Background WavePink WaveYellow Wave

ATG ACCESS (HOLDINGS) LIMITED (03864111)

ATG ACCESS (HOLDINGS) LIMITED (03864111) is a dissolved UK company. incorporated on 25 October 1999. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATG ACCESS (HOLDINGS) LIMITED has been registered for 26 years. Current directors include HENDERSON, Charles Alex, WHITEHOUSE, Joel Paul.

Company Number
03864111
Status
dissolved
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HENDERSON, Charles Alex, WHITEHOUSE, Joel Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATG ACCESS (HOLDINGS) LIMITED

ATG ACCESS (HOLDINGS) LIMITED is an dissolved company incorporated on 25 October 1999 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATG ACCESS (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 70100)

Status

dissolved

Active since 26 years ago

Company No

03864111

LTD Company

Age

26 Years

Incorporated 25 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 April 2019 (7 years ago)
Submitted on 10 December 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ATG ACCESS LIMITED
From: 15 February 2000To: 12 June 2003
BROOMCO (1957) LIMITED
From: 25 October 1999To: 15 February 2000
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Cobaco House North Florida Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9TP
From: 25 October 2013To: 26 February 2019
Cobaco House North Florida Road Haydock Industrial Estate Haydick Merseyside WA11 9TP
From: 25 October 1999To: 25 October 2013
Timeline

25 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Oct 99
Share Issue
Apr 13
Director Joined
Sept 14
Loan Secured
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Feb 19
Capital Update
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HENDERSON, Charles Alex

Active
North Florida Road, St. HelensWA11 9TP
Secretary
Appointed 22 Feb 2019

HENDERSON, Charles Alex

Active
Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 22 Feb 2019

WHITEHOUSE, Joel Paul

Active
Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 22 Feb 2019

ATHERTON, Peter

Resigned
61 Winwick Road, Newton Le WillowsWA12 8DB
Secretary
Appointed 03 Mar 2000
Resigned 11 Jul 2001

HIBBERT, Mark Stephen

Resigned
30 Hill Drive, WilmslowSK9 3AR
Secretary
Appointed 11 Jul 2001
Resigned 28 Feb 2003

WOOD, Christopher James

Resigned
141 St Helens Road, LeighWN7 3JH
Secretary
Appointed 28 Feb 2003
Resigned 28 Sept 2010

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 03 Mar 2000

BALL, Robert Nicholas

Resigned
North Florida Road, HaydockWA11 9TP
Born December 1961
Director
Appointed 03 Mar 2000
Resigned 20 Jul 2015

BLUNDELL, James Keith

Resigned
57 Twiss Green Lane, WarringtonWA3 4DQ
Born March 1945
Director
Appointed 03 Mar 2000
Resigned 28 Feb 2006

CLEGG, Mark

Resigned
North Florida Road, Haydock Industrial Estate, St. HelensWA11 9TP
Born June 1958
Director
Appointed 19 Sept 2014
Resigned 01 Nov 2017

COOPER, Glenn Charles

Resigned
North Florida Road, Haydock Industrial Estate, St. HelensWA11 9TP
Born August 1957
Director
Appointed 30 Nov 2017
Resigned 22 Feb 2019

COOPER, Glenn Charles

Resigned
North Florida Road, HaydockWA11 9TP
Born August 1957
Director
Appointed 23 Oct 2001
Resigned 20 Jul 2015

HIBBERT, Mark Stephen

Resigned
30 Hill Drive, WilmslowSK9 3AR
Born June 1957
Director
Appointed 03 Mar 2000
Resigned 28 Feb 2003

HULL, Christopher John

Resigned
North Florida Road, Haydock Industrial Estate, St. HelensWA11 9TP
Born July 1966
Director
Appointed 30 Nov 2017
Resigned 09 Apr 2018

PURKIS, Stephen Robert

Resigned
Arleston Way, SolihullB90 4LH
Born September 1967
Director
Appointed 15 Sept 2018
Resigned 22 Feb 2019

PURSLOW, Christopher John

Resigned
Old Hall Farm Lymm Road, WarringtonWA4 2TG
Born February 1957
Director
Appointed 03 Mar 2000
Resigned 06 Apr 2006

SANDISON, James

Resigned
Laurel Bank 6 Forest Road, TarporleyCW6 0HX
Born October 1950
Director
Appointed 03 Mar 2000
Resigned 06 Apr 2006

SHIPLEY, Peter David

Resigned
North Florida Road, Haydock Industrial Estate, St. HelensWA11 9TP
Born February 1986
Director
Appointed 20 Jul 2015
Resigned 30 Nov 2017

TAYLOR, Alan

Resigned
Cassia Grange, WhitegateCW7 2RZ
Born April 1948
Director
Appointed 03 Mar 2000
Resigned 06 Apr 2006

WHEATLEY, Clement Trevor

Resigned
Plas-Y-Bryn, NewtownSY16 3JY
Born March 1943
Director
Appointed 03 Mar 2000
Resigned 06 Apr 2006

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 1999
Resigned 03 Mar 2000

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 1999
Resigned 03 Mar 2000

Persons with significant control

1

North Florida Road, St. HelensWA11 9TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Gazette Dissolved Voluntary
1 December 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 September 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 September 2020
DS01DS01
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Legacy
24 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2019
SH19Statement of Capital
Legacy
24 September 2019
CAP-SSCAP-SS
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Miscellaneous
13 May 2015
MISCMISC
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
17 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2013
RESOLUTIONSResolutions
Legacy
21 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 November 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 November 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Medium
7 August 2012
AAAnnual Accounts
Legacy
13 June 2012
MG02MG02
Legacy
2 May 2012
MG01MG01
Accounts With Accounts Type Medium
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Medium
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Medium
22 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
8 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
155(6)b155(6)b
Legacy
2 January 2008
155(6)a155(6)a
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
363sAnnual Return (shuttle)
Miscellaneous
18 September 2007
MISCMISC
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
88(2)R88(2)R
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288cChange of Particulars
Miscellaneous
24 April 2006
MISCMISC
Legacy
24 April 2006
155(6)a155(6)a
Legacy
24 April 2006
155(6)b155(6)b
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288cChange of Particulars
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288cChange of Particulars
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
169169
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
225Change of Accounting Reference Date
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
123Notice of Increase in Nominal Capital
Legacy
10 May 2000
122122
Memorandum Articles
10 May 2000
MEM/ARTSMEM/ARTS
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 1999
NEWINCIncorporation