Dissolved 2017-11-10
Company Information for ATLANTIC CORPORATE RELOCATION LTD
BOREHAMWOOD, HERTFORDSHIRE, WD6,
|
Company Registration Number
04393111
Private Limited Company
Dissolved Dissolved 2017-11-10 |
Company Name | ||
---|---|---|
ATLANTIC CORPORATE RELOCATION LTD | ||
Legal Registered Office | ||
BOREHAMWOOD HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 04393111 | |
---|---|---|
Date formed | 2002-03-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2017-11-10 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATLANTIC CORPORATE RELOCATION STORAGE INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICK DANIEL RAWSON |
||
WAYNE SIDELL |
||
PAUL ERNEST WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID MCWILLIAM |
Director | ||
RICHARD JOHN PICKERING |
Company Secretary | ||
CHRISTOPHER BAKER |
Director | ||
RICHARD JOHN PICKERING |
Director | ||
SHARON ELIZABETH SIDELL |
Director | ||
D & W SERVICES LIMITED |
Company Secretary | ||
TONY MILLER |
Director | ||
AKP SECRETARIES LIMITED |
Company Secretary | ||
MARTIN ANDREW RIVERS |
Director | ||
SARITA RIVERS |
Director | ||
WAYNE SIDELL |
Director | ||
MARTIN ANDREW RIVERS |
Director | ||
MARTIN ANDREW RIVERS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM ATLANTIC HOUSE WALTON LODGE BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1BT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, ATLANTIC HOUSE WALTON LODGE, BRIDGE STREET, WALTON-ON-THAMES, SURREY, KT12 1BT, UNITED KINGDOM | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043931110007 | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 65900 | |
AR01 | 12/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIDELL / 30/09/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 12/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
MISC | SECTION 519 | |
AR01 | 12/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCWILLIAM | |
AP03 | SECRETARY APPOINTED MR PATRICK DANIEL RAWSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD PICKERING | |
AP01 | DIRECTOR APPOINTED MR PAUL ERNEST WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID MCWILLIAM | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIDELL / 12/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON SIDELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MR RICHARD PICKERING | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY D & W SERVICES LIMITED | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER BAKER | |
288b | APPOINTMENT TERMINATED DIRECTOR TONY MILLER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP | |
287 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, 19 MONTPELIER AVENUE, BEXLEY, KENT, DA5 3AP | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ATLANTIC WORLDWIDE MOVERS (UK) L IMITED CERTIFICATE ISSUED ON 13/11/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 36 CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ | |
287 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 36 CENTRAL AVENUE, WEST MOLESEY, SURREY, KT8 2QZ | |
287 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: SANFORD HOUSE, MEDWIN WALK, HORSHAM, WEST SUSSEX, RH12 1AG | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | AGREEMENT 05/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK1013331 | Expired | Licenced property: 36 CENTRAL AVENUE WEST MOLESEY KT8 2QZ; |
Resolutions for Winding-up | 2014-01-23 |
Appointment of Liquidators | 2014-01-23 |
Notices to Creditors | 2014-01-23 |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PULSE CASHFLOW FINANCE 2 LTD | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF RENT DEPOSIT | Outstanding | 1ST STORAGE DEPOT LIMITED |
|
|
|
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 CORPORATE RELOCATION LTD
ATLANTIC CORPORATE RELOCATION LTD owns 3 domain names.
atlanticworldwidemovers.co.uk atlantic-relocations.co.uk atlanticcorporaterelocations.co.uk
The top companies supplying to UK government with the same SIC code (49420 - Removal services) as ATLANTIC CORPORATE RELOCATION LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ATLANTIC CORPORATE RELOCATION LTD | Event Date | 2014-01-16 |
Liquidator's Name and Address: Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ATLANTIC CORPORATE RELOCATION LTD | Event Date | 2012-04-03 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATLANTIC CORPORATE RELOCATION LTD | Event Date | |
At a General Meeting of the above-named Company, duly convened and held on 16 January 2014 the following Resolutions were duly passed: “That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP No: 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors on the same day. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Wayne Siddell , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ATLANTIC CORPORATE RELOCATION LTD | Event Date | |
In accordance with Rule 4.106 Mark Reynolds (IP No. 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE give notice that on 16 January 2014 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that creditors of the Company are required before 28 February 2014, to send their full names, addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, the Liquidator of the Company. Further, if so required by notice in writing, creditors shall prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Mark Reynolds , Liquidator : | |||
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. |