Brunel Road
Clacton
Essex
CO15 4LU
Director Name | Kieran William O'Phelan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Brunel Court Brunel Road Clacton Essex CO15 4LU |
Director Name | Mr Grant Rayner |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2023(23 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 November 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | No. 1 Brunel Court Brunel Road Clacton Essex CO15 4LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | atlantic.org.uk |
---|---|
Email address | [email protected] |
Registered Address | No. 1 Brunel Court Brunel Road Clacton Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
1000 at £1 | Phelan Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£397,349 |
Cash | £18,124 |
Current Liabilities | £35,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
19 December 2002 | Delivered on: 21 December 2002 Satisfied on: 25 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glencoe hotel 15 harold road frinton on sea essex CO13 9BL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
21 February 2001 | Delivered on: 24 February 2001 Satisfied on: 29 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at nelmes cottage the crescent frinton-on-sea essex; EX631044. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 February 2001 | Delivered on: 20 February 2001 Satisfied on: 29 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a easthope 51 old road frinton on sea essex t/no: EX655431. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 July 2000 | Delivered on: 27 July 2000 Satisfied on: 29 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 manor road great holland essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 April 2006 | Delivered on: 8 April 2006 Satisfied on: 28 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 frinton road kirby cross frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 December 2004 | Delivered on: 4 December 2004 Satisfied on: 28 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 village way kirby cross essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 July 2000 | Delivered on: 18 July 2000 Satisfied on: 29 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 39 carnarvon road clacton on sea essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 November 2002 | Delivered on: 29 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 6 maryland holland road, frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 May 2002 | Delivered on: 10 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The maplin hotel,the esplanade,frinton on sea,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 April 2002 | Delivered on: 2 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 marylands holland road frinton-on-sea, essex and garage. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2000 | Delivered on: 18 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 November 2007 | Delivered on: 6 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 woodberry way, walton on naze, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 August 2007 | Delivered on: 25 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 glebe way frinton on sea essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 March 2006 | Delivered on: 23 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining harwich town station geroge street harwich essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2023 | Termination of appointment of Grant Rayner as a director on 16 November 2023 (1 page) |
---|---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
22 September 2023 | Appointment of Mr Grant Rayner as a director on 22 September 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
19 April 2023 | Change of details for Mr Kieran William O'phelan as a person with significant control on 11 December 2019 (2 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
3 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
4 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
26 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 July 2015 | Accounts for a medium company made up to 31 December 2014 (12 pages) |
16 July 2015 | Accounts for a medium company made up to 31 December 2014 (12 pages) |
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 August 2014 | Accounts for a medium company made up to 31 December 2013 (12 pages) |
30 August 2014 | Accounts for a medium company made up to 31 December 2013 (12 pages) |
2 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 September 2013 | Accounts for a medium company made up to 31 December 2012 (11 pages) |
3 September 2013 | Accounts for a medium company made up to 31 December 2012 (11 pages) |
10 May 2013 | Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page) |
10 May 2013 | Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 6 April 2010
|
12 November 2012 | Statement of capital following an allotment of shares on 6 April 2010
|
12 November 2012 | Statement of capital following an allotment of shares on 6 April 2010
|
26 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Accounts for a medium company made up to 31 December 2011 (11 pages) |
23 May 2012 | Accounts for a medium company made up to 31 December 2011 (11 pages) |
30 September 2011 | Accounts for a medium company made up to 31 December 2010 (11 pages) |
30 September 2011 | Accounts for a medium company made up to 31 December 2010 (11 pages) |
12 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
12 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
6 June 2011 | Termination of appointment of Jamestown Investments Limited as a secretary (1 page) |
6 June 2011 | Termination of appointment of Jamestown Investments Limited as a secretary (1 page) |
11 May 2011 | Director's details changed for Kieran William O'phelan on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Kieran William O'phelan on 15 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Kieran William O'phelan on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Kieran William O'phelan on 15 April 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from gallery chambers 145A connaught avenue frinton on sea essex CO13 9AH (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from gallery chambers 145A connaught avenue frinton on sea essex CO13 9AH (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (5 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (5 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (5 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (5 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 May 2003 | Return made up to 19/04/03; no change of members (4 pages) |
23 May 2003 | Return made up to 19/04/03; no change of members (4 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 2 beacon end courtyard london road, stanway colchester essex CO3 0NU (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 2 beacon end courtyard london road, stanway colchester essex CO3 0NU (1 page) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members (5 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members (5 pages) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
2 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Ad 30/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 December 2000 | Ad 30/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 November 2000 | Location of register of members (1 page) |
22 November 2000 | Location of register of members (1 page) |
6 November 2000 | Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2000 | Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Incorporation (17 pages) |
19 April 2000 | Incorporation (17 pages) |