ATLANTIC CORPORATE RELOCATION LTD

Register to unlock more data on OkredoRegister

ATLANTIC CORPORATE RELOCATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04393111

Incorporation date

12/03/2002

Size

Small

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon10/11/2017
Final Gazette dissolved following liquidation
dot icon10/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2017
Liquidators' statement of receipts and payments to 2017-01-15
dot icon01/02/2016
Liquidators' statement of receipts and payments to 2016-01-15
dot icon20/10/2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-10-20
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2015-01-15
dot icon25/02/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/01/2014
Registered office address changed from , Atlantic House Walton Lodge, Bridge Street, Walton-on-Thames, Surrey, KT12 1BT, United Kingdom on 2014-01-28
dot icon22/01/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/01/2014
Statement of affairs with form 4.19
dot icon22/01/2014
Appointment of a voluntary liquidator
dot icon22/01/2014
Resolutions
dot icon26/11/2013
Satisfaction of charge 6 in full
dot icon21/11/2013
Registration of charge 043931110007
dot icon13/09/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon13/09/2013
Director's details changed for Wayne Sidell on 2011-09-30
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/10/2012
Accounts for a small company made up to 2011-03-31
dot icon28/09/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon16/05/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon14/07/2011
Accounts for a small company made up to 2010-03-31
dot icon14/07/2011
Accounts for a small company made up to 2009-03-31
dot icon14/07/2011
Miscellaneous
dot icon28/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Peter Mcwilliam as a director
dot icon14/09/2010
Appointment of Mr Patrick Daniel Rawson as a secretary
dot icon14/09/2010
Termination of appointment of Richard Pickering as a secretary
dot icon21/06/2010
Appointment of Mr Paul Ernest Williamson as a director
dot icon21/06/2010
Appointment of Mr Peter David Mcwilliam as a director
dot icon28/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon28/04/2010
Director's details changed for Wayne Sidell on 2010-03-12
dot icon08/04/2010
Termination of appointment of Christopher Baker as a director
dot icon05/02/2010
Termination of appointment of Richard Pickering as a director
dot icon05/02/2010
Termination of appointment of Sharon Sidell as a director
dot icon27/09/2009
Full accounts made up to 2008-03-31
dot icon04/09/2009
Secretary appointed mr richard pickering
dot icon22/06/2009
Return made up to 12/03/09; full list of members
dot icon22/06/2009
Appointment terminated secretary d & w services LIMITED
dot icon22/06/2009
Director appointed mr christopher baker
dot icon09/02/2009
Appointment terminated director tony miller
dot icon27/01/2009
Accounts for a small company made up to 2007-03-31
dot icon17/11/2008
Registered office changed on 17/11/2008 from, 19 montpelier avenue, bexley, kent, DA5 3AP
dot icon03/09/2008
Return made up to 12/03/08; full list of members
dot icon13/11/2007
Certificate of change of name
dot icon30/10/2007
Registered office changed on 30/10/07 from: 36 central avenue, west molesey, surrey, KT8 2QZ
dot icon30/10/2007
Registered office changed on 30/10/07 from: sanford house, medwin walk, horsham, west sussex, RH12 1AG
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Secretary resigned
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2007
Director resigned
dot icon26/04/2007
Return made up to 12/03/07; full list of members
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Declaration of assistance for shares acquisition
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon16/04/2007
Particulars of mortgage/charge
dot icon22/01/2007
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon03/04/2006
Return made up to 12/03/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 12/03/05; full list of members; amend
dot icon03/05/2005
Return made up to 12/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 12/03/04; full list of members
dot icon20/02/2004
Particulars of mortgage/charge
dot icon23/07/2003
Ad 12/03/03--------- £ si 54900@1
dot icon23/07/2003
Nc inc already adjusted 12/03/03
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon01/07/2003
Full accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 12/03/03; full list of members
dot icon01/05/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon13/02/2003
Director resigned
dot icon03/10/2002
Particulars of mortgage/charge
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
Secretary resigned
dot icon22/03/2002
Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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
Baker, Christopher
Director
01/04/2007 - 01/03/2010
-
Rivers, Sarita
Director
10/03/2003 - 12/07/2006
-
Mcwilliam, Peter David
Director
21/06/2010 - 01/02/2011
-
Rivers, Martin Andrew
Secretary
12/03/2002 - 09/09/2002
3
Rawson, Patrick Daniel
Secretary
14/09/2010 - Present
-

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 CORPORATE RELOCATION LTD

ATLANTIC CORPORATE RELOCATION LTD is an(a) Dissolved company incorporated on 12/03/2002 with the registered office located at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. There are currently 3 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 CORPORATE RELOCATION LTD?

toggle

ATLANTIC CORPORATE RELOCATION LTD is currently Dissolved. It was registered on 12/03/2002 and dissolved on 10/11/2017.

Where is ATLANTIC CORPORATE RELOCATION LTD located?

toggle

ATLANTIC CORPORATE RELOCATION LTD is registered at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX.

What does ATLANTIC CORPORATE RELOCATION LTD do?

toggle

ATLANTIC CORPORATE RELOCATION LTD operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for ATLANTIC CORPORATE RELOCATION LTD?

toggle

The latest filing was on 10/11/2017: Final Gazette dissolved following liquidation.