ATM LANDMARK LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 5SQ

Company number 06700468
Status Active
Incorporation Date 17 September 2008
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH, GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Current accounting period shortened from 31 October 2017 to 30 June 2017; Total exemption small company accounts made up to 31 October 2016; Satisfaction of charge 067004680015 in full. The most likely internet sites of ATM LANDMARK LIMITED are www.atmlandmark.co.uk, and www.atm-landmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Atm Landmark Limited is a Private Limited Company. The company registration number is 06700468. Atm Landmark Limited has been working since 17 September 2008. The present status of the company is Active. The registered address of Atm Landmark Limited is Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire Wa8 5sq. The company`s financial liabilities are £32.31k. It is £4.59k against last year. The cash in hand is £35.12k. It is £-52.23k against last year. And the total assets are £44.34k, which is £-43.02k against last year. PRICE, Stephen is a Secretary of the company. PRICE, Stephen is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director PRICE, Wendy Diane has been resigned. The company operates in "Development of building projects".


atm landmark Key Finiance

LIABILITIES £32.31k
+16%
CASH £35.12k
-60%
TOTAL ASSETS £44.34k
-50%
All Financial Figures

Current Directors

Secretary
PRICE, Stephen
Appointed Date: 17 September 2008

Director
PRICE, Stephen
Appointed Date: 17 September 2008
63 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 17 September 2008
Appointed Date: 17 September 2008

Director
PRICE, Wendy Diane
Resigned: 30 September 2013
Appointed Date: 17 September 2008
78 years old

Persons With Significant Control

Stephen Price
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wendy Diane Price
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATM LANDMARK LIMITED Events

03 May 2017
Current accounting period shortened from 31 October 2017 to 30 June 2017
03 May 2017
Total exemption small company accounts made up to 31 October 2016
30 Jan 2017
Satisfaction of charge 067004680015 in full
30 Jan 2017
Satisfaction of charge 067004680014 in full
30 Jan 2017
Satisfaction of charge 067004680016 in full
...
... and 48 more events
22 Oct 2008
Particulars of a mortgage or charge / charge no: 1
20 Oct 2008
Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\
26 Sep 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Sep 2008
Appointment terminated secretary rwl registrars LIMITED
17 Sep 2008
Incorporation

ATM LANDMARK LIMITED Charges

29 April 2014
Charge code 0670 0468 0016
Delivered: 2 May 2014
Status: Satisfied on 30 January 2017
Persons entitled: David Heywood T/a Express Loan Corporation
Description: The leasehold property 382 liverpool road great sankey…
29 April 2014
Charge code 0670 0468 0015
Delivered: 2 May 2014
Status: Satisfied on 30 January 2017
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Contains fixed charge…
12 December 2013
Charge code 0670 0468 0014
Delivered: 18 December 2013
Status: Satisfied on 30 January 2017
Persons entitled: David Heywood T/a Express Loan Corporation
Description: The leasehold property known as 55-57 ashton road newton le…
9 July 2013
Charge code 0670 0468 0013
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…
3 July 2013
Charge code 0670 0468 0012
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: All that freehold land being 166 park road, great sankey…
3 July 2013
Charge code 0670 0468 0011
Delivered: 8 July 2013
Status: Satisfied on 20 August 2013
Persons entitled: Goldentree Financial Services PLC
Description: All that leasehold land situate at and known as 63 padgate…
22 February 2013
Mortgage debenture
Delivered: 7 March 2013
Status: Satisfied on 27 June 2013
Persons entitled: David Heywood T/as Express Loan Corporation
Description: Fixed and floating charge over the undertaking and all…
6 January 2012
Legal charge
Delivered: 12 January 2012
Status: Satisfied on 7 September 2012
Persons entitled: David Heywood T/a Express Loan Corporation
Description: 8 eastdale road paddington warrington cheshire.
8 April 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied on 7 September 2012
Persons entitled: David Heywood T/a Express Loan Corporation
Description: 19 austen drive winwick warrington cheshire.
10 August 2009
Legal charge
Delivered: 18 August 2009
Status: Satisfied on 9 January 2010
Persons entitled: David Heywood T/a Express Loan Corporation
Description: 13 hindle avenue warrington.
22 May 2009
Legal charge
Delivered: 29 May 2009
Status: Satisfied on 7 September 2012
Persons entitled: David Heywood T/a Express Loan Corporation
Description: The cottage church walk winwick warrington cheshire WA2 8TA.
23 December 2008
Legal charge
Delivered: 2 January 2009
Status: Satisfied on 28 March 2009
Persons entitled: David Heywood Trading as Express Loan Corporation C/O Abacus Solicitors
Description: 49 runcorn road moore warrington t/no. CH140499.
23 December 2008
Legal charge
Delivered: 2 January 2009
Status: Satisfied on 12 May 2009
Persons entitled: David Heywood Trading as Express Loan Corporation C/O Abacus Solicitors
Description: 14 woodhall close great sankey warrington t/no. CH381757.
12 December 2008
Legal charge
Delivered: 31 December 2008
Status: Satisfied on 7 September 2012
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: 32 the park penketh warrington t/no CH196622.
5 December 2008
Legal charge
Delivered: 13 December 2008
Status: Satisfied on 23 April 2009
Persons entitled: David Heywood T/a Express Loan Corporation
Description: L/H property k/a and situated at 41 larch avenue…
13 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 6 December 2008
Persons entitled: David Heywood T/a Express Loan Corporation
Description: F/H land k/a 4 boydell avenue warrington.