Company NameAtlas Homes (North East) Limited
Company StatusDissolved
Company Number05732628
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanwoth
Middlesex
TW13 6DZ
Director NameMr Raymond William Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleDirectors
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanwoth
Middlesex
TW13 6DZ
Secretary NameMr Nicholas James Earley
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Hanwoth
Middlesex
TW13 6DZ

Location

Registered Address82 Hampton Road West
Hanwoth
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

1 at £1Nicholas James Earley
50.00%
Ordinary
1 at £1Raymond Empson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

4 April 2007Delivered on: 18 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42-45 nile street sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
19 June 2018Application to strike the company off the register (3 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Mr Nicholas James Earley on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Nicholas James Earley on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Nicholas James Earley on 28 March 2011 (1 page)
28 March 2011Director's details changed for Raymond Empson on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Nicholas James Earley on 28 March 2011 (1 page)
28 March 2011Director's details changed for Raymond Empson on 28 March 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Return made up to 07/03/07; full list of members (3 pages)
13 April 2007Return made up to 07/03/07; full list of members (3 pages)
7 March 2006Incorporation (13 pages)
7 March 2006Incorporation (13 pages)