Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID J. ARCHER (HOLDINGS) LIMITED
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 Overview

About David J. Archer (holdings) Ltd
DAVID J. ARCHER (HOLDINGS) LIMITED was founded on 1991-06-21 and has its registered office in Winslow. The organisation's status is listed as "Liquidation". David J. Archer (holdings) 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
DAVID J. ARCHER (HOLDINGS) LIMITED
 
Legal Registered Office
ROBERT DAY AND COMPANY LIMITED
THE OLD LIBRARY
WINSLOW
BUCKINGHAMSHIRE
MK18 3AJ
Other companies in TW7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID J. ARCHER (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & TAX SOLUTIONS LIMITED   CHESHAM ACCOUNTING SERVICES LTD   M KNIGHTS INVESTMENTS 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.

Company Officers of DAVID J. ARCHER (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
LYDA DIANE ARCHER
Company Secretary 1991-07-26
DAVID JOHN ARCHER
Director 1991-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
LYDA DIANE ARCHER
Director 2001-10-11 2016-08-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-21 1991-07-26
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-21 1991-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ARCHER SOUTH BUCKS INVESTMENTS LTD Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
DAVID JOHN ARCHER DAVID J. ARCHER & COMPANY LIMITED Director 2006-01-05 CURRENT 2006-01-05 Active - Proposal to Strike off
DAVID JOHN ARCHER ARCHER & REEKS PROPERTIES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2013-08-20

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
2018-02-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THE STATION MASTERS HOUSE 168 THORNBURY ROAD OSTERLEY VILLAGE ISLEWORTH MIDDLESEX TW7 4QE
2016-12-234.70DECLARATION OF SOLVENCY
2016-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LYDA ARCHER
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-11AR0121/06/16 FULL LIST
2015-12-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-08AR0121/06/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0121/06/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-22AR0121/06/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-02AR0121/06/12 FULL LIST
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04AR0121/06/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYDA DIANE ARCHER / 20/06/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ARCHER / 20/06/2011
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / LYDA DIANE ARCHER / 20/06/2011
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0121/06/10 FULL LIST
2010-04-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-05GAZ1FIRST GAZETTE
2009-05-01DISS40DISS40 (DISS40(SOAD))
2009-04-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS
2008-05-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-07-11363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: DAWES COURT 93 HIGH STREET ESHER SURREY KT10 9QD
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/03
2003-07-21363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-06-20363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-28363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/99
1999-07-04363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-05-25287REGISTERED OFFICE CHANGED ON 25/05/99 FROM: LEVER HOUSE 138-140 SOUTHWARK STREET LONDON SE1 0SW
1999-04-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-08363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1997-06-30363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-06-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-02363sRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1995-08-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-14363sRETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1994-11-18287REGISTERED OFFICE CHANGED ON 18/11/94 FROM: SNOW HOUSE 103/109 SOUTHWARK STREET LONDON SE1 0JJ
1994-10-31225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03
1994-06-29363sRETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS
1994-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DAVID J. ARCHER (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-16
Notices to Creditors2016-12-16
Resolutions for Winding-up2016-12-16
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against DAVID J. ARCHER (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-04-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-03-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-08-12 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE 2004-11-10 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2002-06-20 Satisfied COLDUNELL LIMITED
MORTGAGE 1992-07-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-08-23 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY
Creditors
Creditors Due After One Year 2012-04-01 £ 286,963
Creditors Due Within One Year 2012-04-01 £ 219,056

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 DAVID J. ARCHER (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DAVID J. ARCHER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID J. ARCHER (HOLDINGS) LIMITED
Trademarks
We have not found any records of DAVID J. ARCHER (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID J. ARCHER (HOLDINGS) 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 (99999 - Dormant Company) as DAVID J. ARCHER (HOLDINGS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DAVID J. ARCHER (HOLDINGS) 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 TypeAppointment of Liquidators
Defending partyDAVID J. ARCHER (HOLDINGS) LIMITEDEvent Date2016-12-12
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 TypeNotices to Creditors
Defending partyDAVID J. ARCHER (HOLDINGS) LIMITEDEvent Date2016-12-12
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 TypeResolutions for Winding-up
Defending partyDAVID J. ARCHER (HOLDINGS) LIMITEDEvent Date2016-12-12
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 TypeProposal to Strike Off
Defending partyDAVID J. ARCHER (HOLDINGS) LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID J. ARCHER (HOLDINGS) 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 DAVID J. ARCHER (HOLDINGS) 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.