Dissolved
Dissolved 2016-04-20
Company Information for ARTISAN HAIRCUTTERS LTD.
BRITANNIA ROAD, LONDON, N12 9RU,
|
Company Registration Number
03434623 Private Limited Company
Dissolved Dissolved 2016-04-20 |
| Company Name | ||
|---|---|---|
| ARTISAN HAIRCUTTERS LTD. | ||
| Legal Registered Office | ||
| BRITANNIA ROAD LONDON N12 9RU Other companies in N20 | ||
| Previous Names | ||
|
| Company Number | 03434623 | |
|---|---|---|
| Date formed | 1997-09-16 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-03-31 | |
| Date Dissolved | 2016-04-20 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-03-08 09:23:35 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
LOUISE LANGDON |
||
ANTHONY TOMPKINS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KINGSLAND (SERVICES) LIMITED |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| THISTLEMOOR LTD | Director | 1995-04-07 | CURRENT | 1995-03-10 | Dissolved 2016-12-13 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 16/09/14 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE LANGDON / 01/10/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TOMPKINS / 01/10/2012 | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 16/09/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 16/09/12 FULL LIST | |
| AR01 | 16/09/11 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 16/09/10 FULL LIST | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: TURNBERRY HOUSE 1404 1410 HIGH ROAD WHETSTONE LONDON N20 9BH | |
| 287 | REGISTERED OFFICE CHANGED ON 24/08/03 FROM: 596 KINGSLAND ROAD LONDON E8 4AH | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
| 363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
| 363s | RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/06/99 | |
| 363s | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| CERTNM | COMPANY NAME CHANGED MOREGLORY LTD CERTIFICATE ISSUED ON 05/06/98 | |
| 287 | REGISTERED OFFICE CHANGED ON 09/10/97 FROM: DEBSON & CO CHARTERED ACCNTS 596 KINGLAND ROAD LONDON E8 4AH | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 88(2)R | AD 19/09/97--------- £ SI 99@1=99 £ IC 1/100 | |
| 287 | REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2015-11-02 |
| Appointment of Liquidators | 2015-04-29 |
| Resolutions for Winding-up | 2015-04-29 |
| Meetings of Creditors | 2015-04-10 |
| 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 | HSBC BANK PLC | |
| RENT DEPOSIT DEED | Outstanding | THE PRUDENTIAL ASSURANCE COMPANY LIMITED |
| Creditors Due Within One Year | 2012-04-01 | £ 149,121 |
|---|---|---|
| Provisions For Liabilities Charges | 2012-04-01 | £ 353 |
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 ARTISAN HAIRCUTTERS LTD.
| Called Up Share Capital | 2012-04-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 2,503 |
| Current Assets | 2012-04-01 | £ 172,839 |
| Debtors | 2012-04-01 | £ 165,039 |
| Fixed Assets | 2012-04-01 | £ 3,892 |
| Secured Debts | 2012-04-01 | £ 0 |
| Shareholder Funds | 2012-04-01 | £ 27,257 |
| Stocks Inventory | 2012-04-01 | £ 5,297 |
| Tangible Fixed Assets | 2012-04-01 | £ 3,892 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as ARTISAN HAIRCUTTERS LTD. are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | ARTISAN HAIRCUTTERS LIMITED | Event Date | 2015-04-24 |
| Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP, Joint Liquidators , Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova ( Administrator ), zuzana@leighadams.co.uk , 020 8446 6767 . : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | ARTISAN HAIRCUTTERS LIMITED | Event Date | 2015-04-24 |
| At a General Meeting of the Members of the above-named company, duly convened and held at the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 24 April 2015 at 9.30 a.m the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1.That the company be wound up voluntarily. 2.That Paul Adam Weber ACA FCCA FABRP & Martin Henry Linton FCA FABRP of the firm of Leigh Adams Limited, Chartered Accountants, Brentmead House, Britannia Road, London N12 9RU, be and they are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Contact details: Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos 9400 & 5998 ), Joint Liquidators , Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU . Anthony Tompkins , Chairman : | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | ARTISAN HAIRCUTTERS LIMITED | Event Date | 2015-04-24 |
| Notice is hereby given that Final Meetings of the Members and Creditors of the above-named company will be held at Brentmead House, Britannia Road, London N12 9RU on 15 January 2016 at 11.00 am and 11.30 am respectively, for the purposes 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 an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings:- • That the Joint Liquidators’ Final Report and Receipts and Payments Account be approved. • That the Joint Liquidators should receive their release. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Creditors must lodge proxies and hitherto unlodged proofs, for use at the Meetings, must be returned to the offices of Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU by not later than 12:00 noon on 14 January 2016 in order that a Member or Creditor may be entitled to vote. Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos 9400 and 5998 ) were appointed Joint Liquidators of the above-named Company on 24 April 2015 . : | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | ELECTRICAL SAFETY GROUP PLC | Event Date | 2008-09-22 |
| In the High Court of Justice (Chancery Division) Companies Court case number 8158 A Petition to wind up the above-named Company of Energy House, Rackheath Industrial Estate, Norwich, Norfolk NR13 6LH , presented on 22 September 2008 by THE COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 November 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2008. The Petitioner’s Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7234. (Ref SLR 1072760/37/N/RL.) : | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | ARTISAN HAIRCUTTERS LIMITED | Event Date | |
| 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 at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 24 April 2015 at 10.00 am. A statement of affairs of the company and a list of the creditors of the company and the estimated amount of their claims, will be presented at the meeting, and, if thought fit, a Liquidator may be nominated and a liquidation committee appointed. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on the two business days prior to the meeting at Leigh Adams Limited, 2nd Floor, Brentmead House, Britannia Road, London N12 9RU. The resolutions taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Alternative contact: Zuzana Drengubiakova ( Administrator ), mail@leighadams.co.uk , 020 8446 6767 . By Order of the Board Anthony Tompkins , Chairman 8 April 2015 | |||
| 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. |