Company number 04644311
Status Liquidation
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Registered office address changed from C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017; Liquidators' statement of receipts and payments to 21 October 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of ATCL REALISATIONS 2014 LIMITED are www.atclrealisations2014.co.uk, and www.atcl-realisations-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atcl Realisations 2014 Limited is a Private Limited Company.
The company registration number is 04644311. Atcl Realisations 2014 Limited has been working since 22 January 2003.
The present status of the company is Liquidation. The registered address of Atcl Realisations 2014 Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . JONES, Peter is a Director of the company. MULLANEY, Gary is a Director of the company. WILLIAMS, Anthony is a Director of the company. Secretary HOMER, Jeffrey Robert has been resigned. Secretary MULLANEY, Gary has been resigned. Secretary MULLANEY, Karen has been resigned. Secretary RAFTERY, Paul Matthew has been resigned. Director CHANCE, Graham has been resigned. Director CUNNINGHAM, Michael has been resigned. Director EVERS, Mark has been resigned. Director HOEXTER, Nicholas Paul Batley has been resigned. Director MULLANEY, Karen has been resigned. Director PICKESS, Simon has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
MULLANEY, Gary
Resigned: 02 July 2006
Appointed Date: 22 November 2004
Director
CHANCE, Graham
Resigned: 04 March 2005
Appointed Date: 24 January 2003
71 years old
Director
EVERS, Mark
Resigned: 21 July 2009
Appointed Date: 01 July 2005
68 years old
Director
MULLANEY, Karen
Resigned: 01 May 2009
Appointed Date: 01 July 2005
54 years old
Director
PICKESS, Simon
Resigned: 15 June 2005
Appointed Date: 22 November 2004
62 years old
ATCL REALISATIONS 2014 LIMITED Events
11 Jan 2017
Registered office address changed from C/O Frp Advisory Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
06 Jan 2017
Liquidators' statement of receipts and payments to 21 October 2016
16 Nov 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
06 Nov 2015
Administrator's progress report to 22 October 2015
05 Nov 2015
Appointment of a voluntary liquidator
...
... and 82 more events
10 Feb 2003
New director appointed
10 Feb 2003
New director appointed
10 Feb 2003
New secretary appointed
31 Jan 2003
Registered office changed on 31/01/03 from: 14 oxford court manchester lancashire M2 3WQ
22 Jan 2003
Incorporation
2 February 2011
Deposit agreement to secure own liabilities
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
27 March 2009
Debenture
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2004
Debenture creating a floating charge over certain of the assets of the company
Delivered: 31 July 2004
Status: Satisfied
on 27 March 2010
Persons entitled: Paccar Parts UK Limited and Foden Trucks Being Paccar U.K. Limited
Description: By way of floating charge all the stock of parts.
4 February 2003
All assets debenture
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 2003
Debenture
Delivered: 20 February 2003
Status: Satisfied
on 7 July 2004
Persons entitled: Aquila Truck Centres Limited
Description: Fixed and floating charges over the undertaking and all…