FINE ART DEVELOPMENTS (SUPPLIES) LIMITED
Overview
| Company Name | FINE ART DEVELOPMENTS (SUPPLIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00766067 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINE ART DEVELOPMENTS (SUPPLIES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FINE ART DEVELOPMENTS (SUPPLIES) LIMITED located?
| Registered Office Address | Church Bridge House Henry Street BB5 4EE Accrington United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINE ART DEVELOPMENTS (SUPPLIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXPRESS GIFTS LIMITED | Feb 28, 1986 | Feb 28, 1986 |
| WILSON MATCHMAKERS LIMITED | Dec 01, 1982 | Dec 01, 1982 |
| MATCHMAKERS (BOOK MATCHES) LIMITED | Jul 02, 1963 | Jul 02, 1963 |
What are the latest accounts for FINE ART DEVELOPMENTS (SUPPLIES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 26, 2021 |
What are the latest filings for FINE ART DEVELOPMENTS (SUPPLIES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 26, 2021 | 1 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 27, 2020 | 1 pages | AA | ||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Change of details for Findel Plc as a person with significant control on Jul 26, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 24, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mark Ashcroft on Apr 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018 | 2 pages | CH01 | ||
Change of details for Findel Plc as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||
Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on Mar 09, 2018 | 1 pages | AD01 | ||
Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on Mar 05, 2018 | 1 pages | AD01 | ||
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Feb 28, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of FINE ART DEVELOPMENTS (SUPPLIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653010001 | |||||||
| ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | England | British | 539040004 | |||||
| CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 229000880001 | |||||
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368410001 | |||||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
| HALE, Donald | Secretary | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | 75316130001 | ||||||
| ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 113691350001 | |||||
| BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 14333000007 | |||||
| CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | 143093130001 | |||||
| HALE, Donald | Director | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | 75316130001 | ||||||
| HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire | England | British | 68474940001 | |||||
| JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | 157156750001 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | 153335190003 | |||||
| MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 15967010001 | |||||
| SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | 46903210001 |
Who are the persons with significant control of FINE ART DEVELOPMENTS (SUPPLIES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Studio Retail Group Plc | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FINE ART DEVELOPMENTS (SUPPLIES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 21, 2015 Delivered On Jan 27, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Jul 24, 2009 Delivered On Aug 04, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0