ATH REGENERATION LIMITED
LEEDS ATH FACILITIES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DA
Company number 05406293
Status Liquidation
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address KPMG LLP 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4DA
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Insolvency:secretary of state release of liquidator; Liquidators' statement of receipts and payments to 11 August 2016; Appointment of a voluntary liquidator. The most likely internet sites of ATH REGENERATION LIMITED are www.athregeneration.co.uk, and www.ath-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Ath Regeneration Limited is a Private Limited Company. The company registration number is 05406293. Ath Regeneration Limited has been working since 29 March 2005. The present status of the company is Liquidation. The registered address of Ath Regeneration Limited is Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Ls1 4da. . WEATHERSTONE, Andrew Paul is a Secretary of the company. BLACK, Alistair is a Director of the company. WEATHERSTONE, Andrew Paul is a Director of the company. Secretary BEAUMONT, Steven has been resigned. Secretary CROSTON, Richard Andrew has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director ALLCHURCH, Thomas John has been resigned. Director BEAUMONT, Steven has been resigned. Director CROSTON, Richard Andrew has been resigned. Director FITZGERALD, William Bernard has been resigned. Director LENAGH, Thomas Michael has been resigned. Director PORT, David Charles has been resigned. Director TOD, Michael Thomas Winton has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Open cast coal working".


Current Directors

Secretary
WEATHERSTONE, Andrew Paul
Appointed Date: 04 October 2010

Director
BLACK, Alistair
Appointed Date: 28 July 2010
56 years old

Director
WEATHERSTONE, Andrew Paul
Appointed Date: 04 October 2010
62 years old

Resigned Directors

Secretary
BEAUMONT, Steven
Resigned: 30 September 2010
Appointed Date: 08 May 2007

Secretary
CROSTON, Richard Andrew
Resigned: 08 May 2007
Appointed Date: 04 April 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 04 April 2005
Appointed Date: 29 March 2005

Director
ALLCHURCH, Thomas John
Resigned: 28 July 2010
Appointed Date: 04 April 2005
61 years old

Director
BEAUMONT, Steven
Resigned: 30 September 2010
Appointed Date: 08 May 2007
62 years old

Director
CROSTON, Richard Andrew
Resigned: 08 May 2007
Appointed Date: 04 April 2005
61 years old

Director
FITZGERALD, William Bernard
Resigned: 28 July 2010
Appointed Date: 01 May 2007
67 years old

Director
LENAGH, Thomas Michael
Resigned: 28 July 2010
Appointed Date: 24 May 2006
74 years old

Director
PORT, David Charles
Resigned: 05 December 2012
Appointed Date: 28 July 2010
78 years old

Director
TOD, Michael Thomas Winton
Resigned: 28 July 2010
Appointed Date: 04 April 2005
62 years old

Director
EVERDIRECTOR LIMITED
Resigned: 04 April 2005
Appointed Date: 29 March 2005

ATH REGENERATION LIMITED Events

19 Dec 2016
Insolvency:secretary of state release of liquidator
25 Oct 2016
Liquidators' statement of receipts and payments to 11 August 2016
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Resignation of a liquidator
18 Nov 2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015
...
... and 77 more events
11 Apr 2005
New director appointed
11 Apr 2005
New director appointed
11 Apr 2005
New secretary appointed;new director appointed
11 Apr 2005
Registered office changed on 11/04/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
29 Mar 2005
Incorporation

ATH REGENERATION LIMITED Charges

13 November 2012
Supplemental legal charge
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All right title and interest in the pinxton property- units…
29 February 2012
Debenture
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Euler Hermes UK,UK Branch (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
Fixed charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Recycoal S.A.
Description: Full title guarantee charged to the beneficiary as a…
3 March 2010
Chattels mortgage
Delivered: 3 March 2010
Status: Satisfied on 3 August 2010
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Cat 14G grader (1975) s/n 96U 1234, cat 14G grader (1981)…
2 November 2009
Debenture
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: For details of properties charged, please refer to form…
21 November 2008
Fixed & floating charge
Delivered: 3 December 2008
Status: Satisfied on 19 November 2009
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 19 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of former colliery site eaking road mansfield and…
28 September 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 19 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south side of kirkby lane langton…
18 May 2006
Debenture
Delivered: 24 May 2006
Status: Satisfied on 19 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…