THE ATLANTIC PHILANTHROPIES (GB) LIMITED
COLCHESTER APS ADVISORY SERVICES LIMITED

Hellopages » Essex » Colchester » CO3 3AD

Company number 02762805
Status Liquidation
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from C/O C/O Bristows Llp 100 Victoria Embankment London EC4Y 0DH to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of THE ATLANTIC PHILANTHROPIES (GB) LIMITED are www.theatlanticphilanthropiesgb.co.uk, and www.the-atlantic-philanthropies-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The Atlantic Philanthropies Gb Limited is a Private Limited Company. The company registration number is 02762805. The Atlantic Philanthropies Gb Limited has been working since 06 November 1992. The present status of the company is Liquidation. The registered address of The Atlantic Philanthropies Gb Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . COOKE, Sarah Jameson is a Director of the company. Secretary COATES, Philip Matthew has been resigned. Secretary COOKE, Sarah Jameson has been resigned. Secretary ERSKINE, David Alick has been resigned. Secretary SUCHET, Bonnie Lee has been resigned. Director ERSKINE, David Alick has been resigned. Director GWINNELL, Michael has been resigned. Director HALLETT, James Archibald Hollis has been resigned. Director HARKER, Alison Jane has been resigned. Director HEALY, John Rowland has been resigned. Director HERN, Margaret Anne has been resigned. Director MCCREA, Colin has been resigned. Director SKELLY, Clare has been resigned. Director STERNLIEB, David Fox has been resigned. Director SUCHET, Bonnie Lee has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
COOKE, Sarah Jameson
Appointed Date: 31 December 2005
64 years old

Resigned Directors

Secretary
COATES, Philip Matthew
Resigned: 30 June 2016
Appointed Date: 21 June 2005

Secretary
COOKE, Sarah Jameson
Resigned: 06 October 2016
Appointed Date: 17 June 2003

Secretary
ERSKINE, David Alick
Resigned: 21 June 2005
Appointed Date: 16 July 2001

Secretary
SUCHET, Bonnie Lee
Resigned: 16 July 2001
Appointed Date: 06 November 1992

Director
ERSKINE, David Alick
Resigned: 02 April 2001
Appointed Date: 24 September 1999
75 years old

Director
GWINNELL, Michael
Resigned: 17 June 2003
Appointed Date: 17 February 2000
80 years old

Director
HALLETT, James Archibald Hollis
Resigned: 31 December 2005
Appointed Date: 16 August 2002
66 years old

Director
HARKER, Alison Jane
Resigned: 17 October 2003
Appointed Date: 29 January 2001
76 years old

Director
HEALY, John Rowland
Resigned: 16 July 2001
Appointed Date: 06 November 1992
79 years old

Director
HERN, Margaret Anne
Resigned: 15 August 2002
Appointed Date: 06 November 1992
70 years old

Director
MCCREA, Colin
Resigned: 01 February 2012
Appointed Date: 16 July 2001
78 years old

Director
SKELLY, Clare
Resigned: 30 November 2013
Appointed Date: 01 February 2012
59 years old

Director
STERNLIEB, David Fox
Resigned: 06 October 2016
Appointed Date: 30 November 2013
65 years old

Director
SUCHET, Bonnie Lee
Resigned: 29 January 2001
Appointed Date: 06 November 1992
84 years old

THE ATLANTIC PHILANTHROPIES (GB) LIMITED Events

22 Nov 2016
Registered office address changed from C/O C/O Bristows Llp 100 Victoria Embankment London EC4Y 0DH to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 November 2016
18 Nov 2016
Declaration of solvency
18 Nov 2016
Appointment of a voluntary liquidator
18 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-04

27 Oct 2016
Termination of appointment of Sarah Jameson Cooke as a secretary on 6 October 2016
...
... and 102 more events
30 Nov 1992
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 1992
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 1992
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 1992
Accounting reference date notified as 31/12

06 Nov 1992
Incorporation

THE ATLANTIC PHILANTHROPIES (GB) LIMITED Charges

22 June 2010
Rent deposit deed
Delivered: 29 June 2010
Status: Satisfied on 9 September 2016
Persons entitled: Pace Trustees Limited
Description: The rent deposit initially £31,875 see image for full…
22 August 2005
Rent deposit deed
Delivered: 2 September 2005
Status: Satisfied on 12 August 2016
Persons entitled: Cooperative Group Pension Fund Trustees Limited
Description: By way of first fixed charge the deposit all sums that may…
31 December 1993
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 16 December 1999
Persons entitled: Gerard Atkins & Company Limited
Description: 17 savile row london W1X1AE.
16 August 1993
Third party charge
Delivered: 25 August 1993
Status: Satisfied on 14 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £15,000.00 due from the royal bank of scotland…
6 April 1993
Third party charge of debt
Delivered: 16 April 1993
Status: Satisfied on 14 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £15,000 due from the works trust to the company.