Company NameLarchia Limited
Company StatusDissolved
Company Number06767792
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date13 June 2013 (10 years, 10 months ago)
Previous NameArchial Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(5 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 June 2013)
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(5 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 June 2013)
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
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
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
Appointed16 December 2008(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGlenoran Lodge, Glenoran Road
Rhu
Helensburgh
Dunbartonshire
G84 8JY
Scotland
Director NameMr Philip John Rushton Lees
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 8 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
Appointed16 December 2008(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow House
High Lane Broad Chalke
Salisbury
Wilts
SP5 5HA
Director NameMr Jonathan Morgan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address68 Sumatra Road
London
NW6 1PR
Secretary NameMr Nicholas Kenneth Spencer Wills
NationalityBritish
StatusResigned
Appointed23 April 2009(4 months, 2 weeks 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

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

Shareholders

1 at 1Archial Group PLC
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Notice of move from Administration to Dissolution on 11 March 2013 (21 pages)
13 March 2013Notice of move from Administration to Dissolution (21 pages)
28 September 2012Administrator's progress report to 3 August 2012 (19 pages)
28 September 2012Administrator's progress report to 3 August 2012 (19 pages)
28 September 2012Administrator's progress report to 3 August 2012 (19 pages)
16 March 2012Notice of extension of period of Administration (19 pages)
16 March 2012Notice of extension of period of Administration (19 pages)
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)
18 October 2011Administrator's progress report to 20 September 2011 (13 pages)
18 October 2011Administrator's progress report to 20 September 2011 (13 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 2011Notice of extension of period of Administration (1 page)
27 April 2011Administrator's progress report to 20 March 2011 (18 pages)
27 April 2011Administrator's progress report to 20 March 2011 (18 pages)
27 April 2011Notice of extension of period of Administration (1 page)
16 December 2010Notice of deemed approval of proposals (1 page)
16 December 2010Notice of deemed approval of proposals (1 page)
2 December 2010Statement of affairs with form 2.15B/2.14B (15 pages)
2 December 2010Statement of affairs with form 2.15B/2.14B (15 pages)
26 November 2010Statement of administrator's proposal (64 pages)
26 November 2010Statement of administrator's proposal (64 pages)
24 November 2010Company name changed archial architects LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
24 November 2010Company name changed archial architects LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(1 page)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(1 page)
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 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 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)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(6 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(6 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(6 pages)
10 November 2009Director's details changed for Mr Robert Stirling Hall on 13 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Robert Stirling Hall on 13 October 2009 (3 pages)
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)
6 June 2009Appointment terminated secretary nicholas wills (1 page)
9 May 2009Appointment Terminated Director and Secretary robert boardman (1 page)
9 May 2009Appointment terminated director and secretary robert boardman (1 page)
7 May 2009Secretary appointed nicholas kenneth spencer wills (1 page)
7 May 2009Secretary appointed nicholas kenneth spencer wills (1 page)
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)
21 December 2008Director appointed philip lees (2 pages)
21 December 2008Director appointed christopher paul littlemore (3 pages)
21 December 2008Director appointed philip lees (2 pages)
21 December 2008Director appointed robert stirling hall (2 pages)
21 December 2008Director appointed jonathan morgan (2 pages)
21 December 2008Director appointed robert stirling hall (2 pages)
21 December 2008Director appointed jonathan morgan (2 pages)
21 December 2008Director appointed christopher paul littlemore (3 pages)
8 December 2008Incorporation (18 pages)
8 December 2008Incorporation (18 pages)