Company NameAtlantic Beer Club Limited
Company StatusDissolved
Company Number02110589
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesLegibus 887 Limited and Pontinental Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 10 April 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2011(24 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(24 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 10 April 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameRobert Arran Downie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale
Horrocks Road Edgworth
Bolton
Lancashire
BL7 0QJ
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleCompany Director
Correspondence AddressBemersyde Holmefield Avenue
Thornton
Cleveleys
Lancashire
FY5 2QR
Director NameTrevor James Hemmings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Retraite De La Mielle
Route De La Haule St Brelade
Jersey
Channel Islands
JE3 8BA
Secretary NameRobert Arran Downie
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale
Horrocks Road Edgworth
Bolton
Lancashire
BL7 0QJ
Secretary NameJohn Nigel Bridge
NationalityBritish
StatusResigned
Appointed06 June 1994(7 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 1995)
RoleAccountant
Correspondence AddressMillhouse
Parkstile Lane
Liverpool
Merseyside
L11 0BG
Director NameMr Colin David Homer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Avenue
Ingol
Preston
Lancashire
PR2 7AX
Director NameMr Jeffrey Flinders Mallinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(7 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Judeland
Chorley
Lancashire
PR7 1XJ
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed28 April 1995(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(8 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(21 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(21 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed10 September 2004(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2011Application to strike the company off the register (3 pages)
23 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
10 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
10 September 2011Termination of appointment of William Payne as a director (1 page)
10 September 2011Appointment of Mr John Charles Low as a director (2 pages)
16 August 2011Withdraw the company strike off application (2 pages)
16 August 2011Withdraw the company strike off application (2 pages)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Full accounts made up to 31 December 2010 (9 pages)
5 April 2011Full accounts made up to 31 December 2010 (9 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 February 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
19 February 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
18 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
18 February 2009Appointment terminated director and secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (3 pages)
13 February 2009Director appointed craig tedford (3 pages)
8 February 2009Director appointed william john payne (3 pages)
8 February 2009Director appointed william john payne (3 pages)
29 January 2009Secretary appointed anne louise oliver (2 pages)
29 January 2009Secretary appointed anne louise oliver (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 September 2008Director appointed anne louise oliver (3 pages)
2 September 2008Appointment terminated director george izatt (1 page)
2 September 2008Director appointed anne louise oliver (3 pages)
2 September 2008Appointment Terminated Director george izatt (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
5 August 2008Director and secretary appointed simon howard aves (3 pages)
5 August 2008Director and secretary appointed simon howard aves (3 pages)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page)
11 January 2008Return made up to 31/12/07; full list of members (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
27 March 2006Full accounts made up to 31 December 2004 (12 pages)
27 March 2006Full accounts made up to 31 December 2004 (12 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
4 October 2004New director appointed (7 pages)
4 October 2004New director appointed (7 pages)
21 April 2004Full accounts made up to 27 April 2003 (12 pages)
21 April 2004Full accounts made up to 27 April 2003 (12 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
25 March 2003Full accounts made up to 28 April 2002 (13 pages)
25 March 2003Full accounts made up to 28 April 2002 (13 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
2 June 2002Full accounts made up to 30 April 2001 (10 pages)
2 June 2002Full accounts made up to 30 April 2001 (10 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Registered office changed on 26/10/00 from: sagar house,the green eccleston chorley lancs PR7 5QQ (1 page)
26 October 2000Registered office changed on 26/10/00 from: sagar house,the green eccleston chorley lancs PR7 5QQ (1 page)
21 September 2000Company name changed pontinental LIMITED\certificate issued on 21/09/00 (2 pages)
21 September 2000Company name changed pontinental LIMITED\certificate issued on 21/09/00 (2 pages)
28 February 2000Full accounts made up to 2 May 1999 (10 pages)
28 February 2000Full accounts made up to 2 May 1999 (10 pages)
28 February 2000Full accounts made up to 2 May 1999 (10 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Full accounts made up to 1 May 1998 (10 pages)
3 November 1998Full accounts made up to 1 May 1998 (10 pages)
3 November 1998Full accounts made up to 1 May 1998 (10 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997Full accounts made up to 27 April 1997 (10 pages)
13 October 1997Full accounts made up to 27 April 1997 (10 pages)
25 February 1997Full accounts made up to 28 April 1996 (10 pages)
25 February 1997Full accounts made up to 28 April 1996 (10 pages)
14 January 1997Return made up to 30/11/96; full list of members (6 pages)
14 January 1997Return made up to 30/11/96; full list of members (6 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
11 March 1996Full accounts made up to 30 April 1995 (10 pages)
11 March 1996Full accounts made up to 30 April 1995 (10 pages)
11 February 1996Return made up to 31/12/95; change of members (9 pages)
11 February 1996Return made up to 31/12/95; change of members (9 pages)
2 March 1995Full accounts made up to 30 April 1994 (10 pages)
2 March 1995Full accounts made up to 30 April 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
11 February 1994Full accounts made up to 31 March 1993 (12 pages)
11 February 1994Full accounts made up to 31 March 1993 (12 pages)
2 February 1993Full accounts made up to 31 March 1992 (13 pages)
2 February 1993Full accounts made up to 31 March 1992 (13 pages)
6 February 1992Full accounts made up to 31 March 1991 (12 pages)
6 February 1992Full accounts made up to 31 March 1991 (12 pages)
21 December 1990Full accounts made up to 31 March 1990 (11 pages)
21 December 1990Full accounts made up to 31 March 1990 (11 pages)
8 September 1987Company name changed legibus 887 LIMITED\certificate issued on 09/09/87 (2 pages)
8 September 1987Company name changed legibus 887 LIMITED\certificate issued on 09/09/87 (2 pages)
13 March 1987Incorporation (23 pages)
13 March 1987Incorporation (23 pages)