Dissolved 2017-05-17
Company Information for ATLANTIC CARAVANS LIMITED
CAMBRIDGE, CB1,
|
Company Registration Number
06804037
Private Limited Company
Dissolved Dissolved 2017-05-17 |
Company Name | |
---|---|
ATLANTIC CARAVANS LIMITED | |
Legal Registered Office | |
CAMBRIDGE | |
Company Number | 06804037 | |
---|---|---|
Date formed | 2009-01-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-05-17 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATLANTIC CARAVANS (CORNWALL) LTD | DOUBLEBOIS NR LISKEARD CORNWALL PL14 6LE | Active | Company formed on the 2015-06-30 | |
ATLANTIC CARAVANS PTY. LTD. | VIC 3061 | Active | Company formed on the 2010-06-08 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN KEITH FLETCHER |
||
DAWN THERESA FLETCHER |
||
MARTIN KEITH FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN BULL |
Director | ||
SARAH ELISABETH BULL |
Director | ||
SARAH ELISABETH BULL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRATIONS AND PERSPECTIVE LTD | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
BLUE YONDER TOURS LTD | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
ASPIRATIONS AND PERSPECTIVE LTD | Director | 2014-11-01 | CURRENT | 2013-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O SJD INSOLVENCY SERVICES LTD KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O SJD INSOLVENCY SERVICES LTD KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE: POWERS OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM NEWBERRY VALLEY FARM WOODLANDS COMBE MARTIN ILFRACOMBE EX34 0AT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 51500 | |
AR01 | 22/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BULL | |
AP01 | DIRECTOR APPOINTED MRS SARAH ELISABETH BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BULL | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 51500 | |
AR01 | 22/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 51500 | |
AR01 | 22/02/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 FULL LIST | |
SH01 | 21/02/12 STATEMENT OF CAPITAL GBP 50500 | |
AR01 | 28/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 50500 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH ELISABETH BULL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN THERESA FLETCHER / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BULL / 28/01/2010 | |
88(2) | AD 01/04/09 GBP SI 49800@1=49800 GBP IC 200/50000 | |
123 | GBP NC 10000/100000 23/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-06 |
Notices to Creditors | 2016-04-04 |
Appointment of Liquidators | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due After One Year | 2012-02-01 | £ 40,000 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 51,771 |
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 CARAVANS LIMITED
Called Up Share Capital | 2012-02-01 | £ 50,500 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 96,625 |
Current Assets | 2012-02-01 | £ 252,713 |
Debtors | 2012-02-01 | £ 266 |
Fixed Assets | 2012-02-01 | £ 2,775 |
Shareholder Funds | 2012-02-01 | £ 163,717 |
Stocks Inventory | 2012-02-01 | £ 155,822 |
Tangible Fixed Assets | 2012-02-01 | £ 2,775 |
Debtors and other cash assets
ATLANTIC CARAVANS LIMITED owns 1 domain names.
atlanticcaravans.co.uk
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ATLANTIC CARAVANS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ATLANTIC CARAVANS LIMITED | Event Date | 2016-12-26 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 10 February 2017 at 11.00 am, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. Date of Appointment: 25 March 2016 Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU For further details contact: Philip Beck, Email: pbeck@ntlworld.com Tel: 01223 367022. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ATLANTIC CARAVANS LIMITED | Event Date | 2016-03-30 |
Philip Beck of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of the above named Company on 25 March 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 28 April 2016, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck , (IP No. 8720) of Philip Beck Ltd , 41 Kingston Street, Cambridge, CB1 2NU . Further details contact: Philip Beck, Email: pbeck@ntlworld.com, Tel: 01223 367022. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATLANTIC CARAVANS LIMITED | Event Date | 2016-03-25 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATLANTIC CARAVANS LIMITED | Event Date | 2016-03-25 |
I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 25 March 2016 , set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck , (IP No. 8720) of Philip Beck Ltd , 41 Kingston Street, Cambridge, CB1 2NU be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Email: pbeck@ntlworld.com, Tel: 01223 367022. | |||
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. |