ATLANTIC UMBRELLA SPV LIMITED
Overview
Company Name | ATLANTIC UMBRELLA SPV LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07657773 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATLANTIC UMBRELLA SPV LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ATLANTIC UMBRELLA SPV LIMITED located?
Registered Office Address | Unitum House 1 The Chase John Tate Road SG13 7NN Hertford |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ATLANTIC UMBRELLA SPV LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2016 |
What are the latest filings for ATLANTIC UMBRELLA SPV LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Philip Lloyd Benson as a director on Feb 08, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Timothy James Cumberland as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Apr 05, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Colin Michael Howell on Mar 12, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 05, 2014 | 10 pages | AA | ||||||||||
Full accounts made up to Apr 05, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Colin Michael Howell on Sep 09, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 4 - 5 Park Place London SW1A 1LP England* on Sep 13, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Bluecoats House Bluecoats Avenue Ware Road Hertford SG14 1PB England* on May 13, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Suite 3 Cobb House 2-4 Oyster Lane Byfleet Surrey KT14 7DU United Kingdom* on May 13, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Bailey as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 05, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Oct 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Who are the officers of ATLANTIC UMBRELLA SPV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWELL, Colin Michael | Director | 1 The Chase John Tate Road SG13 7NN Hertford Unitum House England | England | British | Director | 55667460005 | ||||
LITTLE, Alan Stuart | Director | 1 The Chase John Tate Road SG13 7NN Hertford Unitum House England | United Kingdom | British | Director | 76909000001 | ||||
BAILEY, David John | Director | Cobb House 2-4 Oyster Lane KT14 7DU Byfleet Suite 3 Surrey United Kingdom | England | British | Director | 161367990001 | ||||
BENSON, Philip Lloyd | Director | 1 The Chase John Tate Road SG13 7NN Hertford Unitum House England | England | British | Director | 87896360002 | ||||
CUMBERLAND, Timothy James | Director | 1 The Chase John Tate Road SG13 7NN Hertford Unitum House England | England | British | Director | 131862920001 |
Who are the persons with significant control of ATLANTIC UMBRELLA SPV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unitum Limited | Apr 06, 2016 | The Chase, John Tate Road SG13 7NN Hertford Unitum House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ATLANTIC UMBRELLA SPV LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 22, 2012 Delivered On May 23, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 24, 2012 Delivered On Mar 03, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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