Company NameArchitectural Components Limited
Company StatusDissolved
Company Number00857828
CategoryPrivate Limited Company
Incorporation Date27 August 1965(58 years, 8 months ago)
Dissolution Date9 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Grantley John Pearson-Wright
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(25 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 09 December 2020)
RoleCompany Director/Architect
Country of ResidenceEngland
Correspondence Address2 Centre 645
2 Old Brompton Road
London
SW7 3DQ
Director NameMrs Marta Zofia Pearson-Wright
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(25 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hans Place
London
SW1X 0LA
Secretary NameMr Grantley John Pearson-Wright
NationalityBritish
StatusClosed
Appointed19 June 1991(25 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Centre 645
2 Old Brompton Road
London
SW7 3DQ
Director NameRonald Frank Pearson-Wright
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(25 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 July 2009)
RoleBuilding Engineer
Correspondence Address48 Hans Place
London
SW1X 0LA

Contact

Websitewww.doorhandles.co.uk/
Telephone020 77513397
Telephone regionLondon

Location

Registered Address2 Centre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

12k at £1M.z. Pearson-wright
8.00%
Ordinary
10k at £1A.c. Pearson-wright
6.67%
Ordinary A
10k at £1L.a. Pearson-wright
6.67%
Ordinary A
10k at £1M.c. Pearson-wright
6.67%
Ordinary A
9k at £1Mr T.j. Pearson-wright
6.00%
Ordinary A
48k at £1Mr G.j. Pearson-wright
32.00%
Ordinary
31k at £1M.z. Pearson-wright
20.67%
Ordinary A
20k at £1Mr R.d. Pearson-wright
13.33%
Ordinary A

Financials

Year2014
Net Worth-£304,466
Cash£293
Current Liabilities£173,511

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 September 2009Delivered on: 18 September 2009
Persons entitled: Lambert Pressland Limited

Classification: Rent deposit deed
Secured details: £11,500.00 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
2 September 1974Delivered on: 9 September 1974
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill uncalled capital (see document 23 for details).
Outstanding
6 October 1976Delivered on: 21 October 1976
Satisfied on: 30 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, exhibition road kensington & chelsea S.W. 7.
Fully Satisfied
5 March 1973Delivered on: 8 March 1973
Satisfied on: 30 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 billing place, fulham, london. S.W. 10.
Fully Satisfied

Filing History

9 December 2020Final Gazette dissolved following liquidation (1 page)
9 September 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
22 June 2020Liquidators' statement of receipts and payments to 25 February 2020 (12 pages)
12 March 2019Liquidators' statement of receipts and payments to 25 February 2019 (12 pages)
28 April 2018Liquidators' statement of receipts and payments to 25 February 2018 (12 pages)
6 December 2017Liquidators' statement of receipts and payments to 25 February 2017 (11 pages)
24 March 2016Registered office address changed from Unit 2 25 Effie Road Fulham London SW6 1EL to C/O Kirker & Co 2 Centre 645 2 Old Brompton Road London SW7 3DQ on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from Unit 2 25 Effie Road Fulham London SW6 1EL to C/O Kirker & Co 2 Centre 645 2 Old Brompton Road London SW7 3DQ on 24 March 2016 (2 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
9 March 2016Statement of affairs with form 4.19 (5 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Statement of affairs with form 4.19 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150,000
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150,000
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150,000
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Director's details changed for Mr Grantley John Pearson-Wright on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from C/O Unit 2 25 Effie Road Fulham London London SW6 1EL United Kingdom on 16 May 2011 (1 page)
16 May 2011Secretary's details changed for Mr Grantley John Pearson-Wright on 16 May 2011 (1 page)
16 May 2011Secretary's details changed for Mr Grantley John Pearson-Wright on 16 May 2011 (1 page)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from C/O Unit 2 25 Effie Road Fulham London London SW6 1EL United Kingdom on 16 May 2011 (1 page)
16 May 2011Director's details changed for Mr Grantley John Pearson-Wright on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Grantley John Pearson-Wright on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Marta Zofia Pearson-Wright on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Grantley John Pearson-Wright on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Marta Zofia Pearson-Wright on 16 May 2010 (2 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
9 October 2009Registered office address changed from 8 Exhibition Road London SW7 2HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 8 Exhibition Road London SW7 2HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 8 Exhibition Road London SW7 2HF on 9 October 2009 (1 page)
18 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 September 2009Appointment terminated director ronald pearson-wright (1 page)
4 September 2009Appointment terminated director ronald pearson-wright (1 page)
18 May 2009Return made up to 16/05/09; full list of members (6 pages)
18 May 2009Return made up to 16/05/09; full list of members (6 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 16/05/08; full list of members (6 pages)
19 May 2008Return made up to 16/05/08; full list of members (6 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 16/05/07; full list of members (4 pages)
17 May 2007Return made up to 16/05/07; full list of members (4 pages)
7 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
7 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 16/05/06; full list of members (4 pages)
19 May 2006Return made up to 16/05/06; full list of members (4 pages)
6 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 May 2005Return made up to 16/05/05; full list of members (4 pages)
16 May 2005Return made up to 16/05/05; full list of members (4 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 01/06/04; full list of members (9 pages)
17 June 2004Return made up to 01/06/04; full list of members (9 pages)
25 June 2003Return made up to 19/06/03; full list of members (9 pages)
25 June 2003Return made up to 19/06/03; full list of members (9 pages)
20 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 June 2002Return made up to 19/06/02; full list of members (9 pages)
20 June 2002Return made up to 19/06/02; full list of members (9 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 19/06/01; full list of members (9 pages)
14 June 2001Return made up to 19/06/01; full list of members (9 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Return made up to 19/06/00; full list of members (9 pages)
19 June 2000Return made up to 19/06/00; full list of members (9 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 June 1999Return made up to 19/06/99; full list of members (6 pages)
14 June 1999Return made up to 19/06/99; full list of members (6 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
7 October 1998Return made up to 19/06/98; full list of members (6 pages)
7 October 1998Return made up to 19/06/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
1 August 1997Return made up to 19/06/97; no change of members (4 pages)
1 August 1997Return made up to 19/06/97; no change of members (4 pages)
28 June 1996Return made up to 19/06/96; no change of members (4 pages)
28 June 1996Return made up to 19/06/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 19/06/95; full list of members (6 pages)
27 June 1995Return made up to 19/06/95; full list of members (6 pages)