Dissolved
Dissolved 2018-04-09
Company Information for ATLANTIC TORBAY LIMITED
NEWTON ABBOT, DEVON, TQ12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-09 |
Company Name | |
---|---|
ATLANTIC TORBAY LIMITED | |
Legal Registered Office | |
NEWTON ABBOT DEVON | |
Company Number | 06270336 | |
---|---|---|
Date formed | 2007-06-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-04-09 | |
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 |
---|---|---|
PETER MICHAEL HORNBY |
||
PETER MICHAEL HORNBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD SMITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELGIN YOUTH DEVELOPMENT GROUP | Director | 2006-01-31 - 2007-02-26 | RESIGNED | 1999-11-08 | Active | |
ELGIN YOUTH DEVELOPMENT GROUP | Director | 2002-05-06 - 2004-09-06 | RESIGNED | 1999-11-08 | Active |
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 17/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 36 VICTORIA ROAD DARTMOUTH DEVON TQ6 9SB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/06/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/06/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH | |
AR01 | 06/06/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SMITH / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HORNBY / 05/06/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/06/2009 TO 30/11/2008 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-26 |
Resolutions for Winding-up | 2015-11-26 |
Meetings of Creditors | 2015-11-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BLACK HORSE LIMITED | |
FLOATING CHARGE | Satisfied | BRAYE WORLD CARE 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 TORBAY LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as ATLANTIC TORBAY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ATLANTIC TORBAY LIMITED | Event Date | 2015-11-18 |
Michelle Anne Weir , of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD . : For further details contact: Michelle Weir, Liquidator or Adam Buck, Email: info@lameys.co.uk, Tel: 01626 366117 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATLANTIC TORBAY LIMITED | Event Date | 2015-11-18 |
At a General Meeting of the Members of the Atlantic Torbay Limited duly convened and held at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 18 November 2015 at 2.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michelle Anne Weir , of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD , (IP No 9107) be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: Michelle Weir, Liquidator or Adam Buck, Email: info@lameys.co.uk, Tel: 01626 366117 Peter Michael Hornby , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATLANTIC TORBAY LIMITED | Event Date | 2015-11-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 18 November 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Proxies to be used at the meeting must be lodged, together with a Statement of Claim, at the offices of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD , not later than 12.00 noon on the business day preceding the day of the meeting. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the company’s creditors may be inspected free of charge at the premises of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ13 2HD between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further details contact: Michelle Weir (IP No. 9107), email: info@lameys.co.uk Tel: 01626 366117 | |||
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. |