Company NameAtc.com Limited
Company StatusDissolved
Company Number05700336
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date30 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAndrew Matthews
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Aflica 16
Cindad Quesada Rojales
Alicante
01370
Secretary NameGeert Van Meel
NationalityDutch
StatusClosed
Appointed21 February 2006(2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 30 December 2011)
RoleCompany Director
Correspondence Address2 Elm Place
London
SW7 3QH
Director NameAlan Thomas Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 30 December 2011)
RoleCompany Director
Correspondence Address10 - The Atrium Lower Queens Road
Buckhurst Hill
Essex
IG9 6DF
Director NameGeert Van Meel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Elm Place
London
SW7 3QH
Secretary NameAndrew Matthews
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Aflica 16
Cindad Quesada Rojales
Alicante
01370

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2011Final Gazette dissolved following liquidation (1 page)
30 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2011Final Gazette dissolved following liquidation (1 page)
30 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
30 March 2010Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages)
4 March 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
9 September 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
9 September 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
9 September 2009Liquidators statement of receipts and payments to 11 August 2009 (5 pages)
27 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-12
(1 page)
27 August 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Statement of affairs with form 4.19 (6 pages)
27 August 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2008Statement of affairs with form 4.19 (6 pages)
25 July 2008Registered office changed on 25/07/2008 from 202 blackfriars road london SE1 8NJ (1 page)
25 July 2008Registered office changed on 25/07/2008 from 202 blackfriars road london SE1 8NJ (1 page)
8 May 2008Director appointed alan thomas scott (2 pages)
8 May 2008Director appointed alan thomas scott (2 pages)
19 February 2008Return made up to 07/02/08; full list of members (7 pages)
19 February 2008Return made up to 07/02/08; full list of members (7 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 March 2007Return made up to 07/02/07; full list of members (7 pages)
11 March 2007Return made up to 07/02/07; full list of members (7 pages)
6 July 2006Registered office changed on 06/07/06 from: upper deck, admiral's quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
6 July 2006Registered office changed on 06/07/06 from: upper deck, admiral's quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
14 March 2006Ad 15/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 2006Ad 15/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New secretary appointed (1 page)
7 February 2006Incorporation (12 pages)
7 February 2006Incorporation (12 pages)