Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHWAY HOUSE LTD
Company Information for

ARCHWAY HOUSE LTD

DEVA CENTRE TRINITY WAY, MANCHESTER, M3,
Company Registration Number
02536221
Private Limited Company
Dissolved

Dissolved 2015-08-19

Company Overview

About Archway House Ltd
ARCHWAY HOUSE LTD was founded on 1990-09-03 and had its registered office in Deva Centre Trinity Way. The company was dissolved on the 2015-08-19 and is no longer trading or active.

Key Data
Company Name
ARCHWAY HOUSE LTD
 
Legal Registered Office
DEVA CENTRE TRINITY WAY
MANCHESTER
 
Previous Names
HALLS AUCTIONEERS LIMITED30/06/2011
HALLS SHROPSHIRE LIMITED14/05/1998
Filing Information
Company Number 02536221
Date formed 1990-09-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2015-08-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.
Companies with same name ARCHWAY HOUSE LTD
The following companies were found which have the same name as ARCHWAY HOUSE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHWAY HOUSE (DUFFIELD) MANAGEMENT COMPANY LIMITED 49 QUEEN STREET DERBY DE1 3DE Active Company formed on the 2008-04-21
ARCHWAY HOUSE PROPERTY LIMITED BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG Active Company formed on the 2008-02-11
ARCHWAY HOUSE MANAGEMENT COMPANY LIMITED MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL Active Company formed on the 2014-10-08
ARCHWAY HOUSE LTD ARCHWAY HOUSE LUBENHAM HILL MARKET HARBOROUGH LE16 9SZ Active - Proposal to Strike off Company formed on the 2016-04-21
ARCHWAY HOUSE DESIGN LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2020-10-05
ARCHWAY HOUSE CONSULTING GROUP, LLC 10710 SW 126 AVE MIAMI FL 33186 Active Company formed on the 2021-02-16

Company Officers of ARCHWAY HOUSE LTD

Current Directors
Officer Role Date Appointed
ANTHONY FREDERICK SIDNEY HUGHES
Company Secretary 2008-05-28
DAVID ROBERT GILES
Director 1991-09-03
ALLEN THOMAS GITTINS
Director 1991-09-03
JEREMY NIGEL LAMOND
Director 1999-09-07
MICHAEL PETER WILLCOCK
Director 1991-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ERIC SADLER
Director 1991-09-03 2010-07-27
ROBERT GUY BIELBY
Director 2003-08-01 2008-07-05
JAMES FREDERICK EVANS
Director 2003-08-01 2008-07-05
NICHOLAS HYNE
Director 1999-09-07 2008-07-05
DANIEL ANTHONY LOVATT
Director 2006-01-10 2008-07-05
SCRIP SECRETARIES LIMITED
Company Secretary 2007-09-04 2008-05-28
NIGEL RONALD CARTWRIGHT
Director 2007-09-04 2008-05-28
MICHAEL CHARLES NOWER
Director 2008-02-28 2008-05-28
SIMON MAXWELL ZIFF
Director 2007-09-04 2008-01-21
ANTHONY FREDERICK SIDNEY HUGHES
Company Secretary 2001-04-01 2007-09-04
RICHARD BAWDEN ALLEN
Director 1995-03-21 2006-07-20
DAVID ROBERT GILES
Company Secretary 1999-12-22 2001-04-01
JAMES WILLIAM MCALPIN BAKER
Director 1998-06-18 2000-09-01
CAROL ANN EDWARDS
Company Secretary 1991-09-03 1999-12-22
ROBERT RICHARD GOFF
Director 1991-09-03 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FREDERICK SIDNEY HUGHES HALL WATERIDGE & OWEN LIMITED Company Secretary 2008-05-28 CURRENT 1987-06-18 Active
ANTHONY FREDERICK SIDNEY HUGHES HALLS 2008 LIMITED Company Secretary 2008-05-28 CURRENT 1990-09-03 Active
ANTHONY FREDERICK SIDNEY HUGHES HALLS PARTICIPATIONS LIMITED Company Secretary 2008-05-28 CURRENT 2005-03-01 Active
ANTHONY FREDERICK SIDNEY HUGHES HALLS HOLDINGS LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-19 Active
DAVID ROBERT GILES HALLS (2015) LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
DAVID ROBERT GILES HALLS HOLDINGS LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
DAVID ROBERT GILES HALLS PARTICIPATIONS LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
DAVID ROBERT GILES HALLS 2008 LIMITED Director 1992-09-03 CURRENT 1990-09-03 Active
DAVID ROBERT GILES HALL WATERIDGE & OWEN LIMITED Director 1991-07-11 CURRENT 1987-06-18 Active
ALLEN THOMAS GITTINS OLA HOLDINGS LTD Director 2016-08-31 CURRENT 2015-10-13 Active
ALLEN THOMAS GITTINS HALLS (2015) LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ALLEN THOMAS GITTINS HALLS MARKET COMPANY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
ALLEN THOMAS GITTINS OSWESTRY LIVESTOCK AUCTIONS LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
ALLEN THOMAS GITTINS HALLS HOLDINGS LIMITED Director 2008-09-16 CURRENT 2008-05-19 Active
ALLEN THOMAS GITTINS HALLS PARTICIPATIONS LIMITED Director 2005-04-27 CURRENT 2005-03-01 Active
ALLEN THOMAS GITTINS HALLS 2008 LIMITED Director 1992-09-03 CURRENT 1990-09-03 Active
ALLEN THOMAS GITTINS HALL WATERIDGE & OWEN LIMITED Director 1991-07-11 CURRENT 1987-06-18 Active
JEREMY NIGEL LAMOND HALLS (2015) LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
JEREMY NIGEL LAMOND HALLS HOLDINGS LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
JEREMY NIGEL LAMOND HALLS PARTICIPATIONS LIMITED Director 2005-04-27 CURRENT 2005-03-01 Active
JEREMY NIGEL LAMOND HALLS 2008 LIMITED Director 2003-01-28 CURRENT 1990-09-03 Active
MICHAEL PETER WILLCOCK HALLS MARKET COMPANY LIMITED Director 2014-04-01 CURRENT 2014-03-13 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
2015-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM ARCHWAY HOUSE STATION ROAD CHESTER CH1 3DR UNITED KINGDOM
2013-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013
2012-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2012
2011-10-074.20STATEMENT OF AFFAIRS/4.19
2011-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-26LATEST SOC26/07/11 STATEMENT OF CAPITAL;GBP 110
2011-07-26AR0120/07/11 FULL LIST
2011-07-25AD02SAIL ADDRESS CREATED
2011-06-30RES15CHANGE OF NAME 30/06/2011
2011-06-30CERTNMCOMPANY NAME CHANGED HALLS AUCTIONEERS LIMITED CERTIFICATE ISSUED ON 30/06/11
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM WELSH BRIDGE SHREWSBURY SHROPSHIRE SY3 8LA
2010-12-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SADLER
2010-07-21AR0120/07/10 FULL LIST
2010-07-05AR0101/07/10 FULL LIST
2010-02-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-07-25363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-25353LOCATION OF REGISTER OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR DANIEL LOVATT
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HYNE
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES EVANS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BIELBY
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU
2008-06-10AUDAUDITOR'S RESIGNATION
2008-06-05288aSECRETARY APPOINTED ANTHONY FREDERICK SIDNEY HUGHES
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CARTWRIGHT
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY SCRIP SECRETARIES LIMITED
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NOWER
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON ZIFF
2008-04-02288aDIRECTOR APPOINTED MICHAEL CHARLES NOWER
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-21225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: WELSH BRIDGE SHREWSBURY SY3 8LA
2007-09-20288bSECRETARY RESIGNED
2007-09-20288aNEW SECRETARY APPOINTED
2007-08-28363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-28353LOCATION OF REGISTER OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-23363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-12363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-20363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-08-09288aNEW DIRECTOR APPOINTED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-19363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-12RES13DIR AUTHORITY ISSUE SHA 03/10/01
2001-10-1288(2)RAD 03/10/01--------- £ SI 4@1=4 £ IC 106/110
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to ARCHWAY HOUSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-05
Notice of Intended Dividends2014-05-13
Notices to Creditors2011-10-07
Fines / Sanctions
No fines or sanctions have been issued against ARCHWAY HOUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ARCHWAY HOUSE LTD registering or being granted any patents
Domain Names

ARCHWAY HOUSE LTD owns 2 domain names.

hallsestateagents.co.uk   hallsestates.co.uk  

Trademarks
We have not found any records of ARCHWAY HOUSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHWAY HOUSE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as ARCHWAY HOUSE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCHWAY HOUSE LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyARCHWAY HOUSE LIMITEDEvent Date2014-05-07
Principal Trading Address: Welsh Bridge, Shrewsbury, Shropshire, SY3 8LA Notice is hereby given that it is my intention to declare a First Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 30 May 2014, to send their proofs of debt to the undersigned, Roderick Michael Withinshaw of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, the joint liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within 2 months from 30 May 2014. Date of Appointment: 26 September 2011. Office Holder Details: Roderick Michael Withinshaw and Alan Brian Coleman, (IP Nos 008014 and 009402), of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. For further details contact: Margaret Mullarkey, Tel: 0161 608 0002.
 
Initiating party Event TypeNotices to Creditors
Defending partyARCHWAY HOUSE LTDEvent Date2011-10-04
Notice is hereby given that the Creditors of the above-named Company are required on or before the 21 November 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to R M Withinshaw and A B Coleman (IP Nos 008014 and 9042) the Joint Liquidators of the said Company, at Royce Peeling Green Limited, The Cooper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their said 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 made before such debts are proved. Further details contact: Roderick Michael Withinshaw, Email: rwithinshaw@rpg.co.uk or Alan Brian Coleman, Email: acoleman@rpg.co.uk. Alternative contact: Garry Scholes, Email: gscholes@rpg.co.uk. R M Withinshaw and A B Coleman , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyARCHWAY HOUSE LIMITEDEvent Date2011-09-26
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 06 May 2015 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 26 September 2011 Office Holder details: Roderick Michael Withinshaw , (IP No. 008014) and Alan Brian Coleman , (IP No. 009402) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . Further details contact: Margaret Mullarkey, Tel: 0161 608 0000. Roderick Michael Withinshaw and Alan Brian Coleman , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHWAY HOUSE LTD 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 ARCHWAY HOUSE LTD 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.