ARCHWAY HOUSE LTD

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

    Company NameARCHWAY HOUSE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02536221
    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 ARCHWAY HOUSE LTD?

    • (7499) /

    Where is ARCHWAY HOUSE LTD located?

    Registered Office Address
    The Cooper Room
    Deva Centre Trinity Way
    M3 7BG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHWAY HOUSE LTD?

    Previous Company Names
    Company NameFromUntil
    HALLS AUCTIONEERS LIMITEDMay 14, 1998May 14, 1998
    HALLS SHROPSHIRE LIMITEDFeb 25, 1991Feb 25, 1991
    ALVANOLE LIMITEDSep 03, 1990Sep 03, 1990

    What are the latest accounts for ARCHWAY HOUSE LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for ARCHWAY HOUSE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ARCHWAY HOUSE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Sep 25, 2014

    8 pages4.68

    Registered office address changed from * Archway House Station Road Chester CH1 3DR United Kingdom* on May 12, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 25, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Sep 25, 2012

    9 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    3 pagesMG02

    Annual return made up to Jul 20, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2011

    Statement of capital on Jul 26, 2011

    • Capital: GBP 110
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Certificate of change of name

    Company name changed halls auctioneers LIMITED\certificate issued on 30/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2011

    Change company name resolution on Jun 30, 2011

    RES15
    change-of-nameJun 30, 2011

    Change of name by resolution

    NM01

    Registered office address changed from * Welsh Bridge Shrewsbury Shropshire SY3 8LA* on Jun 30, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Termination of appointment of Roger Sadler as a director

    1 pagesTM01

    Annual return made up to Jul 20, 2010 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    legacy

    4 pages363a

    Accounts for a medium company made up to Sep 30, 2008

    16 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    Who are the officers of ARCHWAY HOUSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Anthony Frederick Sidney
    Gatten
    Pontesbury
    SY5 0SJ Shrewsbury
    Brook Vessons Farm
    Shropshire
    Secretary
    Gatten
    Pontesbury
    SY5 0SJ Shrewsbury
    Brook Vessons Farm
    Shropshire
    British130925830001
    GILES, David Robert
    Adcote Barn
    Little Ness
    SY4 2JZ Shrewsbury
    Salop
    Director
    Adcote Barn
    Little Ness
    SY4 2JZ Shrewsbury
    Salop
    United KingdomEnglish16271810001
    GITTINS, Allen Thomas
    Ley Grange
    Bowbrook
    SY5 8PG Shrewsbury
    Shropshire
    Director
    Ley Grange
    Bowbrook
    SY5 8PG Shrewsbury
    Shropshire
    United KingdomBritish16271820002
    LAMOND, Jeremy Nigel
    5 Victoria Road
    SY3 9HX Shrewsbury
    Salop
    Director
    5 Victoria Road
    SY3 9HX Shrewsbury
    Salop
    United KingdomBritish66097070001
    WILLCOCK, Michael Peter
    Blundell
    SY9 5ET Bishops Castle
    Shropshire
    Director
    Blundell
    SY9 5ET Bishops Castle
    Shropshire
    United KingdomBritish16271850001
    EDWARDS, Carol Ann
    14 Coneybury View
    TF12 5AX Broseley
    Salop
    Secretary
    14 Coneybury View
    TF12 5AX Broseley
    Salop
    British16271800001
    GILES, David Robert
    Adcote Barn
    Little Ness
    SY4 2JZ Shrewsbury
    Salop
    Secretary
    Adcote Barn
    Little Ness
    SY4 2JZ Shrewsbury
    Salop
    English16271810001
    HUGHES, Anthony Frederick Sidney
    Brook Vessons Farm
    Gatten
    SY5 0SJ Pontesbury
    Shropshire
    Secretary
    Brook Vessons Farm
    Gatten
    SY5 0SJ Pontesbury
    Shropshire
    British75548130002
    SCRIP SECRETARIES LIMITED
    17 Hanover Square
    W1S 1HU London
    Secretary
    17 Hanover Square
    W1S 1HU London
    116542820001
    ALLEN, Richard Bawden
    The Old Vicarage
    Ditton Priors
    WV16 6SQ Bridgnorth
    Shropshire
    Director
    The Old Vicarage
    Ditton Priors
    WV16 6SQ Bridgnorth
    Shropshire
    British42710790001
    BAKER, James William Mcalpin
    Lower Farm House
    New House Lane Pulverbatch
    SY5 8DE Shrewsbury
    Shropshire
    Director
    Lower Farm House
    New House Lane Pulverbatch
    SY5 8DE Shrewsbury
    Shropshire
    United KingdomBritish106514230001
    BIELBY, Robert Guy
    The Laurels
    Brownheath
    SY12 0LA Ellesmere
    Shropshire
    Director
    The Laurels
    Brownheath
    SY12 0LA Ellesmere
    Shropshire
    EnglandBritish91617680001
    CARTWRIGHT, Nigel Ronald
    Staithe The Causeway
    KT10 0NE Claygate
    Surrey
    Director
    Staithe The Causeway
    KT10 0NE Claygate
    Surrey
    United KingdomBritish51888080001
    EVANS, James Frederick
    Garden House Leighton Park
    Leighton
    SY21 8LW Welshpool
    Powys
    Director
    Garden House Leighton Park
    Leighton
    SY21 8LW Welshpool
    Powys
    British91617720001
    GOFF, Robert Richard
    The Old Farm
    Llanforda
    SY10 7HJ Oswestry
    Shropshire
    Director
    The Old Farm
    Llanforda
    SY10 7HJ Oswestry
    Shropshire
    EnglandBritish29199660001
    HYNE, Nicholas
    Heath Cottage
    Shoothill, Ford
    SY5 9NR Shrewsbury
    Shropshire
    Director
    Heath Cottage
    Shoothill, Ford
    SY5 9NR Shrewsbury
    Shropshire
    British66097130002
    LOVATT, Daniel Anthony
    20 Woodhall Close
    Ombersley
    WR9 0EG Droitwich
    Worcestershire
    Director
    20 Woodhall Close
    Ombersley
    WR9 0EG Droitwich
    Worcestershire
    EnglandBritish114858230001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    SADLER, Roger Eric
    High Meadow
    Cox Green Enville
    DY7 5LF Stourbridge
    West Midlands
    Director
    High Meadow
    Cox Green Enville
    DY7 5LF Stourbridge
    West Midlands
    EnglandBritish16271840001
    ZIFF, Simon Maxwell
    5 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    Director
    5 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    British124693130001

    Does ARCHWAY HOUSE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 03, 1991
    Delivered On Jun 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 24, 1991Registration of a charge
    • Aug 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ARCHWAY HOUSE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2011Commencement of winding up
    Aug 19, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick M Withinshaw
    Royce Peeling Green
    The Copper Room
    M3 7BG Deva Centre
    Trinity Way Manchester
    practitioner
    Royce Peeling Green
    The Copper Room
    M3 7BG Deva Centre
    Trinity Way Manchester
    Alan Brian Coleman
    Royce Peeling Green The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester
    practitioner
    Royce Peeling Green The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester

    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