ARCHIAL SPECIAL PROJECTS LIMITED

ARCHIAL SPECIAL PROJECTS LIMITED

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

    Company NameARCHIAL SPECIAL PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05999754
    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 ARCHIAL SPECIAL PROJECTS LIMITED?

    • (7420) /

    Where is ARCHIAL SPECIAL PROJECTS LIMITED located?

    Registered Office Address
    Tennyson House 2nd Floor
    159-165 Great Portland Street
    W1W 5PA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHIAL SPECIAL PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMC SPECIAL PROJECTS LIMITEDNov 22, 2006Nov 22, 2006
    CORNFLOWER SERVICES LIMITEDNov 15, 2006Nov 15, 2006

    What are the latest accounts for ARCHIAL SPECIAL PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ARCHIAL SPECIAL PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    2 pagesL64.07

    Termination of appointment of Robert Stirling Hall as a director on Oct 18, 2011

    2 pagesTM01

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

    2 pagesTM01

    Order of court to wind up

    2 pagesCOCOMP

    Order of court to wind up

    3 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jonathan Morgan as a director

    1 pagesTM01

    Termination of appointment of Philip Lees as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2009

    Statement of capital on Nov 17, 2009

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jonathan Morgan on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John James Taylor on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Christopher Paul Littlemore on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Philip John Rushton Lees on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Director's details changed for Mr Robert Stirling Hall on Oct 13, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Certificate of change of name

    Company name changed smc special projects LIMITED\certificate issued on 20/01/09
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 31/12/2008
    RES13

    Who are the officers of ARCHIAL SPECIAL PROJECTS LIMITED?

    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
    British138774840001
    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
    ScotlandBritish138774840001
    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
    British77296310007
    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
    British46198200002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    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 KingdomBritish77296310007
    DAVIS, Raymond Alan
    6 Balfleurs Street
    Milngavie
    G62 8HW Glasgow
    Director
    6 Balfleurs Street
    Milngavie
    G62 8HW Glasgow
    British34320002
    GISBY, Robert Howard
    Rectory Farmhouse
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    Director
    Rectory Farmhouse
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    British35954760002
    HALL, Robert Stirling
    Ascog
    PA20 9EU Isle Of Bute
    The Old Manse
    Director
    Ascog
    PA20 9EU Isle Of Bute
    The Old Manse
    United KingdomBritish37814970003
    LEES, Philip John Rushton
    Royd Lodge
    Rupert Road
    LS29 0AT Ilkley
    West Yorkshire
    Director
    Royd Lodge
    Rupert Road
    LS29 0AT Ilkley
    West Yorkshire
    EnglandBritish24975830001
    LITTLEMORE, Christopher Paul
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    Director
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    EnglandBritish20118320001
    MASSIE, George
    Cults
    Tomintoul
    AB37 9HD Ballindalloch
    Director
    Cults
    Tomintoul
    AB37 9HD Ballindalloch
    British459690001
    MCCOLL, James Stewart
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    Director
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    British146976380002
    MERRY, Andrew Paul
    Grizedale Horsham Road
    RH5 6PD Holmbury St Mary
    Surrey
    Director
    Grizedale Horsham Road
    RH5 6PD Holmbury St Mary
    Surrey
    British112871970001
    MORGAN, Jonathan
    68 Sumatra Road
    NW6 1PR London
    Director
    68 Sumatra Road
    NW6 1PR London
    United KingdomBritish61092750005
    MUNA, Noaman
    79 Gordon Road
    Wanstead
    E11 2RA London
    Director
    79 Gordon Road
    Wanstead
    E11 2RA London
    British78426480001
    WASS, Steven Geoffrey
    96a Street Lane
    Denby
    DE5 8NF Ripley
    Derbyshire
    Director
    96a Street Lane
    Denby
    DE5 8NF Ripley
    Derbyshire
    EnglandBritish183257080001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does ARCHIAL SPECIAL PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 22, 2007
    Delivered On Mar 08, 2007
    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
    • Mar 08, 2007Registration of a charge (395)

    Does ARCHIAL SPECIAL PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2014Dissolved on
    Sep 17, 2010Petition date
    Jan 21, 2014Conclusion of winding up
    Nov 10, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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