Company NameArchfield Properties Ltd
Company StatusDissolved
Company Number00753123
CategoryPrivate Limited Company
Incorporation Date12 March 1963(61 years, 2 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)
Previous NameArchfield (Shipping) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Philip Anthony Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(28 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 09 July 2008)
RoleForwarding Agent
Country of ResidenceEngland
Correspondence AddressHome Farm
Fernhall Lane
Waltham Abbey
Essex
EN9 3TJ
Secretary NameMr Philip Anthony Wilson
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 09 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Fernhall Lane
Waltham Abbey
Essex
EN9 3TJ
Director NameMrs Frances Mary Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(35 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 09 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHome Farm Fernhall Lane
Waltham Abbey
Essex
EN9 3TJ
Director NameKasper Hangartner
Date of BirthDecember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 August 1998)
RoleForwarding Agent
Correspondence AddressWeinbergstrasse 26
Aarau Ch5000
Switzerland
Foreign
Secretary NamePeter William Jemmett
NationalityBritish
StatusResigned
Appointed30 September 1991(28 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address11 The Shaws
Welwyn Garden City
Hertfordshire
AL7 2HR

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£670,430
Cash£638,029
Current Liabilities£91,549

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Registered office changed on 19/10/06 from: unit 6/6A standard ind estate factory road north woolwich london E16 248 (1 page)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 October 2006Appointment of a voluntary liquidator (1 page)
16 October 2006Declaration of solvency (3 pages)
16 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
26 October 2005Return made up to 13/10/05; full list of members (3 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
9 November 2004Return made up to 13/10/04; full list of members (7 pages)
19 October 2003Return made up to 13/10/03; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 30 June 2003 (5 pages)
24 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 October 2002Return made up to 13/10/02; full list of members (7 pages)
21 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 October 2000Return made up to 13/10/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1999Auditor's resignation (1 page)
22 January 1999Return made up to 13/10/98; full list of members (6 pages)
22 January 1999Location of register of members (1 page)
10 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 October 1998Company name changed archfield (shipping) LIMITED\certificate issued on 02/11/98 (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
24 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 October 1997Return made up to 13/10/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 November 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Return made up to 22/10/95; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
12 March 1963Incorporation (17 pages)