ATCL REALISATIONS 2014 LIMITED

  • Company statusdissolved
  • Company No04644311
  • Age22 years 6 months Incorporated 22 January 2003
  • Officers0

Address

Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

ATCL REALISATIONS 2014 LIMITED is an dissolved company incorporated on 22 January 2003 and based in Leicester. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    45111 Sale of new cars and light motor vehicles, 45190 Sale of other motor vehicles, 45200 Maintenance and repair of motor vehicles, 45310 Wholesale trade of motor vehicle parts and accessories

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 21 Mar 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 21 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 25 Nov 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 25 Jan 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 01 Dec 2020

Liquidation Voluntary Removal Of Liquidator By Court

4 Years Ago on 01 Dec 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 23 Dec 2019

Liquidation Miscellaneous

6 Years Ago on 31 May 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 07 Jan 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 02 Nov 2018

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 02 Nov 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 20 Dec 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 11 Jan 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 06 Jan 2017

Liquidation In Administration Move To Creditors Voluntary Liquidation

9 Years Ago on 16 Nov 2015

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 06 Nov 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 05 Nov 2015

Liquidation In Administration Move To Creditors Voluntary Liquidation

9 Years Ago on 22 Oct 2015

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 01 Jun 2015

Liquidation In Administration Result Creditors Meeting

10 Years Ago on 07 Jan 2015

Liquidation In Administration Statement Of Affairs With Form Attached

10 Years Ago on 10 Dec 2014

Liquidation In Administration Proposals

10 Years Ago on 03 Dec 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 03 Nov 2014

Liquidation In Administration Appointment Of Administrator

10 Years Ago on 31 Oct 2014

Certificate Change Of Name Company

10 Years Ago on 22 Oct 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
JONES, Peterdirector Jun 197213 Mar 2006
MULLANEY, Garydirector Jan 197124 Jan 2003
WILLIAMS, Anthonydirector Oct 196102 Jan 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.