Active - Proposal to Strike off
Company Information for SATELLITE ARCHITECTS LIMITED
6-8 FREEMAN STREET, GRIMSBY, N.E LINCS, DN32 7AA,
|
Company Registration Number
02959686
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SATELLITE ARCHITECTS LIMITED | ||
Legal Registered Office | ||
6-8 FREEMAN STREET GRIMSBY N.E LINCS DN32 7AA Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 02959686 | |
---|---|---|
Company ID Number | 02959686 | |
Date formed | 1994-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB697485561 |
Last Datalog update: | 2024-12-05 07:18:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Satellite Architects Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GORDON STEWART DODD |
||
KRISTIN CROSS |
||
GORDON STEWART DODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL LEWIS STUART WILSON |
Director | ||
KATHARINA VON LEDERSTEGER |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVER COTTAGE PARTNERSHIPS LTD | Director | 2017-11-30 | CURRENT | 2003-04-16 | Active | |
RIVER COTTAGE LIMITED | Director | 2016-08-08 | CURRENT | 2003-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/22 FROM Unit 308 137-149 Goswell Road London EC1V 7ET | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTIN CROSS | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/02/16 TO 31/08/16 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/14 FROM Unit 3E 75 Whitechapel Road London E1 1DU | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KRISTIN CROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/13 FROM Unit 102 24-28 Hatton Wall London EC1N 8JH | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gordon Stewart Dodd on 2012-08-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GORDON STEWART DODD on 2012-08-17 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON STEWART DODD / 14/03/2010 | |
SH01 | 13/05/10 STATEMENT OF CAPITAL GBP 100 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 11-12 DOVER STREET LONDON LONDON W1S 4LJ | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON DODD / 01/01/2009 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL WILSON | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 29/02/2008 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SATELLITE DESIGN WORKSHOP LIMITE D CERTIFICATE ISSUED ON 05/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 22 CRESCENT GROVE LONDON SW4 7AH | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/96 FROM: FLAT 7 THE OLD POLICE STATION 277 UPPER STREET LONDON N1 2XW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/09/95 | |
CERTNM | COMPANY NAME CHANGED URBAN MACHINATIONS LIMITED CERTIFICATE ISSUED ON 15/09/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 24 LADBROKE GARDENS LONDON W11 2PY | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Dismissal of Winding Up Petition | 2014-10-15 |
Petitions to Wind Up (Companies) | 2014-06-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE STAKEHOLDER SECURITY DEPOSIT DEED | Outstanding | ROBA EUROPE LIMITED |
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 SATELLITE ARCHITECTS LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as SATELLITE ARCHITECTS LIMITED are:
NPS PROPERTY CONSULTANTS LIMITED | £ 1,155,329 |
ERMC LIMITED | £ 485,554 |
HAMILTONS ARCHITECTS LIMITED | £ 321,408 |
ECD ARCHITECTS LTD | £ 262,984 |
OXARCH TECHNICAL SERVICES LIMITED | £ 244,303 |
IRIS ENGINEERING & TECHNOLOGY LIMITED | £ 166,951 |
PRP ARCHITECTS HOLDINGS LIMITED | £ 142,465 |
IBI TAYLOR YOUNG LIMITED | £ 113,990 |
RED BOX DESIGN GROUP LIMITED | £ 95,344 |
DAVID PARKER ARCHITECTS LTD. | £ 83,226 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | SATELLITE ARCHITECTS LIMITED | Event Date | 2014-05-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3653 A Petition to wind up the above-named Company, Registration Number 02959686, of Unit 3E, 75 Whitechapel Road, London, E1 1DU, principal trading address unknown, presented on 20 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 July 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | SATELLITE ARCHITECTS LIMITED | Event Date | 2014-05-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3653 A Petition to wind up the above-named Company, Registration Number 02959686 of Unit 3E, 75 Whitechapel Road, London, E1 1DU, principal trading address unknown presented on 20 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 25 June 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 September 2014 . The Petition was dismissed. | |||
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. |