ARCHANT LIMITED

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

    Company NameARCHANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04126997
    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 ARCHANT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARCHANT LIMITED located?

    Registered Office Address
    2nd Floor 45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1512 LIMITEDDec 18, 2000Dec 18, 2000

    What are the latest accounts for ARCHANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ARCHANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    27 pagesAM10

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Registered office address changed from Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH to 2nd Floor 45 Church Street Birmingham B3 2RT on Jan 27, 2022

    2 pagesAD01

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Termination of appointment of Simon Tristan Bax as a director on Dec 09, 2020

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    38 pagesAM03

    Statement of affairs with form AM02SOA

    45 pagesAM02

    Registered office address changed from Prospect House Rouen Road Norwich Norfolk NR1 1RE to One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Oct 06, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Alison Jane Hastings as a director on Sep 03, 2020

    1 pagesTM01

    Termination of appointment of David John Mcleavy Hill as a director on Sep 03, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Tara Cross as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Miss Tara Cross as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Michael Jeffrey Walsh as a director on Apr 30, 2020

    1 pagesTM01

    Secretary's details changed for Miss Tara Cross on Apr 01, 2020

    1 pagesCH03

    Appointment of Miss Tara Cross as a secretary on Mar 12, 2020

    2 pagesAP03

    Confirmation statement made on Dec 18, 2019 with updates

    4 pagesCS01

    Termination of appointment of Simon Charles Copeman as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of ARCHANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Tara
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    Secretary
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    268617430001
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Secretary
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    British13411640001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    English51896650001
    ALLEYNE, Sonita Charlene
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish166694200001
    BAX, Simon Tristan
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    EnglandBritish182804380002
    CADBURY, Roger Victor John
    58 Binswood Avenue
    CV32 5RX Leamington Spa
    Warwickshire
    Director
    58 Binswood Avenue
    CV32 5RX Leamington Spa
    Warwickshire
    EnglandBritish2189460001
    COPEMAN, Geoffrey Henry Charles
    Willows Farm
    Weston Longville
    NR9 5LG Norwich
    Norfolk
    Director
    Willows Farm
    Weston Longville
    NR9 5LG Norwich
    Norfolk
    United KingdomBritish484580001
    COPEMAN, Simon Charles
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish67201350003
    CROSS, Tara
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish193021710001
    DE MOLLER, June Frances
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    EnglandBritish82327930001
    FREW, Anita Margaret
    51 Elystan Place
    Chelsea
    SW3 3JY London
    Director
    51 Elystan Place
    Chelsea
    SW3 3JY London
    United KingdomBritish24689070002
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    GRAF, Charles Philip
    25 Southside Quarter
    38 Burns Road
    W11 5GY London
    Director
    25 Southside Quarter
    38 Burns Road
    W11 5GY London
    United KingdomBritish99774090002
    HASTINGS, Alison Jane
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish108688390002
    HENRY, Jeffrey Lawrence
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish190951960009
    HILL, David John Mcleavy
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    EnglandBritish13678560004
    HUSTLER, Jonathan Aubrey Eric
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish40560620002
    JEAKINGS, Adrian Dion
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    UkBritish63331450001
    JEWSON, Richard Wilson, Sir
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish12139070001
    LAWRENCE, Christopher
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    Director
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    British90712300001
    MCCARTHY, Brian Gerard
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    EnglandBritish95736110002
    PICKERSGILL, Dominic James
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    Director
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    British60834690001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglish51896650001
    STEVENSON, Thomas
    Walnut Tree Cottage
    28 Rectory Lane
    NR14 8AG Mulbarton
    Norfolk
    Director
    Walnut Tree Cottage
    28 Rectory Lane
    NR14 8AG Mulbarton
    Norfolk
    British43281220001
    STRONG, Peter Michael
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    Director
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    United KingdomBritish52045300002
    TROUGHTON, Peter John Charles
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish45569670005
    WALSH, Michael Jeffrey
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish108749440001
    WEBSPER, Nigel Gordon Forsyth
    24 Great Pulteney Street
    BA2 4BU Bath
    Avon
    Director
    24 Great Pulteney Street
    BA2 4BU Bath
    Avon
    EnglandBritish76062560003
    WYATT, Richard Edward John
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish146514750001

    Does ARCHANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 04, 2018
    Delivered On Oct 08, 2018
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Oct 08, 2018Registration of a charge (MR01)
    Debenture
    Created On Dec 04, 2009
    Delivered On Dec 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Archant Pension and Life Assurance Scheme Trustee Limited (As “Security Agent”)
    Transactions
    • Dec 12, 2009Registration of a charge (MG01)
    Debenture
    Created On Dec 04, 2009
    Delivered On Dec 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fittings, fixtures & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 2009Registration of a charge (MG01)
    • Oct 08, 2018Satisfaction of a charge (MR04)

    Does ARCHANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2020Administration started
    Aug 31, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Howard Smith
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham

    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