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

ATLANTIC CORPORATE RELOCATION LTD

BOREHAMWOOD, HERTFORDSHIRE, WD6,
Company Registration Number
04393111
Private Limited Company
Dissolved

Dissolved 2017-11-10

Company Overview

About Atlantic Corporate Relocation Ltd
ATLANTIC CORPORATE RELOCATION LTD was founded on 2002-03-12 and had its registered office in Borehamwood. The company was dissolved on the 2017-11-10 and is no longer trading or active.

Key Data
Company Name
ATLANTIC CORPORATE RELOCATION LTD
 
Legal Registered Office
BOREHAMWOOD
HERTFORDSHIRE
 
Previous Names
ATLANTIC WORLDWIDE MOVERS (UK) LIMITED13/11/2007
Filing Information
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
Primary Source:Companies House
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.
Companies with same name ATLANTIC CORPORATE RELOCATION LTD
The following companies were found which have the same name as ATLANTIC CORPORATE RELOCATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIC CORPORATE RELOCATION STORAGE INC Delaware Unknown

Company Officers of ATLANTIC CORPORATE RELOCATION LTD

Current Directors
Officer Role Date Appointed
PATRICK DANIEL RAWSON
Company Secretary 2010-09-14
WAYNE SIDELL
Director 2003-03-03
PAUL ERNEST WILLIAMSON
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID MCWILLIAM
Director 2010-06-21 2011-02-01
RICHARD JOHN PICKERING
Company Secretary 2009-06-19 2010-09-14
CHRISTOPHER BAKER
Director 2007-04-01 2010-03-01
RICHARD JOHN PICKERING
Director 2007-01-01 2009-12-31
SHARON ELIZABETH SIDELL
Director 2003-03-10 2009-12-31
D & W SERVICES LIMITED
Company Secretary 2007-05-01 2009-06-19
TONY MILLER
Director 2006-07-12 2009-01-12
AKP SECRETARIES LIMITED
Company Secretary 2002-09-09 2007-05-01
MARTIN ANDREW RIVERS
Director 2002-03-12 2007-04-05
SARITA RIVERS
Director 2003-03-10 2006-07-12
WAYNE SIDELL
Director 2002-03-12 2003-03-10
MARTIN ANDREW RIVERS
Director 2003-03-03 2003-03-03
MARTIN ANDREW RIVERS
Company Secretary 2002-03-12 2002-09-09

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
2017-11-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2017
2016-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2016
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2015-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2015
2014-02-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM ATLANTIC HOUSE WALTON LODGE BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1BT UNITED KINGDOM
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, ATLANTIC HOUSE WALTON LODGE, BRIDGE STREET, WALTON-ON-THAMES, SURREY, KT12 1BT, UNITED KINGDOM
2014-01-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-224.20STATEMENT OF AFFAIRS/4.19
2014-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043931110007
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 65900
2013-09-13AR0112/03/13 FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIDELL / 30/09/2011
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-09-28AR0112/03/12 FULL LIST
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-05-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-03GAZ1FIRST GAZETTE
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2011-07-14MISCSECTION 519
2011-04-28AR0112/03/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCWILLIAM
2010-09-14AP03SECRETARY APPOINTED MR PATRICK DANIEL RAWSON
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PICKERING
2010-06-21AP01DIRECTOR APPOINTED MR PAUL ERNEST WILLIAMSON
2010-06-21AP01DIRECTOR APPOINTED MR PETER DAVID MCWILLIAM
2010-04-28AR0112/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIDELL / 12/03/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PICKERING
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SIDELL
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-09-04288aSECRETARY APPOINTED MR RICHARD PICKERING
2009-06-22363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY D & W SERVICES LIMITED
2009-06-22288aDIRECTOR APPOINTED MR CHRISTOPHER BAKER
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR TONY MILLER
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, 19 MONTPELIER AVENUE, BEXLEY, KENT, DA5 3AP
2008-09-03363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-11-13CERTNMCOMPANY NAME CHANGED ATLANTIC WORLDWIDE MOVERS (UK) L IMITED CERTIFICATE ISSUED ON 13/11/07
2007-10-30288bSECRETARY RESIGNED
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 36 CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 36 CENTRAL AVENUE, WEST MOLESEY, SURREY, KT8 2QZ
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: SANFORD HOUSE, MEDWIN WALK, HORSHAM, WEST SUSSEX, RH12 1AG
2007-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-02288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-24RES13AGREEMENT 05/04/07
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22288aNEW DIRECTOR APPOINTED
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1013331 Expired Licenced property: 36 CENTRAL AVENUE WEST MOLESEY KT8 2QZ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-01-23
Appointment of Liquidators2014-01-23
Notices to Creditors2014-01-23
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC CORPORATE RELOCATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-21 Outstanding PULSE CASHFLOW FINANCE 2 LTD
DEBENTURE 2013-01-09 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2007-04-05 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-04-05 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2007-04-05 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2004-02-16 Satisfied BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 2002-10-03 Outstanding 1ST STORAGE DEPOT LIMITED
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of ATLANTIC CORPORATE RELOCATION LTD registering or being granted any patents
Domain Names

ATLANTIC CORPORATE RELOCATION LTD owns 3 domain names.

atlanticworldwidemovers.co.uk   atlantic-relocations.co.uk   atlanticcorporaterelocations.co.uk  

Trademarks
We have not found any records of ATLANTIC CORPORATE RELOCATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC CORPORATE RELOCATION LTD. 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 (49420 - Removal services) as ATLANTIC CORPORATE RELOCATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC CORPORATE RELOCATION LTD 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 TypeAppointment of Liquidators
Defending partyATLANTIC CORPORATE RELOCATION LTDEvent Date2014-01-16
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 TypeProposal to Strike Off
Defending partyATLANTIC CORPORATE RELOCATION LTDEvent Date2012-04-03
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATLANTIC CORPORATE RELOCATION LTDEvent 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 TypeNotices to Creditors
Defending partyATLANTIC CORPORATE RELOCATION LTDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC CORPORATE RELOCATION LTD 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 CORPORATE RELOCATION LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1