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

ARCHWISE SYSTEMS LIMITED

SHIPLEY, WEST YORKSHIRE, BD17,
Company Registration Number
03440744
Private Limited Company
Dissolved

Dissolved 2015-06-27

Company Overview

About Archwise Systems Ltd
ARCHWISE SYSTEMS LIMITED was founded on 1997-09-26 and had its registered office in Shipley. The company was dissolved on the 2015-06-27 and is no longer trading or active.

Key Data
Company Name
ARCHWISE SYSTEMS LIMITED
 
Legal Registered Office
SHIPLEY
WEST YORKSHIRE
 
Filing Information
Company Number 03440744
Date formed 1997-09-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2015-06-27
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.

Company Officers of ARCHWISE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER STEWART KIRK
Company Secretary 2000-07-31
PETER STEWART KIRK
Director 2001-09-16
PHILIP EDWARD TAIT
Director 1997-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DILLON WOOD
Director 2000-07-31 2000-09-21
KAREN MARGARET GREER
Company Secretary 1997-09-26 2000-07-31
KAREN MARGARET GREER
Director 1997-09-26 2000-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-09-26 1997-09-26
WATERLOW NOMINEES LIMITED
Nominated Director 1997-09-26 1997-09-26

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
2015-06-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2014
2013-03-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF ENGLAND
2012-03-124.20STATEMENT OF AFFAIRS/4.19
2012-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-14LATEST SOC14/11/11 STATEMENT OF CAPITAL;GBP 103
2011-11-14AR0126/09/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD TAIT / 01/06/2011
2011-02-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26AR0126/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART KIRK / 01/10/2009
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM SUITE 8 THE EDEN BUSINESS CENTRE AVENUE 1 CHILTON INDUSTRIAL EST CHILTON FERRYHILL COUNTY DURHAM DL17 0SF
2009-12-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-12AR0126/09/09 FULL LIST
2008-12-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-03363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-12-01363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-23363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-0788(2)RAD 01/07/01-01/10/01 £ SI 97@.01
2004-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: SUITE 8 THE EDEN BUSINESS CENTRE AVENUE 1 CHILTON IND EST CHILTON FERRYHILL COUNTY DURHAM DL17 0PB
2003-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/03
2003-10-10363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: THE DIGITAL FACTORY DURHAM WAY SOUTH, AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE DARLINGTON DL5 6XP
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-12363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 165 GRANGE ROAD DARLINGTON COUNTY DURHAM DL1 5NT
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-10288bDIRECTOR RESIGNED
2000-10-13363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-3088(2)RAD 01/12/99--------- £ SI 1@1=1 £ IC 3/4
1999-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-03363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS; AMEND
1999-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-28363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-02288bDIRECTOR RESIGNED
1997-10-02288aNEW DIRECTOR APPOINTED
1997-10-02288bSECRETARY RESIGNED
1997-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7420 - Architectural, technical consult



Licences & Regulatory approval
We could not find any licences issued to ARCHWISE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-19
Notices to Creditors2012-03-13
Fines / Sanctions
No fines or sanctions have been issued against ARCHWISE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-27 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ARCHWISE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARCHWISE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHWISE SYSTEMS LIMITED. 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 (7420 - Architectural, technical consult) as ARCHWISE SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCHWISE SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyARCHWISE SYSTEMS LTDEvent Date2012-03-06
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company which is being voluntarily wound up, are required on or before the 30th May 2012 to send in their full forenames 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 undersigned RAYMOND STUART CLAUGHTON, Rushtons , Accountants 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB , the Liquidator of the said Company and if so required by notice in writing from the said Liquidator, 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 made before such debts are proved. For further details Creditors can contact this office on 01274 598585
 
Initiating party Event TypeFinal Meetings
Defending partyARCHWISE SYSTEMS LIMITEDEvent Date2012-03-06
NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The Insolvency Rules 1986 (as amended), and Section 106(2) of The Insolvency Act 1986 , that a Final Meeting of the Members and a Meeting of the Creditors of Archwise Systems Limited will be held at 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB on Thursday 12th March 2015 at 11.15 am and 11.30 am. Proxies to be used at the meeting must be lodged at Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB, by 12.00 noon on the business day prior to the date of the meeting. Raymond Stuart Claughton (IP No. 119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB , was appointed Liquidator of the Company on 6th March 2012 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHWISE SYSTEMS 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 ARCHWISE SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1