Company Information for ATLANTIC INDUSTRIES LIMITED
ATLANTIC CHILL STORE, PEMBROKE PORT, PEMBROKE DOCK, PEMBROKESHIRE, SA72 6TD,
|
Company Registration Number
03387805
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ATLANTIC INDUSTRIES LIMITED | |||
Legal Registered Office | |||
ATLANTIC CHILL STORE PEMBROKE PORT PEMBROKE DOCK PEMBROKESHIRE SA72 6TD Other companies in SA72 | |||
| |||
Company Number | 03387805 | |
---|---|---|
Company ID Number | 03387805 | |
Date formed | 1997-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 30/04/2012 | |
Latest return | 16/05/2011 | |
Return next due | 13/06/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:58:25 |
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 INDUSTRIES (MANCHESTER) LIMITED | 29-31 MOORLAND ROAD BURSLEM STOKE ON TRENT ST6 1DS | Active | Company formed on the 2006-04-21 | |
ATLANTIC INDUSTRIES | SOUTHGATE DUBLIN ROAD DROGHEDA CO MEATH DROGHEDA, LOUTH, A92AT81, IRELAND A92AT81 | Discontinued | Company formed on the 1984-10-30 | |
ATLANTIC INDUSTRIES LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 1974-08-29 | |
ATLANTIC INDUSTRIES LTD. | Prince Edward Island | Unknown | Company formed on the 1965-11-02 | |
ATLANTIC INDUSTRIES 950111 SKF | Prince Edward Island | Unknown | Company formed on the 1990-03-28 | |
ATLANTIC INDUSTRIES INC. | 9730 ATLANTIC AVENUE QUEENS OZONE PARK NEW YORK 11416 | Active | Company formed on the 2012-04-27 | |
ATLANTIC INDUSTRIES CORP | 412 N Main St Ste 100 Buffalo WY 82834 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2012-02-21 | |
ATLANTIC INDUSTRIES CORPORATION | NV | Permanently Revoked | Company formed on the 2005-10-12 | |
ATLANTIC INDUSTRIES LTD | 2 GANESH CHANDRA AVENUE P.S.HARE ST KOLKATA West Bengal 700032 | STRIKE OFF | Company formed on the 1983-01-24 | |
ATLANTIC INDUSTRIES | Singapore | Dissolved | Company formed on the 2008-09-10 | |
Atlantic Industries (North America) Inc. | 3155, route / Highway 935 Dorchester, NB E4K 3J5 Canada Dorchester New Brunswick E4K 3J5 | Active | Company formed on the 2001-01-26 | |
ATLANTIC INDUSTRIES, INC. | 36 Valmoore Drive Poquoson VA 23662 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 1990-03-29 | |
ATLANTIC INDUSTRIES (FAR EAST) LIMITED | Dissolved | Company formed on the 2000-12-13 | ||
ATLANTIC INDUSTRIES, INC. | 561 S.E. 2ND STREET DEERFIELD BEACH FL | Inactive | Company formed on the 1979-05-03 | |
ATLANTIC INDUSTRIES HOMES, INC. | 129 S. COMMERCE AVE. SEBRING FL 33870 | Inactive | Company formed on the 2004-12-03 | |
ATLANTIC INDUSTRIES, INC. | 11111 ELLISON WILSON ROAD NORTH PALM BEACH FL 33408 | Inactive | Company formed on the 1992-03-10 | |
ATLANTIC INDUSTRIES, INC. | 720 N.W. 27TH AVENUE MIAMI FL | Inactive | Company formed on the 1967-05-23 | |
ATLANTIC INDUSTRIES INCORPORATED | 620 CROWN OAK CENTRE DR. LONGWOOD FL 32750 | Inactive | Company formed on the 1985-07-23 | |
ATLANTIC INDUSTRIES, INC. | FL | Inactive | Company formed on the 1961-02-09 | |
ATLANTIC INDUSTRIES CONTRACTORS, INC. | 2557 US 27, South SEBRING FL 33870 | Active | Company formed on the 1995-10-19 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ARWYN ROBERTS |
||
ANDREW JAMES JARDINE |
||
DAVID ARWYN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN MARK STAUNTON |
Company Secretary | ||
TIMOTHY EDWARD PYPER |
Director | ||
ROBIN MARK STAUNTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MV BALMORAL FUND LIMITED | Director | 2014-09-10 | CURRENT | 2013-06-04 | Active | |
ATLANTIC TRAMPOLINES LIMITED | Director | 2007-02-15 | CURRENT | 2006-11-13 | Active | |
SHORLAND HOUSE (BEAUFORT ROAD) MANAGEMENT LIMITED | Director | 1991-07-23 | CURRENT | 1976-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
LATEST SOC | 22/08/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 16/05/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/05/08; full list of members | |
288c | Director and secretary's change of particulars / david roberts / 22/05/2008 | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/05/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | Return made up to 16/05/06; full list of members | |
363s | Return made up to 16/05/05; full list of members | |
363s | Return made up to 16/05/04; full list of members | |
AA | 30/06/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 8 SHORLAND HOUSE BEAUFORT ROAD CLIFTON BRISTOL BS8 2JT | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/97 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ACRAMAN (148) LIMITED CERTIFICATE ISSUED ON 08/12/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2022-11-30 |
Winding-Up Orders | 2013-11-14 |
Petitions to Wind Up (Companies) | 2013-08-20 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2010-12-07 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WELSH DEVELOPMENT AGENCY | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
ATLANTIC INDUSTRIES LIMITED owns 1 domain names.
atlanticlogistics.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Department of National Defence | |
|
Fittings, Pipe, Cast Iron and Steel (Underground Use) |
Department of National Defence | |
|
Miscellaneous Prefabricated Structure - Steel |
Department of National Defence | |
|
Pipe, Steel, Polyurethane Insulated |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ATLANTIC INDUSTRIES LIMITED | Event Date | 2013-09-02 |
In the Haverfordwest County Court case number 55 Liquidator appointed: I Carter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ATLANTIC INDUSTRIES LIMITED | Event Date | 2013-07-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4892 A Petition to wind up the above-named Company, Registration Number 03387805, of Atlantic Chill Store, Pembroke Port, Pembroke Dock, Pembrokeshire, SA72 6TD, presented on 12 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 August 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ATLANTIC INDUSTRIES LIMITED | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ATLANTIC INDUSTRIES LIMITED | Event Date | 2010-12-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ATLANTIC INDUSTRIES LIMITED | Event Date | 2010-06-29 |
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. |