Company NameAtticus Promotions Ltd
DirectorNadeem Ahmad
Company StatusLiquidation
Company Number07710418
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Previous NameKarisma Promotions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nadeem Ahmad
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumber Grange 6 Wellfield Place
Wilmslow
SK9 6GH
Director NameMr Steven Glynn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address5 Brightgate Way
Stretford
Manchester
Lancs
M32 0TB

Contact

Websitewww.atticustrophies.co.uk
Email address[email protected]
Telephone0800 3213313
Telephone regionFreephone

Location

Registered AddressC/O Parker Whitwood Limited Old Lloyds Chambers
139-141 Manchester Road
Altrincham
Cheshire
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Nadeem Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£38,975
Cash£26,781
Current Liabilities£577,988

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 June 2021 (2 years, 10 months ago)
Next Return Due29 June 2022 (overdue)

Charges

9 November 2018Delivered on: 12 November 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
23 May 2014Delivered on: 2 June 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 February 2013Delivered on: 6 March 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever.
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.
Outstanding

Filing History

23 November 2022Order of court to wind up (3 pages)
30 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Confirmation statement made on 15 June 2021 with no updates (3 pages)
23 July 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
24 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2020Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England to C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS on 19 November 2020 (1 page)
2 September 2020Termination of appointment of Steven Glynn as a director on 2 September 2020 (1 page)
3 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 May 2020Registered office address changed from Mirwell Business Centre Carrington Lane Sale M33 5NL England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 18 May 2020 (1 page)
16 December 2019Registered office address changed from 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB to Mirwell Business Centre Carrington Lane Sale M33 5NL on 16 December 2019 (1 page)
21 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
20 September 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
12 November 2018Registration of charge 077104180004, created on 9 November 2018 (25 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 January 2018Satisfaction of charge 077104180003 in full (1 page)
19 January 2018Satisfaction of charge 077104180002 in full (1 page)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 September 2016Satisfaction of charge 1 in full (1 page)
15 September 2016Satisfaction of charge 1 in full (1 page)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
4 October 2015Appointment of Steven Glynn as a director on 24 September 2015 (3 pages)
4 October 2015Appointment of Steven Glynn as a director on 24 September 2015 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom to 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom to 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB on 28 August 2014 (2 pages)
2 June 2014Registration of charge 077104180003 (24 pages)
2 June 2014Registration of charge 077104180003 (24 pages)
7 May 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
7 May 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
11 April 2014Registration of charge 077104180002 (44 pages)
11 April 2014Registration of charge 077104180002 (44 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 February 2013Director's details changed for Mr Nadeem Ahmad on 13 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Nadeem Ahmad on 13 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Nadeem Ahmad on 13 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Nadeem Ahmad on 13 February 2013 (2 pages)
6 February 2013Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP United Kingdom on 6 February 2013 (1 page)
15 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
18 April 2012Company name changed karisma promotions LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed karisma promotions LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Incorporation (22 pages)
19 July 2011Incorporation (22 pages)