Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHCOURT LIMITED
Company Information for

ARCHCOURT LIMITED

THE MANOR HOUSE, 260, ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
Company Registration Number
02591004
Private Limited Company
Liquidation

Company Overview

About Archcourt Ltd
ARCHCOURT LIMITED was founded on 1991-03-13 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Archcourt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ARCHCOURT LIMITED
 
Legal Registered Office
THE MANOR HOUSE, 260
ECCLESALL ROAD SOUTH
SHEFFIELD
SOUTH YORKSHIRE
S11 9PS
Other companies in S2
 
Filing Information
Company Number 02591004
Company ID Number 02591004
Date formed 1991-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB600022525  
Last Datalog update: 2019-04-04 09:39:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHCOURT LIMITED
Is this data useful to you?
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.
Companies with same name ARCHCOURT LIMITED
The following companies were found which have the same name as ARCHCOURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHCOURT EXECUTIVE SERVICES LIMITED ARCHCOURT, RANELAGH TRIANGLE, DUBLIN 6. Dissolved Company formed on the 1979-09-19
ARCHCOURT LIMITED Unknown

Company Officers of ARCHCOURT LIMITED

Current Directors
Officer Role Date Appointed
JULIE SUZANNE RAYNER
Director 2002-05-30
PAUL ANDREW RAYNER
Director 2002-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID MARKS
Director 2008-08-06 2013-07-12
MICHAEL ANTHONY HINE MAY
Company Secretary 2002-05-30 2010-12-10
MICHAEL ANTHONY HINE MAY
Director 2002-05-30 2010-12-10
JOANNE BUNTING
Director 2002-05-30 2004-11-26
DENIS NEIL RAYNER
Company Secretary 1997-03-19 2002-05-30
DAWN RITA RAYNER
Director 1992-03-13 2002-05-30
DENIS NEIL RAYNER
Director 1997-03-19 2002-05-30
PAUL RAYNER
Company Secretary 1992-11-28 1997-03-19
DENIS NEIL RAYNER
Director 1991-09-09 1992-12-03
MICHAEL ANTHONY HINE MAY
Company Secretary 1991-09-09 1992-11-28
DAWN RITA RAYNER
Company Secretary 1992-11-28 1992-11-28
MICHAEL ANTHONY HINE MAY
Director 1991-09-09 1992-11-28
STEVE DENNIS WHATLEY
Director 1991-04-24 1991-11-26
HARRIET FIONA OXLEY
Company Secretary 1991-04-24 1991-09-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-03-13 1991-04-24
LONDON LAW SERVICES LIMITED
Nominated Director 1991-03-13 1991-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE SUZANNE RAYNER LEANGRANGE LIMITED Director 2014-12-02 CURRENT 1994-11-21 Liquidation
JULIE SUZANNE RAYNER KITCHEN CREATION DESIGNS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
JULIE SUZANNE RAYNER LEANGRANGE KITCHEN SOLUTIONS LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2017-09-19
JULIE SUZANNE RAYNER KITCHEN & BEDROOM CREATION (DERBYSHIRE) LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
PAUL ANDREW RAYNER KITCHEN & BEDROOM CREATION LTD Director 2017-10-05 CURRENT 2017-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08WU07Compulsory liquidation winding up progress report
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS
2018-02-20WU04Compulsory liquidation appointment of liquidator
2018-02-20COCOMPCompulsory winding up order
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 13a - 17a London Road Sheffield S2 4LA
2017-10-02CVA4Notice of completion of voluntary arrangement
2017-05-311.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-23
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 80
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-05-031.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-23
2016-02-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 80
2015-12-29AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-29AD02Register inspection address changed from 79 Denby Street Sheffield S2 4QL United Kingdom to 13a-17a London Road Sheffield S2 4LA
2015-04-091.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-03-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 80
2015-03-16AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM Archcourt House 79 Denby Street Sheffield South Yorkshire S2 4QL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 80
2014-03-17AR0113/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARKS
2013-03-15AR0113/03/13 ANNUAL RETURN FULL LIST
2013-02-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0113/03/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0113/03/11 ANNUAL RETURN FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAY
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAY
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AR0113/03/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-25AD02SAIL ADDRESS CREATED
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RAYNER / 21/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SUZANNE RAYNER / 21/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HINE MAY / 21/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MARKS / 21/11/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HINE MAY / 21/11/2009
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12288aDIRECTOR APPOINTED JAMES DAVID MARKS
2008-05-14169GBP IC 100/80 24/04/08 GBP SR 20@1=20
2008-03-25363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-22363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-21363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 13/03/04; CHANGE OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-19288bDIRECTOR RESIGNED
2002-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-03-20363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-21363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-25363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-19363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-02288bSECRETARY RESIGNED
1997-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/97
1997-04-01363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1997-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store



Licences & Regulatory approval
We could not find any licences issued to ARCHCOURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-01-29
Appointmen2017-12-14
Petitions to Wind Up (Companies)2017-10-31
Fines / Sanctions
No fines or sanctions have been issued against ARCHCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 27,708
Creditors Due After One Year 2012-03-31 £ 53,750
Creditors Due Within One Year 2013-03-31 £ 1,139,519
Creditors Due Within One Year 2012-03-31 £ 1,426,673

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHCOURT LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,122,276
Current Assets 2012-03-31 £ 1,459,616
Debtors 2013-03-31 £ 850,119
Debtors 2012-03-31 £ 1,194,735
Fixed Assets 2013-03-31 £ 193,490
Fixed Assets 2012-03-31 £ 217,000
Secured Debts 2013-03-31 £ 198,004
Secured Debts 2012-03-31 £ 249,958
Shareholder Funds 2013-03-31 £ 148,539
Shareholder Funds 2012-03-31 £ 196,193
Stocks Inventory 2013-03-31 £ 272,157
Stocks Inventory 2012-03-31 £ 264,881
Tangible Fixed Assets 2013-03-31 £ 93,990
Tangible Fixed Assets 2012-03-31 £ 117,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCHCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHCOURT LIMITED
Trademarks
We have not found any records of ARCHCOURT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LEANGRANGE LIMITED 1998-12-21 Outstanding

We have found 1 mortgage charges which are owed to ARCHCOURT LIMITED

Income
Government Income
We have not found government income sources for ARCHCOURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as ARCHCOURT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCHCOURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyARCHCOURT LIMITEDEvent Date2017-12-14
In the County Court at Sheffield Court Number: CR-2017-107 ARCHCOURT LIMITED (Company Number 02591004 ) Registered office: 13a-17a London Road, Sheffield, S2 4LA Principal trading address: 3 London Ro…
 
Initiating party Event TypeWinding-Up Orders
Defending partyARCHCOURT LIMITEDEvent Date2017-11-23
In the County Court at Sheffield case number 107 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyARCHCOURT LIMITEDEvent Date2017-10-03
In the COUNTY COURT AT SHEFFIELD case number 107 A Petition to wind up the above named Company of 13a-17a London Road, Sheffield, S2 4LA , presented on 3 October 2017 by Lisa Jane Hogg and Fiona Grant of WILSON FIELD LIMITED , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , the Joint Supervisors of the failed Company Voluntary Arrangement of the Company will be heard on 23 November 2017 at 10.00am at the County Court at Sheffield, 50 West Bar, Sheffield, S3 8PH (or as soon thereafter that the Petition can be heard). Any person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 7.14 by 4.00pm on 22 November 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHCOURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHCOURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.