Company NameAtlas Group Holdings Limited
Company StatusDissolved
Company Number03687653
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date18 October 2009 (14 years, 6 months ago)
Previous NameOval (1383) Limited

Business Activity

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

Directors

Secretary NameRobert John Cresswell
NationalityBritish
StatusClosed
Appointed22 March 2002(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 18 October 2009)
RoleAccountant
Correspondence Address78 Coldharbour Lane
Bushey
Watford
Hertfordshire
WD23 4NX
Director NameTheodore Alan Young
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2004(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 18 October 2009)
RoleCorp General Counsel
Correspondence Address410 Gilpin Road
Narberth
Pennsylvania 19072
United States
Director NameRobert John Cresswell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 18 October 2009)
RoleAccountant
Correspondence Address78 Coldharbour Lane
Bushey
Watford
Hertfordshire
WD23 4NX
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2004)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed23 February 1999(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameJean-Luc Buridans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address21 Rue Legendre
Paris
75017
Director NameMr Paul Charlesworth
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Portsmouth Road Milford
Godalming
Surrey
GU8 5HP
Director NameHideaki Kawakami
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed09 April 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address3-31-3 Mihara
Urayasu-Shi
Chiba-Ku 279
Japan
Director NameMr Michael Ronald John Pacitti
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameBryan Adrian Falconer Burn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodthorpe Road
Putney
London
SW15 6UQ
Secretary NameMr Craig David Mitchell
NationalityIrish
StatusResigned
Appointed03 August 2001(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambleside
Brays Close
Hyde Heath
Buckinghamshire
HP6 5RZ
Director NameJack Gavin
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1612 Claudia Way
North Wales
Pennsylvania 19454
America
Director NameMr Richard Pinola
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2004)
RoleDirector Accountant
Correspondence Address1322 North Tulip Drive
West Chester
Pennysylvania 19380
United States
Director NameCharles James Mallon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2004)
RoleAccountant
Correspondence Address1584 Silo Road
Yardley 19067
Pennsylvania
United States
Director NameRobert John Cresswell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 August 2002)
RoleAccountant
Correspondence Address78 Coldharbour Lane
Bushey
Watford
Hertfordshire
WD23 4NX
Director NameMr Stuart Richard Walkley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Bowl Hill
Kingscourt
Stroud
Gloucestershire
GL5 5DS
Wales
Director NameMr Maurice Martin Duffy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2008(9 years after company formation)
Appointment Duration6 months (resigned 30 June 2008)
RoleGroup Evd Emea
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth House
1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£47,477,000
Cash£102,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
24 October 2008Registered office changed on 24/10/2008 from mezzanine floor 75 king william street london EC4N 7BE (1 page)
21 October 2008Declaration of solvency (4 pages)
21 October 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 September 2008Appointment terminated director stuart walkley (1 page)
6 August 2008Appointment terminated director maurice duffy (1 page)
21 July 2008Director appointed robert john cresswell (2 pages)
5 March 2008Registered office changed on 05/03/2008 from rex house 4TH floor 10 regent street london SW1Y 4PE (1 page)
15 January 2008New director appointed (2 pages)
14 December 2007Return made up to 26/10/07; full list of members (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 January 2007Return made up to 26/10/06; full list of members (2 pages)
7 January 2007Full accounts made up to 31 December 2005 (13 pages)
5 January 2006Return made up to 26/10/05; full list of members (2 pages)
5 January 2006Location of register of members (1 page)
24 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 February 2005Ad 05/12/03--------- £ si [email protected] (2 pages)
26 January 2005Full accounts made up to 31 December 2003 (16 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (3 pages)
18 November 2004Return made up to 26/10/04; full list of members (5 pages)
10 November 2004Ad 05/12/03--------- £ si 1@1 (2 pages)
10 November 2004Statement of affairs (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Ad 07/04/04--------- £ si [email protected] £ ic 361964/361964 (2 pages)
18 May 2004Statement of affairs (5 pages)
18 May 2004Ad 07/04/04--------- £ si [email protected] £ ic 361964/361964 (2 pages)
18 May 2004Ad 07/04/04--------- £ si [email protected] £ ic 361964/361964 (2 pages)
18 May 2004Ad 07/04/04--------- £ si [email protected] £ ic 361964/361964 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
12 February 2004Ad 05/12/03--------- £ si 1@1 (2 pages)
12 February 2004Statement of affairs (5 pages)
3 February 2004Full accounts made up to 31 December 2002 (17 pages)
13 January 2004Return made up to 23/12/03; full list of members (6 pages)
16 December 2003S-div 27/11/03 (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 February 2003Return made up to 23/12/02; full list of members (9 pages)
19 February 2003Director's particulars changed (1 page)
30 October 2002Director resigned (1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: new zealand house 80 haymarket london SW1Y 4TE (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Director resigned (1 page)
12 March 2002Ad 28/02/02--------- £ si [email protected]=1841 £ ic 361966/363807 (2 pages)
14 January 2002Return made up to 23/12/01; full list of members (9 pages)
19 November 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001New secretary appointed (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
16 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 January 2001Director resigned (1 page)
15 December 2000Full group accounts made up to 31 December 1999 (34 pages)
18 May 2000Full accounts made up to 19 April 1999 (7 pages)
23 February 2000Accounting reference date shortened from 19/04/00 to 31/12/99 (1 page)
18 February 2000£ nc 394125/411150 26/01/00 (1 page)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(53 pages)
8 February 2000Ad 26/01/00--------- £ si 17015@1=17015 £ ic 343108/360123 (2 pages)
7 February 2000Return made up to 23/12/99; full list of members (10 pages)
28 October 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
25 May 1999Ad 20/04/99--------- £ si 313778@1=313778 £ ic 29330/343108 (2 pages)
14 May 1999New director appointed (2 pages)
12 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
12 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(100 pages)
12 May 1999Ad 22/04/99--------- £ si [email protected]=28330 £ ic 1000/29330 (2 pages)
12 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(100 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
27 April 1999Accounting reference date shortened from 31/12/99 to 19/04/99 (1 page)
19 March 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Ad 23/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
16 March 1999New director appointed (2 pages)
10 March 1999Particulars of mortgage/charge (5 pages)
18 February 1999Company name changed oval (1383) LIMITED\certificate issued on 18/02/99 (3 pages)
23 December 1998Incorporation (20 pages)