Dissolved 2015-05-06
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 Name | |
---|---|
ART & TECHNICAL SUPPLIES LIMITED | |
Legal Registered Office | |
30-34 NEW BRIDGE STREET LONDON | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ART & TECHNICAL SUPPLIES, INCORPORATED | 408 S.W. 22ND AVENUE MIAMI FL 33135 | Inactive | Company formed on the 1984-08-06 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS FREDERICK LAWSON |
||
THOMAS HOWARD LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS FREDERICK LAWSON |
Company Secretary | ||
SW CORPORATE SERVICES LIMITED |
Company Secretary | ||
SW INCORPORATION LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDER HOMES LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
A & T SUPPLIES (UK) LIMITED | Director | 2011-03-04 | CURRENT | 2011-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM UNIT 20 CASTLE VIEW BUSINESS CENTRE GAS HOUSE ROAD ROCHESTER KENT ME1 1PB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/10/10 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWARD LAWSON / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK LAWSON / 11/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS LAWSON | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAWSON / 01/07/2000 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/03 | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/10/02--------- £ SI 10@1=10 £ IC 1000/1010 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/10/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/10000 01/10/ | |
88(2)R | AD 01/10/02--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02 | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 62 BERESFORD STREET LONDON SE18 6BG | |
88(2)R | AD 01/11/00--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-03 |
Notices to Creditors | 2012-03-15 |
Meetings of Creditors | 2011-06-01 |
Appointment of Administrators | 2011-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewisham Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Maidstone Borough Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ART & TECHNICAL SUPPLIES LIMITED | Event Date | 2014-11-28 |
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 Type | Notices to Creditors | |
Defending party | ART & TECHNICAL SUPPLIES LIMITED | Event Date | 2012-03-09 |
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 Type | Meetings of Creditors | |
Defending party | ART & TECHNICAL SUPPLIES LIMITED | Event Date | 2011-05-26 |
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 Type | Appointment of Administrators | |
Defending party | ART & TECHNICAL SUPPLIES LIMITED | Event Date | 2011-04-01 |
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 : | |||
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. |