KPMG ARCHER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKPMG ARCHER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02363341
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KPMG ARCHER LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is KPMG ARCHER LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of KPMG ARCHER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAKINSON COWELL LIMITEDApr 12, 1989Apr 12, 1989
    ACTMOD LIMITEDMar 20, 1989Mar 20, 1989

    What are the latest accounts for KPMG ARCHER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for KPMG ARCHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 16, 2023

    18 pagesLIQ03

    Termination of appointment of Edward Neil Barnicoat as a director on Jun 28, 2022

    1 pagesTM01

    Termination of appointment of Timothy Richard Jones as a director on Jun 28, 2022

    1 pagesTM01

    Termination of appointment of Joanne Dean as a director on Jun 28, 2022

    1 pagesTM01

    Termination of appointment of Joanne Dean as a secretary on Jun 28, 2022

    1 pagesTM02

    Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Jun 28, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2022

    LRESSP

    Certificate of change of name

    Company name changed makinson cowell LIMITED\certificate issued on 16/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2022

    RES15

    Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021

    1 pagesAA01

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Termination of appointment of Sarah Kate Gilchrist Willows as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Richard Jones as a director on Jun 30, 2019

    2 pagesAP01

    Appointment of Joanne Dean as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Paul Long as a director on Jun 30, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    21 pagesAA

    Termination of appointment of Marian Sheena Macbryde as a director on Jan 31, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    74 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of KPMG ARCHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVES, Colin Geoffrey
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    British179694160001
    DEAN, Joanne
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    190940310001
    MACBRYDE, Marian Sheena
    The Little House High Park Avenue
    East Horsley
    KT24 5DE Leatherhead
    Surrey
    Secretary
    The Little House High Park Avenue
    East Horsley
    KT24 5DE Leatherhead
    Surrey
    British29613240003
    WATTS, Colin Andrew
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    Secretary
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    British16549700003
    BARNICOAT, Edward Neil
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandBritishSolicitor165505010001
    BRAND, Robert Allan Richardson
    80 Southwood Lane
    Highgate
    N6 5DY London
    Director
    80 Southwood Lane
    Highgate
    N6 5DY London
    United KingdomBritishInvestor Relations Consultant16836780006
    COATES, Howard Brian
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    Director
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    United KingdomBritishInvestor Relations Consultant7814490001
    COLLINS, Simon Jeremy
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    EnglandBritishChartered Accountant170854090001
    COWELL, Robert Douglas
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    Director
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    EnglandBritishInvestor Relations Consultant16836790002
    DEAN, Joanne
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandBritishDirector260337310001
    JENKS, William James
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    Director
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    United StatesAmericanInvestor Relations Consultant47526140001
    JONES, Timothy Richard
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandBritishPartner260373120001
    LONG, Paul
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    United KingdomBritishChartered Accountant161116640001
    MACBRYDE, Marian Sheena
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United StatesBritishInvestor Relations Consultant29613240004
    MAKINSON, John Crowther
    25 Richmond Crescent
    N1 0LY London
    Director
    25 Richmond Crescent
    N1 0LY London
    EnglandBritishInvestor Relations Consultant8712280001
    MARSH, James Webster
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    EnglandBritishChartered Accountant169072840001
    MCDONAGH, Michael Andrew
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishAccountant201868330001
    PUGH, John Leslie
    31 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    Director
    31 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    BritishInvestment Relations53396310002
    SMALLWOOD, Christopher Rafton
    7 Wool Road
    SW20 0HN Wimbledon
    London
    Director
    7 Wool Road
    SW20 0HN Wimbledon
    London
    United KingdomBritishInvestor Relations Consultant81764100001
    WADE, Elizabeth
    Church House
    Church Street, Rodmersham
    ME9 0QD Sittingbourne
    Kent
    Director
    Church House
    Church Street, Rodmersham
    ME9 0QD Sittingbourne
    Kent
    BritishInvestor Relations Advisor64808980002
    WEBSTER, David Gordon Comyn
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    Director
    Cheapside House
    138 Cheapside
    EC2V 6LQ London
    EnglandBritishCompany Chairman14033120001
    WILLOWS, Sarah Kate Gilchrist
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishChartered Accountant141240130004

    Who are the persons with significant control of KPMG ARCHER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5GL London
    15
    England
    Jun 12, 2016
    Canada Square
    E14 5GL London
    15
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03512757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Canada Square
    E14 5GL London
    15
    England
    Jun 12, 2016
    Canada Square
    E14 5GL London
    15
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc301540
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does KPMG ARCHER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit guarantee
    Created On Jan 26, 1998
    Delivered On Jan 31, 1998
    Satisfied
    Amount secured
    The company's obligations to the chargee contained in a lease dated 26TH january 1998
    Short particulars
    The rent deposit amounting to one hundred and twenty thousand pounds (£120,000.00).
    Persons Entitled
    • Helical Properties Investment Limited
    Transactions
    • Jan 31, 1998Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Feb 17, 1995
    Delivered On Feb 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from makinson cowell trustees limited as trustees of makinson cowell limited employee benefit trust to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon
    Short particulars
    Fixed charge over the deposits together with interest in account no 23457680.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1995Registration of a charge (395)
    • Mar 21, 2009Statement of satisfaction of a charge in full or part (403a)

    Does KPMG ARCHER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2023Due to be dissolved on
    Jun 17, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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