North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Secretary Name | Mr John James Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 13 June 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Director Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Director Name | Mr Robert Stirling Hall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Glenoran Lodge, Glenoran Road Rhu Helensburgh Dunbartonshire G84 8JY Scotland |
Director Name | Mr Philip John Rushton Lees |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Royd Lodge Rupert Road Ilkley West Yorkshire LS29 0AT |
Director Name | Mr Christopher Paul Littlemore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow House High Lane Broad Chalke Salisbury Wilts SP5 5HA |
Director Name | Mr Jonathan Morgan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sumatra Road London NW6 1PR |
Secretary Name | Mr Nicholas Kenneth Spencer Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2009) |
Role | Consultant |
Correspondence Address | The Great House Church Road Great Milton Oxford Oxfordshire OX44 7PD |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at 1 | Archial Group PLC 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Notice of move from Administration to Dissolution on 11 March 2013 (21 pages) |
13 March 2013 | Notice of move from Administration to Dissolution (21 pages) |
28 September 2012 | Administrator's progress report to 3 August 2012 (19 pages) |
28 September 2012 | Administrator's progress report to 3 August 2012 (19 pages) |
28 September 2012 | Administrator's progress report to 3 August 2012 (19 pages) |
16 March 2012 | Notice of extension of period of Administration (19 pages) |
16 March 2012 | Notice of extension of period of Administration (19 pages) |
16 November 2011 | Termination of appointment of Robert Stirling Hall as a director on 18 October 2011 (2 pages) |
16 November 2011 | Termination of appointment of Robert Hall as a director (2 pages) |
21 October 2011 | Termination of appointment of Christopher Littlemore as a director (2 pages) |
21 October 2011 | Termination of appointment of Christopher Paul Littlemore as a director on 18 October 2011 (2 pages) |
18 October 2011 | Administrator's progress report to 20 September 2011 (13 pages) |
18 October 2011 | Administrator's progress report to 20 September 2011 (13 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011 (2 pages) |
27 April 2011 | Notice of extension of period of Administration (1 page) |
27 April 2011 | Administrator's progress report to 20 March 2011 (18 pages) |
27 April 2011 | Administrator's progress report to 20 March 2011 (18 pages) |
27 April 2011 | Notice of extension of period of Administration (1 page) |
16 December 2010 | Notice of deemed approval of proposals (1 page) |
16 December 2010 | Notice of deemed approval of proposals (1 page) |
2 December 2010 | Statement of affairs with form 2.15B/2.14B (15 pages) |
2 December 2010 | Statement of affairs with form 2.15B/2.14B (15 pages) |
26 November 2010 | Statement of administrator's proposal (64 pages) |
26 November 2010 | Statement of administrator's proposal (64 pages) |
24 November 2010 | Company name changed archial architects LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Company name changed archial architects LIMITED\certificate issued on 24/11/10
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Change of name notice (2 pages) |
19 October 2010 | Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Tennyson House 2Nd Floor 159-165 Great Portland Street London W1W 5PA on 19 October 2010 (1 page) |
30 September 2010 | Appointment of an administrator (1 page) |
30 September 2010 | Appointment of an administrator (1 page) |
1 September 2010 | Termination of appointment of Jonathan Morgan as a director (1 page) |
1 September 2010 | Termination of appointment of Philip Lees as a director (1 page) |
1 September 2010 | Termination of appointment of Jonathan Morgan as a director (1 page) |
1 September 2010 | Termination of appointment of Philip Lees as a director (1 page) |
13 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
10 November 2009 | Director's details changed for Mr Robert Stirling Hall on 13 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Robert Stirling Hall on 13 October 2009 (3 pages) |
6 June 2009 | Appointment Terminated Secretary nicholas wills (1 page) |
6 June 2009 | Director and secretary appointed john james taylor (2 pages) |
6 June 2009 | Director and secretary appointed john james taylor (2 pages) |
6 June 2009 | Appointment terminated secretary nicholas wills (1 page) |
9 May 2009 | Appointment Terminated Director and Secretary robert boardman (1 page) |
9 May 2009 | Appointment terminated director and secretary robert boardman (1 page) |
7 May 2009 | Secretary appointed nicholas kenneth spencer wills (1 page) |
7 May 2009 | Secretary appointed nicholas kenneth spencer wills (1 page) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
21 December 2008 | Director appointed philip lees (2 pages) |
21 December 2008 | Director appointed christopher paul littlemore (3 pages) |
21 December 2008 | Director appointed philip lees (2 pages) |
21 December 2008 | Director appointed robert stirling hall (2 pages) |
21 December 2008 | Director appointed jonathan morgan (2 pages) |
21 December 2008 | Director appointed robert stirling hall (2 pages) |
21 December 2008 | Director appointed jonathan morgan (2 pages) |
21 December 2008 | Director appointed christopher paul littlemore (3 pages) |
8 December 2008 | Incorporation (18 pages) |
8 December 2008 | Incorporation (18 pages) |