Liquidation
Company Information for ARCHITECTS CO-PARTNERSHIP LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
01668710
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARCHITECTS CO-PARTNERSHIP LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1G | |
Company Number | 01668710 | |
---|---|---|
Company ID Number | 01668710 | |
Date formed | 1982-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 30/06/2013 | |
Return next due | 28/07/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-11 17:02:42 |
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 | ||
---|---|---|---|---|
ARCHITECTS CO-PARTNERSHIP, INC. | 2425 GULF OF MEXICO DRIVE #14F LONGBOAT KEY FL 34228 | Inactive | Company formed on the 1995-07-26 |
Officer | Role | Date Appointed |
---|---|---|
CHRIS TURNER |
||
RICHARD ADAMS |
||
ALAN JOHN COULTER BROWN |
||
JOHN SKIRVING |
||
LLOYD FREDERICK STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH SIDNEY MORRIS |
Director | ||
PATSY MAUVARINE ALCIA PERLEY |
Company Secretary | ||
ELEANOR MARY SHAW |
Company Secretary | ||
GRAHAM ALEXANDER KNOX |
Director | ||
THOMAS ARTHUR BUSBY |
Company Secretary | ||
ROY FREDERICK ROBERT SMITH |
Director | ||
TERENCE CLIVE SNOW |
Director | ||
TERENCE CLIVE SNOW |
Company Secretary | ||
PHILIP DENYS BAKER GROVES |
Director | ||
PETER LEONARD NIXON |
Director | ||
SYDNEY WILLIAM PEACHMENT |
Director | ||
JOHN ARTHUR TURNER |
Director | ||
ROY FREDERICK ROBERT SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACP DESIGN MANAGEMENT LIMITED | Director | 1995-07-26 | CURRENT | 1995-07-26 | Dissolved 2016-07-26 | |
ACP ASKEW LIMITED | Director | 1995-05-22 | CURRENT | 1992-09-18 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM NORTHAW HOUSE NORTHAW POTTERS BAR HERTFORDSHIRE EN6 4PS | |
LATEST SOC | 25/07/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 30/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD FREDERICK STRATTON / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKIRVING / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COULTER BROWN / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAMS / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRIS TURNER / 01/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKIRVING / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SIDNEY MORRIS / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COULTER BROWN / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAMS / 30/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR RICHARD ADAMS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 |
Resolutions for Winding-up | 2014-03-05 |
Appointment of Liquidators | 2014-03-05 |
Notices to Creditors | 2014-03-05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER DEPOSITS | Satisfied | AIB GROUP (UK) P.L.C | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER BOOK DEBTS | Satisfied | NATIONAL WESTMINSTER 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 ARCHITECTS CO-PARTNERSHIP LIMITED
ARCHITECTS CO-PARTNERSHIP LIMITED owns 1 domain names.
ACPARCHITECTS.co.uk
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ARCHITECTS CO-PARTNERSHIP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARCHITECTS CO-PARTNERSHIP LIMITED | Event Date | 2014-02-27 |
Liquidator's Name and Address: Lloyd Edward Hinton and Liquidator's Name and Address: Anthonyy Harry Hyams , Joint Liquidators, of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). : Liquidator's Name and Address: Sylwia Starzynska , sylwia@marriottsllp.co.uk , 020 7495 2348 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ARCHITECTS CO-PARTNERSHIP LIMITED | Event Date | 2014-02-27 |
In accordance with Legislation section: Rule 4.106 , we, Anthony Hyams (IP No: 9413) and Lloyd Edward Hinton (IP No: 9516) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 27 February 2014 we were appointed Joint Liquidators of Architects Co-Partnership Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 27 May 2014 to send in their full Christian 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 Joint Liquidators of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ), and, if so required by notice in writing from the said Joint Liquidators, 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. Lloyd Hinton , Office holder capacity: Joint Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARCHITECTS CO-PARTNERSHIP LIMITED | Event Date | |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Marriotts Recovery LLP, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 27 February 2014 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- “That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Lloyd Edward Hinton (IP No 9516) and Anthony Harry Hyams (IP No 9413) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and are hereby appointed Joint Liquidators for the purpose of such winding-up.” Contact details: Lloyd Edward Hinton (IP Number 9516) and Anthony Harry Hyams (IP No Office holder capacity: 9413 ) Joint Liquidators, of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska , email: sylwia@marriottsllp.co.uk , tel: 020 7495 2348 Alan John Coulter Brown - Office holder capacity: Director : | |||
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. |