SCOTTS ATLANTIC MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 04590969
Status Liquidation
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address GRFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Insolvency:liquidators annual progress report to 01/02/2017; Court order insolvency:c/o replacement of liquidator; Order of court to wind up. The most likely internet sites of SCOTTS ATLANTIC MANAGEMENT LIMITED are www.scottsatlanticmanagement.co.uk, and www.scotts-atlantic-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotts Atlantic Management Limited is a Private Limited Company. The company registration number is 04590969. Scotts Atlantic Management Limited has been working since 14 November 2002. The present status of the company is Liquidation. The registered address of Scotts Atlantic Management Limited is Grffins Tavistock House South Tavistock Square London Wc1h 9lg. . SOMPER, Andrew David is a Secretary of the company. DRYBURGH, John David is a Director of the company. SOMPER, Andrew David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARLES, Richard Bernard has been resigned. Director TALPADE, Adrian David has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SOMPER, Andrew David
Appointed Date: 14 November 2002

Director
DRYBURGH, John David
Appointed Date: 14 November 2002
66 years old

Director
SOMPER, Andrew David
Appointed Date: 14 November 2002
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Director
CHARLES, Richard Bernard
Resigned: 29 June 2004
Appointed Date: 01 April 2004
71 years old

Director
TALPADE, Adrian David
Resigned: 01 November 2004
Appointed Date: 01 January 2004
66 years old

SCOTTS ATLANTIC MANAGEMENT LIMITED Events

09 Apr 2017
Insolvency:liquidators annual progress report to 01/02/2017
13 Jan 2017
Court order insolvency:c/o replacement of liquidator
13 Jan 2017
Order of court to wind up
13 Jan 2017
Appointment of a liquidator
21 Mar 2016
Registered office address changed from 90 Fetter Lane London EC4A 1JP to Grffins Tavistock House South Tavistock Square London WC1H 9LG on 21 March 2016
...
... and 37 more events
14 Aug 2003
Particulars of mortgage/charge
14 Aug 2003
Particulars of mortgage/charge
07 Aug 2003
Particulars of mortgage/charge
15 Nov 2002
Secretary resigned
14 Nov 2002
Incorporation

SCOTTS ATLANTIC MANAGEMENT LIMITED Charges

23 December 2003
Deed of charge over credit balances
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the deposit(s), which…
23 December 2003
Deed of charge over credit balances
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the deposit(s), which…
29 July 2003
A second priority post 2005 interest deed of account cgarge
Delivered: 18 August 2003
Status: Outstanding
Persons entitled: Kendall Distributing Llc
Description: The deposit by way of fixed charge.
29 July 2003
A second priority margin interest deed of account charge
Delivered: 18 August 2003
Status: Outstanding
Persons entitled: Kendall Distributing Llc
Description: The deposit by way of fixed charge.
29 July 2003
Deed of charge over credit balances
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the deposit(s) and the debt(s)…
29 July 2003
Deed of charge over credit balances
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the deposit(s) and the debt(s)…
18 July 2003
Deposit agreement
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The debt owing to the mortgagor by the mortgagee on the…