Company NameArt Centre (UK) Limited
Company StatusDissolved
Company Number01795939
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)
Previous NameBatchmore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameLaura Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(7 years, 10 months after company formation)
Appointment Duration23 years, 5 months (closed 25 May 2015)
RoleManaging Director
Correspondence Address12 Blackheath Vale
London
SE3 0TX
Director NameJohn Chamberlain
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(8 years, 2 months after company formation)
Appointment Duration23 years (closed 25 May 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreet Mottingham Lane
London
SE9 4RX
Director NameAnthony Campbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(11 years, 2 months after company formation)
Appointment Duration20 years (closed 25 May 2015)
RoleCompany Director
Correspondence Address12 Blackheath Vale
London
SE3 0TX
Secretary NameLaura Campbell
NationalityBritish
StatusClosed
Appointed23 November 2002(18 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 25 May 2015)
RoleCompany Director
Correspondence Address12 Blackheath Vale
London
SE3 0TX
Director NameMr Howard Chamberlain
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address62 Wansunt Road
Bexley
Kent
DA5 2DJ
Secretary NameDavid Howard Chamberlain
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressEs Grands Champs
Dully 1195
Switzerland
Director NameMr Howard Chamberlain
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 November 2002)
RoleConsultant
Correspondence Address62 Wansunt Road
Bexley
Kent
DA5 2DJ
Secretary NameMr Howard Chamberlain
NationalityBritish
StatusResigned
Appointed30 November 1996(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address62 Wansunt Road
Bexley
Kent
DA5 2DJ

Location

Registered Address5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1John Chamberlain
50.00%
Ordinary
50 at £1Laura Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£142,889
Cash£78,109
Current Liabilities£356,010

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Return of final meeting in a members' voluntary winding up (15 pages)
28 May 2014Declaration of solvency (3 pages)
28 May 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Registered office address changed from 3 Gunnery Terrace the Royal Arsenal London SE18 6SW on 28 January 2014 (1 page)
12 February 2013Director's details changed for John Chamberlain on 12 February 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(6 pages)
22 August 2012Director's details changed for John Chamberlain on 16 August 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 February 2004Return made up to 29/12/03; full list of members (8 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Registered office changed on 30/12/03 from: 24-42 bardsley lane greenwich london SE10 9RF (1 page)
16 December 2003 (7 pages)
20 February 2003 (6 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Return made up to 29/12/02; full list of members (9 pages)
25 January 2002Return made up to 29/12/01; full list of members (8 pages)
11 December 2001 (7 pages)
18 July 2001Director's particulars changed (1 page)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
18 October 2000 (6 pages)
1 March 2000 (6 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
28 July 1999Location of register of directors' interests (1 page)
28 July 1999Location of debenture register (non legible) (2 pages)
28 July 1999Location of register of members (non legible) (2 pages)
29 January 1999Return made up to 29/12/98; full list of members (6 pages)
5 November 1998 (6 pages)
23 February 1998Director's particulars changed (1 page)
7 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 November 1997 (6 pages)
10 February 1997Return made up to 29/12/96; no change of members (4 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
10 January 1997 (7 pages)
17 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1995 (7 pages)
9 October 1995New director appointed (2 pages)
8 May 1986Full accounts made up to 30 April 1985 (12 pages)
2 May 1984Company name changed\certificate issued on 02/05/84 (2 pages)
29 February 1984Incorporation (15 pages)