ARTHOUSE TOPCO LIMITED
Overview
| Company Name | ARTHOUSE TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09802249 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARTHOUSE TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECT MONET TOPCO LIMITED | Sep 30, 2015 | Sep 30, 2015 |
What are the latest accounts for ARTHOUSE TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for ARTHOUSE TOPCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 29, 2022 |
What are the latest filings for ARTHOUSE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 7 pages | LIQ14 | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Registration of charge 098022490004, created on Nov 14, 2022 | 49 pages | MR01 | ||||||||||||||||||||||||||
Confirmation statement made on Sep 29, 2022 with updates | 8 pages | CS01 | ||||||||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 27, 2021
| 6 pages | SH06 | ||||||||||||||||||||||||||
Termination of appointment of Paul James Mullan as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 43 pages | AA | ||||||||||||||||||||||||||
Second filing of Confirmation Statement dated Sep 29, 2020 | 7 pages | RP04CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 28, 2019 | 40 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 29, 2020 with updates | 6 pages | CS01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 13, 2020
| 5 pages | SH01 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 13, 2020
| 12 pages | SH06 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 13, 2020
| 4 pages | SH01 | ||||||||||||||||||||||||||
Who are the officers of ARTHOUSE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATES, Mark Richard | Director | Colmore Square B4 6HQ Birmingham No 1 | United Kingdom | British | 253489540001 | |||||
| MCQUAID, Nicola Helen | Director | c/o Northedge Capital Llp Hardman Street M3 3HF Manchester Vantage Point United Kingdom | England | British | 227124900001 | |||||
| SHELLARD, Rebecca Louise | Director | Colmore Square B4 6HQ Birmingham No 1 | England | British | 272229360001 | |||||
| SCOTT, Steven | Secretary | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | 235222750001 | |||||||
| BERRY, Grant Rostron | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Llp United Kingdom | United Kingdom | British | 183418780001 | |||||
| BURROWS, Rachel Deborah | Director | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | England | British | 148818620001 | |||||
| BUTT, Waqas Ahmed | Director | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | England | British | 312659980001 | |||||
| JONES, Harry | Director | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | England | British | 185009270001 | |||||
| KENYON, Anita Rae | Director | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | England | British | 126034170001 | |||||
| LEAHY, Jeffrey Michael | Director | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | England | British | 222505710001 | |||||
| LEWIS, Rupert Peter Awdas | Director | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | United Kingdom | British | 131940350002 | |||||
| MULLAN, Paul James | Director | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | England | British | 262346860001 | |||||
| PICKERING, Jon | Director | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | England | British | 243225500001 | |||||
| YATES, Andrew | Director | Bacup Road Waterfoot BB4 7JU Rossendale St James Church Lancashire England | England | British | 39421370004 |
Who are the persons with significant control of ARTHOUSE TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northedge Capital I Gp Llp | Apr 06, 2016 | Hardman Street M3 3HF Manchester 6th Floor Vantage Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARTHOUSE TOPCO 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