Company Information for ARTLAB ARCHITECTS LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ARTLAB ARCHITECTS LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in ME4 | |
Company Number | 02525590 | |
---|---|---|
Company ID Number | 02525590 | |
Date formed | 1990-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2009 | |
Account next due | 31/01/2011 | |
Latest return | 26/07/2010 | |
Return next due | 23/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:23:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN RUTH BANISTER |
||
STEPHEN ROBERT KENDAL BANISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DENNIS MAPLE |
Company Secretary | ||
RICHARD DENNIS MAPLE |
Director | ||
TIMOTHY MICHAEL FREEMAN |
Director | ||
GILLIAN RUTH BANISTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTLAB DEVELOPMENTS LIMITED | Company Secretary | 2003-02-06 | CURRENT | 2003-02-06 | Dissolved 2016-03-16 | |
ARTLAB CONSTRUCTION LIMITED | Company Secretary | 2003-02-06 | CURRENT | 2003-02-06 | Liquidation | |
ARTLAB LIMITED | Company Secretary | 1980-11-07 | CURRENT | 1980-11-07 | Dissolved 2018-04-16 | |
ARTLAB DEVELOPMENTS LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-06 | Dissolved 2016-03-16 | |
ARTLAB CONSTRUCTION LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-06 | Liquidation | |
ARTLAB LIMITED | Director | 1980-11-07 | CURRENT | 1980-11-07 | Dissolved 2018-04-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/12 FROM 15 London Road Sittingbourne Kent ME10 1NQ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN RUTH BANISTER on 2011-02-01 | |
CH01 | Director's details changed for Mr Stephen Robert Kendal Banister on 2011-02-01 | |
LATEST SOC | 02/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/07/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/07/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 26/07/07; no change of members | |
AA | 30/04/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 26/07/06; full list of members | |
AA | 30/04/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/93 FROM: THE OAST HOUSE WRENS ROAD SITTINGBOURNE KENT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
ELRES | S252 DISP LAYING ACC 22/07/92 | |
ELRES | S386 DISP APP AUDS 22/07/92 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/04/91--------- £ SI 98@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/02/92 | |
363b | RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
Notices to Creditors | 2012-08-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Outstanding | ROYSCOT TRUST PLC |
ARTLAB ARCHITECTS LIMITED owns 1 domain names.
artlab.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | ARTLAB ARCHITECTS LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ARTLAB DEVELOPMENTS LIMITED | Event Date | 2013-10-17 |
Solicitor | SGH MARTINEAU LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7194 A Petition to wind up the above-named company whose registered office address is 15 London Road, Sittingbourne, Kent ME10 1NQ presented on 17 October 2013 by ARTLAB ARCHITECTS LTD (In Liquidation) acting through its Liquidators Andrew John Tate and Maxine Reed of Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent ME4 4QU claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, fetter Lane, London EC4A 1NL at 2 December 2013 on 10.30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 | |||
Initiating party | ARTLAB ARCHITECTS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARTLAB LIMITED | Event Date | 2013-10-17 |
Solicitor | SGH MARTINEAU LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7197 A Petition to wind up the above-named company whose registered office address is 15 London Road, Sittingbourne, Kent ME10 1NQ presented on 17 October 2013 by ARTLAB ARCHITECTS LTD (In Liquidation) acting through its Liquidators Andrew John Tate and Maxine Reed of Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent ME4 4QU claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, fetter Lane, London EC4A 1NL Date 2 December 2013 Time 10.30 am hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ARTLAB ARCHITECTS LIMITED | Event Date | 2012-08-14 |
Notice is hereby given that the creditors of the above-named Company are required on or before 14 September 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors (if any) to Andrew Tate and Maxine Reid the Liquidators of the said Company at Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Andrew Tate or Maxine Reid, Email: restructuring@reeves.co Tel: 01634 899800 Andrew Tate and Maxine Reid , Joint Liquidators (IP Nos. 8960 and 11492) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |