Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC ALPACAS (UK) LIMITED
Company Information for

ATLANTIC ALPACAS (UK) LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
03368961
Private Limited Company
Liquidation

Company Overview

About Atlantic Alpacas (uk) Ltd
ATLANTIC ALPACAS (UK) LIMITED was founded on 1997-05-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Atlantic Alpacas (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTIC ALPACAS (UK) LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in RH2
 
Filing Information
Company Number 03368961
Company ID Number 03368961
Date formed 1997-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 15/03/2019
Account next due 15/03/2021
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694242321  
Last Datalog update: 2023-10-08 10:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC ALPACAS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATLANTIC ALPACAS (UK) LIMITED
The following companies were found which have the same name as ATLANTIC ALPACAS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIC ALPACAS (UK) LIMITED Unknown

Company Officers of ATLANTIC ALPACAS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEWBRIDGE REGISTRARS LIMITED
Company Secretary 2010-03-01
DAVID HENRY LLOYD
Director 2005-12-14
MATTHEW JAMES LLOYD
Director 2005-12-14
PETER RICHARD LYDON
Director 1999-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LOMAS BAXTER
Director 2006-09-27 2010-07-13
DONNINGTON SECRETARIES LIMITED
Company Secretary 2005-09-20 2010-03-01
PAUL EDGSON WRIGHT
Director 2002-03-22 2005-12-14
MICHAEL JOHN HARCOMBE
Director 1999-09-27 2005-12-14
PHILIP HUGH O'CONOR
Director 2003-05-16 2005-12-14
DAVID WILLIAM WEST
Director 1997-05-06 2005-12-14
DAVID WILLIAM WEST
Company Secretary 2003-08-27 2005-09-20
JOHN MARTIN GRAHAM FOSTER
Company Secretary 1997-05-06 2003-08-27
ALEXANDER RICHARD NEWMAN
Director 1999-09-27 2003-08-27
BERNARDO MEYER PANTIN
Director 2000-04-20 2002-03-22
DESMOND RODERIC O'CONOR
Director 1999-09-27 2000-04-20
JOHN MARTIN GRAHAM FOSTER
Director 1999-05-27 2000-02-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-06 1997-05-06
INSTANT COMPANIES LIMITED
Nominated Director 1997-05-06 1997-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWBRIDGE REGISTRARS LIMITED MACNIVEN & CAMERON HOMES LIMITED Company Secretary 2013-07-15 CURRENT 1999-09-07 Active
NEWBRIDGE REGISTRARS LIMITED MEDITECHNIK LIMITED Company Secretary 2012-07-30 CURRENT 2004-11-02 Active
NEWBRIDGE REGISTRARS LIMITED PIE-DATA(U.K.) LIMITED Company Secretary 2012-07-30 CURRENT 2000-02-08 Active
NEWBRIDGE REGISTRARS LIMITED ATACAMA TEXTILES LIMITED Company Secretary 2008-06-05 CURRENT 2002-09-20 Active
NEWBRIDGE REGISTRARS LIMITED WHEELER & KIRK LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED CAMREG LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active
NEWBRIDGE REGISTRARS LIMITED AC CONSULTANCY & DEVELOPMENT LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED DOUGLAS DANIELS LIMITED Company Secretary 2005-09-14 CURRENT 2003-02-04 Dissolved 2017-04-25
NEWBRIDGE REGISTRARS LIMITED CHESHAM CLOSE LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active
NEWBRIDGE REGISTRARS LIMITED AW SYSTEMS (UK) LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Dissolved 2014-09-09
NEWBRIDGE REGISTRARS LIMITED RARE SIGN LIMITED Company Secretary 2003-02-04 CURRENT 2003-01-06 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED ILIOS TRAVEL LTD Company Secretary 2003-01-06 CURRENT 1979-11-06 Active
NEWBRIDGE REGISTRARS LIMITED TIDEBARN LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Dissolved 2014-07-15
NEWBRIDGE REGISTRARS LIMITED MACBROW LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Dissolved 2015-11-03
NEWBRIDGE REGISTRARS LIMITED PROPERTEASE LIMITED Company Secretary 1999-05-10 CURRENT 1999-04-07 Dissolved 2016-09-20
NEWBRIDGE REGISTRARS LIMITED DELTABYTE LTD Company Secretary 1996-03-31 CURRENT 1995-02-02 Dissolved 2015-07-07
NEWBRIDGE REGISTRARS LIMITED OFFSHORE APPOINTMENTS LIMITED Company Secretary 1994-10-02 CURRENT 1994-07-22 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED BAYGAIN LIMITED Company Secretary 1994-06-30 CURRENT 1994-04-21 Active
NEWBRIDGE REGISTRARS LIMITED MAJOR PLAYERS RACING LIMITED Company Secretary 1993-02-03 CURRENT 1993-02-03 Liquidation
NEWBRIDGE REGISTRARS LIMITED FRANCIS KYLE GALLERY LIMITED Company Secretary 1992-12-31 CURRENT 1978-10-27 Dissolved 2016-06-14
NEWBRIDGE REGISTRARS LIMITED HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED Company Secretary 1992-12-31 CURRENT 1983-11-10 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED OFFSHORE INVESTMENT MAGAZINE LIMITED Company Secretary 1992-12-24 CURRENT 1991-12-24 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED THE EUROPEAN MEDIA SALES CO. LIMITED Company Secretary 1992-12-23 CURRENT 1991-12-23 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED LANGTRON LIMITED Company Secretary 1992-10-08 CURRENT 1985-08-06 Active
NEWBRIDGE REGISTRARS LIMITED D.G. COLES & SON LIMITED Company Secretary 1992-09-30 CURRENT 1979-02-01 Active
NEWBRIDGE REGISTRARS LIMITED SENATOR FOODS LIMITED Company Secretary 1992-06-21 CURRENT 1989-05-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED AOT ENERGY UK LTD Company Secretary 1992-05-07 CURRENT 1985-05-02 Active
NEWBRIDGE REGISTRARS LIMITED GREEN SELF STORAGE WORCESTER LIMITED Company Secretary 1992-03-15 CURRENT 1990-03-15 Active
NEWBRIDGE REGISTRARS LIMITED ASTRA FUELS LIMITED Company Secretary 1991-12-25 CURRENT 1980-09-24 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED ALPHA WINDOWS LIMITED Company Secretary 1991-11-15 CURRENT 1991-11-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED TRANSCOR LIMITED Company Secretary 1991-10-16 CURRENT 1989-08-10 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED SPECIALISED PUBLICATIONS LIMITED Company Secretary 1991-05-03 CURRENT 1934-08-28 Dissolved 2015-04-19
DAVID HENRY LLOYD E P CAMBRIDGE UK LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
MATTHEW JAMES LLOYD E P CAMBRIDGE UK LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22Final Gazette dissolved via compulsory strike-off
2023-06-22Voluntary liquidation. Notice of members return of final meeting
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-11
2021-11-01CH01Director's details changed for Peter Richard Lydon on 2021-11-01
2021-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-11
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Gable House 239 Regents Park Road London N3 3LF
2019-08-14LIQ01Voluntary liquidation declaration of solvency
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
2019-07-26600Appointment of a voluntary liquidator
2019-07-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-12
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-25SH0113/03/19 STATEMENT OF CAPITAL GBP 7509
2019-04-12AA15/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11AA01Previous accounting period shortened from 30/06/19 TO 15/03/19
2019-04-05SH0113/03/19 STATEMENT OF CAPITAL GBP 7509
2019-01-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 6593
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 6593
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 6593
2016-07-26AR0119/04/16 ANNUAL RETURN FULL LIST
2016-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 6593
2015-05-01AR0119/04/15 ANNUAL RETURN FULL LIST
2015-05-01AD02Register inspection address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW
2015-04-30CH04SECRETARY'S DETAILS CHNAGED FOR NEWBRIDGE REGISTRARS LIMITED on 2015-04-19
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ
2014-05-06CH01Director's details changed for Peter Richard Lydon on 2013-08-01
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 6593
2014-05-06AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-19AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD LYDON / 01/03/2013
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LLOYD / 01/03/2013
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY LLOYD / 01/03/2013
2013-02-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-02AR0119/04/12 ANNUAL RETURN FULL LIST
2012-02-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-21SH0101/06/11 STATEMENT OF CAPITAL GBP 5293
2011-05-27AR0119/04/11 FULL LIST
2011-03-07AA30/06/10 TOTAL EXEMPTION FULL
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2010-07-06AR0119/04/10 FULL LIST
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LIMITED
2010-07-05AD02SAIL ADDRESS CREATED
2010-07-05AP04CORPORATE SECRETARY APPOINTED NEWBRIDGE REGISTRARS LIMITED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD LYDON / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LLOYD / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY LLOYD / 01/10/2009
2010-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DONNINGTON SECRETARIES LIMITED / 15/04/2010
2010-02-01AA30/06/09 TOTAL EXEMPTION FULL
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM GLYNDEBOURNE FARM GLYNDE LEWES EAST SUSSEX BN8 6SH
2009-05-12363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-10-15AA30/06/08 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-05363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-08-1888(2)RAD 26/07/06--------- £ SI 20@1=20 £ IC 5273/5293
2006-08-10363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-20RES12VARYING SHARE RIGHTS AND NAMES
2006-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-2088(2)RAD 14/12/05--------- £ SI 3705@1=3705 £ IC 1568/5273
2006-03-1388(2)RAD 14/12/05--------- £ SI 172@1=172 £ IC 1396/1568
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2005-11-02288aNEW SECRETARY APPOINTED
2005-11-02288bSECRETARY RESIGNED
2005-04-25363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-16288bSECRETARY RESIGNED
2003-09-16288bDIRECTOR RESIGNED
2003-09-16288aNEW SECRETARY APPOINTED
2003-05-24288aNEW DIRECTOR APPOINTED
2003-05-03363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-22225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 96 TRIPPET LANE SHEFFIELD S1 4EL
2002-04-30363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-28288bDIRECTOR RESIGNED
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01490 - Raising of other animals




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC ALPACAS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-07-16
Appointment of Liquidators2019-07-16
Resolutions for Winding-up2019-07-16
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC ALPACAS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATLANTIC ALPACAS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.558
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 01490 - Raising of other animals

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-03-15

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC ALPACAS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC ALPACAS (UK) LIMITED registering or being granted any patents
Domain Names

ATLANTIC ALPACAS (UK) LIMITED owns 1 domain names.

surillama.co.uk  

Trademarks
We have not found any records of ATLANTIC ALPACAS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC ALPACAS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01490 - Raising of other animals) as ATLANTIC ALPACAS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC ALPACAS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyATLANTIC ALPACAS (UK) LIMITEDEvent Date2019-07-12
Notice is hereby given that Creditors of the Company are required, on or before 12 August 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 July 2019 Office Holder Details: Stella Davis (IP No. 9585 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF Further details contact: Stella Davis, Tel: 020 8371 5000 Alternative contact: Neil Barry. Ag IG41015
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATLANTIC ALPACAS (UK) LIMITEDEvent Date2019-07-12
Stella Davis (IP No. 9585 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF : Ag IG41015
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATLANTIC ALPACAS (UK) LIMITEDEvent Date2019-07-12
Notice is hereby given that the following resolutions were passed on 12 July 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Stella Davis (IP No. 9585 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Stella Davis, Tel: 020 8371 5000 . Alternative contact: Neil Barry. Ag IG41015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC ALPACAS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC ALPACAS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.