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 Name | |
---|---|
ATLANTIC ALPACAS (UK) LIMITED | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in RH2 | |
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 |
Last Datalog update: | 2023-10-08 10:35:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATLANTIC ALPACAS (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEWBRIDGE REGISTRARS LIMITED |
||
DAVID HENRY LLOYD |
||
MATTHEW JAMES LLOYD |
||
PETER RICHARD LYDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LOMAS BAXTER |
Director | ||
DONNINGTON SECRETARIES LIMITED |
Company Secretary | ||
PAUL EDGSON WRIGHT |
Director | ||
MICHAEL JOHN HARCOMBE |
Director | ||
PHILIP HUGH O'CONOR |
Director | ||
DAVID WILLIAM WEST |
Director | ||
DAVID WILLIAM WEST |
Company Secretary | ||
JOHN MARTIN GRAHAM FOSTER |
Company Secretary | ||
ALEXANDER RICHARD NEWMAN |
Director | ||
BERNARDO MEYER PANTIN |
Director | ||
DESMOND RODERIC O'CONOR |
Director | ||
JOHN MARTIN GRAHAM FOSTER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACNIVEN & CAMERON HOMES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1999-09-07 | Active | |
MEDITECHNIK LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2004-11-02 | Active | |
PIE-DATA(U.K.) LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2000-02-08 | Active | |
ATACAMA TEXTILES LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2002-09-20 | Active | |
WHEELER & KIRK LIMITED | Company Secretary | 2008-03-18 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
CAMREG LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Active | |
AC CONSULTANCY & DEVELOPMENT LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
DOUGLAS DANIELS LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2003-02-04 | Dissolved 2017-04-25 | |
CHESHAM CLOSE LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active | |
AW SYSTEMS (UK) LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2014-09-09 | |
RARE SIGN LIMITED | Company Secretary | 2003-02-04 | CURRENT | 2003-01-06 | Active - Proposal to Strike off | |
ILIOS TRAVEL LTD | Company Secretary | 2003-01-06 | CURRENT | 1979-11-06 | Active | |
TIDEBARN LIMITED | Company Secretary | 2000-04-13 | CURRENT | 2000-02-29 | Dissolved 2014-07-15 | |
MACBROW LIMITED | Company Secretary | 2000-03-16 | CURRENT | 2000-03-16 | Dissolved 2015-11-03 | |
PROPERTEASE LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1999-04-07 | Dissolved 2016-09-20 | |
DELTABYTE LTD | Company Secretary | 1996-03-31 | CURRENT | 1995-02-02 | Dissolved 2015-07-07 | |
OFFSHORE APPOINTMENTS LIMITED | Company Secretary | 1994-10-02 | CURRENT | 1994-07-22 | Active - Proposal to Strike off | |
BAYGAIN LIMITED | Company Secretary | 1994-06-30 | CURRENT | 1994-04-21 | Active | |
MAJOR PLAYERS RACING LIMITED | Company Secretary | 1993-02-03 | CURRENT | 1993-02-03 | Liquidation | |
FRANCIS KYLE GALLERY LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1978-10-27 | Dissolved 2016-06-14 | |
HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1983-11-10 | Active - Proposal to Strike off | |
OFFSHORE INVESTMENT MAGAZINE LIMITED | Company Secretary | 1992-12-24 | CURRENT | 1991-12-24 | Active - Proposal to Strike off | |
THE EUROPEAN MEDIA SALES CO. LIMITED | Company Secretary | 1992-12-23 | CURRENT | 1991-12-23 | Active - Proposal to Strike off | |
LANGTRON LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1985-08-06 | Active | |
D.G. COLES & SON LIMITED | Company Secretary | 1992-09-30 | CURRENT | 1979-02-01 | Active | |
SENATOR FOODS LIMITED | Company Secretary | 1992-06-21 | CURRENT | 1989-05-15 | Liquidation | |
AOT ENERGY UK LTD | Company Secretary | 1992-05-07 | CURRENT | 1985-05-02 | Active | |
GREEN SELF STORAGE WORCESTER LIMITED | Company Secretary | 1992-03-15 | CURRENT | 1990-03-15 | Active | |
ASTRA FUELS LIMITED | Company Secretary | 1991-12-25 | CURRENT | 1980-09-24 | Dissolved 2015-02-10 | |
ALPHA WINDOWS LIMITED | Company Secretary | 1991-11-15 | CURRENT | 1991-11-15 | Liquidation | |
TRANSCOR LIMITED | Company Secretary | 1991-10-16 | CURRENT | 1989-08-10 | Dissolved 2015-02-10 | |
SPECIALISED PUBLICATIONS LIMITED | Company Secretary | 1991-05-03 | CURRENT | 1934-08-28 | Dissolved 2015-04-19 | |
E P CAMBRIDGE UK LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active | |
E P CAMBRIDGE UK LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 15/03/23 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-11 | |
CH01 | Director's details changed for Peter Richard Lydon on 2021-11-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/21 FROM Gable House 239 Regents Park Road London N3 3LF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/19 FROM Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
SH01 | 13/03/19 STATEMENT OF CAPITAL GBP 7509 | |
AA | 15/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/19 TO 15/03/19 | |
SH01 | 13/03/19 STATEMENT OF CAPITAL GBP 7509 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 6593 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 6593 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 6593 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 6593 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NEWBRIDGE REGISTRARS LIMITED on 2015-04-19 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ | |
CH01 | Director's details changed for Peter Richard Lydon on 2013-08-01 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 6593 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD LYDON / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LLOYD / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY LLOYD / 01/03/2013 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 5293 | |
AR01 | 19/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER | |
AR01 | 19/04/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LIMITED | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED NEWBRIDGE REGISTRARS LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD LYDON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LLOYD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY LLOYD / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DONNINGTON SECRETARIES LIMITED / 15/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM GLYNDEBOURNE FARM GLYNDE LEWES EAST SUSSEX BN8 6SH | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/07/06--------- £ SI 20@1=20 £ IC 5273/5293 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/12/05--------- £ SI 3705@1=3705 £ IC 1568/5273 | |
88(2)R | AD 14/12/05--------- £ SI 172@1=172 £ IC 1396/1568 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 96 TRIPPET LANE SHEFFIELD S1 4EL | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
Notices to Creditors | 2019-07-16 |
Appointment of Liquidators | 2019-07-16 |
Resolutions for Winding-up | 2019-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.55 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01490 - Raising of other animals
|
|
|
|
|
|
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
ATLANTIC ALPACAS (UK) LIMITED owns 1 domain names.
surillama.co.uk
The top companies supplying to UK government with the same SIC code (01490 - Raising of other animals) as ATLANTIC ALPACAS (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ATLANTIC ALPACAS (UK) LIMITED | Event Date | 2019-07-12 |
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 Type | Appointment of Liquidators | |
Defending party | ATLANTIC ALPACAS (UK) LIMITED | Event Date | 2019-07-12 |
Stella Davis (IP No. 9585 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF : Ag IG41015 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATLANTIC ALPACAS (UK) LIMITED | Event Date | 2019-07-12 |
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 | |||
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. |