Company NameAtlantis Hedge Co 2 Limited
Company StatusDissolved
Company Number09302562
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Carl Anthony Chatfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(3 years after company formation)
Appointment Duration11 months, 1 week (closed 06 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(3 years after company formation)
Appointment Duration11 months, 1 week (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusClosed
Appointed16 February 2018(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 06 November 2018)
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed10 November 2014(same day as company formation)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Alan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleDirector Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(2 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
23 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
23 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (154 pages)
23 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 April 2018Solvency Statement dated 30/04/18 (1 page)
30 April 2018Statement by Directors (1 page)
30 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 April 2018Statement of capital on 30 April 2018
  • GBP 1
(3 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
3 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
3 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages)
24 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
21 November 2016Particulars of variation of rights attached to shares (3 pages)
21 November 2016Particulars of variation of rights attached to shares (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (9 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (9 pages)
7 September 2016Full accounts made up to 31 December 2015 (20 pages)
7 September 2016Full accounts made up to 31 December 2015 (20 pages)
11 April 2016Redenomination of shares. Statement of capital 8 March 2016
  • GBP 1,110,164,727.00
(12 pages)
11 April 2016Resolutions
  • RES13 ‐ Share classes 08/03/2016
(6 pages)
11 April 2016Redenomination of shares. Statement of capital 8 March 2016
  • GBP 1,110,164,727.00
(12 pages)
11 April 2016Resolutions
  • RES13 ‐ Share classes 08/03/2016
(6 pages)
15 January 2016Particulars of variation of rights attached to shares (3 pages)
15 January 2016Particulars of variation of rights attached to shares (3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • CAD 407,800,500
  • EUR 239,599,927
  • GBP 10,000
  • USD 1,000,000,000
(8 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • CAD 407,800,500
  • EUR 239,599,927
  • GBP 10,000
  • USD 1,000,000,000
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 October 2015Secretary's details changed for Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Helen Webb on 2 October 2015 (1 page)
29 January 2015Statement by directors (1 page)
29 January 2015Statement by directors (1 page)
29 January 2015Solvency statement dated 22/01/15 (1 page)
29 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 January 2015Statement of capital on 29 January 2015
  • CAD 407,800,500
  • EUR 239,599,927
  • USD 1,000,000,000
  • GBP 10,000
(9 pages)
29 January 2015Statement of capital on 29 January 2015
  • CAD 407,800,500
  • EUR 239,599,927
  • USD 1,000,000,000
  • GBP 10,000
(9 pages)
29 January 2015Solvency statement dated 22/01/15 (1 page)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 216,929,740
  • CAD 407,800,500
  • EUR 239,599,927
  • USD 1,000,000,000
(12 pages)
19 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 216,929,740
  • CAD 407,800,500
  • EUR 239,599,927
  • USD 1,000,000,000
(12 pages)
3 December 2014Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
3 December 2014Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
10 November 2014Incorporation (38 pages)
10 November 2014Incorporation (38 pages)