Liquidation
Company Information for ATLANTIC DOGSTAR LIMITED
3RD FLOOR TOOTAL HOUSE, 56 OXFORD STREET, MANCHESTER, GREATER MANCHESTER, M1 6EU,
|
Company Registration Number
07014323
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATLANTIC DOGSTAR LIMITED | ||
Legal Registered Office | ||
3RD FLOOR TOOTAL HOUSE 56 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6EU Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 07014323 | |
---|---|---|
Company ID Number | 07014323 | |
Date formed | 2009-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB979653939 |
Last Datalog update: | 2024-07-06 00:16:42 |
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 |
---|---|---|
GRANT LESLIE WHITEHOUSE |
||
MARK NICHOLAS CROWTHER |
||
STEVEN MICHAEL KENEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES THOMAS |
Director | ||
PAUL JOSEPH BEAUMONT |
Director | ||
MAX ALDERMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMES VENTURES VCT 2 PLC | Company Secretary | 2009-01-21 | CURRENT | 2009-01-12 | Active | |
DOWNING MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-07-21 | CURRENT | 1985-11-19 | Dissolved 2015-10-27 | |
THE THAMES CLUB LIMITED | Company Secretary | 2008-07-10 | CURRENT | 2008-04-23 | Active | |
MYSA CARE AND SUPPORT LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-06-18 | Active | |
CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED | Company Secretary | 2007-11-18 | CURRENT | 2004-10-06 | Active | |
CADBURY HOUSE LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-08-24 | Active | |
DOWNING PLANNED EXIT VCT 8 PLC | Company Secretary | 2007-10-09 | CURRENT | 2007-09-17 | Dissolved 2017-09-13 | |
DOWNING PLANNED EXIT VCT 9 PLC | Company Secretary | 2007-10-09 | CURRENT | 2007-09-17 | Dissolved 2017-10-04 | |
DOWNING CORPORATE FINANCE LIMITED | Company Secretary | 2007-10-09 | CURRENT | 1986-09-05 | Active | |
DOWNING MANAGERS 8 LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2007-09-13 | Dissolved 2016-01-12 | |
DOWNING MANAGERS 9 LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2007-09-13 | Dissolved 2016-01-12 | |
DOWNING PLANNED EXIT VCT 6 PLC | Company Secretary | 2007-01-19 | CURRENT | 2007-01-05 | Liquidation | |
DOWNING PLANNED EXIT VCT 7 PLC | Company Secretary | 2007-01-19 | CURRENT | 2007-01-05 | Liquidation | |
DOWNING MANAGERS 6 LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2016-03-15 | |
DOWNING MANAGERS 7 LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2016-03-15 | |
KIMBOLTON LODGE LIMITED | Company Secretary | 2006-09-05 | CURRENT | 1997-09-01 | Active | |
MYSA CARE (TALL OAKS) LIMITED | Company Secretary | 2006-09-05 | CURRENT | 1998-05-14 | Active | |
MYSA CARE (THE CHESTNUTS) LIMITED | Company Secretary | 2006-09-05 | CURRENT | 1998-07-02 | Active | |
COAST CONSTRUCTORS LIMITED | Company Secretary | 2006-08-17 | CURRENT | 2006-08-17 | Dissolved 2017-01-03 | |
MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
HONEYCOMBE PUBS VCT LIMITED | Company Secretary | 2006-02-23 | CURRENT | 2006-02-23 | Dissolved 2015-06-09 | |
DOWNING PLANNED EXIT VCT 4 PLC | Company Secretary | 2005-12-07 | CURRENT | 2005-11-24 | Dissolved 2015-11-20 | |
DOWNING PLANNED EXIT VCT 5 PLC | Company Secretary | 2005-12-07 | CURRENT | 2005-11-22 | Dissolved 2015-11-20 | |
DOWNING MANAGERS 4 LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Dissolved 2013-11-19 | |
DOWNING MANAGERS 5 LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Dissolved 2013-11-19 | |
DOWNING INCOME VCT 3 PLC | Company Secretary | 2005-06-10 | CURRENT | 1995-12-08 | Dissolved 2015-04-07 | |
MYSA CARE (BLUE CEDARS) LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
DOWNING THREE VCT PLC | Company Secretary | 2005-01-19 | CURRENT | 2005-01-17 | Liquidation | |
DOWNING TWO VCT PLC | Company Secretary | 2005-01-19 | CURRENT | 2005-01-17 | Liquidation | |
DOWNING MANAGERS 2 LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2005-01-12 | Dissolved 2016-08-02 | |
DOWNING MANAGERS 3 LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2005-01-12 | Dissolved 2016-10-18 | |
THAMES VENTURES VCT 1 PLC | Company Secretary | 2003-10-23 | CURRENT | 1996-01-19 | Active | |
DOWNING ABSOLUTE INCOME VCT 1 PLC | Company Secretary | 2001-12-12 | CURRENT | 1997-01-27 | Dissolved 2015-04-07 | |
MOLTEN VENTURES VCT PLC | Company Secretary | 2001-12-12 | CURRENT | 1997-08-26 | Active | |
CHRYSALIS VCT PLC | Company Secretary | 2000-10-26 | CURRENT | 2000-10-19 | Liquidation | |
THE ROYAL OAK INN TRADING LIMITED | Director | 2017-08-31 | CURRENT | 2002-08-21 | Active | |
M STILL CATERING LIMITED | Director | 2016-11-30 | CURRENT | 1994-02-22 | Active | |
CALEDONIA TLG BIDCO LIMITED | Director | 2016-09-08 | CURRENT | 2016-06-22 | Active | |
BUTCOMBE BREWERY LIMITED | Director | 2014-12-22 | CURRENT | 2003-01-08 | Active | |
BUTCOMBE BREWING COMPANY LIMITED | Director | 2014-12-22 | CURRENT | 2003-01-08 | Active | |
THE LONG ASHTON CIDER COMPANY LIMITED | Director | 2014-12-22 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
BUTCOMBE BREWERY (EBT) LIMITED | Director | 2014-12-22 | CURRENT | 1996-04-19 | Active - Proposal to Strike off | |
BUTCOMBE INNS LIMITED | Director | 2014-12-22 | CURRENT | 2007-04-20 | Active - Proposal to Strike off | |
TRIPLE ROCK LTD | Director | 2014-12-22 | CURRENT | 1987-10-19 | Active - Proposal to Strike off | |
BUTCOMBE PUBCO LIMITED | Director | 2014-12-22 | CURRENT | 1978-08-14 | Active - Proposal to Strike off | |
EDT PUB LIMITED | Director | 2014-12-02 | CURRENT | 2014-10-03 | Active | |
WESTOW PUB LIMITED | Director | 2014-12-02 | CURRENT | 2014-10-03 | Liquidation | |
ORL PUB LIMITED | Director | 2014-12-02 | CURRENT | 2014-10-03 | Liquidation | |
THE LIBERATION GROUP UK LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
PEARCE & SAUNDERS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Liquidation | |
LEYTONSTONE PUB LIMITED | Director | 2013-08-19 | CURRENT | 2010-09-22 | Active | |
ANTELOPE PUB LIMITED | Director | 2013-08-19 | CURRENT | 2009-11-03 | Active | |
DOWNING PUB EIS ONE LIMITED | Director | 2013-08-19 | CURRENT | 2009-12-15 | Liquidation | |
GROSMONT LIMITED | Director | 2013-08-19 | CURRENT | 2011-04-18 | Active | |
PABULUM PUBS LIMITED | Director | 2013-08-19 | CURRENT | 2012-03-13 | Liquidation | |
AUGUSTA PUB COMPANY LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Liquidation | |
ANH VENTURES LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE ERIC CORBALLY | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CROWTHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
PSC02 | Notification of Sunflake Limited as a person with significant control on 2019-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/20 FROM 77 Malham Road London SE23 1AH England | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED MARTIN ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL KENEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom | |
SH01 | 09/09/19 STATEMENT OF CAPITAL GBP 3254510.36 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-10 GBP 25,453.36 | |
CAP-SS | Solvency Statement dated 09/09/19 | |
RES06 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070143230010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070143230011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
PSC05 | Change of details for Downing Two Vct Plc as a person with significant control on 2017-11-08 | |
CH01 | Director's details changed for Mr Steven Michael Kenee on 2017-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2017-10-02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 25453.36 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Steven Michael Kenee on 2016-06-01 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 25453.36 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 26259.19 | |
SH01 | 03/02/15 STATEMENT OF CAPITAL GBP 26259.19 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 26/02/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070143230010 | |
SH01 | 27/01/15 STATEMENT OF CAPITAL GBP 1783262.20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070143230009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070143230006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 27/01/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070143230008 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 28/01/15 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 10889.22 | |
SH19 | 28/01/15 STATEMENT OF CAPITAL GBP 10889.22 | |
RES06 | REDUCE ISSUED CAPITAL 28/01/2015 | |
AR01 | 31/12/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 28/01/15 STATEMENT OF CAPITAL GBP 10889.22 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/01/15 | |
RES06 | REDUCE ISSUED CAPITAL 28/01/2015 | |
AR01 | 31/12/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070143230007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 09/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070143230006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 10889.22 | |
AR01 | 09/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS | |
AP01 | DIRECTOR APPOINTED MR MARK CROWTHER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 23/01/13 STATEMENT OF CAPITAL GBP 10889.22 | |
RES01 | ALTER ARTICLES 23/01/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 09/09/12 FULL LIST | |
SH01 | 20/04/12 STATEMENT OF CAPITAL GBP 10720 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT | |
AR01 | 09/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011 | |
SH01 | 20/04/11 STATEMENT OF CAPITAL GBP 8580 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
AR01 | 09/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DOY 3 LIMITED CERTIFICATE ISSUED ON 12/10/09 | |
RES15 | CHANGE OF NAME 09/10/2009 | |
SH01 | 21/09/09 STATEMENT OF CAPITAL GBP 4050 | |
SH01 | 21/09/09 STATEMENT OF CAPITAL GBP 1621 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
122 | S-DIV | |
123 | NC INC ALREADY ADJUSTED 21/09/09 | |
RES01 | ADOPT ARTICLES 21/09/2009 | |
RES13 | SSDIV / RE BUSINESS TRANSFER 21/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY MAX ALDERMAN | |
288a | SECRETARY APPOINTED GRANT LESLIE WHITEHOUSE | |
288a | DIRECTOR APPOINTED PAUL JOSEPH BEAUMONT | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM JUTE HOUSE 1 VALMAR WORKS VALMAR ROAD LONDON SE5 9NW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-05-13 |
Appointment of Liquidators | 2024-05-13 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | DOWNING LLP (CRN: OC341575) AS SECURITY TRUSTEE | ||
Outstanding | DOWNING LLP (CRN: OC341575) AS SECURITY TRUSTEE | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | DOWNING LLP (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) | ||
RENT DEPOSIT DEED | Outstanding | RACHEL AYCIL SALIH | |
DEBENTURE | Satisfied | DOWNING CORPORATE FINANCE LIMITED AS SECURITY TRUSTEE FOR THE NOTEHOLDERS | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | DOWNING CORPORATE FINANCE 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 DOGSTAR LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ATLANTIC DOGSTAR LIMITED are:
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. |