Company NameATS Group Limited
Company StatusDissolved
Company Number00540969
CategoryPrivate Limited Company
Incorporation Date24 November 1954(69 years, 5 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameAnthony Property Co. Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Rayner Norma Caplan
NationalityBritish
StatusClosed
Appointed02 April 1992(37 years, 4 months after company formation)
Appointment Duration30 years, 4 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Chiddingfold
Woodside Park
London
N12 7EX
Director NameMr Andrew Simon Davis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(56 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 09 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMrs Diana Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2018(63 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Peter Judah Davis
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(37 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 September 2011)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressElm Lodge
4 Lands End Aldenham Road
Elstree
Hertfordshire
WD6 3DL
Director NameMrs Suzanne Smith
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(37 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bryanston Court
London
W1H 7HA
Director NameMr Alfred Roger Julien Van Der Looven
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed12 June 2012(57 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 2018)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address60 A & E Mayrisch Street
Colpach Haut
L-8528
Luxembourg

Contact

Telephone020 82162100
Telephone regionLondon

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100k at £1Ats Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,061,792
Cash£472,377
Current Liabilities£66,287

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 December 1962Delivered on: 27 December 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due not exceeding £3,500.
Particulars: Excelis works, gogmore lane chestery.
Fully Satisfied
26 January 1962Delivered on: 5 February 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £4000.
Particulars: 53 st mary's road, camberwell london.
Fully Satisfied
26 January 1962Delivered on: 5 February 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £4,600.
Particulars: 26, woodside grove, finchley middx.
Fully Satisfied
3 January 1962Delivered on: 5 February 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £8,000.
Particulars: 15 & 15A crouch hall road london, N8.
Fully Satisfied
3 January 1962Delivered on: 19 January 1962
Satisfied on: 24 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Charge by deposit of deposit
Secured details: All moneys due etc not exceeding £14,000.
Particulars: 116,118 & 120, west street, fareham, hants.
Fully Satisfied
3 January 1962Delivered on: 18 January 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £5,500.
Particulars: 20 churchill rod, st paneras, london.
Fully Satisfied
3 January 1962Delivered on: 18 January 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £4,000.
Particulars: 70, garden rd, clepham, london.
Fully Satisfied
5 August 1988Delivered on: 16 August 1988
Satisfied on: 22 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security reg in scotland 5.8.88
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 18.5.88.
Particulars: Shop & office premises at 29 to 31 queen street glasgow to include the basement premises at 29-31 queen st glasgow the basement premises at 21 and 23 queen street glasgow the basement premises at 43 queen street glasgow.
Fully Satisfied
24 June 1988Delivered on: 27 June 1988
Satisfied on: 22 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land with buildings thereon k/a trafalgar house, elwick road, ashford, kent title no k 319044.
Fully Satisfied
4 May 1965Delivered on: 12 May 1965
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc ne £9,300.
Particulars: 5 tyson road, forest hill title no 245085.
Fully Satisfied
4 May 1965Delivered on: 12 May 1965
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc ne £3,500.
Particulars: 6 elm park avenue tottenham.
Fully Satisfied
3 January 1962Delivered on: 18 January 1962
Satisfied on: 7 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £6,000.
Particulars: 25, high st, shirley southampton, hants.
Fully Satisfied
4 May 1965Delivered on: 12 May 1965
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc ne £3,700.
Particulars: 105 manor road stoke newington title no ln 170164.
Fully Satisfied
3 November 1964Delivered on: 13 November 1964
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc n/e £5000.
Particulars: 32, maigius maiguis close, coventry, middx.
Fully Satisfied
3 November 1964Delivered on: 13 November 1964
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc n/e £4,500.
Particulars: 36, brighton rd stoke newington, london N16.
Fully Satisfied
3 November 1964Delivered on: 13 November 1964
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc n/e 4,500.
Particulars: 70, herningford rd islington london.
Fully Satisfied
3 November 1964Delivered on: 13 November 1964
Satisfied on: 28 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc n/e £20,500.
Particulars: 47,49 and 51 furtberwick rd. Cunvey island essex.
Fully Satisfied
17 December 1962Delivered on: 31 December 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due not exceeding £10,000.
Particulars: 34/40 huret street, birmingham, warwicks.
Fully Satisfied
10 December 1962Delivered on: 27 December 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc not exceeding £9,000.
Particulars: 104 fenturian rd. Lambeth.
Fully Satisfied
10 December 1962Delivered on: 27 December 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due not exceeding £5,50/.
Particulars: 9 bishops road highgate horsey middx.
Fully Satisfied
10 December 1962Delivered on: 27 December 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due not exceeding £5,500.
Particulars: 7 bishops road highgate N6.
Fully Satisfied
10 December 1962Delivered on: 27 December 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due not exceeding £3,000.
Particulars: 442 roman road, bow poplar london.
Fully Satisfied
3 January 1962Delivered on: 18 January 1962
Satisfied on: 18 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due, etc not exceeding £5,000".
Particulars: 2 hornsley rise gardens, islington london.
Fully Satisfied

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2021Voluntary strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
28 September 2021Application to strike the company off the register (3 pages)
8 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
28 July 2020Statement of capital on 28 July 2020
  • GBP 1
(4 pages)
14 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 July 2020Statement by Directors (1 page)
14 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2020Solvency Statement dated 31/03/20 (1 page)
16 April 2020Change of details for Ats Group Limited as a person with significant control on 3 September 2019 (2 pages)
16 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
11 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-03
(3 pages)
11 September 2019Change of name notice (2 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 May 2018Termination of appointment of Alfred Roger Julien Van Der Looven as a director on 15 May 2018 (1 page)
18 May 2018Appointment of Mrs Diana Smith as a director on 14 May 2018 (2 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
(4 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
(4 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 April 2013Termination of appointment of Suzanne Smith as a director (1 page)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Termination of appointment of Suzanne Smith as a director (1 page)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 July 2012Appointment of Mr Alfred Roger Julien Van Der Looven as a director (2 pages)
23 July 2012Appointment of Mr Alfred Roger Julien Van Der Looven as a director (2 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Peter Davis as a director (1 page)
4 April 2012Termination of appointment of Peter Davis as a director (1 page)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 October 2011Appointment of Mr Andrew Simon Davis as a director (2 pages)
3 October 2011Appointment of Mr Andrew Simon Davis as a director (2 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 02/04/08; full list of members (3 pages)
14 April 2008Return made up to 02/04/08; full list of members (3 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 April 2007Return made up to 02/04/07; full list of members (2 pages)
12 April 2007Return made up to 02/04/07; full list of members (2 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 April 2006Return made up to 02/04/06; full list of members (2 pages)
24 April 2006Return made up to 02/04/06; full list of members (2 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 April 2005Return made up to 02/04/05; full list of members (2 pages)
12 April 2005Return made up to 02/04/05; full list of members (2 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 April 2002Return made up to 02/04/02; full list of members (6 pages)
12 April 2002Return made up to 02/04/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 April 2001Return made up to 02/04/01; full list of members (6 pages)
13 April 2001Return made up to 02/04/01; full list of members (6 pages)
22 May 2000Accounts made up to 31 December 1999 (10 pages)
22 May 2000Accounts made up to 31 December 1999 (10 pages)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
24 August 1999Accounts made up to 31 December 1998 (11 pages)
24 August 1999Accounts made up to 31 December 1998 (11 pages)
17 April 1999Return made up to 02/04/99; no change of members (4 pages)
17 April 1999Return made up to 02/04/99; no change of members (4 pages)
8 September 1998Accounts made up to 31 December 1997 (9 pages)
8 September 1998Accounts made up to 31 December 1997 (9 pages)
23 April 1998Return made up to 02/04/98; no change of members (4 pages)
23 April 1998Return made up to 02/04/98; no change of members (4 pages)
8 September 1997Accounts made up to 31 December 1996 (9 pages)
8 September 1997Accounts made up to 31 December 1996 (9 pages)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
15 April 1997Return made up to 02/04/97; full list of members (6 pages)
15 April 1997Return made up to 02/04/97; full list of members (6 pages)
19 September 1996Accounts made up to 31 December 1995 (9 pages)
19 September 1996Accounts made up to 31 December 1995 (9 pages)
1 April 1996Return made up to 02/04/96; no change of members (4 pages)
1 April 1996Return made up to 02/04/96; no change of members (4 pages)
18 September 1995Accounts made up to 31 December 1994 (9 pages)
18 September 1995Accounts made up to 31 December 1994 (9 pages)
20 April 1995Return made up to 02/04/95; no change of members (4 pages)
20 April 1995Return made up to 02/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
11 July 1967Alter mem and arts (7 pages)
4 January 1965Company name changed\certificate issued on 04/01/65 (2 pages)
24 November 1954Incorporation (18 pages)