ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED

ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04331398
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED located?

    Registered Office Address
    14 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLANTIC BUSINESS CENTRES LIMITEDNov 29, 2001Nov 29, 2001

    What are the latest accounts for ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 3 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to 14 Hillydeal Road Otford Sevenoaks Kent TN14 5RU on Oct 07, 2015

    1 pagesAD01

    Annual return made up to Nov 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Nov 29, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Nov 29, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Nov 29, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2005

    17 pagesAA

    Who are the officers of ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERSON, David James
    Coniston
    The Close Wilmington
    DA2 7ES Dartford
    Kent
    Secretary
    Coniston
    The Close Wilmington
    DA2 7ES Dartford
    Kent
    British100618940001
    BAXTER, Derek Michael
    14 Hillydeal Road
    TN14 5RU Otford
    Cranbrook
    Kent
    Director
    14 Hillydeal Road
    TN14 5RU Otford
    Cranbrook
    Kent
    EnglandBritish131263150001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 16, 2005
    Delivered On Aug 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 2005Registration of a charge (395)
    • May 03, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 28, 2002
    Delivered On Sep 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's interest in the account in which the due deposit under the deed is placed.
    Persons Entitled
    • Erachange Limited
    Transactions
    • Sep 10, 2002Registration of a charge (395)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Republic Bank (UK) Limited
    Transactions
    • Jul 04, 2002Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0