ARCHIVE SERVICES LIMITED

ARCHIVE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARCHIVE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02307053
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARCHIVE SERVICES LIMITED?

    • (7487) /

    Where is ARCHIVE SERVICES LIMITED located?

    Registered Office Address
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHIVE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALM AUDIO SYSTEMS LIMITEDOct 19, 1988Oct 19, 1988

    What are the latest accounts for ARCHIVE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for ARCHIVE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Statement of capital on Jan 07, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Extinguish share prem account 09/12/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Oct 31, 2010 to Dec 31, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Oct 31, 2009

    5 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Appointment of Mr Simon Paul Golesworthy as a director

    2 pagesAP01

    Secretary's details changed for Mr Christopher David George Thomas on Oct 19, 2009

    1 pagesCH03

    Director's details changed for Mr Peter Eglinton on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Mr Roderick Day on Oct 19, 2009

    2 pagesCH01

    Termination of appointment of Marc Duale as a director

    1 pagesTM01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve accts/ sect 317 28/01/2009
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve accts 28/01/2009
    RES13

    Who are the officers of ARCHIVE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher David George
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Secretary
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    BritishCompany Secretary136331200001
    DAY, Roderick
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritishDirector132997840001
    EGLINTON, Peter Damian
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritishSvp Uk Ireland And Norway137660810001
    GOLESWORTHY, Simon Paul
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    EnglandBritishFinance Director126710690002
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    BritishNone45345090004
    FORDHAM, Andrew
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    Secretary
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    British110434940001
    GREGORY, Amanda Margaret
    14 Muntz Crescent
    Hockley Heath
    B94 6QQ Solihull
    West Midlands
    Secretary
    14 Muntz Crescent
    Hockley Heath
    B94 6QQ Solihull
    West Midlands
    British15720750001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Secretary
    3 Willow Avenue
    Barnes
    SW13 0LT London
    BritishFinance Director96788660001
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    BritishAccountant57811150001
    PARROTT, Linda Elizabeth
    76 Widney Manor Road
    B91 3JQ Solihull
    West Midlands
    Secretary
    76 Widney Manor Road
    B91 3JQ Solihull
    West Midlands
    BritishCompany Secretary36509690001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Secretary
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    AmericanDirector106922290002
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritishNone45345090004
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    FrenchDirector121593810001
    GRAVES, Francis Charles
    Aldersyde Broad Lane Wood End
    Tanworth-In-Arden
    B94 5DY Solihull
    West Midlands
    Director
    Aldersyde Broad Lane Wood End
    Tanworth-In-Arden
    B94 5DY Solihull
    West Midlands
    BritishCompany Director20594100001
    GREGORY, David
    The Old Farm House
    Birmingham Road, Haseley
    CV35 7HF Warwick
    Warwickshire
    Director
    The Old Farm House
    Birmingham Road, Haseley
    CV35 7HF Warwick
    Warwickshire
    BritishDirector15720760003
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Director
    3 Willow Avenue
    Barnes
    SW13 0LT London
    BritishFinance Director96788660001
    PARROTT, John Selwyn
    76 Widney Manor Road
    B91 3JQ Solihull
    West Midlands
    Director
    76 Widney Manor Road
    B91 3JQ Solihull
    West Midlands
    BritishChartered Accountant39436100001
    PRICE, Phillip John
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    Director
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    United KingdomBritishDirector119570600001
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritishManaging Director96786510001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Director
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    AmericanNone96788410001
    RICHARDS, Donald Pyne
    10 Thacher Street Apt 107
    Boston
    FOREIGN Ma02113
    Usa
    Director
    10 Thacher Street Apt 107
    Boston
    FOREIGN Ma02113
    Usa
    AmericanNone61952490001
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritishNone32981540001

    Does ARCHIVE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 07, 2003
    Delivered On May 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the arranger, the original lenders, the agent and the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 2003Registration of a charge (395)
    • May 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 05, 1994
    Delivered On Aug 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as 16/17 caroline street, birmingham t/no WK69838. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 08, 1994Registration of a charge (395)
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 21, 1994
    Delivered On Apr 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 23, 1994Registration of a charge (395)
    • Feb 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 08, 1993
    Delivered On Oct 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease
    Short particulars
    £5,750.
    Persons Entitled
    • Wallcovering International Limited
    Transactions
    • Oct 18, 1993Registration of a charge (395)
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)

    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