Company NameAtlantic Med Marine Limited
Company StatusLiquidation
Company Number01239270
CategoryPrivate Limited Company
Incorporation Date5 January 1976(48 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel John Manley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(14 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Haven North Hill
Little Baddow
Chelmsford
Essex
CM3 4TF
Director NameMr Neil John Manley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(31 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Director NameMrs Lisa Jane Brady
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(31 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleGarden Centre And Cafe Manager
Country of ResidenceEngland
Correspondence Address3,Boarded Well Cottages The Common
Danbury
Chelmsford
Essex
CM3 4EB
Director NameMrs Heather Manley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(14 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 June 2007)
RoleCompany Director
Correspondence AddressWoodhaven
North Hill Little Baddow
Danbury
Essex
CM3 4TF
Secretary NameMrs Heather Manley
NationalityBritish
StatusResigned
Appointed14 December 1990(14 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 June 2007)
RoleCompany Director
Correspondence AddressWoodhaven
North Hill Little Baddow
Danbury
Essex
CM3 4TF

Contact

Websiteatlantic-med.com
Telephone01245 460962
Telephone regionChelmsford

Location

Registered Address5/7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

325 at £1Neil John Manley
65.00%
Ordinary
175 at £1Lisa Jane Manley
35.00%
Ordinary

Financials

Year2014
Net Worth£458,638
Cash£387,631
Current Liabilities£386,727

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

4 March 2011Delivered on: 16 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re atlantic med marine limited. Current account. Account number 03161137.
Outstanding

Filing History

10 February 2024Return of final meeting in a members' voluntary winding up (11 pages)
15 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
21 August 2023Registered office address changed from Butts Green Mayes Lane Sandon Chelmsford CM2 7RW England to 5/7 Ravensbourne Road Bromley BR1 1HN on 21 August 2023 (2 pages)
21 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-09
(1 page)
21 August 2023Declaration of solvency (5 pages)
21 August 2023Appointment of a voluntary liquidator (5 pages)
26 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 November 2022Termination of appointment of Daniel John Manley as a director on 11 November 2022 (1 page)
17 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
17 December 2021Director's details changed for Mrs Lisa Jane Brady on 14 December 2021 (2 pages)
17 December 2021Change of details for Mrs Lisa Jane Brady as a person with significant control on 14 December 2021 (2 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
20 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
19 January 2021Director's details changed for Mrs Lisa Jane Brady on 14 December 2020 (2 pages)
18 January 2021Change of details for Mrs Lisa Jane Brady as a person with significant control on 14 December 2020 (2 pages)
18 January 2021Change of details for Mr Neil John Manley as a person with significant control on 14 December 2020 (2 pages)
18 January 2021Change of details for Mrs Lisa Jane Brady as a person with significant control on 14 December 2020 (2 pages)
18 January 2021Director's details changed for Mr Neil John Manley on 14 December 2020 (2 pages)
27 December 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (2 pages)
2 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (2 pages)
24 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
31 July 2018Registered office address changed from Suite 5, Springfield Lyons Business Centre Chelmsford Business Park Chelmsford CM2 5LB to Butts Green Mayes Lane Sandon Chelmsford CM2 7RW on 31 July 2018 (1 page)
22 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 30 April 2017 (2 pages)
19 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500
(5 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500
(5 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500
(5 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(5 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013288A ammd (1 page)
17 June 2013288A ammd (1 page)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 March 2012Amended full accounts made up to 30 April 2011 (9 pages)
20 March 2012Amended full accounts made up to 30 April 2011 (9 pages)
1 February 2012Full accounts made up to 30 April 2011 (9 pages)
1 February 2012Full accounts made up to 30 April 2011 (9 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2011Accounts for a small company made up to 30 April 2010 (4 pages)
28 February 2011Accounts for a small company made up to 30 April 2010 (4 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Lisa Jane Brady on 30 September 2009 (2 pages)
2 March 2010Director's details changed for Mrs Lisa Jane Brady on 30 September 2009 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (4 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (4 pages)
30 December 2009Director's details changed for Neil John Manley on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mr Daniel John Manley on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Lisa Jane Brady on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Neil John Manley on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Neil John Manley on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Daniel John Manley on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Lisa Jane Brady on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Lisa Jane Brady on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mr Daniel John Manley on 1 October 2009 (2 pages)
20 January 2009Appointment terminated secretary heather manley (1 page)
20 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 January 2009Appointment terminated director heather manley (1 page)
20 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 January 2009Appointment terminated director heather manley (1 page)
20 January 2009Appointment terminated secretary heather manley (1 page)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 July 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
9 July 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
8 July 2008Registered office changed on 08/07/2008 from island retreat east hanningfield road sandon chelmsford essex CM2 7TP (1 page)
8 July 2008Registered office changed on 08/07/2008 from island retreat east hanningfield road sandon chelmsford essex CM2 7TP (1 page)
12 June 2008Return made up to 14/12/07; full list of members (5 pages)
12 June 2008Return made up to 14/12/07; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
29 January 2007Return made up to 14/12/06; full list of members (8 pages)
29 January 2007Return made up to 14/12/06; full list of members (8 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 14/12/05; full list of members (8 pages)
14 March 2006Return made up to 14/12/05; full list of members (8 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 December 2004Return made up to 14/12/04; full list of members (8 pages)
16 December 2004Return made up to 14/12/04; full list of members (8 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 January 2004Return made up to 14/12/03; full list of members (8 pages)
5 January 2004Return made up to 14/12/03; full list of members (8 pages)
16 January 2003Return made up to 14/12/02; full list of members (8 pages)
16 January 2003Return made up to 14/12/02; full list of members (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 February 2002Return made up to 14/12/01; full list of members (7 pages)
21 February 2002Return made up to 14/12/01; full list of members (7 pages)
26 November 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
26 November 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
17 April 2001Return made up to 14/12/00; full list of members (7 pages)
17 April 2001Return made up to 14/12/00; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Return made up to 14/12/98; full list of members (6 pages)
5 January 1999Return made up to 14/12/98; full list of members (6 pages)
23 December 1997Return made up to 14/12/97; full list of members (6 pages)
23 December 1997Return made up to 14/12/97; full list of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
17 December 1996Return made up to 14/12/96; no change of members (4 pages)
17 December 1996Return made up to 14/12/96; no change of members (4 pages)
11 November 1996Full accounts made up to 31 March 1996 (10 pages)
11 November 1996Full accounts made up to 31 March 1996 (10 pages)
13 June 1996Full accounts made up to 31 March 1995 (7 pages)
13 June 1996Full accounts made up to 31 March 1995 (7 pages)
1 March 1996Return made up to 14/12/95; full list of members (6 pages)
1 March 1996Return made up to 14/12/95; full list of members (6 pages)
18 December 1995Company name changed C.P. systems (southampton) LTD.\certificate issued on 19/12/95 (4 pages)
18 December 1995Company name changed C.P. systems (southampton) LTD.\certificate issued on 19/12/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 April 1994Registered office changed on 13/04/94 from: woodhaven north hill littlebaddow chelmsford essex CM3 4TF (1 page)
13 April 1994Registered office changed on 13/04/94 from: woodhaven north hill littlebaddow chelmsford essex CM3 4TF (1 page)
25 January 1993Compulsory strike-off action has been discontinued (1 page)
25 January 1993Compulsory strike-off action has been discontinued (1 page)
28 April 1992Company name changed\certificate issued on 28/04/92 (2 pages)
28 April 1992Company name changed\certificate issued on 28/04/92 (2 pages)
10 December 1986Return made up to 14/07/86; full list of members (4 pages)
10 December 1986Return made up to 14/07/86; full list of members (4 pages)