ATLANTIC UMBRELLA COMPANY LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC UMBRELLA COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04445010

Incorporation date

22/05/2002

Size

Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon07/05/2023
Final Gazette dissolved following liquidation
dot icon20/04/2023
Appointment of a voluntary liquidator
dot icon06/03/2023
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-06
dot icon07/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-09-20
dot icon15/11/2021
Liquidators' statement of receipts and payments to 2021-09-20
dot icon13/07/2021
Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13
dot icon03/12/2020
Liquidators' statement of receipts and payments to 2020-09-20
dot icon25/11/2019
Liquidators' statement of receipts and payments to 2019-09-20
dot icon09/10/2018
Statement of affairs
dot icon09/10/2018
Appointment of a voluntary liquidator
dot icon09/10/2018
Resolutions
dot icon06/10/2018
Registered office address changed from Unitum House 1 the Chase John Tate Road Hertford SG13 7NN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 2018-10-06
dot icon27/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon23/03/2018
Full accounts made up to 2017-04-05
dot icon12/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon12/07/2017
Notification of Unitum Limited as a person with significant control on 2016-06-01
dot icon01/03/2017
Termination of appointment of Philip Lloyd Benson as a director on 2017-02-08
dot icon09/02/2017
Full accounts made up to 2016-04-05
dot icon01/09/2016
Termination of appointment of Timothy James Cumberland as a director on 2016-08-31
dot icon06/07/2016
Auditor's resignation
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon20/05/2016
Satisfaction of charge 4 in full
dot icon19/05/2016
Registration of charge 044450100005, created on 2016-05-16
dot icon05/01/2016
Full accounts made up to 2015-04-05
dot icon10/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon10/06/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
dot icon10/06/2015
Register(s) moved to registered office address Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
dot icon12/03/2015
Director's details changed for Mr Colin Michael Howell on 2015-03-12
dot icon02/09/2014
Full accounts made up to 2014-04-05
dot icon06/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon06/06/2014
Register(s) moved to registered inspection location
dot icon06/06/2014
Register inspection address has been changed
dot icon19/12/2013
Full accounts made up to 2013-04-05
dot icon23/09/2013
Resolutions
dot icon20/09/2013
Resignation of an auditor
dot icon13/09/2013
Registered office address changed from , 4 - 5, Park Place, London, SW1A 1LP, England on 2013-09-13
dot icon04/07/2013
Satisfaction of charge 1 in full
dot icon04/07/2013
Satisfaction of charge 2 in full
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon13/05/2013
Registered office address changed from , 2-4 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7DU on 2013-05-13
dot icon30/04/2013
Termination of appointment of David Bailey as a director
dot icon18/04/2013
Full accounts made up to 2012-04-05
dot icon06/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/04/2012
Resignation of an auditor
dot icon12/09/2011
Current accounting period extended from 2012-03-31 to 2012-04-05
dot icon02/09/2011
Appointment of Mr Tim Cumberland as a director
dot icon02/09/2011
Appointment of Mr Alan Stuart Little as a director
dot icon26/08/2011
Appointment of Mr Philip Lloyd Benson as a director
dot icon22/08/2011
Appointment of Mr Colin Michael Howell as a director
dot icon27/07/2011
Appointment of David Bailey as a director
dot icon12/07/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Termination of appointment of Caroline Wood as a director
dot icon14/06/2011
Termination of appointment of Jonathan Hughes as a director
dot icon14/06/2011
Termination of appointment of Caroline Wood as a secretary
dot icon31/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon18/06/2010
Director's details changed for Caroline Ann Wood on 2010-05-22
dot icon18/06/2010
Secretary's details changed for Caroline Ann Wood on 2010-05-22
dot icon18/06/2010
Director's details changed for Mr Jonathan Clinton Hughes on 2010-05-22
dot icon16/06/2010
Termination of appointment of Rudy Scheinost as a secretary
dot icon16/06/2010
Appointment of Caroline Ann Wood as a secretary
dot icon16/06/2010
Termination of appointment of Rudy Scheinost as a director
dot icon16/06/2010
Appointment of Caroline Ann Wood as a director
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 22/05/09; full list of members
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 22/05/08; full list of members; amend
dot icon18/11/2008
Director's change of particulars / jonathan hughes / 18/11/2008
dot icon04/06/2008
Return made up to 22/05/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/06/2007
New director appointed
dot icon04/06/2007
Return made up to 22/05/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: connaught house, portsmouth road, send, woking, surrey GU23 7JY
dot icon16/05/2007
Particulars of mortgage/charge
dot icon05/01/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon02/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon02/11/2006
Accounts for a dormant company made up to 2005-05-31
dot icon27/10/2006
Return made up to 22/05/06; full list of members
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon18/07/2006
Registered office changed on 18/07/06 from: 2 high street, kingston upon thames, surrey KT1 1EY
dot icon03/07/2006
Registered office changed on 03/07/06 from: 4 forge view, carters hill underriver, sevenoaks, kent TN15 0RY
dot icon30/05/2006
Certificate of change of name
dot icon16/01/2006
Secretary's particulars changed
dot icon30/11/2005
Certificate of change of name
dot icon08/09/2005
Return made up to 22/05/05; full list of members
dot icon24/08/2005
Accounts for a dormant company made up to 2004-05-31
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Registered office changed on 24/08/05 from: uk company secretaries LTD, 11 church road, great bookham, surrey KT23 3PB
dot icon24/08/2005
Secretary resigned
dot icon23/06/2005
Director resigned
dot icon05/01/2005
Return made up to 22/05/04; no change of members
dot icon14/07/2004
Registered office changed on 14/07/04 from: 85 south street, dorking, surrey RH4 2LA
dot icon13/01/2004
Accounts for a dormant company made up to 2003-05-31
dot icon10/10/2003
Return made up to 22/05/03; full list of members
dot icon10/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon22/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2017
dot iconLast change occurred
05/04/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2017
dot iconNext account date
05/04/2018
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
22/05/2002 - 01/07/2005
463
UK INCORPORATIONS LIMITED
Nominee Director
22/05/2002 - 13/08/2002
443
Benson, Philip Lloyd
Director
14/06/2011 - 08/02/2017
11
Wood, Caroline Ann
Secretary
07/05/2010 - 03/06/2011
-
Scheinost, Rudy Walter
Secretary
16/08/2005 - 07/05/2010
3

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

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 UMBRELLA COMPANY LIMITED

ATLANTIC UMBRELLA COMPANY LIMITED is an(a) Dissolved company incorporated on 22/05/2002 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 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 UMBRELLA COMPANY LIMITED?

toggle

ATLANTIC UMBRELLA COMPANY LIMITED is currently Dissolved. It was registered on 22/05/2002 and dissolved on 07/05/2023.

Where is ATLANTIC UMBRELLA COMPANY LIMITED located?

toggle

ATLANTIC UMBRELLA COMPANY LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ATLANTIC UMBRELLA COMPANY LIMITED do?

toggle

ATLANTIC UMBRELLA COMPANY LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ATLANTIC UMBRELLA COMPANY LIMITED?

toggle

The latest filing was on 07/05/2023: Final Gazette dissolved following liquidation.