (10 pages)
14 August 2002New secretary appointed (1 page)
14 August 2002New secretary appointed (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
29 November 2001Full accounts made up to 27 January 2001 (10 pages)
29 November 2001Full accounts made up to 27 January 2001 (10 pages)
1 October 2001Company name changed st vincent services LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed st vincent services LIMITED\certificate issued on 01/10/01 (2 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
10 May 2001Particulars of mortgage/charge (9 pages)
10 May 2001Particulars of mortgage/charge (9 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
30 November 2000Full accounts made up to 29 January 2000 (10 pages)
30 November 2000Full accounts made up to 29 January 2000 (10 pages)
31 July 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Return made up to 08/08/99; full list of members (9 pages)
13 August 1999Return made up to 08/08/99; full list of members (9 pages)
12 August 1999Full accounts made up to 30 January 1999 (11 pages)
12 August 1999Full accounts made up to 30 January 1999 (11 pages)
7 October 1998Company name changed atec yorks LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed atec yorks LIMITED\certificate issued on 08/10/98 (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
8 September 1998Secretary resigned;director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Secretary resigned;director resigned (1 page)
8 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed;new director appointed (3 pages)
8 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: 104 the mount, york YO2 2AR (1 page)
8 September 1998New director appointed (3 pages)
8 September 1998New secretary appointed;new director appointed (3 pages)
8 September 1998Registered office changed on 08/09/98 from: 104 the mount, york YO2 2AR (1 page)
1 September 1998Return made up to 08/08/98; no change of members (6 pages)
1 September 1998Return made up to 08/08/98; no change of members (6 pages)
5 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
10 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
25 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
25 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
13 September 1996Return made up to 08/08/96; full list of members (6 pages)
13 September 1996Return made up to 08/08/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
9 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
19 September 1995Return made up to 08/08/95; no change of members (4 pages)
19 September 1995Return made up to 08/08/95; no change of members (4 pages)
22 March 1971Certificate of incorporation (1 page)
22 March 1971Certificate of incorporation (1 page)