Company Information for ARTEMIS CONSTRUCTION LIMITED
ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
07309419
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARTEMIS CONSTRUCTION LIMITED | |
Legal Registered Office | |
ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in RM13 | |
Company Number | 07309419 | |
---|---|---|
Company ID Number | 07309419 | |
Date formed | 2010-07-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 30/09/2014 | |
Return next due | 28/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
ARTEMIS CONSTRUCTION INC. | 128 LAWTON STREET WESTCHESTER YONKERS NEW YORK 10705 | Active | Company formed on the 2010-03-31 | |
Artemis Construction Management, LLC | 1280 S Ute Ave Ste 6 Aspen CO 81611 | Good Standing | Company formed on the 2016-04-11 | |
ARTEMIS CONSTRUCTIONS (HYDERABAD) PRIVATE LIMITED | H.NO.8-2-584 ROAD NO.9 BANJARAHILLS HYDERABAD Telangana 500034 | ACTIVE | Company formed on the 2005-12-08 | |
ARTEMIS CONSTRUCTIONS PTY LTD | VIC 3028 | Dissolved | Company formed on the 2011-02-05 | |
ARTEMIS CONSTRUCTION, INC. | 656 LOUELLA STREET NEW SMYRNA BEACH FL 32069 | Inactive | Company formed on the 1988-06-14 | |
ARTEMIS CONSTRUCTION, INC. | 1810 BELLEMEADE DRIVE CLEARWATER FL 34615 | Inactive | Company formed on the 1996-03-15 | |
ARTEMIS CONSTRUCTION CO., INC. | 530 EAST FOREST TRAIL VERO BEACH FL 32962 | Inactive | Company formed on the 1996-12-11 | |
ARTEMIS CONSTRUCTION GROUP, LP | Texas | Forfeited | Company formed on the 2007-08-03 | |
ARTEMIS CONSTRUCTION INCORPORATED | California | Unknown | ||
ARTEMIS CONSTRUCTION CORPORATION | California | Unknown | ||
ARTEMIS CONSTRUCTION & DEVELOPMENT, LLC | 208 SAGECREST DRIVE OCOOE FL 34761 | Active | Company formed on the 2019-04-19 | |
ARTEMIS CONSTRUCTION LIMITED | 54 OXFORD ROAD DENHAM UXBRIDGE UB9 4DN | Active | Company formed on the 2019-07-31 | |
ARTEMIS CONSTRUCTION CORP | Massachusetts | Unknown | ||
ARTEMIS CONSTRUCTION, LLC | 12510 223RD AVE E BONNEY LAKE WA 983917625 | Active | Company formed on the 2021-07-12 | |
ARTEMIS CONSTRUCTION CORPORATION | 29 CULVERT ST Orange PORT JERVIS NY 12771 | Active | Company formed on the 2023-04-19 |
Officer | Role | Date Appointed |
---|---|---|
CELAL CEM GUL |
||
ANDREW DAVID SWANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY DAVID HIGGLETON |
Director | ||
CELAL CEM GUL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESPOKE BUILDING & JOINERY CONTRACTORS LIMITED | Director | 2015-04-01 | CURRENT | 2014-09-22 | Dissolved 2018-04-16 | |
LOWETH LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
BESPOKE JOINERY LONDON LIMITED | Director | 2012-09-11 | CURRENT | 2012-04-23 | Dissolved 2016-05-09 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT B3 THAMES VIEW BUSINESS CENTRE BARLOW WAY FAIRVIEW INDUSTRIAL ESTATE RAINHAM ESSEX RM13 8BT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CELAL CEM GUL / 01/12/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA01 | PREVEXT FROM 31/07/2013 TO 31/08/2013 | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HIGGLETON | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O ARTEMIS CONSTRUCTION LTD UNIT 6 BOW ENTERPRISE PARK CRANWELL CLOSE LONDON E3 3QY UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY DAVID HIGGLETON | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID SWANN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 9 CRANWELL CLOSE LONDON E3 3QY UNITED KINGDOM | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CELAL GUL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM FLAT B, GALLERY APARTMENTS 331 COMMERCIAL ROAD LONDON E1 2PS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM FLAT B GALLERY APARTMENTS LONDON GREATER LONDON E1 2PS UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-09 |
Resolutions for Winding-up | 2015-04-09 |
Meetings of Creditors | 2015-03-26 |
Proposal to Strike Off | 2013-09-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIXTON LIMITED |
Creditors Due Within One Year | 2011-08-01 | £ 131,174 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-01 | £ 10,220 |
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 ARTEMIS CONSTRUCTION LIMITED
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 73,578 |
Current Assets | 2011-08-01 | £ 118,809 |
Debtors | 2011-08-01 | £ 45,231 |
Fixed Assets | 2011-08-01 | £ 51,102 |
Shareholder Funds | 2011-08-01 | £ 28,517 |
Tangible Fixed Assets | 2011-08-01 | £ 51,102 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARTEMIS CONSTRUCTION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68101900 | Tiles, flagstones, bricks and similar articles, of cement, concrete or artificial stone (excl. building blocks and bricks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARTEMIS CONSTRUCTION LIMITED | Event Date | 2015-04-02 |
Christopher David Horner , Robson Scott Associates Ltd , 49 Duke Street, Darlington DL3 7SD Tel: 01325 365950 E-mail: enquiries@robsonscott.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARTEMIS CONSTRUCTION LIMITED | Event Date | 2015-04-02 |
At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 2 April 2015 the SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily; and 2. That Christopher David Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Christopher David Horner (IP No 16150 ) Liquidator Robson Scott Associates , 49 Duke Street, Darlington, County Durham DL3 7SD Tel: 01325 365950 E-mail: enquiries@robsonscott.co.uk Andrew David Swann , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARTEMIS CONSTRUCTION LIMITED | Event Date | 2015-03-10 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the Creditors of the above named Company will be held remotely on 2 April 2015 at 10:10 am for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Chris Horner at Robson Scott Associates , telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARTEMIS CONSTRUCTION LIMITED | Event Date | 2013-09-24 |
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. |