ATLANTIC BEER CLUB LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC BEER CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02110589

Incorporation date

12/03/1987

Size

Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon22/12/2011
Application to strike the company off the register
dot icon21/12/2011
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 2011-12-22
dot icon13/10/2011
Director's details changed for Mr Sean Michael Paterson on 2011-10-14
dot icon09/10/2011
Appointment of Mr Sean Michael Paterson as a director on 2011-09-29
dot icon09/10/2011
Termination of appointment of Craig Tedford as a director on 2011-09-29
dot icon09/09/2011
Termination of appointment of William John Payne as a director on 2011-08-29
dot icon09/09/2011
Appointment of Mr John Charles Low as a director on 2011-08-29
dot icon15/08/2011
Withdraw the company strike off application
dot icon10/08/2011
Application to strike the company off the register
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2009
Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
dot icon17/02/2009
Appointment Terminated Director and Secretary simon aves
dot icon12/02/2009
Director appointed craig tedford
dot icon07/02/2009
Director appointed william john payne
dot icon28/01/2009
Secretary appointed anne louise oliver
dot icon18/01/2009
Return made up to 31/12/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Appointment Terminated Director george izatt
dot icon01/09/2008
Director appointed anne louise oliver
dot icon05/08/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon04/08/2008
Director and secretary appointed simon howard aves
dot icon24/07/2008
Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon10/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/03/2006
Full accounts made up to 2004-12-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon20/03/2005
Secretary's particulars changed;director's particulars changed
dot icon03/01/2005
New director appointed
dot icon03/01/2005
Return made up to 31/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon03/10/2004
New director appointed
dot icon20/04/2004
Full accounts made up to 2003-04-27
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon06/01/2004
Auditor's resignation
dot icon28/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon10/11/2003
Secretary's particulars changed
dot icon24/03/2003
Full accounts made up to 2002-04-28
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon20/10/2002
Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA
dot icon01/06/2002
Full accounts made up to 2001-04-30
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
New secretary appointed
dot icon20/12/2001
Return made up to 31/12/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Registered office changed on 26/10/00 from: sagar house,the green eccleston chorley lancs PR7 5QQ
dot icon20/09/2000
Certificate of change of name
dot icon27/02/2000
Full accounts made up to 1999-05-02
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon09/02/1999
Return made up to 31/12/98; no change of members
dot icon02/11/1998
Full accounts made up to 1998-05-01
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon12/10/1997
Full accounts made up to 1997-04-27
dot icon24/02/1997
Full accounts made up to 1996-04-28
dot icon13/01/1997
Return made up to 30/11/96; full list of members
dot icon30/05/1996
Director resigned
dot icon30/05/1996
Director resigned
dot icon01/05/1996
Director resigned
dot icon10/03/1996
Full accounts made up to 1995-04-30
dot icon10/02/1996
Return made up to 31/12/95; change of members
dot icon17/07/1995
New director appointed
dot icon09/07/1995
Secretary resigned
dot icon09/07/1995
New secretary appointed
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/09/1994
Director resigned
dot icon19/07/1994
New director appointed
dot icon19/07/1994
New director appointed
dot icon11/07/1994
Director resigned
dot icon11/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1994
Accounting reference date extended from 31/03 to 30/04
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
Particulars of mortgage/charge
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon25/05/1993
Director's particulars changed
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon09/09/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Declaration of satisfaction of mortgage/charge
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 31/12/91; full list of members
dot icon08/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/01/1991
Return made up to 31/12/90; no change of members
dot icon20/12/1990
Full accounts made up to 1990-03-31
dot icon18/02/1990
Full accounts made up to 1989-03-31
dot icon08/05/1989
Full accounts made up to 1988-03-31
dot icon11/04/1989
Return made up to 14/10/88; full list of members
dot icon07/06/1988
Registered office changed on 08/06/88 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon25/05/1988
Particulars of mortgage/charge
dot icon25/05/1988
Particulars of mortgage/charge
dot icon10/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1987
Certificate of change of name
dot icon12/03/1987
Certificate of Incorporation
dot icon12/03/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Corporate Director
09/09/2004 - 19/02/2009
88
Paterson, Sean Michael
Director
28/09/2011 - Present
185
Aves, Simon Howard
Director
27/07/2008 - 29/01/2009
93
Oliver, Anne Louise
Director
27/08/2008 - Present
111
Stevens, Mark
Director
21/10/2004 - 30/07/2008
137

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC BEER CLUB LIMITED

ATLANTIC BEER CLUB LIMITED is an(a) Dissolved company incorporated on 12/03/1987 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC BEER CLUB LIMITED?

toggle

ATLANTIC BEER CLUB LIMITED is currently Dissolved. It was registered on 12/03/1987 and dissolved on 09/04/2012.

Where is ATLANTIC BEER CLUB LIMITED located?

toggle

ATLANTIC BEER CLUB LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does ATLANTIC BEER CLUB LIMITED do?

toggle

ATLANTIC BEER CLUB LIMITED operates in the Other provision of lodgings not elsewhere classified (55.23 - SIC 2003) sector.

What is the latest filing for ATLANTIC BEER CLUB LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.