Company NameAtlas Services (Electrical) Ltd
Company StatusDissolved
Company Number06564214
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)
Dissolution Date27 July 2012 (11 years, 8 months ago)
Previous NameBarnhill Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Hayley Humphreys
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 698
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Matthew Adam Howard Pratley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 698
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMrs Hayley Humphreys
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Walnut Drive
Bishops Stortford
Hertfordshire
CM23 4JT
Director NameMr Vincent Bradley Humphreys
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maple River Industrial Estate
Riverway
Harlow
Essex
CM20 2DP

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at 1Vince Humphreys
100.00%
Ordinary

Financials

Year2014
Net Worth£1,815
Current Liabilities£65,574

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
27 April 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (4 pages)
10 February 2012Liquidators statement of receipts and payments to 26 January 2012 (4 pages)
10 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (4 pages)
5 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2011Statement of affairs with form 4.19 (5 pages)
3 February 2011Statement of affairs with form 4.19 (5 pages)
2 February 2011Appointment of a voluntary liquidator (2 pages)
2 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-27
(1 page)
2 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2011Appointment of a voluntary liquidator (2 pages)
25 January 2011Registered office address changed from 4 Maple River Industrial Estate Riverway Harlow Essex CM20 2DP on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 4 Maple River Industrial Estate Riverway Harlow Essex CM20 2DP on 25 January 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 2
(4 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 2
(4 pages)
14 February 2010Termination of appointment of Vincent Humphreys as a director (1 page)
14 February 2010Termination of appointment of Vincent Humphreys as a director (1 page)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 January 2010Director's details changed for Vincent Bradley Humphreys on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Vincent Bradley Humphreys on 1 January 2010 (2 pages)
6 January 2010Secretary's details changed for Hayley Humphreys on 1 January 2010 (1 page)
6 January 2010Secretary's details changed for Hayley Humphreys on 1 January 2010 (1 page)
6 January 2010Appointment of Mr Matthew Adam Howard Pratley as a director (2 pages)
6 January 2010Appointment of Mr Matthew Adam Howard Pratley as a director (2 pages)
6 January 2010Director's details changed for Vincent Bradley Humphreys on 1 January 2010 (2 pages)
6 January 2010Secretary's details changed for Hayley Humphreys on 1 January 2010 (1 page)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 4 maple river industrial estate riverway harlow essex CM20 2DP (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from 4 maple river industrial estate riverway harlow essex CM20 2DP (1 page)
23 October 2008Appointment terminated director hayley humphreys (1 page)
23 October 2008Appointment Terminated Director hayley humphreys (1 page)
14 May 2008Memorandum and Articles of Association (8 pages)
14 May 2008Memorandum and Articles of Association (8 pages)
8 May 2008Registered office changed on 08/05/2008 from unit G3, allen house, the maltings, station road, sawbridgeworth, hertfordshire CM21 9JX united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from unit G3, allen house, the maltings, station road, sawbridgeworth, hertfordshire CM21 9JX united kingdom (1 page)
2 May 2008Company name changed barnhill services LIMITED\certificate issued on 07/05/08 (2 pages)
2 May 2008Company name changed barnhill services LIMITED\certificate issued on 07/05/08 (2 pages)
14 April 2008Incorporation (12 pages)
14 April 2008Incorporation (12 pages)