ATLANTICA ESTATES DEVELOPMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 05522852
Status Active
Incorporation Date 29 July 2005
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of ATLANTICA ESTATES DEVELOPMENT LIMITED are www.atlanticaestatesdevelopment.co.uk, and www.atlantica-estates-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Atlantica Estates Development Limited is a Private Limited Company. The company registration number is 05522852. Atlantica Estates Development Limited has been working since 29 July 2005. The present status of the company is Active. The registered address of Atlantica Estates Development Limited is Kay Johnson Gee Llp 1 City Road East Manchester England M15 4pn. . KRELL, Terry Malcolm is a Secretary of the company. KRELL, Terry Malcolm is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director CLYNDES, Mark Duncan has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KRELL, Terry Malcolm
Appointed Date: 29 July 2005

Director
KRELL, Terry Malcolm
Appointed Date: 29 July 2005
72 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 29 July 2005
Appointed Date: 29 July 2005

Director
CLYNDES, Mark Duncan
Resigned: 23 October 2009
Appointed Date: 29 July 2005
68 years old

Director
UK DIRECTORS LTD
Resigned: 29 July 2005
Appointed Date: 29 July 2005

Persons With Significant Control

Mr Terry Malcolm Krell
Notified on: 27 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ATLANTICA ESTATES DEVELOPMENT LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Oct 2016
Compulsory strike-off action has been discontinued
18 Oct 2016
Confirmation statement made on 29 July 2016 with updates
18 Oct 2016
First Gazette notice for compulsory strike-off
05 Sep 2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 5 September 2016
...
... and 32 more events
27 Sep 2005
Particulars of mortgage/charge
16 Sep 2005
Accounting reference date shortened from 31/07/06 to 30/04/06
04 Aug 2005
Director resigned
03 Aug 2005
Secretary resigned
29 Jul 2005
Incorporation

ATLANTICA ESTATES DEVELOPMENT LIMITED Charges

20 June 2011
Fee agreement second charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: F/H land and buildings at cinderhill mills, halifax road…
3 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land to the rear of 4 godrevy terrace st ives cornwall by…
5 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brearley house east, burley road luddenfoot halifax. By way…
5 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Brearley house west, burley road luddenf. By way of fixed…
5 October 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The barn at bearnshaw tower farm portsmouth todmorden west…
5 October 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at cinderhill mills halifax road…
5 October 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Seawinds 6 godrevy terrace st ives cornwall. By way of…
21 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…