ATM READING REALISATIONS LIMITED

C/O Duff And Phelps The Chancery C/O Duff And Phelps The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.04824345
CategoryPrivate Limited Company
Incorporated07 Jul 2003
Age20 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 3 days

SUMMARY

ATM READING REALISATIONS LIMITED is an dissolved private limited company with number 04824345. It was incorporated 20 years, 10 months, 9 days ago, on 07 July 2003 and it was dissolved 3 months, 3 days ago, on 13 February 2024. The company address is C/O Duff And Phelps The Chancery C/O Duff And Phelps The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Mar 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage charge part both with charge number

Date: 04 Mar 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 048243450011

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-29

Charge number: 048243450012

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Old address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB England

Change date: 2020-05-26

New address: C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB

Old address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB United Kingdom

Change date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Old address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB England

Change date: 2019-10-03

New address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: 47 Castle Street Reading RG1 7SR England

New address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB

Change date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-14

Officer name: Simon George Greenhalgh

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Limited

Termination date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048243450008

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048243450010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048243450011

Charge creation date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Moshe Gamil Magal

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048243450009

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048243450010

Charge creation date: 2018-03-05

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pitsec Limited

Appointment date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Old address: Headley Road East Woodley Reading RG5 4SN England

Change date: 2017-11-14

New address: 47 Castle Street Reading RG1 7SR

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-06

Charge number: 048243450009

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon George Greenhalgh

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Mark Bernard Franckel

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: David John Woolford

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Kevin Geoffrey Lowen

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-10

Officer name: Kevin Geoffrey Lowen

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048243450007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048243450008

Charge creation date: 2017-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-16

New address: Headley Road East Woodley Reading RG5 4SN

Old address: 47 Castle Street Reading Berkshire RG1 7SR

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-14

Officer name: Pitsec Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 01 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048243450004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048243450005

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-10

Officer name: Mr Moshe Gamil Magal

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2016

Action Date: 04 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-04

Charge number: 048243450007

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048243450006

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Woolford

Change date: 2016-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2015

Action Date: 03 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 27 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048243450006

Charge creation date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: David Anthony Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Breeden

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 28 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Bamber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048243450005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048243450004

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2012

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moshe Gamil Magal

Change date: 2012-05-29

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: Mr Moshe Gamil Magal

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Mr Moshe Gamil Magal

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 01 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-01

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Aitken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 02 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-02

Documents

View document PDF

Move registers to sail company

Date: 22 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moshe Gamil Magal

Change date: 2010-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anthony Breeden

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Pitsec Ltd

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Edward Aitken

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Kevin Geoffrey Lowen

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Anthony Lawrence

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Moshe Gamil Magal

Change date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Woolford

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Geoffrey Lowen

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 26 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF


Some Companies

AP REHABILITATION LIMITED

10 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:08536415
Status:ACTIVE
Category:Private Limited Company

CHARLIE CHARLIE ONE LTD

10 MALDEN DRIVE,MAIDSTONE,ME14 2NW

Number:07988575
Status:ACTIVE
Category:Private Limited Company
Number:11206410
Status:ACTIVE
Category:Private Limited Company

SAVVY TRAVELS LTD

3 KINGSFIELD,LYMINGTON,SO41 3QY

Number:11832748
Status:ACTIVE
Category:Private Limited Company
Number:LP002812
Status:ACTIVE
Category:Limited Partnership

TALKING HORSE LIMITED

18 THE GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX

Number:08799314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source