ARCHIVE SERVICES LIMITED
Overview
Company Name | ARCHIVE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02307053 |
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 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 Address | No |
What were the previous names of ARCHIVE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
PALM AUDIO SYSTEMS LIMITED | Oct 19, 1988 | Oct 19, 1988 |
What are the latest accounts for ARCHIVE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2009 |
What are the latest filings for ARCHIVE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital on Jan 07, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 5 pages | AA | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Appointment of Mr Simon Paul Golesworthy as a director | 2 pages | AP01 | ||||||||||||||
Secretary's details changed for Mr Christopher David George Thomas on Oct 19, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Peter Eglinton on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roderick Day on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Marc Duale as a director | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of ARCHIVE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Christopher David George | Secretary | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | British | Company Secretary | 136331200001 | |||||
DAY, Roderick | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | Director | 132997840001 | ||||
EGLINTON, Peter Damian | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | Svp Uk Ireland And Norway | 137660810001 | ||||
GOLESWORTHY, Simon Paul | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | England | British | Finance Director | 126710690002 | ||||
DRYSDALE, Clive Douglas | Secretary | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | British | None | 45345090004 | |||||
FORDHAM, Andrew | Secretary | The Granary Bears Hay Farm Brookhay Lane WS13 8RG Lichfield Staffordshire | British | 110434940001 | ||||||
GREGORY, Amanda Margaret | Secretary | 14 Muntz Crescent Hockley Heath B94 6QQ Solihull West Midlands | British | 15720750001 | ||||||
HODGSON, Richard | Secretary | 3 Willow Avenue Barnes SW13 0LT London | British | Finance Director | 96788660001 | |||||
LYON, Joseph | Secretary | 34 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | Accountant | 57811150001 | |||||
PARROTT, Linda Elizabeth | Secretary | 76 Widney Manor Road B91 3JQ Solihull West Midlands | British | Company Secretary | 36509690001 | |||||
RADTKE, Kenneth | Secretary | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
CAMPBELL, Thomas Walter | Director | Warwick Gardens Kensington W14 8PH London 13 England | American | Director | 106922290002 | |||||
DRYSDALE, Clive Douglas | Director | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | England | British | None | 45345090004 | ||||
DUALE, Marc | Director | 6 Bentinck Mansions 12-16 Bentinck Street W1U 2ER London | French | Director | 121593810001 | |||||
GRAVES, Francis Charles | Director | Aldersyde Broad Lane Wood End Tanworth-In-Arden B94 5DY Solihull West Midlands | British | Company Director | 20594100001 | |||||
GREGORY, David | Director | The Old Farm House Birmingham Road, Haseley CV35 7HF Warwick Warwickshire | British | Director | 15720760003 | |||||
HODGSON, Richard | Director | 3 Willow Avenue Barnes SW13 0LT London | British | Finance Director | 96788660001 | |||||
PARROTT, John Selwyn | Director | 76 Widney Manor Road B91 3JQ Solihull West Midlands | British | Chartered Accountant | 39436100001 | |||||
PRICE, Phillip John | Director | Broadway House Chartridge HP5 2TT Chesham Buckinghamshire | United Kingdom | British | Director | 119570600001 | ||||
PROWSE, John | Director | 317 Ongar Road CM15 9HP Brentwood Essex | England | British | Managing Director | 96786510001 | ||||
RADTKE, Kenneth | Director | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | None | 96788410001 | |||||
RICHARDS, Donald Pyne | Director | 10 Thacher Street Apt 107 Boston FOREIGN Ma02113 Usa | American | None | 61952490001 | |||||
SMITH, Nicholas Paul | Director | Scrag Oak TN5 6NP Wadhurst Sussex | United Knigdom | British | None | 32981540001 |
Does ARCHIVE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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