THE ART GROUP HOLDINGS LIMITED

THE ART GROUP HOLDINGS LIMITED

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

    Company NameTHE ART GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04797017
    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 THE ART GROUP HOLDINGS LIMITED?

    • (2215) /

    Where is THE ART GROUP HOLDINGS LIMITED located?

    Registered Office Address
    BDO STOY HAYWARD
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ART GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1969 LIMITEDJun 12, 2003Jun 12, 2003

    What are the latest accounts for THE ART GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for THE ART GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 02, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Sep 16, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 16, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 16, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 16, 2010

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Administrator's progress report to Jan 03, 2009

    10 pages2.24B

    Statement of administrator's proposal

    68 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Dec 31, 2006

    36 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    11 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of THE ART GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Geoffrey Howard
    11 Paskin Close
    Fradley
    WS13 8NZ Lichfield
    The Counting House
    Staffs
    Secretary
    11 Paskin Close
    Fradley
    WS13 8NZ Lichfield
    The Counting House
    Staffs
    British129536600001
    ARKELL, Graeme
    Grove Cottage
    Little Hyde Lane
    CM4 0HN Fryerning
    Essex
    Director
    Grove Cottage
    Little Hyde Lane
    CM4 0HN Fryerning
    Essex
    British64965660002
    BOYD, Camilla Louise
    Felston House 120 High Street North
    Stewkley
    LU7 0EP Leighton Buzzard
    Bedfordshire
    Director
    Felston House 120 High Street North
    Stewkley
    LU7 0EP Leighton Buzzard
    Bedfordshire
    EnglandBritish94796530001
    BUCKINGHAM HACK, Christina
    The Manor
    71 High Street
    N8 7QB Hornsey
    Director
    The Manor
    71 High Street
    N8 7QB Hornsey
    British94794930003
    MOGER, Peter John
    67 Somerset Road
    EN5 1JD Barnet
    Hertfordshire
    Director
    67 Somerset Road
    EN5 1JD Barnet
    Hertfordshire
    EnglandBritish41228810001
    TURNER, Mark Robert James
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    Director
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    United KingdomBritish101563880001
    VINEY, Ann
    11 Calais Street
    Myatts Field Camberwell
    SE5 9LP London
    Director
    11 Calais Street
    Myatts Field Camberwell
    SE5 9LP London
    United KingdomBritish93268480001
    BUCKINGHAM HACK, Christina
    The Manor
    71 High Street
    N8 7QB Hornsey
    Secretary
    The Manor
    71 High Street
    N8 7QB Hornsey
    British94794930003
    HICKS, Stephen John
    10 Tabard Centre
    Prioress Street
    SE1 4UZ London
    Secretary
    10 Tabard Centre
    Prioress Street
    SE1 4UZ London
    British123682540001
    NEWLYN, Simon Clement Charles
    12 Holdenby Close
    LE16 8JE Market Harborough
    Leicestershire
    Secretary
    12 Holdenby Close
    LE16 8JE Market Harborough
    Leicestershire
    British205320150001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BELL, Ian Broadhurst
    36 Sumatra Road
    NW6 1PU London
    Director
    36 Sumatra Road
    NW6 1PU London
    British15188120001
    BOWDEN, Martin Geoffrey George
    119 St Marys Mansions
    St Marys Terrace
    W2 1SZ London
    Director
    119 St Marys Mansions
    St Marys Terrace
    W2 1SZ London
    EnglandBritish15188130001
    BRYAN, Howard
    14 The Ridge
    Great Doddington
    NN29 7TT Wellingborough
    Northamptonshire
    Director
    14 The Ridge
    Great Doddington
    NN29 7TT Wellingborough
    Northamptonshire
    British42856060001
    BUNNETT, Christopher Andrew
    53 Liddington New Road
    GU3 3AH Worplesdon
    Director
    53 Liddington New Road
    GU3 3AH Worplesdon
    EnglandBritish91300460001
    COLLINS, Andrew John
    84 Stanlake Road
    W12 7HJ London
    Director
    84 Stanlake Road
    W12 7HJ London
    EnglandBritish4006390001
    HICKS, Stephen John
    10 Tabard Centre
    Prioress Street
    SE1 4UZ London
    Director
    10 Tabard Centre
    Prioress Street
    SE1 4UZ London
    United KingdomBritish123682540001
    MOLEKAMP, Raymond Camille Michael Marcel
    19 Bourn Bridge Road
    Little Abington
    CB1 6BJ Cambridge
    Director
    19 Bourn Bridge Road
    Little Abington
    CB1 6BJ Cambridge
    Dutch34934420003
    NEWLYN, Simon Clement Charles
    12 Holdenby Close
    LE16 8JE Market Harborough
    Leicestershire
    Director
    12 Holdenby Close
    LE16 8JE Market Harborough
    Leicestershire
    United KingdomBritish205320150001
    REES, Sian Elizabeth
    24 Greencroft Gardens
    NW6 3LS London
    Director
    24 Greencroft Gardens
    NW6 3LS London
    United KingdomBritish90243400001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does THE ART GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 08, 2003
    Delivered On Oct 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the security trustee or to the security beneficiaries 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Isis Equity Partners PLC
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Oct 08, 2003
    Delivered On Oct 21, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and the other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    Debenture
    Created On Oct 08, 2003
    Delivered On Oct 21, 2003
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ian Broadhurst Bell
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 08, 2003
    Delivered On Oct 21, 2003
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ian Broadhurst Bell
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 08, 2003
    Delivered On Oct 21, 2003
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Martin Geoffrey George Bowden
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)

    Does THE ART GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2009Administration ended
    Jul 04, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Stuart Kinlan
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    2
    DateType
    Feb 08, 2012Dissolved on
    Mar 17, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Stuart Kinlan
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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