C & J ATLAS ENERGY LIMITED
SYSTON

Hellopages » Leicestershire » Charnwood » LE7 1PF

Company number 00654661
Status Active
Incorporation Date 30 March 1960
Company Type Private Limited Company
Address 81 RAYNS WAY, WATERMEAD BUSINESS PARK, SYSTON, LEICESTERSHIRE, LE7 1PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Termination of appointment of Mark Ian Albert Cullum as a secretary on 10 May 2016. The most likely internet sites of C & J ATLAS ENERGY LIMITED are www.cjatlasenergy.co.uk, and www.c-j-atlas-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. C J Atlas Energy Limited is a Private Limited Company. The company registration number is 00654661. C J Atlas Energy Limited has been working since 30 March 1960. The present status of the company is Active. The registered address of C J Atlas Energy Limited is 81 Rayns Way Watermead Business Park Syston Leicestershire Le7 1pf. . CLARK, Tom is a Secretary of the company. ABLETT, Peter is a Director of the company. CUBBON, James Henry is a Director of the company. MURPHY, Donal is a Director of the company. PLYTE, Mark Edward is a Director of the company. Secretary ABLETT, Peter has been resigned. Secretary CULLUM, Mark Ian Albert has been resigned. Secretary PARSONS, John Loose has been resigned. Secretary RANSON, Barbara Jane has been resigned. Secretary WOODHOUSE, Lee Shelley has been resigned. Secretary TWM CORPORATE SERVICES LIMITED has been resigned. Director DONALD, Neil Scott has been resigned. Director KILMARTIN, Patrick Jeremy has been resigned. Director PARSONS, John Loose has been resigned. Director PARSONS, Mark Loose has been resigned. Director PARSONS, Norma has been resigned. Director RANSON, John Geoffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARK, Tom
Appointed Date: 10 May 2016

Director
ABLETT, Peter
Appointed Date: 16 May 2006
62 years old

Director
CUBBON, James Henry
Appointed Date: 30 September 2008
65 years old

Director
MURPHY, Donal
Appointed Date: 30 September 2008
60 years old

Director
PLYTE, Mark Edward
Appointed Date: 30 September 2008
64 years old

Resigned Directors

Secretary
ABLETT, Peter
Resigned: 30 September 2008
Appointed Date: 16 May 2006

Secretary
CULLUM, Mark Ian Albert
Resigned: 10 May 2016
Appointed Date: 17 June 2014

Secretary
PARSONS, John Loose
Resigned: 13 October 1993

Secretary
RANSON, Barbara Jane
Resigned: 16 May 2006
Appointed Date: 13 October 1993

Secretary
WOODHOUSE, Lee Shelley
Resigned: 17 June 2014
Appointed Date: 30 September 2008

Secretary
TWM CORPORATE SERVICES LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

Director
DONALD, Neil Scott
Resigned: 03 April 1998
Appointed Date: 13 October 1993
76 years old

Director
KILMARTIN, Patrick Jeremy
Resigned: 30 September 2008
Appointed Date: 16 May 2006
78 years old

Director
PARSONS, John Loose
Resigned: 13 October 1993
91 years old

Director
PARSONS, Mark Loose
Resigned: 13 October 1993
61 years old

Director
PARSONS, Norma
Resigned: 13 October 1993
Appointed Date: 08 October 1993
91 years old

Director
RANSON, John Geoffrey
Resigned: 16 May 2006
Appointed Date: 13 October 1993
69 years old

Persons With Significant Control

Avontide Limited
Notified on: 8 October 2016
Nature of control: Ownership of shares – 75% or more

C & J ATLAS ENERGY LIMITED Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
13 May 2016
Termination of appointment of Mark Ian Albert Cullum as a secretary on 10 May 2016
12 May 2016
Appointment of Tom Clark as a secretary on 10 May 2016
22 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,000

...
... and 123 more events
27 Jan 1988
Full accounts made up to 31 May 1987

27 Jan 1988
Return made up to 31/12/87; full list of members
30 Jan 1987
Full accounts made up to 31 May 1986

30 Jan 1987
Return made up to 31/12/86; full list of members
30 Mar 1960
Incorporation

C & J ATLAS ENERGY LIMITED Charges

27 February 1997
Legal mortgage
Delivered: 5 March 1997
Status: Satisfied on 25 June 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land and buildings north side engine…
14 February 1995
Legal charge
Delivered: 16 February 1995
Status: Satisfied on 13 June 1997
Persons entitled: Mobil Oil Company Limited
Description: Land off engine lane, moorgreen in the county of nottingham.
17 November 1994
Mortgage debenture
Delivered: 25 November 1994
Status: Satisfied on 25 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 October 1993
Floating charge
Delivered: 1 November 1993
Status: Satisfied on 19 May 2006
Persons entitled: J.G. Ranson
Description: Leyland freighter 1718 with 7.00 tonne capacity barrel…
13 October 1993
Legal charge
Delivered: 23 October 1993
Status: Satisfied on 22 January 1994
Persons entitled: C & J Transport (Attenborough) Limited
Description: Land and buildings to the south of nottingham road…
13 October 1993
Debenture
Delivered: 20 October 1993
Status: Satisfied on 31 July 2000
Persons entitled: Southern Counties Fuels Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 1993
Credit agreement
Delivered: 19 June 1993
Status: Satisfied on 25 June 2004
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
9 June 1992
Legal charge
Delivered: 20 June 1992
Status: Satisfied on 16 October 1993
Persons entitled: Midland Bank PLC
Description: A strip of land forming part of t/n 258885 together with…
12 July 1991
Bill of sale
Delivered: 15 July 1991
Status: Satisfied on 25 June 2004
Persons entitled: Conoco Limited
Description: One & 30 tonne liquid petroleum gas storage tank and two &…
15 November 1984
Chattel mortgage
Delivered: 22 November 1984
Status: Satisfied on 25 June 2004
Persons entitled: Conoco Limited
Description: One x 30 tonne liquid petroleum gas storage tank two x 12…
13 October 1983
Charge
Delivered: 18 October 1983
Status: Satisfied on 16 October 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
10 August 1977
Mortgage
Delivered: 16 August 1977
Status: Satisfied on 7 August 1993
Persons entitled: Midland Bank PLC
Description: F/H plot of land of 1900 sq ydrs. Near nottingham road…
10 August 1977
Mortgage
Delivered: 16 August 1977
Status: Satisfied on 16 October 1993
Persons entitled: Midland Bank PLC
Description: F/H land on the south side of nottingham rd, attenborough…