ATTAP LIMITED
LONG MELFORD

Hellopages » Suffolk » Babergh » CO10 9JL

Company number 02967944
Status Active
Incorporation Date 14 September 1994
Company Type Private Limited Company
Address THE CROWN HOTEL, HALL STREET, LONG MELFORD, SUFFOLK, CO10 9JL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ATTAP LIMITED are www.attap.co.uk, and www.attap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Bures Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Attap Limited is a Private Limited Company. The company registration number is 02967944. Attap Limited has been working since 14 September 1994. The present status of the company is Active. The registered address of Attap Limited is The Crown Hotel Hall Street Long Melford Suffolk Co10 9jl. The company`s financial liabilities are £36.54k. It is £36.54k against last year. And the total assets are £80.47k, which is £80.47k against last year. BARNES, Helen Kay is a Secretary of the company. BARNES, Christine Helen is a Director of the company. BARNES, Geoffrey Malcolm is a Director of the company. BARNES, Nicholas Paul is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Secretary BARNES, Christine Helen has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


attap Key Finiance

LIABILITIES £36.54k
CASH n/a
TOTAL ASSETS £80.47k
All Financial Figures

Current Directors

Secretary
BARNES, Helen Kay
Appointed Date: 17 March 2001

Director
BARNES, Christine Helen
Appointed Date: 14 September 1996
76 years old

Director
BARNES, Geoffrey Malcolm
Appointed Date: 15 September 1994
83 years old

Director
BARNES, Nicholas Paul
Appointed Date: 15 June 1999
51 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 15 September 1994
Appointed Date: 14 September 1994

Secretary
BARNES, Christine Helen
Resigned: 17 March 2001
Appointed Date: 15 September 1994

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 15 September 1994
Appointed Date: 14 September 1994

Persons With Significant Control

Mr Nicholas Paul Barnes
Notified on: 6 May 2016
51 years old
Nature of control: Has significant influence or control

ATTAP LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 December 2016
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 110,000

11 Aug 2015
Registration of charge 029679440014, created on 7 August 2015
...
... and 75 more events
18 Jan 1995
Particulars of mortgage/charge

20 Sep 1994
Secretary resigned;new secretary appointed

20 Sep 1994
Director resigned;new director appointed

20 Sep 1994
Registered office changed on 20/09/94 from: 119 george v avenue worthing west sussex BN11 5SA

14 Sep 1994
Incorporation

ATTAP LIMITED Charges

7 August 2015
Charge code 0296 7944 0014
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 August 2015
Charge code 0296 7944 0013
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as the…
5 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the crown inn hall street long melford sudbury suffolk.
1 February 2005
Guarantee & debenture
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all land and all other land, all…
1 February 2005
Legal charge
Delivered: 3 February 2005
Status: Satisfied on 31 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12A the sterling complex farthing road…
1 February 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 essex road colchester essex t/n…
18 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 9 September 2005
Persons entitled: National Westminster Bank PLC
Description: Unit 127 the sterling complex farthing road industrial…
29 October 2002
Legal charge
Delivered: 4 November 2002
Status: Satisfied on 9 September 2005
Persons entitled: National Westminster Bank PLC
Description: 11 essex hall road colchester essex t/n EX401851. By way of…
10 April 2001
Mortgage
Delivered: 12 April 2001
Status: Satisfied on 27 January 2005
Persons entitled: Saffron Walden Herts & Essex Building Society
Description: Property k/a unit 12A sterling complex farthing road…
15 October 1998
Legal mortgage
Delivered: 21 October 1998
Status: Satisfied on 27 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H the wooden fender public house harwich road ardleigh…
22 January 1997
Legal charge
Delivered: 23 January 1997
Status: Satisfied on 14 October 1998
Persons entitled: Greene King PLC
Description: The wooden fender public house harwich road ardleigh essex…
18 January 1995
Legal mortgage
Delivered: 23 January 1995
Status: Satisfied on 27 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a beech lawn residential care home elton…
11 January 1995
Mortgage debenture
Delivered: 18 January 1995
Status: Satisfied on 18 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…