Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC EUROPEAN SERVICES LIMITED
Company Information for

ATLANTIC EUROPEAN SERVICES LIMITED

CRAWLEY, WEST SUSSEX, RH10 1DQ,
Company Registration Number
02629926
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Atlantic European Services Ltd
ATLANTIC EUROPEAN SERVICES LIMITED was founded on 1991-07-17 and had its registered office in Crawley. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
ATLANTIC EUROPEAN SERVICES LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
RH10 1DQ
Other companies in RH10
 
Filing Information
Company Number 02629926
Date formed 1991-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-01-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-02 04:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC EUROPEAN SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLANTIC EUROPEAN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MANFRED WERNER WILLIAMS
Company Secretary 1992-06-30
MANFRED WERNER WILLIAMS
Director 1991-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ARTHUR LAVERICK
Director 1991-07-17 2015-05-01
ROBIN BRINCKLEY
Company Secretary 1991-07-17 1992-06-30
ROBIN BRINCKLEY
Director 1991-07-17 1992-06-30
JOHN ANTHONY MCLEOD
Director 1991-07-17 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANFRED WERNER WILLIAMS A.E.S UK FORWARDING LTD Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-16DS01APPLICATION FOR STRIKING-OFF
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LAVERICK
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7BN
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0117/07/14 FULL LIST
2013-08-21AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-26AR0117/07/13 FULL LIST
2012-07-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-24AR0117/07/12 FULL LIST
2011-07-27AR0117/07/11 FULL LIST
2011-07-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-10AR0117/07/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MANFRED WERNER WILLIAMS / 01/10/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARTHUR LAVERICK / 01/10/2009
2010-08-04AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-10-24363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-05363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2006-08-24363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD
2005-08-09363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-07-07363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-29363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/02
2002-07-22363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-24363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-08-10363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-09-07AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-08-14363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-07-29363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-08363sRETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS
1996-05-12287REGISTERED OFFICE CHANGED ON 12/05/96 FROM: TANYARD HOUSE CUCKFIELD SUSSEX RH17 5JJ
1995-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-10-19363sRETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-23287REGISTERED OFFICE CHANGED ON 23/11/94 FROM: YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX
1994-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-08363sRETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS
1994-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-12-01395PARTICULARS OF MORTGAGE/CHARGE
1993-09-30287REGISTERED OFFICE CHANGED ON 30/09/93 FROM: ST MARCIA 28 PERCIVAL ROAD HAMPDEN PARK, EASTBOURNE SUSSEX BN22 9JL
1993-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/93
1993-07-23363sRETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS
1993-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-07AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-12-10225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11
1992-11-10GAZ1FIRST GAZETTE
1992-11-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-11-06288NEW SECRETARY APPOINTED
1992-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-06287REGISTERED OFFICE CHANGED ON 06/11/92 FROM: YEW TREE HOUSE LEWES ROAD FORREST ROW EAST SUSSEX RH18 5AA
1992-11-06363sRETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS
1992-11-06DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC EUROPEAN SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1992-11-10
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC EUROPEAN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC EUROPEAN SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC EUROPEAN SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ATLANTIC EUROPEAN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC EUROPEAN SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as ATLANTIC EUROPEAN SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC EUROPEAN SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyATLANTIC EUROPEAN SERVICES LIMITEDEvent Date1992-11-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC EUROPEAN SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC EUROPEAN SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.