ARTHOUSE TOPCO LIMITED

ARTHOUSE TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameARTHOUSE TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09802249
    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 ARTHOUSE TOPCO LIMITED?

    • Floor and wall covering (43330) / Construction

    Where is ARTHOUSE TOPCO LIMITED located?

    Registered Office Address
    C/O ERNST & YOUNG LLP
    No 1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ARTHOUSE TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT MONET TOPCO LIMITEDSep 30, 2015Sep 30, 2015

    What are the latest accounts for ARTHOUSE TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for ARTHOUSE TOPCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2022

    What are the latest filings for ARTHOUSE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pagesLIQ14

    Registered office address changed from St James Church Bacup Road Waterfoot Rossendale Lancashire BB4 7JU England to No 1 Colmore Square Birmingham B4 6HQ on May 31, 2023

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 24, 2023

    LRESEX

    Registration of charge 098022490004, created on Nov 14, 2022

    49 pagesMR01

    Confirmation statement made on Sep 29, 2022 with updates

    8 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Oct 27, 2021

    • Capital: GBP 10,443.79
    6 pagesSH06

    Termination of appointment of Paul James Mullan as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    43 pagesAA

    Second filing of Confirmation Statement dated Sep 29, 2020

    7 pagesRP04CS01

    Group of companies' accounts made up to Dec 28, 2019

    40 pagesAA

    Confirmation statement made on Sep 29, 2020 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Feb 27, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 27/02/2021

    Memorandum and Articles of Association

    61 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of e & g ordinary shares 14/07/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Jul 13, 2020

    • Capital: GBP 11,532.87
    5 pagesSH01

    Cancellation of shares. Statement of capital on Jul 13, 2020

    • Capital: GBP 1,532.87
    12 pagesSH06

    Statement of capital following an allotment of shares on Jul 13, 2020

    • Capital: GBP 9,032.87
    4 pagesSH01

    Who are the officers of ARTHOUSE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATES, Mark Richard
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    United KingdomBritish253489540001
    MCQUAID, Nicola Helen
    c/o Northedge Capital Llp
    Hardman Street
    M3 3HF Manchester
    Vantage Point
    United Kingdom
    Director
    c/o Northedge Capital Llp
    Hardman Street
    M3 3HF Manchester
    Vantage Point
    United Kingdom
    EnglandBritish227124900001
    SHELLARD, Rebecca Louise
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    EnglandBritish272229360001
    SCOTT, Steven
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Secretary
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    235222750001
    BERRY, Grant Rostron
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    United Kingdom
    United KingdomBritish183418780001
    BURROWS, Rachel Deborah
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Director
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    EnglandBritish148818620001
    BUTT, Waqas Ahmed
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Director
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    EnglandBritish312659980001
    JONES, Harry
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Director
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    EnglandBritish185009270001
    KENYON, Anita Rae
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Director
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    EnglandBritish126034170001
    LEAHY, Jeffrey Michael
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Director
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    EnglandBritish222505710001
    LEWIS, Rupert Peter Awdas
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Director
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    United KingdomBritish131940350002
    MULLAN, Paul James
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Director
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    EnglandBritish262346860001
    PICKERING, Jon
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Director
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    EnglandBritish243225500001
    YATES, Andrew
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    Director
    Bacup Road
    Waterfoot
    BB4 7JU Rossendale
    St James Church
    Lancashire
    England
    EnglandBritish39421370004

    Who are the persons with significant control of ARTHOUSE TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hardman Street
    M3 3HF Manchester
    6th Floor Vantage Point
    England
    Apr 06, 2016
    Hardman Street
    M3 3HF Manchester
    6th Floor Vantage Point
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredUnited Kingdom
    Registration NumberOc376543
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARTHOUSE TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2024Due to be dissolved on
    May 24, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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