Background WavePink WaveYellow Wave

ATH GROUP LTD (09919935)

ATH GROUP LTD (09919935) is a dissolved UK company. incorporated on 17 December 2015. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATH GROUP LTD has been registered for 10 years. Current directors include MCKERCHAR, Ross Campbell, THOMPSON, Lisa.

Company Number
09919935
Status
dissolved
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
C/O Edge Recovery Limited, Bromley, BR1 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKERCHAR, Ross Campbell, THOMPSON, Lisa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATH GROUP LTD

ATH GROUP LTD is an dissolved company incorporated on 17 December 2015 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATH GROUP LTD was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09919935

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 29/2

Up to Date

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 26 November 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley, BR1 1HN,

Previous Addresses

Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 19 September 2017To: 12 July 2022
Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 25 July 2017To: 19 September 2017
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom
From: 17 December 2015To: 25 July 2017
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Dec 17
Director Joined
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Apr 20
Director Left
May 20
Share Issue
Dec 21
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Share Buyback
Feb 22
Capital Reduction
Feb 22
7
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCKERCHAR, Ross Campbell

Active
5-7 Ravensbourne Road, BromleyBR1 1HN
Born January 1983
Director
Appointed 19 Dec 2017

THOMPSON, Lisa

Active
Railway Terrace, Kings LangleyWD4 8JA
Born November 1970
Director
Appointed 01 Apr 2020

BUTLER, Katherine Anne

Resigned
Suite 1, WatfordWD25 7GS
Born August 1972
Director
Appointed 16 Oct 2019
Resigned 14 Jan 2022

CANON, Richard

Resigned
Suite 1, WatfordWD25 7GS
Born January 1954
Director
Appointed 17 Dec 2015
Resigned 15 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Miss Lisa Thompson

Active
5-7 Ravensbourne Road, BromleyBR1 1HN
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2021

Mr Ross Campbell Mckerchar

Active
5-7 Ravensbourne Road, BromleyBR1 1HN
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2021

Mr Richard Canon

Ceased
Railway Terrace, Kings LangleyWD4 8JA
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
22 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 February 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 September 2023
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
12 July 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 July 2022
600600
Resolution
12 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Cancellation Shares
15 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Capital Alter Shares Subdivision
21 December 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Resolution
2 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
15 February 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Incorporation Company
17 December 2015
NEWINCIncorporation