ATLANTICA UK LIMITED

Register to unlock more data on OkredoRegister

ATLANTICA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06803572

Incorporation date

28/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle HU13 0PACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2022
Solvency Statement dated 24/06/22
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon03/08/2022
Statement of capital on 2022-08-03
dot icon03/08/2022
Resolutions
dot icon02/08/2022
Application to strike the company off the register
dot icon20/04/2022
Compulsory strike-off action has been discontinued
dot icon19/04/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Satisfaction of charge 1 in full
dot icon01/07/2021
Satisfaction of charge 068035720002 in full
dot icon01/07/2021
Satisfaction of charge 068035720003 in full
dot icon30/06/2021
Appointment of Mr Steven Glover as a secretary on 2021-06-18
dot icon30/06/2021
Appointment of Mr Adam Couch as a director on 2021-06-18
dot icon25/06/2021
Termination of appointment of Nicholas Gordon Hess as a director on 2021-06-18
dot icon25/06/2021
Termination of appointment of Jane Louise Hess as a director on 2021-06-18
dot icon25/06/2021
Appointment of Mr John Mark Bottomley as a director on 2021-06-18
dot icon25/06/2021
Cessation of Jane Louise Hess as a person with significant control on 2021-06-18
dot icon25/06/2021
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom to Crane Court Hesslewood Country Office Park Ferriby Road Hessle HU13 0PA on 2021-06-25
dot icon25/06/2021
Notification of Katsouris Brothers Limited as a person with significant control on 2021-06-18
dot icon21/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon25/01/2021
Registration of charge 068035720003, created on 2021-01-21
dot icon07/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/04/2018
Registered office address changed from C/O Francis Clark Vantage Point, Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 2018-04-10
dot icon10/04/2018
Change of details for Mrs Jane Louise Hess as a person with significant control on 2018-04-10
dot icon10/04/2018
Director's details changed for Jane Louise Hess on 2018-04-10
dot icon10/04/2018
Director's details changed for Nicholas Gordon Hess on 2018-04-10
dot icon06/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/05/2015
Registration of charge 068035720002, created on 2015-05-20
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/03/2013
Termination of appointment of Covadonga Piquero as a director
dot icon20/03/2013
Termination of appointment of Jose Gonzalez Del Valle Lopez as a director
dot icon05/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon30/10/2012
Purchase of own shares.
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Cancellation of shares. Statement of capital on 2012-10-15
dot icon09/07/2012
Accounts for a small company made up to 2012-01-31
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon13/06/2011
Accounts for a small company made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon09/02/2011
Register inspection address has been changed from C/O Micelmores Solicitors Woodwater House Woodwater Park Paynes Hill Exeter Devon EX2 5PW England
dot icon09/02/2011
Director's details changed for Nicholas Gordon Hess on 2011-01-28
dot icon09/02/2011
Director's details changed for Jane Louise Hess on 2011-01-28
dot icon12/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Nicholas Gordon Hess on 2010-01-28
dot icon08/03/2010
Director's details changed for Jane Louise Hess on 2010-01-28
dot icon08/03/2010
Director's details changed for Covadonga Pastor Piquero on 2010-01-28
dot icon08/03/2010
Director's details changed for Jose Luis Gonzalez Del Valle Lopez on 2010-01-28
dot icon13/07/2009
Director appointed covadonga pastor piquero
dot icon27/05/2009
Director appointed nicholas gordon hess
dot icon14/04/2009
Appointment terminated secretary michaelmores secretaries LIMITED
dot icon14/04/2009
Director appointed jose luis gonzalez del valle lopez
dot icon07/04/2009
Registered office changed on 07/04/2009 from woodwater house pynes hill exeter EX2 5WR
dot icon23/03/2009
Secretary appointed michaelmores secretaries LIMITED
dot icon06/03/2009
Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon06/03/2009
Appointment terminated director michelmores directors LIMITED
dot icon06/03/2009
Appointment terminated director stephen morse
dot icon06/03/2009
Director appointed jane louise hess
dot icon28/01/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£171,034.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
403.53K
-
0.00
171.03K
-
2021
2
403.53K
-
0.00
171.03K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

403.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couch, Adam Hartley
Director
18/06/2021 - Present
48

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTICA UK LIMITED

ATLANTICA UK LIMITED is an(a) Dissolved company incorporated on 28/01/2009 with the registered office located at Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle HU13 0PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTICA UK LIMITED?

toggle

ATLANTICA UK LIMITED is currently Dissolved. It was registered on 28/01/2009 and dissolved on 25/10/2022.

Where is ATLANTICA UK LIMITED located?

toggle

ATLANTICA UK LIMITED is registered at Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle HU13 0PA.

What does ATLANTICA UK LIMITED do?

toggle

ATLANTICA UK LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does ATLANTICA UK LIMITED have?

toggle

ATLANTICA UK LIMITED had 2 employees in 2021.

What is the latest filing for ATLANTICA UK LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.