ATC INVESTMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 4DD

Company number 00262622
Status Active
Incorporation Date 12 February 1932
Company Type Private Limited Company
Address 7 COTTAGE ROAD, HEADINGLEY, LEEDS, LS6 4DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017; Termination of appointment of Gordon Howard as a secretary on 1 May 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ATC INVESTMENTS LIMITED are www.atcinvestments.co.uk, and www.atc-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eight months. Atc Investments Limited is a Private Limited Company. The company registration number is 00262622. Atc Investments Limited has been working since 12 February 1932. The present status of the company is Active. The registered address of Atc Investments Limited is 7 Cottage Road Headingley Leeds Ls6 4dd. . COOPER, Julie Alison is a Secretary of the company. BARRASS, David John is a Director of the company. URE, Christopher David is a Director of the company. URE, Gillian Susan is a Director of the company. Secretary BARRASS, David John has been resigned. Secretary HOWARD, Gordon has been resigned. Secretary URE, Christopher David has been resigned. Director DEAN, Ralph has been resigned. Director URE, Iain Macleod Watson has been resigned. Director URE, Rona Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOPER, Julie Alison
Appointed Date: 01 May 2017

Director
BARRASS, David John
Appointed Date: 01 February 2005
61 years old

Director

Director
URE, Gillian Susan
Appointed Date: 18 November 2010
62 years old

Resigned Directors

Secretary
BARRASS, David John
Resigned: 01 July 2005
Appointed Date: 01 July 2005

Secretary
HOWARD, Gordon
Resigned: 01 May 2017
Appointed Date: 01 October 1997

Secretary
URE, Christopher David
Resigned: 01 October 1997

Director
DEAN, Ralph
Resigned: 27 April 2000
101 years old

Director
URE, Iain Macleod Watson
Resigned: 31 August 2006
92 years old

Director
URE, Rona Mary
Resigned: 31 August 2006
91 years old

Persons With Significant Control

Mr Christpher David Ure
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ATC INVESTMENTS LIMITED Events

02 May 2017
Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017
02 May 2017
Termination of appointment of Gordon Howard as a secretary on 1 May 2017
23 Dec 2016
Full accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
11 Dec 2015
Full accounts made up to 31 March 2015
...
... and 112 more events
29 Sep 1987
Full accounts made up to 28 March 1987

17 Nov 1986
Return made up to 03/10/86; full list of members

07 Oct 1986
Full accounts made up to 29 April 1986

18 Aug 1986
Particulars of mortgage/charge

11 Aug 1986
Particulars of mortgage/charge

ATC INVESTMENTS LIMITED Charges

7 October 2014
Charge code 0026 2622 0028
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property known as 7 and 9…
7 October 2014
Charge code 0026 2622 0027
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Not applicable…
14 January 2010
Legal mortgage
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The cottage road picture house cottage road leeds by way of…
14 April 2009
Deed of legal mortgage
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: Cottage road cinema west yorkshire leeds t/no WYK569844 and…
31 August 2006
Floating charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Iain Mcleod Watson Ure and Rona Mary Ure
Description: Floating charge all the undertaking and all property assets…
25 August 1993
Legal charge
Delivered: 31 August 1993
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: 111 walmgate and land lying to the south of walmgate, york…
25 August 1993
Legal charge
Delivered: 31 August 1993
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Land and buildings on the south side of beza street and…
1 June 1992
Legal mortgage
Delivered: 4 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 to 5 stanningly industrial centre varley street…
14 June 1991
Legal mortgage
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10/12 the grove, ilkley, leeds, nottingham title no: wyk…
22 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and premises k/a 103A, 105A, 103, 105, 107 queen…
22 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and premises k/a 37/38 park square, leeds and…
22 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and premises k/a 10,12,14 and 14A market place…
22 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and premises k/a 25A/37 commercial street, batley…
22 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and premises k/a 21/31 lidget hill, pudsey title…
22 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and premises k/a 42 north lane and land to the…
22 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: N M Rothschild & Son Limited
Description: F/H land and premises k/a 10 and 12 headrow, leeds title…
11 April 1990
Legal charge
Delivered: 18 April 1990
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: 39-42 kirkgate, ripon & the palladium cinema, ripon…
12 July 1989
Legal charge
Delivered: 18 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10/12 the headrow. Leeds, west yorkshire title no wyk…
9 May 1988
Legal charge
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9-23 (inclusive) eastgate leeds, west yorkshire.
31 July 1986
Legal charge
Delivered: 18 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25A to 37 (odd numbers) commercial street batley west…
31 July 1986
Legal charge
Delivered: 11 August 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1-6 firs parade matlock derbyshire.
31 July 1986
Legal charge
Delivered: 11 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 103A, 105A, 103, 105, 107, queen street and land 1A peel…
27 June 1985
Legal charge
Delivered: 1 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The grand arcade and tower cinema new briggate leeds west…
31 August 1984
Legal charge
Delivered: 10 September 1984
Status: Satisfied
Persons entitled: Shipton Estates Limited
Description: 1-6 firs parade mattock derbyshire.
31 August 1984
Legal charge
Delivered: 8 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 55 petergate york north yorkshire title no nyk 25468.
31 August 1984
Legal charge
Delivered: 8 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 48 gosthorpe selby north yorkshire.
29 January 1982
Legal charge
Delivered: 6 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10-14A market place otley T.no. Wy 15900.
13 January 1982
Legal charge
Delivered: 3 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bankfoot shopping centre, manchester road, bradford, west…