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

ATLANTIC FINANCE (UK) LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
03823645
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Atlantic Finance (uk) Ltd
ATLANTIC FINANCE (UK) LIMITED was founded on 1999-08-06 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Atlantic Finance (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTIC FINANCE (UK) LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in MK44
 
Filing Information
Company Number 03823645
Company ID Number 03823645
Date formed 1999-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2017
Account next due 31/12/2019
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-07-05 13:24:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC FINANCE (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 FINANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE DUFFIN
Company Secretary 2002-09-02
RICHARD KENNETH BRAMHAM
Director 1999-08-06
SAMANTHA JANE DUFFIN
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE PETER DAVIES
Director 2014-06-16 2018-05-10
DAVID WILLIAM IRWIN
Company Secretary 1999-08-06 2002-09-02
BRITANNIA COMPANY FORMATIONS LIMITED
Company Secretary 1999-08-06 1999-08-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-08-06 1999-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE DUFFIN BUSINESS DEVELOPMENT AND PROJECT MANAGEMENT LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
RICHARD KENNETH BRAMHAM EURODEBT FINANCIAL SERVICES LIMITED Director 2012-08-28 CURRENT 2010-12-07 Active
RICHARD KENNETH BRAMHAM DEBT MANAGERS (UK) LTD Director 2010-09-24 CURRENT 2006-11-08 In Administration/Administrative Receiver
RICHARD KENNETH BRAMHAM MONEYSAVE FINANCIAL SOLUTIONS LTD Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
RICHARD KENNETH BRAMHAM PADDOCKS (NORTHILL) LIMITED Director 2005-04-22 CURRENT 2005-04-22 Active
RICHARD KENNETH BRAMHAM BUSINESS DEVELOPMENT AND PROJECT MANAGEMENT LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
RICHARD KENNETH BRAMHAM GEAR MEDIA SERVICES LIMITED Director 1999-07-01 CURRENT 1999-06-11 Active - Proposal to Strike off
RICHARD KENNETH BRAMHAM BAYSTRAIT LIMITED Director 1997-04-28 CURRENT 1997-04-28 Active
RICHARD KENNETH BRAMHAM PENTAGON (UK) LIMITED Director 1997-02-09 CURRENT 1996-10-24 Liquidation
SAMANTHA JANE DUFFIN DEBT MANAGERS (UK) LTD Director 2015-04-22 CURRENT 2006-11-08 In Administration/Administrative Receiver
SAMANTHA JANE DUFFIN MONEYSAVE FINANCIAL SOLUTIONS LTD Director 2014-05-26 CURRENT 2009-10-14 Active - Proposal to Strike off
SAMANTHA JANE DUFFIN GEAR MEDIA SERVICES LIMITED Director 2002-07-04 CURRENT 1999-06-11 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
2021-06-16AM23Liquidation. Administration move to dissolve company
2021-01-28AM10Administrator's progress report
2020-07-08AM10Administrator's progress report
2020-06-11AM19liquidation-in-administration-extension-of-period
2020-01-15AM10Administrator's progress report
2019-09-13AM06Notice of deemed approval of proposals
2019-08-20AM03Statement of administrator's proposal
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 7 Franklin Court Stannard Way Priory Business Park Bedford Bedfordshire MK44 3JZ
2019-06-28AM01Appointment of an administrator
2019-02-05AA01Current accounting period extended from 31/10/18 TO 31/03/19
2018-12-13AP01DIRECTOR APPOINTED MR JAMIE PETER DAVIES
2018-12-07AP01DIRECTOR APPOINTED MR KEVIN ANDREW STILL
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038236450002
2018-09-10LATEST SOC10/09/18 STATEMENT OF CAPITAL;GBP 50000
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-09-09TM02Termination of appointment of Samantha Jane Duffin on 2018-07-13
2018-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE DUFFIN
2018-09-09CH01Director's details changed for Mr Richard Kenneth Bramham on 2017-08-07
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PETER DAVIES
2017-09-25CH01Director's details changed for Mr Jamie Peter Davies on 2017-09-18
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-05-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-14AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Jamie Peter Davies on 2015-06-28
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-04SH0126/02/15 STATEMENT OF CAPITAL GBP 50000
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-06AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-01AP01DIRECTOR APPOINTED MR JAMIE PETER DAVIES
2013-08-06AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-15AR0106/08/12 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-24AP01DIRECTOR APPOINTED SAMANTHA JANE DUFFIN
2012-02-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/10
2011-09-16AR0106/08/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-23AR0106/08/10 FULL LIST
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-10SH0109/12/09 STATEMENT OF CAPITAL GBP 4
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 3 CAYLEY COURT GEORGE CAYLEY DRIVE CLIFTON MOOR YORK YO30 4WH
2009-09-24225CURREXT FROM 31/08/2009 TO 31/10/2009
2009-08-26363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-07363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-25363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-09-25288cSECRETARY'S PARTICULARS CHANGED
2007-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-04363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: BAYSTRAIT HOUSE 8 STATION ROAD BIGGLESWADE BEDFORDSHIRE SG18 8AL
2005-09-09363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-13363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-26288cSECRETARY'S PARTICULARS CHANGED
2003-09-04288bSECRETARY RESIGNED
2003-09-04363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-10363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-09-09288aNEW SECRETARY APPOINTED
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/01
2001-08-20363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2000-09-26363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-03-03CERTNMCOMPANY NAME CHANGED MID-SCOT FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 03/03/00
1999-09-10288aNEW SECRETARY APPOINTED
1999-09-10288bSECRETARY RESIGNED
1999-09-10288bDIRECTOR RESIGNED
1999-09-10288aNEW DIRECTOR APPOINTED
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
1999-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC FINANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-19
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC FINANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-11-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

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 FINANCE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC FINANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC FINANCE (UK) LIMITED
Trademarks
We have not found any records of ATLANTIC FINANCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC FINANCE (UK) 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 (82990 - Other business support service activities n.e.c.) as ATLANTIC FINANCE (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC FINANCE (UK) 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 TypeAppointmen
Defending partyATLANTIC FINANCE (UK) LIMITEDEvent Date2019-06-19
In the High Court of Justice, Business & Property Courts of England and Wales, Insolvency and Companies List Court Number: CR-2019-003987 ATLANTIC FINANCE (UK) LIMITED (Company Number 03823645 ) Tradi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC FINANCE (UK) 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 FINANCE (UK) 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.