Company NameLarchia Resources Limited
Company StatusDissolved
Company Number05748936
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Duncan Macaulay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 13 December 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Western Lane
London
SW12 8JS
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Secretary NameMr John James Taylor
NationalityBritish
StatusClosed
Appointed01 June 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Director NameJames Stewart McColl
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 May 2007)
RoleCompany Director
Correspondence Address3 Fulmer Place, Fulmer Road
Fulmer
Slough
SL3 6HR
Secretary NameCaroline Mary Godfrey
NationalityBritish
StatusResigned
Appointed13 February 2007(11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2008)
RoleAccountant
Correspondence Address15 Irwin Road
Bedford
Bedfordshire
MK40 3UL
Secretary NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Director NameMr Robert Stirling Hall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Ascog
Isle Of Bute
PA20 9EU
Scotland
Director NameMr Philip John Rushton Lees
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRoyd Lodge
Rupert Road
Ilkley
West Yorkshire
LS29 0AT
Director NameMr Christopher Paul Littlemore
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadow House
High Lane Broad Chalke
Salisbury
Wilts
SP5 5HA
Director NameMr Jonathan Morgan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2010)
RoleArchitect
Correspondence Address68 Sumatra Road
London
NW6 1PR
Secretary NameMr Nicholas Kenneth Spencer Wills
NationalityBritish
StatusResigned
Appointed23 April 2009(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2009)
RoleConsultant
Correspondence AddressThe Great House
Church Road Great Milton
Oxford
Oxfordshire
OX44 7PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£9,232,996
Net Worth-£36
Cash£660,659
Current Liabilities£664,777

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved following liquidation (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved following liquidation (1 page)
16 November 2011Termination of appointment of Robert Stirling Hall as a director on 18 October 2011 (2 pages)
16 November 2011Termination of appointment of Robert Hall as a director (2 pages)
21 October 2011Termination of appointment of Christopher Littlemore as a director (2 pages)
21 October 2011Termination of appointment of Christopher Paul Littlemore as a director on 18 October 2011 (2 pages)
13 September 2011Notice of move from Administration to Dissolution on 7 September 2011 (15 pages)
13 September 2011Notice of move from Administration to Dissolution (15 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011 (2 pages)
27 April 2011Administrator's progress report to 20 March 2011 (18 pages)
27 April 2011Administrator's progress report to 20 March 2011 (18 pages)
16 December 2010Notice of deemed approval of proposals (1 page)
16 December 2010Notice of deemed approval of proposals (1 page)
1 December 2010Statement of affairs with form 2.15B/2.14B (7 pages)
1 December 2010Statement of affairs with form 2.15B/2.14B (7 pages)
26 November 2010Statement of administrator's proposal (64 pages)
26 November 2010Statement of administrator's proposal (64 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
3 November 2010Company name changed archial resources LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Change of name notice (2 pages)
19 October 2010Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Tennyson House 2Nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 19 October 2010 (1 page)
30 September 2010Appointment of an administrator (1 page)
30 September 2010Appointment of an administrator (1 page)
1 September 2010Termination of appointment of Jonathan Morgan as a director (1 page)
1 September 2010Termination of appointment of Philip Lees as a director (1 page)
1 September 2010Termination of appointment of Jonathan Morgan as a director (1 page)
1 September 2010Termination of appointment of Philip Lees as a director (1 page)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(7 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(7 pages)
29 March 2010Director's details changed for Mr William Duncan Macaulay on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr William Duncan Macaulay on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr William Duncan Macaulay on 1 January 2010 (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
14 October 2009Director's details changed for Mr Robert Stirling Hall on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Stirling Hall on 13 October 2009 (2 pages)
6 June 2009Appointment Terminated Secretary nicholas wills (1 page)
6 June 2009Appointment terminated secretary nicholas wills (1 page)
6 June 2009Director and secretary appointed john james taylor (2 pages)
6 June 2009Director and secretary appointed john james taylor (2 pages)
2 June 2009Return made up to 20/03/09; full list of members (5 pages)
2 June 2009Return made up to 20/03/09; full list of members (5 pages)
8 May 2009Appointment Terminated Director and Secretary robert boardman (2 pages)
8 May 2009Appointment terminated director and secretary robert boardman (2 pages)
7 May 2009Secretary appointed nicholas kenneth spencer wills (1 page)
7 May 2009Secretary appointed nicholas kenneth spencer wills (1 page)
20 January 2009Company name changed smc resources LIMITED\certificate issued on 20/01/09 (2 pages)
20 January 2009Company name changed smc resources LIMITED\certificate issued on 20/01/09 (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/12/2008
(1 page)
8 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 31/12/2008
(1 page)
7 November 2008Accounts made up to 31 December 2007 (2 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 July 2008Director appointed mr william duncan macaulay (1 page)
9 July 2008Director appointed mr william duncan macaulay (1 page)
2 July 2008Memorandum and Articles of Association (12 pages)
2 July 2008Memorandum and Articles of Association (12 pages)
1 July 2008Director appointed mr philip lees (2 pages)
1 July 2008Director appointed mr robert hall (1 page)
1 July 2008Director appointed mr robert hall (1 page)
1 July 2008Director appointed mr philip lees (2 pages)
30 June 2008Director appointed mr jonathan morgan (2 pages)
30 June 2008Company name changed smc original LIMITED\certificate issued on 30/06/08 (3 pages)
30 June 2008Director appointed mr christopher paul littlemore (2 pages)
30 June 2008Company name changed smc original LIMITED\certificate issued on 30/06/08 (3 pages)
30 June 2008Director appointed mr jonathan morgan (2 pages)
30 June 2008Director appointed mr christopher paul littlemore (2 pages)
28 May 2008Return made up to 20/03/08; full list of members (3 pages)
28 May 2008Return made up to 20/03/08; full list of members (3 pages)
27 May 2008Secretary appointed robert philip boardman (1 page)
27 May 2008Appointment Terminated Secretary caroline godfrey (1 page)
27 May 2008Secretary appointed robert philip boardman (1 page)
27 May 2008Appointment terminated secretary caroline godfrey (1 page)
6 May 2008Registered office changed on 06/05/2008 from tennyson house 2ND floor great portland street london W1W 5PA (1 page)
6 May 2008Registered office changed on 06/05/2008 from tennyson house 2ND floor great portland street london W1W 5PA (1 page)
6 May 2008Registered office changed on 06/05/2008 from 33 davies street london W1K 4LR (1 page)
6 May 2008Registered office changed on 06/05/2008 from 33 davies street london W1K 4LR (1 page)
18 July 2007Company name changed smc alsop LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed smc alsop LIMITED\certificate issued on 18/07/07 (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
13 April 2007Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 April 2007Return made up to 20/03/07; full list of members (2 pages)
13 April 2007Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 April 2007Accounts made up to 31 December 2006 (2 pages)
13 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 April 2007Return made up to 20/03/07; full list of members (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 9-13 st andrew street london EC4A 3AF (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 9-13 st andrew street london EC4A 3AF (1 page)
7 March 2007New secretary appointed;new director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed;new director appointed (3 pages)
20 March 2006Incorporation (16 pages)
20 March 2006Incorporation (16 pages)