ATLANTIC UMBRELLA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC UMBRELLA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04184427

Incorporation date

21/03/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon06/08/2025
Liquidators' statement of receipts and payments to 2025-06-23
dot icon15/08/2024
Liquidators' statement of receipts and payments to 2024-06-23
dot icon03/08/2023
Liquidators' statement of receipts and payments to 2023-06-23
dot icon02/08/2022
Liquidators' statement of receipts and payments to 2022-06-23
dot icon09/08/2021
Liquidators' statement of receipts and payments to 2021-06-23
dot icon13/08/2020
Liquidators' statement of receipts and payments to 2020-06-23
dot icon15/07/2019
Liquidators' statement of receipts and payments to 2019-06-23
dot icon24/08/2018
Liquidators' statement of receipts and payments to 2018-06-23
dot icon02/09/2017
Liquidators' statement of receipts and payments to 2017-06-23
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-06-23
dot icon11/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-11
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2015-06-23
dot icon15/08/2014
Liquidators' statement of receipts and payments to 2014-06-23
dot icon18/07/2013
Liquidators' statement of receipts and payments to 2013-06-23
dot icon17/07/2012
Liquidators' statement of receipts and payments to 2012-06-23
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-06-23
dot icon13/07/2011
Appointment of a voluntary liquidator
dot icon29/06/2010
Statement of affairs with form 4.19
dot icon29/06/2010
Resolutions
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2010
Registered office address changed from Cobb House, 2Nd Floor 2-4 Oyster Lane, Byfleet West Byfleet Surrey KT14 7DU on 2010-06-07
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 21/03/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 21/03/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from 2-4 oyster lane, byfleet west byfleet surrey KT14 7DU
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 icon29/05/2007
Registered office changed on 29/05/07 from: connaught house, portsmouth road send woking surrey GU23 7JY
dot icon23/04/2007
Return made up to 21/03/07; full list of members
dot icon03/01/2007
Accounts for a small company made up to 2006-03-31
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 carter's hill underriver sevenoaks kent TN15 0RY
dot icon23/05/2006
Return made up to 21/03/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Secretary's particulars changed;director's particulars changed
dot icon29/11/2005
Certificate of change of name
dot icon08/10/2005
Particulars of mortgage/charge
dot icon16/08/2005
£ ic 1202/1000 25/07/05 £ sr [email protected]=202
dot icon09/08/2005
New secretary appointed
dot icon04/08/2005
Return made up to 21/03/05; full list of members
dot icon03/08/2005
New secretary appointed
dot icon09/06/2005
Particulars of mortgage/charge
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Secretary resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
Registered office changed on 06/05/05 from: warlingham court farm tithe pit shaw lane warlingham surrey CR6 9AT
dot icon21/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Accounts for a small company made up to 2003-03-31
dot icon23/04/2004
Return made up to 21/03/04; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2003
Return made up to 21/03/03; full list of members
dot icon18/04/2002
Return made up to 21/03/02; full list of members
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
Registered office changed on 29/03/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
dot icon21/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
21/03/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Gary Robert
Director
21/03/2001 - 24/02/2005
12
Britannia Company Formations Limited
Nominee Secretary
21/03/2001 - 21/03/2001
3196
Deansgate Company Formations Limited
Nominee Director
21/03/2001 - 21/03/2001
3197
Hughes, Jonathan Clinton
Director
24/02/2005 - Present
13
Scheinost, Rudy Walter
Director
28/02/2005 - Present
6

Persons with Significant Control

0

No PSC data available.

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 UMBRELLA SERVICES LIMITED

ATLANTIC UMBRELLA SERVICES LIMITED is an(a) Liquidation company incorporated on 21/03/2001 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. 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 UMBRELLA SERVICES LIMITED?

toggle

ATLANTIC UMBRELLA SERVICES LIMITED is currently Liquidation. It was registered on 21/03/2001 .

Where is ATLANTIC UMBRELLA SERVICES LIMITED located?

toggle

ATLANTIC UMBRELLA SERVICES LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does ATLANTIC UMBRELLA SERVICES LIMITED do?

toggle

ATLANTIC UMBRELLA SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ATLANTIC UMBRELLA SERVICES LIMITED?

toggle

The latest filing was on 06/08/2025: Liquidators' statement of receipts and payments to 2025-06-23.