LARCHIA GROUP PLC

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

    Company NameLARCHIA GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03283014
    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 LARCHIA GROUP PLC?

    • (7420) /

    Where is LARCHIA GROUP PLC located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of LARCHIA GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ARCHIAL GROUP PLCJan 05, 2009Jan 05, 2009
    SMC HOLDINGS PLCJan 17, 1997Jan 17, 1997
    STAKETERM PUBLIC LIMITED COMPANYNov 25, 1996Nov 25, 1996

    What are the latest accounts for LARCHIA GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LARCHIA GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Mar 11, 2013

    21 pages2.35B

    Administrator's progress report to Aug 03, 2012

    19 pages2.24B

    Notice of extension of period of Administration

    19 pages2.31B

    Termination of appointment of Christopher Paul Littlemore as a director on Oct 18, 2011

    2 pagesTM01

    Administrator's progress report to Sep 20, 2011

    13 pages2.24B

    Registered office address changed from 12 Plumtree Court London EC4A 4HT England on May 18, 2011

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 20, 2011

    18 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.15B/2.14B

    13 pages2.16B

    Statement of administrator's proposal

    64 pages2.17B

    Certificate of change of name

    Company name changed archial group PLC\certificate issued on 18/11/10
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2010

    Change of name notice

    CONNOT

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on Oct 19, 2010

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Dec 31, 2009

    71 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Nov 25, 2009 with bulk list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2010

    Statement of capital on Apr 06, 2010

    • Capital: GBP 1,189,742
    SH01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    84 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Adopt financial statement re-appoint auditors approve dirs remuneration art 72C art 69B 24/06/2009
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    Who are the officers of LARCHIA GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Secretary
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    BritishFinance Director138774840001
    HUTCHINSON, Maxwell
    58 Hatton Garden
    EC1N 8LS London
    Director
    58 Hatton Garden
    EC1N 8LS London
    BritishCompany Director85423320001
    NAZAR, David Anthony
    10 Stamford Road
    N1 4JS London
    Director
    10 Stamford Road
    N1 4JS London
    BritishDirector119553070001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritishFinance Director138774840001
    WALKER, Rodney Myerscough, Sir
    Pine Lodge Home Farm
    Woolley Park Woolley
    WF4 2JS Wakefield
    West Yorks
    Director
    Pine Lodge Home Farm
    Woolley Park Woolley
    WF4 2JS Wakefield
    West Yorks
    EnglandBritishCompany Director56514100001
    WILLS, Nicholas Kenneth Spencer
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    BritishConsultant46198200002
    YOUNG, Richard Charles
    9 Durham Place
    SW3 4ET London
    Director
    9 Durham Place
    SW3 4ET London
    United KingdomBritishFinancial Advisor58808070005
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Secretary
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    BritishDirector77296310007
    GREEN, Guy Wilfrith
    10 New Square
    Lincolns Inn
    WC2A 3QG London
    Secretary
    10 New Square
    Lincolns Inn
    WC2A 3QG London
    British4534070001
    PEDLEY, David Andrew
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    Secretary
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    British46503640002
    WILLS, Nicholas Kenneth Spencer
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    BritishConsultant46198200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Director
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    United KingdomBritishDirector77296310007
    GREEN, Guy Wilfrith
    10 New Square
    Lincolns Inn
    WC2A 3QG London
    Director
    10 New Square
    Lincolns Inn
    WC2A 3QG London
    EnglandBritishSolicitor4534070001
    LITTLEMORE, Christopher Paul
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    Director
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    EnglandBritishManaging Director20118320001
    MCCOLL, Jacqueline Richardson
    29 Dorset Square
    NW1 London
    Director
    29 Dorset Square
    NW1 London
    BritishCompany Director56949640002
    MCCOLL, James Stewart
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    Director
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    BritishCompany Director146976380002
    PEDLEY, David Andrew
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    Director
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    EnglandBritishCompany Director46503640002
    TYRRELL, Robert James, Professor
    Warberry Lodge
    Lansdown Road
    BA1 5RB Bath
    Director
    Warberry Lodge
    Lansdown Road
    BA1 5RB Bath
    BritishCompany Director75837560002
    WATSON, Gordon Young Claus
    13 The Cedars
    Galsworthy Road
    KT2 7BS Kingston-Upon-Thames
    Surrey
    Director
    13 The Cedars
    Galsworthy Road
    KT2 7BS Kingston-Upon-Thames
    Surrey
    ScottishCompany Director24449230002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does LARCHIA GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage and charge over shares
    Created On Feb 27, 2009
    Delivered On Mar 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all its present and future rights,title and interests in and to the shares see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    Legal charge
    Created On Nov 14, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 4 holt road sheringham norfolk t/no nk 330286.
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Nov 16, 2006Registration of a charge (395)
    • Aug 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 14, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 21 wynnstay gardens allen street london t/no ngl 589167.
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Nov 16, 2006Registration of a charge (395)
    • Aug 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Oct 25, 2002
    Delivered On Oct 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    An initial deposit of £ 24,333.7.
    Persons Entitled
    • Commercial Union Life Assurance Company Limited
    Transactions
    • Oct 31, 2002Registration of a charge (395)
    • Aug 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 14, 2002
    Delivered On Oct 22, 2002
    Outstanding
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    Debenture
    Created On Aug 09, 2001
    Delivered On Aug 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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.
    Persons Entitled
    • Nicholas Kenneth Spencer Willis David Andrew Pedley Richard Charles Youngalison Clare Pedley and Andrew Pedley (As Trustees of the Trdp Trust)
    Transactions
    • Aug 18, 2001Registration of a charge (395)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On May 23, 1997
    Delivered On Jun 12, 1997
    Outstanding
    Amount secured
    All rents reserved by a lease dated 23RD may 1997 made between buckfield investments (st james's) limited (1) and oakhouse property limited ("the tenant") (2) ("the lease") or any money payable pursuant to the lease or any expense incurred by the landlord or due to the landlord in consequence of any failure by the tenant to observe and perform the covenants and obligations binding on the tenant contained in the lease
    Short particulars
    The right for the tenant to receive the interest credited to the deposit account under this deed.
    Persons Entitled
    • Commercial Union Life Assurance Company Limited
    Transactions
    • Jun 12, 1997Registration of a charge (395)

    Does LARCHIA GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2013Administration ended
    Sep 21, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Christian Chubb
    Plumtree Court
    3rd Floor
    EC4A 4HT London
    practitioner
    Plumtree Court
    3rd Floor
    EC4A 4HT London
    Graham Douglas Frost
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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