ATLANTIC CARBON GROUP PLC

ATLANTIC CARBON GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameATLANTIC CARBON GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05315929
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ATLANTIC CARBON GROUP PLC?

    • Open cast coal working (05102) / Mining and Quarrying

    Where is ATLANTIC CARBON GROUP PLC located?

    Registered Office Address
    C/O Alixpartners Uk Llp The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC CARBON GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ATLANTIC COAL PLCNov 14, 2007Nov 14, 2007
    SUMMIT RESOURCES PLCDec 17, 2004Dec 17, 2004

    What are the latest accounts for ATLANTIC CARBON GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ATLANTIC CARBON GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    25 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    51 pagesAM03

    Statement of affairs with form AM02SOA

    22 pagesAM02

    Termination of appointment of Heytesbury Corporate Llp as a secretary on Aug 08, 2019

    2 pagesTM02

    Registered office address changed from 200 Strand London WC2R 1DJ to C/O Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on Aug 07, 2019

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Group of companies' accounts made up to Dec 31, 2018

    55 pagesAA

    Appointment of Mr Seth Ira Schwartz as a director on Apr 15, 2019

    2 pagesAP01

    Termination of appointment of Adam Richard Wilson as a director on Apr 15, 2019

    1 pagesTM01

    Termination of appointment of Stephen Best as a director on Apr 29, 2019

    1 pagesTM01

    Confirmation statement made on Dec 03, 2018 with updates

    50 pagesCS01

    Amended group of companies' accounts made up to Dec 31, 2017

    50 pagesAAMD

    Statement of capital following an allotment of shares on Aug 13, 2018

    • Capital: GBP 4,929,797.992
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2017

    33 pagesAA

    Statement of capital following an allotment of shares on Apr 17, 2018

    • Capital: GBP 4,915,797.992
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 05, 2018

    • Capital: GBP 4,845,797.992
    3 pagesSH01

    Confirmation statement made on Dec 03, 2017 with updates

    13 pagesCS01

    Statement of capital following an allotment of shares on Nov 24, 2017

    • Capital: GBP 4,775,797.99
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2016

    52 pagesAA

    Statement of capital following an allotment of shares on Mar 10, 2017

    • Capital: GBP 4,620,631
    3 pagesSH01

    Who are the officers of ATLANTIC CARBON GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHINNECK, Peter John Elston, Dr
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners Uk Llp
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners Uk Llp
    Hong KongBritish135702140001
    ROSKOS, George
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners Uk Llp
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners Uk Llp
    United StatesAmerican219185580001
    SCHWARTZ, Seth Ira
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners Uk Llp
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    C/O Alixpartners Uk Llp
    United StatesAmerican258403240001
    KUENZEL, Gregory
    Davies Street
    W1K 4ND London
    32
    Secretary
    Davies Street
    W1K 4ND London
    32
    British93677520004
    PAWLYN, Doyran Allen
    200 Strand
    London
    WC2R 1DJ
    Secretary
    200 Strand
    London
    WC2R 1DJ
    179470260001
    STYANTS, Jade Lauren
    86a Fourth Avenue
    Mount Luwley
    Wa 6050
    Australia
    Secretary
    86a Fourth Avenue
    Mount Luwley
    Wa 6050
    Australia
    Australian115569130001
    HEYTESBURY CORPORATE LLP
    Charles Street
    W1J 5EL London
    47
    England
    Secretary
    Charles Street
    W1J 5EL London
    47
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC387739
    181254080001
    MANU CONSULTING LIMITED
    Staples Road
    IG10 1HR Loughton
    59
    Essex
    United Kingdom
    Secretary
    Staples Road
    IG10 1HR Loughton
    59
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07119039
    159030900001
    BEST, Stephen
    200 Strand
    London
    WC2R 1DJ
    Director
    200 Strand
    London
    WC2R 1DJ
    EnglandBritish55221500001
    CROSLAND, Ian Maxwell
    Hood Green
    S75 3HQ Barnsley
    3 Stainborough Fold
    Director
    Hood Green
    S75 3HQ Barnsley
    3 Stainborough Fold
    British133831210001
    DAVEY, Alwyn
    14 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    Director
    14 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    New Zealand90824170001
    FORD, Eric Kenelm
    Cavendish Avenue
    CB1 7UP Cambridge
    23
    Cambridgeshire
    United Kingdom
    Director
    Cavendish Avenue
    CB1 7UP Cambridge
    23
    Cambridgeshire
    United Kingdom
    United KingdomBritish129683380001
    HOWELL, Toby David
    Davies Street
    W1K 4ND London
    32
    Director
    Davies Street
    W1K 4ND London
    32
    British116127670002
    JAMES, Malcolm Raymond Scott
    10 Allora Avenue
    WA 6008 Subiaco
    Australia
    Director
    10 Allora Avenue
    WA 6008 Subiaco
    Australia
    AustraliaAustralian114743850001
    KUENZEL, Gregory
    Davies Street
    W1K 4ND London
    32
    Director
    Davies Street
    W1K 4ND London
    32
    United KingdomBritish93677520004
    LAMBERT, Christopher Walter
    The Larches Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    The Larches Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    United KingdomBritish51580040002
    MEZIES, John Charles
    Davies Street
    W1K 4ND London
    32
    United Kingdom
    Director
    Davies Street
    W1K 4ND London
    32
    United Kingdom
    United KingdomAustralian154740050001
    NELSON, Edward Joseph
    200 Strand
    London
    WC2R 1DJ
    Director
    200 Strand
    London
    WC2R 1DJ
    EnglandBritish48951840002
    PETRILLA, Raymond
    345 Freemans Road
    Schuylkill Haven
    Pennsylvania 17972
    United States
    Director
    345 Freemans Road
    Schuylkill Haven
    Pennsylvania 17972
    United States
    American132007830001
    STYANTS, Jade Lauren
    86a Fourth Avenue
    Mount Luwley
    Wa 6050
    Australia
    Director
    86a Fourth Avenue
    Mount Luwley
    Wa 6050
    Australia
    Australian115569130001
    WILSON, Adam Richard
    200 Strand
    London
    WC2R 1DJ
    Director
    200 Strand
    London
    WC2R 1DJ
    United Arab EmiratesBritish114909720002

    What are the latest statements on persons with significant control for ATLANTIC CARBON GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ATLANTIC CARBON GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 27, 2016
    Delivered On Jun 01, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • White Oak Global Advisors, Llc
    Transactions
    • Jun 01, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 27, 2016
    Delivered On Jun 01, 2016
    Outstanding
    Brief description
    Land:. See clause 3.1 of the charge, which creates a fixed charge in any right, title or interest over land (as such term is defined in section 205(1) of the law of property act 1925) which the company subsequently acquires.. Intellectual property:. See clause 3.6 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • White Oak Global Advisors, Llc
    Transactions
    • Jun 01, 2016Registration of a charge (MR01)
    Rent deposit deed
    Created On Sep 29, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    £49,937.50 due or to become due from the company to
    Short particulars
    Its interest in the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Glebe (Claridge House) Limited
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ATLANTIC CARBON GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2019Administration started
    Jul 29, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    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