Liquidation
Company Information for STUDIO 4 ARCHITECTURE LIMITED
1066 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3NA,
|
Company Registration Number
04973529
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
STUDIO 4 ARCHITECTURE LIMITED | ||||
Legal Registered Office | ||||
1066 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3NA Other companies in N2 | ||||
Previous Names | ||||
|
Company Number | 04973529 | |
---|---|---|
Company ID Number | 04973529 | |
Date formed | 2003-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 30/09/2016 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 09:49:11 |
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 | ||
---|---|---|---|---|
STUDIO 4 ARCHITECTURE LIMITED | 84 LONG LANE LONDON UNITED KINGDOM SE1 4AU | Dissolved | Company formed on the 2013-12-24 | |
STUDIO 4 ARCHITECTURE + DESIGN P.A. | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2009-02-18 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ADAM PARRITT |
||
JAMES ADAM PARRITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KUAN WAI LENG |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. PARRITT & V. BELLAMY LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2017-05-30 | |
J.V.P.B CONSTRUCTION MANAGERS LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
464-465-466-467-468 SOUTHERN LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2016-11-01 | |
BOUNDARY CONSTRUCTION (15-20) LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2017-07-25 | |
469-470-471 SOUTHERN LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Liquidation | |
LOUGHBOROUGH TRIANGLE PROJECTS LTD | Director | 2014-07-14 | CURRENT | 2014-07-14 | Liquidation | |
100 VILLAGE WAY LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2016-08-16 | |
PROJECTS LONDON DEVELOPMENTS LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Liquidation | |
PARRITT BELLAMY CONSTRUCTION MANAGERS LTD | Director | 2011-11-01 | CURRENT | 2008-08-15 | Liquidation | |
HARROW ROAD HA9 6DN LTD | Director | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2013-08-13 | |
PROJECTS LONDON URBAN DEVELOPMENTS LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Dissolved 2017-05-16 | |
KHERG CONSTRUCTION LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 11/08/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG | ||
Compulsory liquidation winding up progress report | ||
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/16 FROM 16a Wyndham Road London SE5 0UH England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Buckland House 1 Thomas More Way London N2 0UL | |
AA01 | Change of accounting reference date | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 30/11/2015 | |
CERTNM | Company name changed parritt leng LIMITED\certificate issued on 15/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUAN WAI LENG | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM PARRITT / 24/11/2014 | |
AD02 | Register inspection address changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to 6Th Floor, 25 Farringdon Street London EC4A 4AB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KUAN WAI LENG / 24/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES ADAM PARRITT on 2014-11-24 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 05/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/12 TO 30/06/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES ADAM PARRITT on 2013-07-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM PARRITT / 15/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/13 FROM Bucklands House 1 Thomas More Way London N2 0UL England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KUAN WAI LENG / 15/07/2013 | |
AR01 | 24/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 5 CHANCE STREET LONDON E1 6JT | |
AR01 | 24/11/11 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 NO CHANGES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KUAN WAI LENG / 24/12/2008 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM PARRITT / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KUAN WAI LENG / 07/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/05; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/01/08 | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED LIFE ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 18/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 110 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 8JA | |
363a | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 24/11/03--------- £ SI 499@1=499 £ IC 1/500 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 24/11/03--------- £ SI 500@1=500 £ IC 500/1000 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: TOP FLAT 4 SAVERNAKE ROAD LONDON NW3 2JN | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-01 |
Dismissal of Winding Up Petition | 2016-09-14 |
Petitions to Wind Up (Companies) | 2016-08-23 |
Petitions to Wind Up (Companies) | 2016-06-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as STUDIO 4 ARCHITECTURE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STUDIO 4 ARCHITECTURE LIMITED | Event Date | 2016-11-18 |
In the High Court at the Birmingham District Registry case number 6173 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986 , notice is hereby given that Lloyd Biscoe (IP Number: 009141 ) of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Ashleigh Fletcher (IP Number: 009566 ), of Kendal House, 41 Scotland Street, Sheffield, S3 7BS were appointed as Joint Liquidators of the Company on 10 November 2016 by the Secretary of State. NOTICE IS ALSO HEREBY GIVEN that creditors of the Company who have not yet proved their debts, should submit their proof of debt to the joint liquidators at The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Rebecca Mileham whose contact details are provided below. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | STUDIO 4 ARCHITECTURE LIMITED | Event Date | 2016-07-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3924 A Petition to wind up the above-named Company, Registration Number 04973529, of ,16A Wyndham Road, London, England, SE5 0UH, presented on 11 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 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 2 September 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | STUDIO 4 ARCHITECTURE LIMITED | Event Date | 2016-07-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3924 A Petition to wind up the above-named Company, Registration Number 04973529 of ,16A Wyndham Road, London, England, SE5 0UH, presented on 11 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 23 August 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 5 September 2016 . The Petition was dismissed | |||
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | STUDIO 4 ARCHITECTURE LIMITED | Event Date | 2016-05-11 |
Solicitor | Group Corporate Recoveries | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6173 A petition to wind-up the above-named Company of 16a Wyndham Road, London, England, SE5 0UH (Registered Office) presented on the 11 May 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 30 June 2016 at 1000 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 in accordance with Rule 4.16 by 16:00 hours on 29 June 2016 . | |||
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. |