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

ART & TECHNICAL SUPPLIES LIMITED

30-34 NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
03823191
Private Limited Company
Dissolved

Dissolved 2015-05-06

Company Overview

About Art & Technical Supplies Ltd
ART & TECHNICAL SUPPLIES LIMITED was founded on 1999-08-11 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2015-05-06 and is no longer trading or active.

Key Data
Company Name
ART & TECHNICAL SUPPLIES LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
 
Filing Information
Company Number 03823191
Date formed 1999-08-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2015-05-06
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 ART & TECHNICAL SUPPLIES LIMITED
The following companies were found which have the same name as ART & TECHNICAL SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ART & TECHNICAL SUPPLIES, INCORPORATED 408 S.W. 22ND AVENUE MIAMI FL 33135 Inactive Company formed on the 1984-08-06

Company Officers of ART & TECHNICAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS FREDERICK LAWSON
Director 2000-07-01
THOMAS HOWARD LAWSON
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FREDERICK LAWSON
Company Secretary 2000-07-01 2010-08-11
SW CORPORATE SERVICES LIMITED
Company Secretary 1999-08-11 2000-11-01
SW INCORPORATION LIMITED
Director 1999-08-11 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS FREDERICK LAWSON ALDER HOMES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
THOMAS HOWARD LAWSON A & T SUPPLIES (UK) LIMITED Director 2011-03-04 CURRENT 2011-03-03 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
2015-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014
2013-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013
2012-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012
2012-02-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-12-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011
2011-10-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-06-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-06-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM UNIT 20 CASTLE VIEW BUSINESS CENTRE GAS HOUSE ROAD ROCHESTER KENT ME1 1PB
2011-04-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-25LATEST SOC25/10/10 STATEMENT OF CAPITAL;GBP 1010
2010-10-25AR0111/08/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWARD LAWSON / 11/08/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK LAWSON / 11/08/2010
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY THOMAS LAWSON
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAWSON / 01/07/2000
2008-09-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-19363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-27363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-16363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-08363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS; AMEND
2003-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/03
2003-10-08363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-0588(2)RAD 01/10/02--------- £ SI 10@1=10 £ IC 1000/1010
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-28123NC INC ALREADY ADJUSTED 01/10/02
2002-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-28RES04£ NC 100/10000 01/10/
2002-11-2888(2)RAD 01/10/02--------- £ SI 900@1=900 £ IC 100/1000
2002-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-21225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2002-08-20363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-03363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-07288aNEW SECRETARY APPOINTED
2000-11-07288bSECRETARY RESIGNED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07288bDIRECTOR RESIGNED
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 62 BERESFORD STREET LONDON SE18 6BG
2000-11-0788(2)RAD 01/11/00--------- £ SI 98@1=98 £ IC 2/100
2000-08-08363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
1999-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ART & TECHNICAL SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-03
Notices to Creditors2012-03-15
Meetings of Creditors2011-06-01
Appointment of Administrators2011-04-11
Fines / Sanctions
No fines or sanctions have been issued against ART & TECHNICAL SUPPLIES 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 2003-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 ART & TECHNICAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of ART & TECHNICAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ART & TECHNICAL SUPPLIES LIMITED
Trademarks
We have not found any records of ART & TECHNICAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ART & TECHNICAL SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2012-09-01 GBP £335
Tandridge District Council 2012-08-07 GBP £147
Tandridge District Council 2011-09-15 GBP £147
Tandridge District Council 2011-06-06 GBP £147
Maidstone Borough Council 2010-12-06 GBP £183 Stationery

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 ART & TECHNICAL SUPPLIES 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 TypeFinal Meetings
Defending partyART & TECHNICAL SUPPLIES LIMITEDEvent Date2014-11-28
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 28 January 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodged their proxies with the Liquidators at MHA MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 29 February 2012. Office Holder details: Adrian Paul Dante, (IP No. 9600) and Georgina Marie Eason, (IP No. 9688) both of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Further details contact: Adrian Paul Dante or Georgina Marie Eason, Tel: 0207 429 3496. Alternative contact: Chris Reeve, Email: Chris.Reeve@mhllp.co.uk. Adrian Paul Dante and Georgina Marie Eason , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyART & TECHNICAL SUPPLIES LIMITEDEvent Date2012-03-09
Notice is hereby given that the Creditors of the above named company are required on or before 20 April 2012 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Adrian Paul Dante the liquidator of the said company, at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ and, if so required by notice in writing from the said liquidator, 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: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 020 7429 4100 Adrian Paul Dante and Georgina Marie Eason , Joint Liquidators (IP Nos. 9600 & 9688) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyART & TECHNICAL SUPPLIES LIMITEDEvent Date2011-05-26
In the Medway County Court case number AA3 Notice is hereby given by Georgina Marie Eason and Michael Colin John Sanders (IP Nos 9600 and 9688), both of MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ that a meeting of creditors of Art & Technical Supplies Limited is to be held by correspondence at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 10 June 2011. The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Notice of conduct of business by correspondence should be completed and returned to us together with details in writing of your claim no later than 12.00 noon on 10 June 2011 in order to be entitled to vote. Date of appointment: 1 April 2011. Further details contact: Jasvanti Jesani, Tel: 020 7429 4100, Email: jasvanti.jesani@mhllp.co.uk, Ref: CR000625. Adrian Paul Dante and Georgina Marie Eason , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyART & TECHNICAL SUPPLIES LIMITEDEvent Date2011-04-01
In the Medway County Court case number AA3 Adrian Paul Dante and Georgina Marie Eason (IP Nos 9600 and 9688 ), both of MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Further details: Jasvanti Jesani, Email: Jasvanti.jesani@mhllp.co.uk Tel: 020 7429 4183 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ART & TECHNICAL SUPPLIES 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 ART & TECHNICAL SUPPLIES 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.