ARCHITECTURAL GLAZED FACADES LIMITED
Overview
Company Name | ARCHITECTURAL GLAZED FACADES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03898180 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ARCHITECTURAL GLAZED FACADES LIMITED?
- Other building completion and finishing (43390) / Construction
Where is ARCHITECTURAL GLAZED FACADES LIMITED located?
Registered Office Address | Victory House Vision Park Chivers Way CB24 9ZR Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARCHITECTURAL GLAZED FACADES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for ARCHITECTURAL GLAZED FACADES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from C/O Ensors the Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on Dec 17, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 28, 2021 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 29, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 28, 2019 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 28, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 28, 2017 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 29, 2016 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 28, 2015 | 13 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Registered office address changed from * 1 Vicarage Lane Stratford London E15 4HF* on Mar 18, 2013 | AD01 | |||||||||||
Statement of affairs with form 4.19 | 10 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Louise Parker as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ARCHITECTURAL GLAZED FACADES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Stephen David | Director | 45 George Street CB4 1AL Cambridge | United Kingdom | British | Managing Director | 68200310003 | ||||
WELLS, Edward Arthur | Director | Scholars Rectory Farm Road CB1 5LB Little Wilbraham | United Kingdom | British | Managing Director | 71133450002 | ||||
PARKER, Louise Jane | Secretary | 45 George Street CB4 1AL Cambridge | British | Pa/Secretary | 68200290002 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Does ARCHITECTURAL GLAZED FACADES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge over deposit | Created On Jul 27, 2009 Delivered On Aug 01, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars All sums outstanding at the credit of a/no 060610995 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 27, 2005 Delivered On Apr 29, 2005 | Outstanding | 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 £1,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 29, 2003 Delivered On Nov 01, 2003 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does ARCHITECTURAL GLAZED FACADES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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