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

ATLANTIC SPRAY WALES LIMITED

1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
06641332
Private Limited Company
Liquidation

Company Overview

About Atlantic Spray Wales Ltd
ATLANTIC SPRAY WALES LIMITED was founded on 2008-07-09 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Atlantic Spray Wales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ATLANTIC SPRAY WALES LIMITED
 
Legal Registered Office
1ST FLOOR NORTH ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF6
 
Filing Information
Company Number 06641332
Company ID Number 06641332
Date formed 2008-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC SPRAY WALES LIMITED
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 SPRAY WALES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SMITH
Company Secretary 2008-07-09
ANGELA SMITH
Director 2008-07-09
JOHN WILLIAM TREVOR SMITH
Director 2008-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
KTS SECRETARIES LIMITED
Company Secretary 2008-07-09 2008-07-09
KTS NOMINEES LIMITED
Director 2008-07-09 2008-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SMITH LINDENS PROPERTY LIMITED Director 1991-11-25 CURRENT 1991-10-23 Active - Proposal to Strike off
JOHN WILLIAM TREVOR SMITH LINDENS PROPERTY LIMITED Director 1991-11-25 CURRENT 1991-10-23 Active - Proposal to Strike off

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
2019-12-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-23600Appointment of a voluntary liquidator
2019-05-23LIQ10Removal of liquidator by court order
2019-05-22LIQ10Removal of liquidator by court order
2018-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-06
2017-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-06
2016-11-214.68 Liquidators' statement of receipts and payments to 2016-10-06
2016-01-13F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Priority Enterprise Park Cardiff Road Barry CF6 3BG
2015-10-19SH0130/06/15 STATEMENT OF CAPITAL GBP 166600
2015-10-15AAMDAmended account small company full exemption
2015-10-154.20Volunatary liquidation statement of affairs with form 4.19
2015-10-15600Appointment of a voluntary liquidator
2015-10-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-07
2015-10-15SH0101/07/15 STATEMENT OF CAPITAL GBP 166600
2015-10-15SH0101/07/13 STATEMENT OF CAPITAL GBP 40100
2015-10-15SH0101/07/14 STATEMENT OF CAPITAL GBP 116600
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 166600
2015-10-08AR0109/07/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0109/07/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0109/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0109/07/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0109/07/11 ANNUAL RETURN FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SMITH / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TREVOR SMITH / 27/09/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA SMITH / 27/09/2011
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-18AR0109/07/10 FULL LIST
2010-04-14AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-14AA01PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM, THE COUNTING HOUSE DUNLEAVY DRIVE, CELTIC GATEWAY, CARDIFF, CARDIFF, CF11 0SN, UK
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR KTS NOMINEES LIMITED
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY KTS SECRETARIES LIMITED
2008-07-31288aDIRECTOR APPOINTED JOHN WILLIAM TREVOR SMITH
2008-07-31288aDIRECTOR AND SECRETARY APPOINTED ANGELA SMITH
2008-07-3188(2)AD 09/07/08 GBP SI 99@1=99 GBP IC 1/100
2008-07-09NEWINCINCORPORATION 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
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC SPRAY WALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-11-11
Appointment of Liquidators2015-10-12
Resolutions for Winding-up2015-10-12
Meetings of Creditors2015-09-29
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC SPRAY WALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-11-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 SPRAY WALES LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC SPRAY WALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC SPRAY WALES LIMITED
Trademarks
We have not found any records of ATLANTIC SPRAY WALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC SPRAY WALES 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 (45200 - Maintenance and repair of motor vehicles) as ATLANTIC SPRAY WALES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC SPRAY WALES 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 TypeNotice of Intended Dividends
Defending partyATLANTIC SPRAY WALES LIMITEDEvent Date2016-11-11
The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW and its principal trading address is at Priority Enterprise Park, Cardiff Road, Barry, CF63 2BG. Stephen Wade (IP Number: 9682) and David Hill (IP Number: 6904), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint Liquidators of the Company on 7 October 2015. The joint liquidators intend to declare a First (and Final) dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 14 December 2016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 029 2089 4270. Alternatively enquiries can be made to Heather Irvine by e-mail at heather.irvine@begbies-traynor.com or by telephone on 029 2089 4270. Dated: 9 November 2016 Stephen Wade , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATLANTIC SPRAY WALES LIMITEDEvent Date2015-10-07
Stephen Wade and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATLANTIC SPRAY WALES LIMITEDEvent Date2015-10-07
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 7 October 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Stephen Wade and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Stephen Wade (IP number 9682) and David Hill (IP number 6904) both of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed Joint Liquidators of the Company on 7 October 2015. Further information about this case is available from Heather Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at heather.irvine@begbies-traynor.com. J W T Smith , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyATLANTIC SPRAY WALES LIMITEDEvent Date2015-09-22
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 7 October 2015 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW not later than 12 noon on 6 October 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Steve Wade of Begbies Traynor (Central) LLP by email at cardiff@begbies-traynor.com or by telephone on 029 2089 4270 . J W T Smith , Director :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2013-04-16
(in Provisional Liquidation) Notice is hereby given that on 6 February 2013 a Petition was presented to the Sheriff at Cupar by The Royal Bank of Scotland plc, a company registered in Scotland No 90312 having its registered office at 36 St Andrew Square, Edinburgh EH2 2YB, craving inter alia that Graham Hutt Properties Limited, a company incorporated under the Companies Acts, and having its registered office at The Office Low Steading Farm Steading, Ladybank Road, Kingskettle KY15 7PB, be wound up by the Court and Interim Liquidator to be appointed in which Petition, by Interlocutor dated 6 February 2013 the Sheriff appointed all parties having an interest to lodge Answers within 8 days after intimation, advertisement and service and in the meantime appointed Claire Middlebrook, Partner, Henderson Loggie, 34 Melville Street, Edinburgh EH3 8HA to be Provisional Liquidator of the said Graham Hutt Properties Limited with the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolveny Act 1986. Adam Wilkie , Solicitor Anderson Strathern LLP, 1 Rutland Court, Edinburgh EH3 8EY DX ED3 EDINBURGH 1 Ref: AJCW/RM/RBS1000.1790
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC SPRAY WALES 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 SPRAY WALES 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.