Liquidation
Company Information for DAVID J. ARCHER (HOLDINGS) LIMITED
ROBERT DAY AND COMPANY LIMITED, THE OLD LIBRARY, WINSLOW, BUCKINGHAMSHIRE, MK18 3AJ,
|
Company Registration Number
02622823
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVID J. ARCHER (HOLDINGS) LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY WINSLOW BUCKINGHAMSHIRE MK18 3AJ Other companies in TW7 | |
Company Number | 02622823 | |
---|---|---|
Company ID Number | 02622823 | |
Date formed | 1991-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:27:25 |
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 |
---|---|---|
LYDA DIANE ARCHER |
||
DAVID JOHN ARCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYDA DIANE ARCHER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH BUCKS INVESTMENTS LTD | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active - Proposal to Strike off | |
DAVID J. ARCHER & COMPANY LIMITED | Director | 2006-01-05 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
ARCHER & REEKS PROPERTIES LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THE STATION MASTERS HOUSE 168 THORNBURY ROAD OSTERLEY VILLAGE ISLEWORTH MIDDLESEX TW7 4QE | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYDA ARCHER | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYDA DIANE ARCHER / 20/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ARCHER / 20/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYDA DIANE ARCHER / 20/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: DAWES COURT 93 HIGH STREET ESHER SURREY KT10 9QD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/99 | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/99 FROM: LEVER HOUSE 138-140 SOUTHWARK STREET LONDON SE1 0SW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/94 FROM: SNOW HOUSE 103/109 SOUTHWARK STREET LONDON SE1 0JJ | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03 | |
363s | RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Appointment of Liquidators | 2016-12-16 |
Notices to Creditors | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
LEGAL CHARGE | Satisfied | COLDUNELL LIMITED | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | EAGLE STAR LIFE ASSURANCE COMPANY |
Creditors Due After One Year | 2012-04-01 | £ 286,963 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 219,056 |
Creditors and other liabilities
|
|
|
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 DAVID J. ARCHER (HOLDINGS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 609 |
Current Assets | 2012-04-01 | £ 49,306 |
Debtors | 2012-04-01 | £ 34,197 |
Fixed Assets | 2012-04-01 | £ 564,208 |
Secured Debts | 2012-04-01 | £ 360,282 |
Shareholder Funds | 2012-04-01 | £ 107,495 |
Stocks Inventory | 2012-04-01 | £ 14,500 |
Tangible Fixed Assets | 2012-04-01 | £ 564,208 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DAVID J. ARCHER (HOLDINGS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DAVID J. ARCHER (HOLDINGS) LIMITED | Event Date | 2016-12-12 |
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 0845 226 7331 . E-mail: mail@robertday.biz . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DAVID J. ARCHER (HOLDINGS) LIMITED | Event Date | 2016-12-12 |
In accordance with Rule 4.106 of the Insolvency Rules 1986 , I, Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 12 December 2016 I was appointed Liquidator of David J Archer (Holdings) Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 22 February 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Note: This notice is purely formal. All creditors have been or will he paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAVID J. ARCHER (HOLDINGS) LIMITED | Event Date | 2016-12-12 |
Passed 12 December 2016 At a General Meeting of the shareholders of the above named company, duly convened and held on 12 December 2016 at 3.30 pm at The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth TW7 4QE the following resolutions were duly passed, the first and second resolutions as Special Resolutions and the third and fourth as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. In accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the companys assets. 3. That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 4. In accordance with Rule 4.148A(2)(c) of the Insolvency Rules 1986 the Liquidators remuneration be fixed as a set amount. David John Archer , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DAVID J. ARCHER (HOLDINGS) LIMITED | Event Date | 2009-05-05 |
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. |