ATHERMARKET LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 6RB

Company number 03626937
Status Liquidation
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address WESTMINSTER BUSINESS CENTRE GREAT NORTH WAY, NETHER POPPLETON, YORK, YO26 6RB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Burton Lodge 53 Burton Stone Lane York N Yorkshire YO30 6BT to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 17 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ATHERMARKET LIMITED are www.athermarket.co.uk, and www.athermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to York Rail Station is 2 miles; to Ulleskelf Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Athermarket Limited is a Private Limited Company. The company registration number is 03626937. Athermarket Limited has been working since 04 September 1998. The present status of the company is Liquidation. The registered address of Athermarket Limited is Westminster Business Centre Great North Way Nether Poppleton York Yo26 6rb. . PATMORE, David Brian is a Secretary of the company. SCHOFIELD, Kay, Dr is a Director of the company. Secretary LEWIS OGDEN, James Philip has been resigned. Secretary MCLEAN, Keith Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCLEAN, Keith Richard has been resigned. Director WOODWARD, Madeleine Susan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PATMORE, David Brian
Appointed Date: 01 March 2009

Director
SCHOFIELD, Kay, Dr
Appointed Date: 24 July 2006
62 years old

Resigned Directors

Secretary
LEWIS OGDEN, James Philip
Resigned: 14 January 2009
Appointed Date: 18 July 2006

Secretary
MCLEAN, Keith Richard
Resigned: 24 July 2006
Appointed Date: 11 September 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 September 1998
Appointed Date: 04 September 1998

Director
MCLEAN, Keith Richard
Resigned: 24 July 2006
Appointed Date: 11 September 1998
77 years old

Director
WOODWARD, Madeleine Susan
Resigned: 24 July 2006
Appointed Date: 11 September 1998
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 September 1998
Appointed Date: 04 September 1998

Persons With Significant Control

Boutique Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATHERMARKET LIMITED Events

17 Mar 2017
Registered office address changed from Burton Lodge 53 Burton Stone Lane York N Yorkshire YO30 6BT to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 17 March 2017
14 Mar 2017
Declaration of solvency
14 Mar 2017
Appointment of a voluntary liquidator
14 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01

07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 57 more events
28 Sep 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

28 Sep 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Sep 1998
£ nc 1000/100000 11/09/98
16 Sep 1998
Registered office changed on 16/09/98 from: 6-8 underwood street london N1 7JQ
04 Sep 1998
Incorporation

ATHERMARKET LIMITED Charges

24 July 2006
Mortgage
Delivered: 11 August 2006
Status: Satisfied on 29 June 2007
Persons entitled: Beverley Building Society
Description: Lindon lodge hotel 4/6 nunthorpe avenue york north…
29 January 1999
Mortgage debenture
Delivered: 8 February 1999
Status: Satisfied on 11 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 January 1999
Legal mortgage
Delivered: 8 February 1999
Status: Satisfied on 11 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a linden lodge hotel 6 numthorpe avenue off…