Company NameAtrium Capital Limited
Company StatusDissolved
Company Number02959679
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 7 months ago)
Dissolution Date4 September 2012 (11 years, 6 months ago)
Previous NameMinmar (263) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSteven James Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(6 years after company formation)
Appointment Duration12 years (closed 04 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Nicholas Carl Marsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(6 years after company formation)
Appointment Duration12 years (closed 04 September 2012)
RoleDirector Underwriting Review
Country of ResidenceEngland
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameMrs Martha Blanche Waymark Bruce
NationalityBritish
StatusClosed
Appointed01 July 2003(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 04 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 04 September 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMark Edmund Denby
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(2 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressLyneham House
Horsted Keynes
Sussex
RH17 7AH
Director NameChristine Elaine Dandridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2007)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ashe Farm
Overton
Basingstoke
Hampshire
RG25 3AJ
Director NameDaniel George Burnett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2000)
RoleLloyd's Underwriting Agent
Correspondence Address106 Hereford Road
London
W2 5AL
Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameMr John Michael Geoffrey Andrews
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Palace Gardens Terrace
London
W8 4RS
Director NameCharles Howard Bailey
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(3 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Franks Fields
Peaslake
Surrey
GU5 9SR
Secretary NameDaniel George Burnett
NationalityBritish
StatusResigned
Appointed14 December 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address106 Hereford Road
London
W2 5AL
Secretary NameMr Patrick Robert Maguire
NationalityBritish
StatusResigned
Appointed14 March 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Rede
Bury St Edmunds
Suffolk
IP29 4BE
Director NameSimon Peter Curtis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2007)
RoleFinance Director
Correspondence Address15 The Hollies
Oxted
Surrey
RH8 0RN
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed22 May 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2003)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered AddressRoom 790 Lloyds Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

3.3m at £0.5Atrium Cockell Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,846,463
Current Liabilities£3,942

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,636,500
(7 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,636,500
(7 pages)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
10 November 2009Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Steven James Cook on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Martin Baddeley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Martin Baddeley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Steven James Cook on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Martin Baddeley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Steven James Cook on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009 (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
25 February 2009Memorandum and Articles of Association (9 pages)
25 February 2009Memorandum and Articles of Association (9 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
30 January 2008New director appointed (3 pages)
30 January 2008New director appointed (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Location of register of members (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
23 September 2007Full accounts made up to 31 December 2006 (15 pages)
23 September 2007Full accounts made up to 31 December 2006 (15 pages)
31 August 2007Return made up to 17/08/07; full list of members (3 pages)
31 August 2007Return made up to 17/08/07; full list of members (3 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
21 August 2006Return made up to 17/08/06; full list of members (9 pages)
21 August 2006Return made up to 17/08/06; full list of members (9 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2006Memorandum and Articles of Association (9 pages)
27 July 2006Conso s-div 20/07/06 (2 pages)
27 July 2006Memorandum and Articles of Association (9 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2006Conso s-div 20/07/06 (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
18 August 2005Return made up to 17/08/05; full list of members (8 pages)
18 August 2005Return made up to 17/08/05; full list of members (8 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
8 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
3 September 2004Location of register of members (non legible) (1 page)
3 September 2004Location of register of members (non legible) (1 page)
3 September 2004Return made up to 17/08/04; full list of members (11 pages)
3 September 2004Return made up to 17/08/04; full list of members (11 pages)
20 August 2004Full accounts made up to 31 December 2003 (13 pages)
20 August 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
4 June 2004Location of register of members (non legible) (1 page)
4 June 2004Location of register of members (non legible) (1 page)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
3 September 2003Return made up to 17/08/03; full list of members (7 pages)
3 September 2003Return made up to 17/08/03; full list of members (7 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
21 August 2002Return made up to 17/08/02; full list of members (13 pages)
21 August 2002Return made up to 17/08/02; full list of members (13 pages)
8 November 2001Return made up to 17/08/01; full list of members (13 pages)
8 November 2001Return made up to 17/08/01; full list of members (13 pages)
19 September 2001Secretary's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
31 August 2001Full accounts made up to 31 December 2000 (12 pages)
31 August 2001Full accounts made up to 31 December 2000 (12 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
8 September 2000Return made up to 17/08/00; no change of members (5 pages)
8 September 2000Return made up to 17/08/00; no change of members (5 pages)
8 September 2000New director appointed (3 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
24 August 1999Return made up to 17/08/99; no change of members (9 pages)
24 August 1999Return made up to 17/08/99; no change of members (9 pages)
11 August 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999Full accounts made up to 31 December 1998 (14 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
17 September 1998Return made up to 17/08/98; full list of members (11 pages)
17 September 1998Return made up to 17/08/98; full list of members (11 pages)
6 August 1998Full accounts made up to 31 December 1997 (14 pages)
6 August 1998Full accounts made up to 31 December 1997 (14 pages)
18 September 1997Full group accounts made up to 31 December 1996 (27 pages)
18 September 1997Full group accounts made up to 31 December 1996 (27 pages)
16 September 1997Return made up to 17/08/97; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 September 1997Return made up to 17/08/97; change of members (11 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: room 928 lloyd's lime street london EC3M 7DQ (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: room 928 lloyd's lime street london EC3M 7DQ (1 page)
12 March 1997S-div 13/02/97 (1 page)
12 March 1997S-div 13/02/97 (1 page)
18 February 1997Memorandum and Articles of Association (14 pages)
18 February 1997Memorandum and Articles of Association (14 pages)
18 February 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 February 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 September 1996Return made up to 17/08/96; no change of members (8 pages)
2 September 1996Return made up to 17/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1996Full group accounts made up to 31 December 1995 (20 pages)
9 June 1996Full group accounts made up to 31 December 1995 (20 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995New secretary appointed (1 page)
27 December 1995New secretary appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
19 September 1995Return made up to 17/08/95; full list of members (14 pages)
19 September 1995Return made up to 17/08/95; full list of members (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
15 December 1994Particulars of mortgage/charge (18 pages)
15 December 1994Particulars of mortgage/charge (18 pages)
18 November 1994Memorandum and Articles of Association (16 pages)
18 November 1994Memorandum and Articles of Association (16 pages)
10 October 1994Company name changed minmar (263) LIMITED\certificate issued on 11/10/94 (2 pages)
10 October 1994Company name changed minmar (263) LIMITED\certificate issued on 11/10/94 (2 pages)
17 August 1994Incorporation (27 pages)
17 August 1994Incorporation (27 pages)