Dissolved 2016-06-08
Company Information for A2 ARCHITECTS LIMITED
THE OLD BANK 187A ASHLEY ROAD, HALE, WA15 9SQ,
|
Company Registration Number
05207423
Private Limited Company
Dissolved Dissolved 2016-06-08 |
Company Name | |
---|---|
A2 ARCHITECTS LIMITED | |
Legal Registered Office | |
THE OLD BANK 187A ASHLEY ROAD HALE WA15 9SQ Other companies in WA15 | |
Company Number | 05207423 | |
---|---|---|
Date formed | 2004-08-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2016-06-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 | ||
---|---|---|---|---|
A2 ARCHITECTS LIMITED | A2 ARCHITECTS LIMITED 20 ORMOND QUAY UPPER DUBLIN 7, DUBLIN, D07TK75, IRELAND D07TK75 | Active | Company formed on the 2005-03-30 | |
A2 ARCHITECTS, LLC | 1014 FRANKLIN ST STE 102 VANCOUVER WA 986603040 | Dissolved | Company formed on the 2013-12-17 | |
A2 ARCHITECTS PLLC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DYLAN JONES |
||
DYLAN JONES |
||
JONATHAN GUY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANAWAY LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-02 | Active | |
SMITH & JONES PROPERTIES LIMITED | Director | 2013-08-08 | CURRENT | 2012-06-01 | Active | |
ATELIER 2 ARCHITECTURE LIMITED | Director | 2012-04-06 | CURRENT | 2011-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM C/O SATTERTHWAITE BROOKS & POMFRET, ORIEL HOUSE 2-8 ORIEL ROAD, BOOTLE MERSEYSIDE L20 7EP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/08/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 31/03/2009 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/06 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-21 |
Meetings of Creditors | 2011-10-24 |
Appointment of Administrators | 2011-08-31 |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | REUBEN FIDLER FIELDING | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 A2 ARCHITECTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
PLANNING APPLICATION FEES CULTURAL AND RELATED SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A2 ARCHITECTS LIMITED | Event Date | 2011-12-30 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that general meetings of members and creditors of the above named Company will be held at the offices of Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 17 February 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 30 December 2011 Office Holder details: Darren Terence Brookes , (IP No. 9297) and Gary John Corbett , (IP No. 9018) both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . The Joint Liquidators can be contacted by Email: darrenb@milnerboardman.co.uk or Tel: 0161 927 7788. Alternative contact: Antonia Pettener, Email: antoniap@milnerboardman.co.uk Darren Brookes , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A2 ARCHITECTS LIMITED | Event Date | 2011-10-19 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 1542 Notice is hereby given by Gary John Corbett and Darren Terence Brookes , both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ is to be held by correspondence on 02 November 2011 at 12.00 noon . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by 12.00 noon on 2 November 2011. Date of Appointment: 25 August 2011. Further details contact: Darren Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. Gary Corbett and Darren Brookes , Joint Administrators (IP Nos 9018 and 9297) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A2 ARCHITECTS LIMITED | Event Date | 2011-08-30 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | A2 ARCHITECTS LIMITED | Event Date | 2011-08-25 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 1542 Gary Corbett and Darren Brookes (IP Nos 9018 and 9297 ), both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Altrincham, WA15 9SQ Further details contact: Darren Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. : | |||
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. |