ARCHSTONE LAND LIMITED

ARCHSTONE LAND LIMITED

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

    Company NameARCHSTONE LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05824924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARCHSTONE LAND LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ARCHSTONE LAND LIMITED located?

    Registered Office Address
    Queen Anne House
    66 Cricklade Street
    GL7 1JN Cirencester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHSTONE LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGO LIMITEDOct 24, 2006Oct 24, 2006
    HLF 3255 LIMITEDMay 22, 2006May 22, 2006

    What are the latest accounts for ARCHSTONE LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for ARCHSTONE LAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARCHSTONE LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from Claverton House Love Lane Cirencester Glos GL7 1YG to Queen Anne House 66 Cricklade Street Cirencester Gloucestershire GL7 1JN on Jul 29, 2015

    2 pagesAD01

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from * St Michaels Garth the Ridge Bussage Stroud Gloucestershire GL6 8BB* on May 27, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4 pages4.70

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2013

    Statement of capital on May 20, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Director's details changed for Matthew Gough on Oct 06, 2012

    2 pagesCH01

    Secretary's details changed for Hlf Nominees Limited on Oct 06, 2012

    2 pagesCH04

    Annual return made up to May 19, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to May 19, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    6 pagesAA

    Annual return made up to May 19, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 20 West Mills Newbury Berkshire RG14 5HG* on Aug 02, 2010

    1 pagesAD01

    Director's details changed for Matthew Gough on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Hlf Nominees Limited on Jan 01, 2010

    2 pagesCH04

    Total exemption small company accounts made up to May 31, 2009

    4 pagesAA

    Certificate of change of name

    Company name changed higo LIMITED\certificate issued on 18/01/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2010

    Change company name resolution on Jan 12, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of ARCHSTONE LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLF NOMINEES LIMITED
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    United Kingdom
    Secretary
    West Mills
    RG14 5HG Newbury
    2
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04199892
    83449150001
    GOUGH, Matthew
    66 Cricklade Street
    GL7 1JN Cirencester
    Queen Anne House
    Gloucestershire
    Director
    66 Cricklade Street
    GL7 1JN Cirencester
    Queen Anne House
    Gloucestershire
    United KingdomBritishStrategic Land Assembly And Promotion68952150007
    WILLIAMS, Frances Jayne
    Martinsfield
    Llanmihangle
    CF71 7LS Cowbridge
    Vale Of Glamorgan
    Director
    Martinsfield
    Llanmihangle
    CF71 7LS Cowbridge
    Vale Of Glamorgan
    United KingdomBritishMedia116452100001
    HLF NOMINEES LIMITED
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    Director
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    83449150001

    Does ARCHSTONE LAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2014Commencement of winding up
    Oct 02, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    T. Thomas Slator
    Claverton House
    Love Lane
    GL7 1YG Cirencester
    Glos
    practitioner
    Claverton House
    Love Lane
    GL7 1YG Cirencester
    Glos

    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