Company Information for ATLANTIC CREATIVE HOLDINGS LIMITED
2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
04902242
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATLANTIC CREATIVE HOLDINGS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 33 BLAGRAVE STREET READING BERKSHIRE RG1 1PW Other companies in TA21 | ||
Previous Names | ||
|
Company Number | 04902242 | |
---|---|---|
Company ID Number | 04902242 | |
Date formed | 2003-09-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION 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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ARTHUR WHEELER |
||
ANTHONY ARTHUR WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARMINDER BATH |
Director | ||
KANE CHRISTIAN YORK BRIDGMAN |
Director | ||
MICHAEL RICHARD JOHN BELL |
Director | ||
BRYAN THOMPSON |
Director | ||
HEATHER BABBAGE |
Company Secretary | ||
MALCOLM JOHN HOWELL |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLANTIC CREATIVE SOLUTIONS LIMITED | Company Secretary | 2006-01-04 | CURRENT | 1990-10-26 | Dissolved 2018-05-01 | |
ATLANTIC GRAPHIC SOLUTIONS LTD | Director | 2013-12-06 | CURRENT | 2013-12-06 | In Administration/Administrative Receiver | |
ATLANTIC CREATIVE SOLUTIONS LIMITED | Director | 1991-10-26 | CURRENT | 1990-10-26 | Dissolved 2018-05-01 |
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 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM THE DESIGN WAREHOUSE RYELANDS BUSINESS PARK BAGLEY ROAD WELLINGTON SOMERSET TA21 9PZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARMINDER BATH | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 17/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 27/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS PARMINDER BATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KANE BRIDGMAN | |
AR01 | 17/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM SWALLOW COURT DEVONSHIRE GATE TIVERTON DEVON EX16 7EJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL | |
AR01 | 17/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR WHEELER / 17/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR WHEELER / 17/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/12/2009 | |
AR01 | 17/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR BRYAN THOMPSON LOGGED FORM | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRYAN THOMPSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
169 | £ IC 100/90 14/12/07 £ SR 10@1=10 | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED STOPP INNS LIMITED CERTIFICATE ISSUED ON 03/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 | |
88(2)R | AD 17/09/03--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-03 |
Appointment of Liquidators | 2016-03-03 |
Meetings of Creditors | 2016-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 175,393 |
---|
Creditors and other liabilities
|
|
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 CREATIVE HOLDINGS LIMITED
Called Up Share Capital | 2012-01-01 | £ 90 |
---|---|---|
Fixed Assets | 2012-01-01 | £ 184,818 |
Shareholder Funds | 2012-01-01 | £ 9,425 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ATLANTIC CREATIVE HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ATLANTIC CREATIVE HOLDINGS LIMITED | Event Date | 2016-02-29 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at 28 Foregate Street, Worcester, WR1 1DS on 29 February 2016 at 11:45 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily, 2) That David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Joint Liquidators be authorised to act jointly and severally in the liquidation. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATLANTIC CREATIVE HOLDINGS LIMITED | Event Date | 2016-02-29 |
David Clements and Paul Boyle , Both of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW . reading@harrisons.uk.com for the attention of Lucy Denne. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CARLTON CREATIONS LTD | Event Date | 2009-10-13 |
In the Whitehaven County Court case number 137 A Petition to wind up the above-named Company of The Eyrie, Kirkland, Frizington, Cumbria CA26 3YB , presented on 13 October 2009 by STEPHEN WOOD, DIRECTOR, CARLTON CREATIONS LTD , of The Eyrie, Kirkland, Frizington, Cumbria CA26 3YB , claiming to be a Creditor of the Company, will be heard at the Whitehaven County Court, The Old Town Hall, Duke Street, Whitehaven, Cumbria CA28 7NU , on 26 January 2010 , at 10.00 am. Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 25 January 2010. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATLANTIC CREATIVE HOLDINGS LIMITED | Event Date | |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 that a meeting of the creditors of the company will be held at 28 Foregate Street, Worcester WR1 1DS on 29 February 2016 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor 33 Blagrave Street, Reading, RG1 1PW on 26 February 2016 between the hours of 10.00 am and 4.00 pm. Officer of the Company issuing the notice: Anthony Wheeler . By Order of the Board. 17 February 2016. | |||
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. |