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

ATLANTIC COMMUNICATIONS CORPORATION LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
02883445
Private Limited Company
Liquidation

Company Overview

About Atlantic Communications Corporation Ltd
ATLANTIC COMMUNICATIONS CORPORATION LIMITED was founded on 1993-12-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Atlantic Communications Corporation 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 COMMUNICATIONS CORPORATION LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in L24
 
Previous Names
CAMPBELL SOFTWARE LIMITED28/01/2008
Filing Information
Company Number 02883445
Company ID Number 02883445
Date formed 1993-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-01-08 08:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC COMMUNICATIONS CORPORATION 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.
Companies with same name ATLANTIC COMMUNICATIONS CORPORATION LIMITED
The following companies were found which have the same name as ATLANTIC COMMUNICATIONS CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIC COMMUNICATIONS CORPORATION LIMITED Unknown
ATLANTIC COMMUNICATIONS CORPORATION Pennsylvannia Unknown
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
2022-06-24WU04Compulsory liquidation appointment of liquidator
2022-06-24WU14Compulsory liquidation. Removal of liquidator by court
2022-01-18Compulsory liquidation winding up progress report
2022-01-18WU07Compulsory liquidation winding up progress report
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG
2021-01-27WU07Compulsory liquidation winding up progress report
2020-01-21WU07Compulsory liquidation winding up progress report
2019-01-17WU07Compulsory liquidation winding up progress report
2018-04-18LIQ MISCINSOLVENCY:Secretary of state release of liquidator
2018-01-15WU14Compulsory liquidation. Removal of liquidator by court
2018-01-15WU04Compulsory liquidation appointment of liquidator
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 120 Moorgate London EC2M 6UR England
2017-12-12WU04Compulsory liquidation appointment of liquidator
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS PHILLIP COOPER
2017-09-26COCOMPCompulsory winding up order
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 100 Moorgate London EC2M 6UR England
2017-05-15CH01Director's details changed for Mr James Nicholas Phillip Cooper on 2017-05-11
2017-05-11AP01DIRECTOR APPOINTED MR JAMES NICHOLAS PHILLIP COOPER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE STEVENS
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Business First Centre Millennium City Park Millennium Road Preston PR2 5DB
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028834450002
2014-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-22RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-12-22SH0129/03/14 STATEMENT OF CAPITAL GBP 2
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0102/10/14 ANNUAL RETURN FULL LIST
2014-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/14 FROM 23 Goodlass Road Liverpool L24 9HJ
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0104/10/13 ANNUAL RETURN FULL LIST
2014-05-27AR0103/10/13 FULL LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 42 CROSBY ROAD NORTH CROSBY LIVERPOOL MERSEYSIDE L22 4QQ ENGLAND
2013-10-02AR0102/10/13 FULL LIST
2013-10-02AD02SAIL ADDRESS CHANGED FROM: C/O WHITEFIELDS PO BOX 3 MARION HOUSE 23-25 ELBOW LANE FORMBY LIVERPOOL LANCASHIRE L37 4AB ENGLAND
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028834450002
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY LESLEY STEVENS
2013-04-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-12-04AR0103/12/12 FULL LIST
2012-02-08AR0123/12/11 FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O WHITFIELDS SOLICITORS PO BOX M 23-25 ELBOW LANE FORMBY LIVERPOOL LANCASHIRE L37 4AB
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17DISS40DISS40 (DISS40(SOAD))
2011-05-16AR0123/12/10 FULL LIST
2011-04-19GAZ1FIRST GAZETTE
2011-02-14ANNOTATIONOther
2011-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-03AR0123/12/09 FULL LIST
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-02AD02SAIL ADDRESS CREATED
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE STEVENS / 02/10/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN STEVENS / 02/10/2009
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-03-21DISS40DISS40 (DISS40(SOAD))
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM UNIT 7,, BREWERY YARD DEVA CENTRE,, TRINITY WAY SALFORD M3 7BB
2009-03-03GAZ1FIRST GAZETTE
2008-01-28CERTNMCOMPANY NAME CHANGED CAMPBELL SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/01/08
2008-01-14363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288bSECRETARY RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: DEVA CENTRE 6 BREWERY YARD MANCHESTER LANCASHIRE M3 7BB
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: THE OLD MILL 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24288bDIRECTOR RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 10 BEAN LEACH DRIVE OFFERTON STOCKPORT CHESHIRE SK2 5HZ
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-02-01363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-01-19363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-03-13363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: GROUND FLOOR ENTERPRISE HOUSE 15 WHITWORTH STREET WEST MANCHESTER M1 5WG
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-07363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/01
2001-02-08363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-28363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC COMMUNICATIONS CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-29
Winding-Up Orders2017-09-19
Petitions to Wind Up (Companies)2017-08-25
Proposal to Strike Off2011-04-19
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC COMMUNICATIONS CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-23 Satisfied VOIP CAPITAL INTERNATIONAL
DEBENTURE 2011-01-27 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,057

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 COMMUNICATIONS CORPORATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,432
Current Assets 2012-12-31 £ 1,919
Shareholder Funds 2012-12-31 £ 1,851
Tangible Fixed Assets 2012-12-31 £ 1,989

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLANTIC COMMUNICATIONS CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC COMMUNICATIONS CORPORATION LIMITED
Trademarks
We have not found any records of ATLANTIC COMMUNICATIONS CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC COMMUNICATIONS CORPORATION 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 (61100 - Wired telecommunications activities) as ATLANTIC COMMUNICATIONS CORPORATION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC COMMUNICATIONS CORPORATION 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 COMMUNICATIONS CORPORATION LIMITEDEvent Date2017-11-29
Birmingham District Registry No 6253 of 2017 ATLANTIC COMMUNICATIONS CORPORATION LIMITED (Company Number 02883445 ) Trading Name: Atlantic Communications Previous Name of Company: Campbell Software Li…
 
Initiating party Event TypeWinding-Up Orders
Defending partyATLANTIC COMMUNICATIONS CORPORATION LIMITEDEvent Date2017-09-11
In the Birmingham District Registry case number 6253 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyATLANTIC COMMUNICATIONS CORPORATION LIMITEDEvent Date2017-07-20
In the High Court of Justice Birmingham District Registry case number 6253 A Petition to wind up the above-named company of 120 Moorgate, London, England, EC2M 6UR (registered office) and Business First Centre, Millennium City Park, Millennium Road, Preston, PR2 5DB (principal trading address) presented on the 20 July 2017 by VALEO SP Z.O.O. whose registered office is at Solec 81B/A-51 Warsaw 00-382 Poland claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 11 September 2017 at 10.00 a.m. (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 8 September 2017 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyATLANTIC COMMUNICATIONS CORPORATION LIMITEDEvent Date2011-04-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyATLANTIC COMMUNICATIONS CORPORATION LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC COMMUNICATIONS CORPORATION 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 COMMUNICATIONS CORPORATION 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.