ARTEMIS RECOVERIES LIMITED

ARTEMIS RECOVERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARTEMIS RECOVERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08887639
    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 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 AddressNo

    What are the latest accounts for ARTEMIS RECOVERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2018

    What are the latest filings for ARTEMIS RECOVERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14
    YBWY4RMX

    Liquidators' statement of receipts and payments to Dec 12, 2021

    14 pagesLIQ03
    YAXJV7JF

    Liquidators' statement of receipts and payments to Dec 12, 2020

    26 pagesLIQ03
    Y9Y5SQIW

    Satisfaction of charge 088876390002 in full

    4 pagesMR04
    A8WUV4OJ

    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 pagesAD01
    A8KNUCZC

    Statement of affairs

    8 pagesLIQ02
    A8KNUCZ4

    Appointment of a voluntary liquidator

    3 pages600
    A8KNUCYW

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 13, 2019

    LRESEX

    Change of details for Alem Property Management Ltd as a person with significant control on Sep 20, 2019

    2 pagesPSC05
    X8JY8X02

    Change of details for a person with significant control

    2 pagesPSC05
    X8G4AKLU

    Director's details changed for Mr Jack Nicklaus Davies on Oct 14, 2019

    2 pagesCH01
    X8G4AL5D

    Director's details changed for Mr Stuart Dudley Trood on Oct 14, 2019

    2 pagesCH01
    X8G4AKQR

    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 pagesAD01
    X8G4AKDL

    Termination of appointment of Mark Richard Livingstone as a director on Aug 20, 2019

    1 pagesTM01
    X8C7X79V

    Termination of appointment of Julia Hewett as a director on Aug 20, 2019

    1 pagesTM01
    X8C7X6QQ

    Registration of charge 088876390002, created on Aug 01, 2019

    18 pagesMR01
    X8BCFCS0

    Amended total exemption full accounts made up to Sep 29, 2018

    9 pagesAAMD
    A875RURS

    Appointment of Mr Jack Nicklaus Davies as a director on Jun 04, 2019

    2 pagesAP01
    X86XDLW8

    Appointment of Mr Stuart Dudley Trood as a director on May 01, 2019

    2 pagesAP01
    X84KU8HD

    Total exemption full accounts made up to Sep 29, 2018

    9 pagesAA
    X81PDHNE

    Confirmation statement made on Dec 07, 2018 with updates

    5 pagesCS01
    X7L9NLCR

    Appointment of Mrs Julia Hewett as a director on Nov 28, 2018

    2 pagesAP01
    X7JP0X6G

    Termination of appointment of Julia Hewett as a director on Oct 19, 2018

    1 pagesTM01
    X7H5IOQW

    Cessation of Christoper David Hall as a person with significant control on May 05, 2017

    1 pagesPSC07
    X7H3OQJT

    Who are the officers of ARTEMIS RECOVERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Jack Nicklaus
    NN4 7EB Northampton
    3 Harrowden Road
    England
    Director
    NN4 7EB Northampton
    3 Harrowden Road
    England
    United KingdomBritishBusinessman198537780002
    TROOD, Stuart Dudley
    NN4 7EB Northampton
    3 Harrowden Road
    England
    Director
    NN4 7EB Northampton
    3 Harrowden Road
    England
    EnglandBritishBusinessman138486040005
    DAVIES, Jack Nicklaus
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    Director
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    EnglandBritishBusinessman198537780001
    DAVIES, Jack
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Regus House
    England
    Director
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Regus House
    England
    EnglandBritishDirector174192270001
    DAVIES, Jack
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Regus House
    United Kingdom
    Director
    Fairbourne Drive
    Atterbury
    MK10 9RG Milton Keynes
    Regus House
    United Kingdom
    United KingdomBritishDirector185041900001
    HALL, Christopher David
    Bridge Street
    B1 2JS Birmingham
    7 The Wharf
    West Midlands
    England
    Director
    Bridge Street
    B1 2JS Birmingham
    7 The Wharf
    West Midlands
    England
    United KingdomBritishLoss Adjuster105549540001
    HEWETT, Julia Anne
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    Director
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    EnglandBritishBusinesswoman161239470002
    HEWETT, Julia Anne
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    Director
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    EnglandBritishBusinesswoman161239470002
    HEWETT, Julia Anne
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    United Kingdom
    Director
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    United Kingdom
    EnglandBritishDirector161239470002
    HEWETT, Julia Anne
    201
    Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    England
    Director
    201
    Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    England
    EnglandBritishDirector161239470002
    KEOGH, Sean
    1st Floor Barton Arcade
    Deansgate
    M3 2BH Manchester
    Suite 13-16
    United Kingdom
    Director
    1st Floor Barton Arcade
    Deansgate
    M3 2BH Manchester
    Suite 13-16
    United Kingdom
    IrelandIrishDirector193941190001
    LAKER, Gregory
    Bridge Street
    B1 2JS Birmingham
    7 The Wharf
    West Midlands
    England
    Director
    Bridge Street
    B1 2JS Birmingham
    7 The Wharf
    West Midlands
    England
    EnglandBritishNone104717550002
    LIVINGSTONE, Mark Richard
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    Director
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    EnglandBritishBusinessman161239120001
    LIVINGSTONE, Mark Richard
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    Director
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    EnglandBritishDirector161239120001
    LIVINGSTONE, Mark Richard
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    United Kingdom
    Director
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    United Kingdom
    EnglandBritishDirector161239120001
    LIVINGSTONE, Mark Richard
    201
    Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    England
    Director
    201
    Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    England
    EnglandBritishDirector161239120001
    O'MALLEY, Eamon Michael
    1st Floor Barton Arcade
    Deansgate
    M3 2BH Manchester
    Suites 13-16
    United Kingdom
    Director
    1st Floor Barton Arcade
    Deansgate
    M3 2BH Manchester
    Suites 13-16
    United Kingdom
    EnglandBritishDirector112186270002
    SMITH, Nicholas
    1st Floor Barton Arcade
    Deansgate
    M3 2BH Manchester
    Suite 13-16
    United Kingdom
    Director
    1st Floor Barton Arcade
    Deansgate
    M3 2BH Manchester
    Suite 13-16
    United Kingdom
    EnglandBritishDirector117679730001
    THURSTON, Peter
    Bridge Street
    B1 2JS Birmingham
    7 The Wharf
    West Midlands
    England
    Director
    Bridge Street
    B1 2JS Birmingham
    7 The Wharf
    West Midlands
    England
    EnglandBritishLoss Adjuster200834180001

    Who are the persons with significant control of ARTEMIS RECOVERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Artemis Group Holdings Limited
    Harrowden Road
    Brackmills Industrial Estate
    NN4 7EB Northampton
    3
    England
    May 05, 2017
    Harrowden Road
    Brackmills Industrial Estate
    NN4 7EB Northampton
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number06251192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christoper David Hall
    600 Pavilion Drive
    Northampton Business Park
    NN4 7SL Northampton
    2 Pavilion Court
    Northamptonshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARTEMIS RECOVERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • University of Derby
    Transactions
    • Aug 07, 2019Registration of a charge (MR01)
    • Jan 17, 2020Satisfaction of a charge (MR04)
    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
    • T Sumner Smith Limited
    Transactions
    • Dec 20, 2014Registration of a charge (MR01)
    • Sep 09, 2015Satisfaction of a charge (MR04)

    Does ARTEMIS RECOVERIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2019Commencement of winding up
    May 16, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Turpin Barker Armstrong
    Allen House
    SM1 4LA One Westmead Road
    Sutton Surrey
    practitioner
    Turpin Barker Armstrong
    Allen House
    SM1 4LA One Westmead Road
    Sutton Surrey

    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