Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHIVE 2000 U.K. LIMITED
Company Information for

ARCHIVE 2000 U.K. LIMITED

QUADRANT 1, HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP,
Company Registration Number
01933524
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Archive 2000 U.k. Ltd
ARCHIVE 2000 U.K. LIMITED was founded on 1985-07-25 and has its registered office in Haverhill. The organisation's status is listed as "Active - Proposal to Strike off". Archive 2000 U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ARCHIVE 2000 U.K. LIMITED
 
Legal Registered Office
QUADRANT 1
HOMEFIELD ROAD
HAVERHILL
SUFFOLK
CB9 8QP
Other companies in B6
 
Previous Names
ARCHIVE STORAGE LIMITED31/03/1999
Filing Information
Company Number 01933524
Company ID Number 01933524
Date formed 1985-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-10-31
Account next due 2018-07-31
Latest return 2017-04-18
Return next due 2018-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-08 20:10:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHIVE 2000 U.K. LIMITED
Is this data useful to you?
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.

Company Officers of ARCHIVE 2000 U.K. LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CONNOLLY
Company Secretary 2016-02-25
DENNIS E BARNEDT III
Director 2016-02-25
BRIAN CONNOLLY
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN BYRNE
Company Secretary 1991-05-02 2016-02-25
LAURENCE DANIEL BYRNE
Director 1991-05-02 2016-02-25
PAUL MARTIN BYRNE
Director 1991-05-02 2016-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CONNOLLY REMOVAL SERVICES SCOTLAND (STORAGE) LTD. Director 2017-05-15 CURRENT 2004-11-19 Active - Proposal to Strike off
BRIAN CONNOLLY REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. Director 2017-05-15 CURRENT 2004-11-19 Active - Proposal to Strike off
BRIAN CONNOLLY OASIS SCOTLAND LTD Director 2017-05-15 CURRENT 2004-11-19 Active
BRIAN CONNOLLY C21 DATA SERVICES LIMITED Director 2016-12-14 CURRENT 1998-07-14 Active
BRIAN CONNOLLY ARC DATA STORAGE LIMITED Director 2016-05-04 CURRENT 2005-03-14 Dissolved 2017-03-28
BRIAN CONNOLLY BOXKLEVER BUILDING & MANAGEMENT SERVICES LIMITED Director 2016-05-04 CURRENT 2012-12-14 Dissolved 2017-04-11
BRIAN CONNOLLY OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED Director 2016-05-04 CURRENT 2008-01-14 Active
BRIAN CONNOLLY ORCHARDHILL ENTERPRISES LIMITED Director 2016-05-04 CURRENT 1990-05-02 Active
BRIAN CONNOLLY OASIS UK NORTH LIMITED Director 2016-05-04 CURRENT 1991-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-17PSC05Change of details for Montagu Private Equity Llp as a person with significant control on 2017-08-15
2017-11-16PSC05Change of details for Mpe (General Partner V) Ltd as a person with significant control on 2017-08-15
2017-11-16PSC02Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2016-06-01
2017-10-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP
2017-10-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD
2017-10-19PSC09Withdrawal of a person with significant control statement on 2017-10-19
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-11DS01APPLICATION FOR STRIKING-OFF
2017-09-11DS01APPLICATION FOR STRIKING-OFF
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019335240004
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019335240004
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB ENGLAND
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 60 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2016-07-08AA01Current accounting period extended from 30/09/16 TO 31/10/16
2016-05-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17AA01Previous accounting period shortened from 31/10/15 TO 30/09/15
2016-05-06AP01DIRECTOR APPOINTED DENNIS E BARNEDT III
2016-05-06AP01DIRECTOR APPOINTED BRIAN CONNOLLY
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-29AD02Register inspection address changed from C/O Slater Johnstone 3 Thimble Lane Knowle Solihull West Midlands B93 0LY England to One Forbury Square the Forbury Reading Berkshire RG1 3EB
2016-03-22TM02Termination of appointment of Paul Martin Byrne on 2016-02-25
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BYRNE
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE
2016-03-22AP03SECRETARY APPOINTED BRIAN CONNOLLY
2016-03-22AA01PREVEXT FROM 30/09/2015 TO 31/10/2015
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM UNIT 72, BIRCH ROAD EAST OFF WYRLEY ROAD WITTON BIRMINGHAM B6 7DA
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019335240004
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-19RES01ADOPT ARTICLES 09/02/2016
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0118/04/15 FULL LIST
2015-03-31AA30/09/14 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0118/04/14 FULL LIST
2014-04-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-05-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-25AR0118/04/13 FULL LIST
2012-06-12AR0118/04/12 FULL LIST
2012-03-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-24AR0118/04/11 FULL LIST
2011-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-05-24AD02SAIL ADDRESS CREATED
2011-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-13AR0118/04/10 FULL LIST
2010-04-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-03AA30/09/07 TOTAL EXEMPTION SMALL
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-30363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-27363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-03363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-04363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-04363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-20363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-16363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-13363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-03-30CERTNMCOMPANY NAME CHANGED ARCHIVE STORAGE LIMITED CERTIFICATE ISSUED ON 31/03/99
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-11363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1997-05-04363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-05-09363sRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-05-12363sRETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-08363sRETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-05-19363sRETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS
1993-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-07-15363sRETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-05-03363bRETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS
1990-05-24363RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS
1990-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89
1990-04-23225(1)ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09
1989-08-17287REGISTERED OFFICE CHANGED ON 17/08/89 FROM: UNIT 57 49 BIRCH ROAD EAST WITTON BIRMINGHAM B6 7DA
1989-08-02363RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS
1989-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARCHIVE 2000 U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHIVE 2000 U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-25 Satisfied GOLDMAN SACHS MORTGAGE COMPANY (AS COLLATERAL AGENT)
LEGAL CHARGE 2005-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-08-21 Satisfied KWIK-FIT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

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 ARCHIVE 2000 U.K. LIMITED

Intangible Assets
Patents
We have not found any records of ARCHIVE 2000 U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHIVE 2000 U.K. LIMITED
Trademarks
We have not found any records of ARCHIVE 2000 U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCHIVE 2000 U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-12 GBP £745
Birmingham City Council 2014-11-04 GBP £731
Birmingham City Council 2014-10-21 GBP £694
Birmingham City Council 2014-09-09 GBP £694
Birmingham City Council 2014-08-05 GBP £2,163
Birmingham City Council 2014-08-01 GBP £703
Birmingham City Council 2014-08-01 GBP £703
Birmingham City Council 2014-07-08 GBP £694
Birmingham City Council 2014-07-08 GBP £694
Birmingham City Council 2014-05-13 GBP £694
Birmingham City Council 2014-05-13 GBP £694
Birmingham City Council 2014-04-04 GBP £699
Birmingham City Council 2014-04-04 GBP £699
Birmingham City Council 2014-03-27 GBP £676
Birmingham City Council 2014-03-27 GBP £676
Birmingham City Council 2014-02-14 GBP £676
Birmingham City Council 2014-02-14 GBP £676
Birmingham City Council 2014-01-16 GBP £676
Birmingham City Council 2014-01-16 GBP £761
Birmingham City Council 2014-01-16 GBP £676
Birmingham City Council 2014-01-16 GBP £761
Birmingham City Council 2013-12-13 GBP £676
Birmingham City Council 2013-11-12 GBP £678
Birmingham City Council 2013-09-27 GBP £662
Birmingham City Council 2013-09-06 GBP £653
Birmingham City Council 2013-08-06 GBP £3,205
Birmingham City Council 2013-07-09 GBP £641

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.

Outgoings
Business Rates/Property Tax
No properties were found where ARCHIVE 2000 U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIVE 2000 U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHIVE 2000 U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.