ARTEMIS RECOVERIES LIMITED
Overview
Company Name | ARTEMIS RECOVERIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08887639 |
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 ARTEMIS RECOVERIES LIMITED?
- Repair of other equipment (33190) / Manufacturing
Where is ARTEMIS RECOVERIES LIMITED located?
Registered Office Address | Allen House 1 Westmead Road SM1 4LA Sutton Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARTEMIS RECOVERIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 29, 2018 |
What are the latest filings for ARTEMIS RECOVERIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2021 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2020 | 26 pages | LIQ03 | ||||||||||
Satisfaction of charge 088876390002 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from 3 Harrowden Road Northampton NN4 7EB England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Dec 31, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Alem Property Management Ltd as a person with significant control on Sep 20, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Jack Nicklaus Davies on Oct 14, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Dudley Trood on Oct 14, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL England to 3 Harrowden Road Northampton NN4 7EB on Oct 15, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Richard Livingstone as a director on Aug 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Hewett as a director on Aug 20, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 088876390002, created on Aug 01, 2019 | 18 pages | MR01 | ||||||||||
Amended total exemption full accounts made up to Sep 29, 2018 | 9 pages | AAMD | ||||||||||
Appointment of Mr Jack Nicklaus Davies as a director on Jun 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Dudley Trood as a director on May 01, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Julia Hewett as a director on Nov 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julia Hewett as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Christoper David Hall as a person with significant control on May 05, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of ARTEMIS RECOVERIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Jack Nicklaus | Director | NN4 7EB Northampton 3 Harrowden Road England | United Kingdom | British | Businessman | 198537780002 | ||||
TROOD, Stuart Dudley | Director | NN4 7EB Northampton 3 Harrowden Road England | England | British | Businessman | 138486040005 | ||||
DAVIES, Jack Nicklaus | Director | 600 Pavilion Drive Northampton Business Park NN4 7SL Northampton 2 Pavilion Court Northamptonshire England | England | British | Businessman | 198537780001 | ||||
DAVIES, Jack | Director | Fairbourne Drive Atterbury MK10 9RG Milton Keynes Regus House England | England | British | Director | 174192270001 | ||||
DAVIES, Jack | Director | Fairbourne Drive Atterbury MK10 9RG Milton Keynes Regus House United Kingdom | United Kingdom | British | Director | 185041900001 | ||||
HALL, Christopher David | Director | Bridge Street B1 2JS Birmingham 7 The Wharf West Midlands England | United Kingdom | British | Loss Adjuster | 105549540001 | ||||
HEWETT, Julia Anne | Director | 600 Pavilion Drive Northampton Business Park NN4 7SL Northampton 2 Pavilion Court Northamptonshire England | England | British | Businesswoman | 161239470002 | ||||
HEWETT, Julia Anne | Director | 600 Pavilion Drive Northampton Business Park NN4 7SL Northampton 2 Pavilion Court Northamptonshire England | England | British | Businesswoman | 161239470002 | ||||
HEWETT, Julia Anne | Director | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House United Kingdom | England | British | Director | 161239470002 | ||||
HEWETT, Julia Anne | Director | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House England | England | British | Director | 161239470002 | ||||
KEOGH, Sean | Director | 1st Floor Barton Arcade Deansgate M3 2BH Manchester Suite 13-16 United Kingdom | Ireland | Irish | Director | 193941190001 | ||||
LAKER, Gregory | Director | Bridge Street B1 2JS Birmingham 7 The Wharf West Midlands England | England | British | None | 104717550002 | ||||
LIVINGSTONE, Mark Richard | Director | 600 Pavilion Drive Northampton Business Park NN4 7SL Northampton 2 Pavilion Court Northamptonshire England | England | British | Businessman | 161239120001 | ||||
LIVINGSTONE, Mark Richard | Director | 600 Pavilion Drive Northampton Business Park NN4 7SL Northampton 2 Pavilion Court Northamptonshire England | England | British | Director | 161239120001 | ||||
LIVINGSTONE, Mark Richard | Director | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House United Kingdom | England | British | Director | 161239120001 | ||||
LIVINGSTONE, Mark Richard | Director | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House England | England | British | Director | 161239120001 | ||||
O'MALLEY, Eamon Michael | Director | 1st Floor Barton Arcade Deansgate M3 2BH Manchester Suites 13-16 United Kingdom | England | British | Director | 112186270002 | ||||
SMITH, Nicholas | Director | 1st Floor Barton Arcade Deansgate M3 2BH Manchester Suite 13-16 United Kingdom | England | British | Director | 117679730001 | ||||
THURSTON, Peter | Director | Bridge Street B1 2JS Birmingham 7 The Wharf West Midlands England | England | British | Loss Adjuster | 200834180001 |
Who are the persons with significant control of ARTEMIS RECOVERIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Artemis Group Holdings Limited | May 05, 2017 | Harrowden Road Brackmills Industrial Estate NN4 7EB Northampton 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christoper David Hall | Apr 06, 2016 | 600 Pavilion Drive Northampton Business Park NN4 7SL Northampton 2 Pavilion Court Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does ARTEMIS RECOVERIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 01, 2019 Delivered On Aug 07, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 18, 2014 Delivered On Dec 20, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does ARTEMIS RECOVERIES 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