ATLANTIC COMMUNICATIONS CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC COMMUNICATIONS CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02883445

Incorporation date

22/12/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1993)
dot icon24/06/2022
Appointment of a liquidator
dot icon24/06/2022
Notice of removal of liquidator by court
dot icon18/01/2022
Progress report in a winding up by the court
dot icon24/12/2021
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-24
dot icon27/01/2021
Registered office address changed from C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2021-01-27
dot icon27/01/2021
Progress report in a winding up by the court
dot icon21/01/2020
Progress report in a winding up by the court
dot icon17/01/2019
Progress report in a winding up by the court
dot icon18/04/2018
Insolvency filing
dot icon15/01/2018
Notice of removal of liquidator by court
dot icon15/01/2018
Appointment of a liquidator
dot icon15/12/2017
Registered office address changed from 120 Moorgate London EC2M 6UR England to Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG on 2017-12-15
dot icon12/12/2017
Appointment of a liquidator
dot icon28/09/2017
Termination of appointment of James Nicholas Phillip Cooper as a director on 2017-09-15
dot icon26/09/2017
Order of court to wind up
dot icon15/05/2017
Registered office address changed from 100 Moorgate London EC2M 6UR England to 120 Moorgate London EC2M 6UR on 2017-05-15
dot icon15/05/2017
Director's details changed for Mr James Nicholas Phillip Cooper on 2017-05-11
dot icon11/05/2017
Appointment of Mr James Nicholas Phillip Cooper as a director on 2017-05-11
dot icon11/05/2017
Termination of appointment of John George Stevens as a director on 2017-05-11
dot icon11/05/2017
Registered office address changed from Business First Centre Millennium City Park Millennium Road Preston PR2 5DB to 100 Moorgate London EC2M 6UR on 2017-05-11
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-10-02 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon08/04/2015
Satisfaction of charge 028834450002 in full
dot icon22/12/2014
Resolutions
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-03-29
dot icon16/12/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon06/12/2014
Registered office address changed from 23 Goodlass Road Liverpool L24 9HJ to Business First Centre Millennium City Park Millennium Road Preston PR2 5DB on 2014-12-06
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2013-10-04 with full list of shareholders
dot icon27/05/2014
Annual return made up to 2013-10-03 with full list of shareholders
dot icon21/01/2014
Registered office address changed from 42 Crosby Road North Crosby Liverpool Merseyside L22 4QQ England on 2014-01-21
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon02/10/2013
Register inspection address has been changed from C/O Whitefields Po Box 3 Marion House 23-25 Elbow Lane Formby Liverpool Lancashire L37 4AB England
dot icon02/08/2013
Satisfaction of charge 1 in full
dot icon23/07/2013
Registration of charge 028834450002
dot icon24/06/2013
Termination of appointment of Lesley Stevens as a secretary
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon08/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon10/01/2012
Registered office address changed from C/O Whitfields Solicitors Po Box M 23-25 Elbow Lane Formby Liverpool Lancashire L37 4AB on 2012-01-10
dot icon01/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2011
Compulsory strike-off action has been discontinued
dot icon16/05/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon14/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Mr John George Stevens on 2009-10-02
dot icon02/02/2010
Secretary's details changed for Mrs Lesley Ann Stevens on 2009-10-02
dot icon02/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/03/2009
Return made up to 23/12/08; full list of members
dot icon21/03/2009
Compulsory strike-off action has been discontinued
dot icon20/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon10/03/2009
Registered office changed on 10/03/2009 from unit 7,, brewery yard deva centre,, trinity way salford M3 7BB
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2008
Certificate of change of name
dot icon14/01/2008
Return made up to 23/12/07; full list of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: deva centre 6 brewery yard manchester lancashire M3 7BB
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/02/2007
Return made up to 23/12/06; full list of members
dot icon14/11/2006
Registered office changed on 14/11/06 from: the old mill 9 soar lane leicester leicestershire LE3 5DE
dot icon27/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/01/2006
Director's particulars changed
dot icon17/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2006
Return made up to 23/12/05; full list of members
dot icon24/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon10/02/2005
Registered office changed on 10/02/05 from: 10 bean leach drive offerton stockport cheshire SK2 5HZ
dot icon02/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon01/02/2005
Return made up to 23/12/04; full list of members
dot icon19/01/2004
Return made up to 23/12/03; full list of members
dot icon13/03/2003
Return made up to 23/12/02; full list of members
dot icon09/02/2003
Registered office changed on 09/02/03 from: ground floor enterprise house 15 whitworth street west manchester M1 5WG
dot icon09/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 23/12/01; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/02/2001
Return made up to 23/12/00; full list of members
dot icon09/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/04/2000
Return made up to 23/12/99; full list of members
dot icon12/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon12/07/1999
Registered office changed on 12/07/99 from: 417 st james's buildings oxford street manchester M1 6FQ
dot icon12/07/1999
Return made up to 23/12/98; full list of members
dot icon29/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/01/1998
Registered office changed on 21/01/98 from: 3RD floor cavendish house 30 pall mall manchester M2 1JY
dot icon21/01/1998
Return made up to 23/12/97; no change of members
dot icon01/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/05/1997
Registered office changed on 12/05/97 from: hunter healey 49 king street manchester M2 7AY
dot icon12/05/1997
Return made up to 23/12/96; full list of members
dot icon21/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/05/1996
Return made up to 23/12/95; no change of members
dot icon26/02/1996
Registered office changed on 26/02/96 from: fourways house 16 tariff street manchester M1 2FL
dot icon14/02/1995
Return made up to 23/12/94; full list of members
dot icon10/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconNext confirmation date
01/10/2017
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, John George
Director
23/11/2007 - 11/05/2017
7
Thompson, Michael David
Director
09/02/2005 - 23/11/2007
9
Cooper, James Nicholas Phillip
Director
11/05/2017 - 15/09/2017
2
Stevens, Lesley Ann
Secretary
23/11/2007 - 24/06/2013
2
THE SECRETARY LIMITED
Nominee Secretary
23/12/1993 - 23/11/2007
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC COMMUNICATIONS CORPORATION LIMITED

ATLANTIC COMMUNICATIONS CORPORATION LIMITED is an(a) Liquidation company incorporated on 22/12/1993 with the registered office located at 10 Fleet Place, London EC4M 7QS. There is currently no 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 COMMUNICATIONS CORPORATION LIMITED?

toggle

ATLANTIC COMMUNICATIONS CORPORATION LIMITED is currently Liquidation. It was registered on 22/12/1993 .

Where is ATLANTIC COMMUNICATIONS CORPORATION LIMITED located?

toggle

ATLANTIC COMMUNICATIONS CORPORATION LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does ATLANTIC COMMUNICATIONS CORPORATION LIMITED do?

toggle

ATLANTIC COMMUNICATIONS CORPORATION LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for ATLANTIC COMMUNICATIONS CORPORATION LIMITED?

toggle

The latest filing was on 24/06/2022: Appointment of a liquidator.