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

ATLANTIC TORBAY LIMITED

NEWTON ABBOT, DEVON, TQ12,
Company Registration Number
06270336
Private Limited Company
Dissolved

Dissolved 2018-04-09

Company Overview

About Atlantic Torbay Ltd
ATLANTIC TORBAY LIMITED was founded on 2007-06-06 and had its registered office in Newton Abbot. The company was dissolved on the 2018-04-09 and is no longer trading or active.

Key Data
Company Name
ATLANTIC TORBAY LIMITED
 
Legal Registered Office
NEWTON ABBOT
DEVON
 
Filing Information
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
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.

Company Officers of ATLANTIC TORBAY LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL HORNBY
Company Secretary 2007-06-06
PETER MICHAEL HORNBY
Director 2007-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD SMITH
Director 2007-06-06 2014-05-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-06-06 2007-06-06
COMPANY DIRECTORS LIMITED
Nominated Director 2007-06-06 2007-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM JOHN ADAMS ELGIN YOUTH DEVELOPMENT GROUP Director 2006-01-31 - 2007-02-26 RESIGNED 1999-11-08 Active
DAVID WILLIAM JOHN ADAMS ELGIN YOUTH DEVELOPMENT GROUP Director 2002-05-06 - 2004-09-06 RESIGNED 1999-11-08 Active

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
2018-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2016
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 36 VICTORIA ROAD DARTMOUTH DEVON TQ6 9SB
2015-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-304.20STATEMENT OF AFFAIRS/4.19
2015-11-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-20AR0106/06/15 FULL LIST
2015-06-09AA30/11/14 TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-19AR0106/06/14 FULL LIST
2014-06-18AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH
2013-06-13AR0106/06/13 FULL LIST
2013-05-14AA30/11/12 TOTAL EXEMPTION SMALL
2012-07-03AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-18AR0106/06/12 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-14AR0106/06/11 FULL LIST
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-16AR0106/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SMITH / 05/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HORNBY / 05/06/2010
2010-03-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-08225PREVSHO FROM 30/06/2009 TO 30/11/2008
2008-07-10363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC TORBAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-26
Resolutions for Winding-up2015-11-26
Meetings of Creditors2015-11-09
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC TORBAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-29 Satisfied BLACK HORSE LIMITED
FLOATING CHARGE 2007-11-28 Satisfied BRAYE WORLD CARE LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
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

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

Intangible Assets
Patents
We have not found any records of ATLANTIC TORBAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC TORBAY LIMITED
Trademarks
We have not found any records of ATLANTIC TORBAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC TORBAY 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 (45112 - Sale of used cars and light motor vehicles) as ATLANTIC TORBAY LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC TORBAY 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 TypeAppointment of Liquidators
Defending partyATLANTIC TORBAY LIMITEDEvent Date2015-11-18
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 TypeResolutions for Winding-up
Defending partyATLANTIC TORBAY LIMITEDEvent Date2015-11-18
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 TypeMeetings of Creditors
Defending partyATLANTIC TORBAY LIMITEDEvent Date2015-11-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC TORBAY 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 TORBAY 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.