Company NameATM Reading Realisations Limited
Company StatusDissolved
Company Number04824345
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date13 February 2024 (2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stephen John Bamber
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Magal Engineering Ltd Headley Road East
Woodley
Reading
RG5 4SN
Director NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff And Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Moshe Magal
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Moshe Gamil Magal
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr David John Woolford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadley Road East Woodley
Reading
RG5 4SN
Director NameMr Kevin Geoffrey Lowen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadley Road East Woodley
Reading
RG5 4SN
Secretary NameMr Kevin Geoffrey Lowen
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadley Road East Woodley
Reading
RG5 4SN
Director NameDavid Anthony Lawrence
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NameJohn Brendan Tumelty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 19 May 2005)
RoleCompany Director
Correspondence AddressHobland House
High Street, East Ilsley
Newbury
Berkshire
RG20 7LE
Director NameAdrian Rowland
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 24 January 2006)
RoleCompany Director
Correspondence Address22 Southend Avenue
Newark
Nottinghamshire
NG24 4BG
Director NameAnthony Breeden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NameMark Edward Aitken
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NameMr Simon George Greenhalgh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed12 August 2004(1 year, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 August 2004)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Ltd (Corporation)
StatusResigned
Appointed01 August 2008(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2017)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Contact

Websitemagal.co.uk
Email address[email protected]
Telephone0118 9692351
Telephone regionReading

Location

Registered AddressC/O Duff And Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Magal Engineering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,585,058
Gross Profit£5,317,097
Net Worth£5,015,210
Cash£398,715
Current Liabilities£6,114,322

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

6 June 2017Delivered on: 7 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 May 2017Delivered on: 11 May 2017
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Adwest engineering LTD, headley road east, woodley, reading (RG5 4SN) with title number BK480141 and land on the south side of viscount way, woodley, reading with title number BK480140.
Outstanding
4 July 2016Delivered on: 7 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 8 October 2014
Persons entitled: Birmingham City Council

Classification: A registered charge
Particulars: 1. by way of legal mortgage all the freehold and leasehold property now vested in or charged to the company including any registered land. Definitions:. "Property" the whole and any part of the undertaking property and assets of the company charged by clause 1 of the charge. "Registered land" none.
Outstanding
10 June 2013Delivered on: 28 June 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 13 June 2013
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
5 April 2019Delivered on: 15 April 2019
Persons entitled: Midcap Financial (Ireland) Limited

Classification: A registered charge
Particulars: Title number BK480141 at headley road east woodley reading and land title number BK480140 at viscount way woodley reading.
Outstanding
5 March 2018Delivered on: 5 March 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
9 February 2010Delivered on: 10 February 2010
Satisfied on: 9 May 2014
Persons entitled: Bibby Financial Services (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 March 2007Delivered on: 26 March 2007
Satisfied on: 20 July 2010
Persons entitled: Rbs Invoice Finance Limited (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 13 May 2006
Satisfied on: 9 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 November 2017Appointment of Pitsec Limited as a secretary on 19 October 2017 (2 pages)
14 November 2017Registered office address changed from Headley Road East Woodley Reading RG5 4SN England to 47 Castle Street Reading RG1 7SR on 14 November 2017 (1 page)
5 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 June 2017Registration of charge 048243450009, created on 6 June 2017 (16 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 May 2017Appointment of Mr Mark Bernard Franckel as a director on 10 May 2017 (2 pages)
23 May 2017Termination of appointment of David John Woolford as a director on 10 May 2017 (1 page)
23 May 2017Termination of appointment of Kevin Geoffrey Lowen as a director on 10 May 2017 (1 page)
23 May 2017Termination of appointment of Kevin Geoffrey Lowen as a secretary on 10 May 2017 (1 page)
23 May 2017Appointment of Mr Simon George Greenhalgh as a director on 10 May 2017 (2 pages)
12 May 2017Satisfaction of charge 048243450007 in full (1 page)
11 May 2017Registration of charge 048243450008, created on 10 May 2017 (136 pages)
16 February 2017Termination of appointment of Pitsec Ltd as a secretary on 14 February 2017 (1 page)
16 February 2017Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to Headley Road East Woodley Reading RG5 4SN on 16 February 2017 (1 page)
14 December 2016Full accounts made up to 1 July 2016 (23 pages)
26 September 2016Satisfaction of charge 048243450005 in full (1 page)
26 September 2016Satisfaction of charge 048243450004 in full (1 page)
12 August 2016Director's details changed for Mr Moshe Gamil Magal on 10 August 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Registration of charge 048243450007, created on 4 July 2016 (25 pages)
7 July 2016Memorandum and Articles of Association (5 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 June 2016Satisfaction of charge 048243450006 in full (1 page)
18 January 2016Director's details changed for Mr David Woolford on 18 January 2016 (2 pages)
29 December 2015Full accounts made up to 3 July 2015 (18 pages)
29 December 2015Full accounts made up to 3 July 2015 (18 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,001
(7 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,001
(7 pages)
12 November 2014Full accounts made up to 27 June 2014 (19 pages)
8 October 2014Registration of charge 048243450006, created on 30 September 2014 (11 pages)
28 August 2014Termination of appointment of David Anthony Lawrence as a director on 15 August 2014 (1 page)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,001
(7 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,001
(7 pages)
9 May 2014Satisfaction of charge 3 in full (4 pages)
9 May 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Termination of appointment of Anthony Breeden as a director (1 page)
19 December 2013Full accounts made up to 28 June 2013 (18 pages)
16 September 2013Appointment of Mr Stephen John Bamber as a director (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100,001
(6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100,001
(6 pages)
28 June 2013Registration of charge 048243450005 (36 pages)
13 June 2013Registration of charge 048243450004 (39 pages)
4 December 2012Full accounts made up to 29 June 2012 (17 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 May 2012Director's details changed for Mr Moshe Gamil Magal on 29 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Moshe Gamil Magal on 29 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Moshe Gamil Magal on 28 May 2012 (2 pages)
2 November 2011Full accounts made up to 1 July 2011 (18 pages)
2 November 2011Full accounts made up to 1 July 2011 (18 pages)
7 September 2011Termination of appointment of Mark Aitken as a director (1 page)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
31 March 2011Full accounts made up to 2 July 2010 (17 pages)
31 March 2011Full accounts made up to 2 July 2010 (17 pages)
22 December 2010Register inspection address has been changed (1 page)
22 December 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Director's details changed for Mr Moshe Gamil Magal on 10 August 2010 (2 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Anthony Breeden on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Kevin Geoffrey Lowen on 1 October 2009 (1 page)
18 August 2010Director's details changed for David Woolford on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Kevin Geoffrey Lowen on 1 October 2009 (2 pages)
18 August 2010Director's details changed for David Woolford on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page)
18 August 2010Director's details changed for David Anthony Lawrence on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Anthony Breeden on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Kevin Geoffrey Lowen on 1 October 2009 (1 page)
18 August 2010Director's details changed for Kevin Geoffrey Lowen on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mark Edward Aitken on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for David Anthony Lawrence on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Moshe Gamil Magal on 7 July 2010 (2 pages)
18 August 2010Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page)
18 August 2010Director's details changed for Moshe Gamil Magal on 7 July 2010 (2 pages)
18 August 2010Director's details changed for Mark Edward Aitken on 1 October 2009 (2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 July 2010Company name changed western thomson plastics LIMITED\certificate issued on 21/07/10
  • CONNOT ‐
(3 pages)
13 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
4 May 2010Full accounts made up to 3 July 2009 (17 pages)
4 May 2010Full accounts made up to 3 July 2009 (17 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 July 2009Return made up to 07/07/09; full list of members (5 pages)
28 April 2009Full accounts made up to 29 February 2008 (18 pages)
4 March 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
3 February 2009Director's change of particulars / moshe magal / 02/02/2009 (1 page)
21 August 2008Secretary appointed pitsec LTD (1 page)
21 August 2008Return made up to 07/07/08; full list of members (5 pages)
28 December 2007Full accounts made up to 2 March 2007 (15 pages)
28 December 2007Full accounts made up to 2 March 2007 (15 pages)
23 July 2007Return made up to 07/07/07; full list of members (9 pages)
26 March 2007Particulars of mortgage/charge (5 pages)
19 December 2006Full accounts made up to 24 February 2006 (15 pages)
11 October 2006Memorandum and Articles of Association (9 pages)
11 October 2006Nc inc already adjusted 01/08/06 (1 page)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Ad 01/08/06--------- £ si 100000@1=100000 £ ic 1/100001 (3 pages)
25 July 2006Return made up to 07/07/06; full list of members (9 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
6 February 2006Director resigned (1 page)
29 December 2005Full accounts made up to 25 February 2005 (17 pages)
15 July 2005Return made up to 07/07/05; full list of members (9 pages)
6 June 2005Director resigned (1 page)
26 May 2005New director appointed (4 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
3 February 2005Auditor's resignation (1 page)
23 December 2004Full accounts made up to 27 February 2004 (13 pages)
24 September 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
13 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
14 February 2004Registered office changed on 14/02/04 from: headley road east woodley berkshire RG5 4SN (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
25 November 2003New director appointed (2 pages)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Director resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 47 castle street reading berkshire RG1 7SR (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
6 October 2003Memorandum and Articles of Association (10 pages)
24 September 2003Company name changed pitcomp 316 LIMITED\certificate issued on 24/09/03 (2 pages)
7 July 2003Incorporation (16 pages)