Company number 04239475
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address UNIT C ALMOND HOUSE BROAD LANE, BETTESHANGER, DEAL, KENT, ENGLAND, CT14 0LX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
GBP 2
; Registered office address changed from 2 North Barrack Road Walmer Deal Kent CT14 7DS to Unit C Almond House Broad Lane Betteshanger Deal Kent CT14 0LX on 19 July 2016. The most likely internet sites of ATS DEVELOPMENTS LIMITED are www.atsdevelopments.co.uk, and www.ats-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Shepherds Well Rail Station is 5.7 miles; to Ramsgate Rail Station is 8.1 miles; to Dumpton Park Rail Station is 8.7 miles; to Birchington-on-Sea Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ats Developments Limited is a Private Limited Company.
The company registration number is 04239475. Ats Developments Limited has been working since 22 June 2001.
The present status of the company is Active. The registered address of Ats Developments Limited is Unit C Almond House Broad Lane Betteshanger Deal Kent England Ct14 0lx. . SMITH, Angela is a Secretary of the company. SMITH, Allan Trevor is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
ats developments Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 July 2001
Appointed Date: 22 June 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 July 2001
Appointed Date: 22 June 2001
ATS DEVELOPMENTS LIMITED Events
4 December 2012
Legal charge
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 1,2 4 and 6 kingsdown road kingsdown deal kent…
10 September 2012
Debenture
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2012
Legal charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 site of the former royal oak public house sandwich…
17 January 2012
Legal charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 6 site of the former royal oak public house sandwich…
12 January 2012
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Trevor William Wade and Mair Lois Wade
Description: Plot 5 royal oak site sandwich road whitfield to be k/a 128…
10 November 2011
Legal charge
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Realrole Limited
Description: F/H land to the rear of the old gymnasium at south barracks…
10 November 2011
Mortgage by way of legal charge
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Clublight Developments Limited and D J Ellis Construction Limited
Description: Land at the rear of the old gymnasium at south barracks in…
12 March 2010
Legal charge
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Realrole Limited
Description: The royal oak 126 sandwich whitfield dover kent, under…
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Realrole Limited
Description: Land on the north side of mill hill deal kent t/no K918907.
4 December 2009
Legal charge
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 2 bowling green lane deal kent t/n…
31 October 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 144 mill hill and land to the rear.
31 October 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied
on 8 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: 64 ardent avenue, walmer, deal t/n K853694.
6 May 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plot 78-81 north side of canada road deal kent being part…
4 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: 85 high st margate and land lying to the west of high st…
11 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plot 61 north side of canada road deal kent being part of…
11 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plot 60 north side of canada road deal kent being part of…
11 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plot 59 north side of canada road deal kent being part of…
16 August 2002
Legal charge
Delivered: 30 August 2002
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plots 71 north side of canada road deal kent t/no: K813346…
16 August 2002
Legal charge
Delivered: 30 August 2002
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plots 70 north side of canada road deal kent t/no: K813346…
16 August 2002
Legal charge
Delivered: 30 August 2002
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plots 69 north side of canada road deal kent t/no: K813346…
13 March 2002
Debenture
Delivered: 25 March 2002
Status: Satisfied
on 28 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Legal charge
Delivered: 14 March 2002
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plots 11 north side of canada road deal kent being part of…
8 March 2002
Legal charge
Delivered: 14 March 2002
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plots 10 north side of canada road deal kent being part of…
1 March 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied
on 28 November 2006
Persons entitled: Barclays Bank PLC
Description: Plots 42, 43 and 46 north barracks, deal, kent.
15 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plots 65-67 north side of canada road, deal, kent, part of…
21 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plot 9 north side of canada road deal kent t/no: K813346…
21 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plot 8 north side of canada road deal kent t/no: K813346.
3 October 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Plots 1-7 north side of canada road deal kent part of title…
3 October 2001
Debenture
Delivered: 9 October 2001
Status: Satisfied
on 28 November 2006
Persons entitled: Gerard John Gilchrist and Geoffrey Lewis
Description: Fixed and floating charge over all assets.