Dissolved 2018-07-04
Company Information for ARDINGTON LTD
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
04203448
Private Limited Company
Dissolved Dissolved 2018-07-04 |
Company Name | ||
---|---|---|
ARDINGTON LTD | ||
Legal Registered Office | ||
248A MARYLEBONE ROAD LONDON | ||
Previous Names | ||
|
Company Number | 04203448 | |
---|---|---|
Date formed | 2001-04-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-07-04 | |
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 | ||
---|---|---|---|---|
ARDINGTON ARCHIVES LLP | ARDINGTON ARCHIVES LLP WHITE HORSE BUSINESS PARK, WARE RD STANFORD IN THE VALE FARINGDON SN7 8NY | Active | Company formed on the 2012-09-14 | |
ARDINGTON ASSETS LLP | 20 CENTENARY AVENUE SOUTH SHIELDS TYNE AND WEAR ENGLAND NE34 6QH | Dissolved | Company formed on the 2012-11-23 | |
ARDINGTON BUILDING SERVICES LIMITED | C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP | Dissolved | Company formed on the 2012-03-29 | |
ARDINGTON GROUP LIMITED | 4 MALTHOUSE LANE FAREHAM HAMPSHIRE PO16 0EA | Liquidation | Company formed on the 1993-10-06 | |
ARDINGTON HOTEL LIMITED | AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR | Active | Company formed on the 2012-11-27 | |
ARDINGTON HOUSE LTD | ARDINGTON HOUSE CHURCH STREET ARDINGTON WANTAGE OXFORDSHIRE OX12 8QA | Active | Company formed on the 1998-12-29 | |
ARDINGTON PROPERTIES LIMITED | C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP | Dissolved | Company formed on the 2009-03-20 | |
ARDINGTON SCHOOL OF CRAFTS LTD | MULBERRY COTTAGE THE SLADE BUCKLEBURY READING RG7 6TE | Active | Company formed on the 2011-10-20 | |
ARDINGTON SOLUTIONS LIMITED | UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA | Dissolved | Company formed on the 2014-06-25 | |
Ardington and Associates Design Inc. | 43 Eccles Street Unit C Ottawa Ontario K1R 6S3 | Active | Company formed on the 2013-05-01 | |
ARDINGTON SERVICES LTD | 5th Floor Grove House 248 Marylebone Street London NW1 6BB | Liquidation | Company formed on the 2016-01-28 | |
ARDINGTON CONSULTING LTD | 31 Ardington Road Northampton NN1 5LP | Active | Company formed on the 2016-03-03 | |
ARDINGTON INVESTMENTS LLC | 1839 STABLEGATE AVENUE HENDERSON NV 89012 | Dissolved | Company formed on the 2009-12-09 | |
ARDINGTON LTD | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2017-05-26 | |
ARDINGTON HOLDINGS INC. | 9734 143 ST EDMONTON ALBERTA T5N 2R2 | Active | Company formed on the 2017-05-10 | |
ARDINGTON SERVICES LTD | Unknown | |||
ARDINGTON CONSTRUCTION MANAGEMENT LIMITED | 30 HARBOROUGH ROAD NORTHAMPTON NN2 7AZ | Active | Company formed on the 2021-04-12 | |
ARDINGTON WICK LTD | Office 1 16 Beck Road 16 BECK ROAD Leeds LS8 4EJ | Active | Company formed on the 2022-05-20 | |
ARDINGTON COACHING LTD | 3 HIGH STREET SKIPTON BD23 1AA | Active | Company formed on the 2022-11-26 | |
ARDINGTON HOUSE LIVING LTD | STUDIO 2 SQUARE FEET 11 ST EDMUNDS ROAD NORTHAMPTON NN1 5DY | Active | Company formed on the 2023-09-22 |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS LELIO MCKEE |
||
JOHN BEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD BEALE |
Director | ||
HOWARD BEALE |
Director | ||
CARFAX CORPORATE SERVICES LIMITED |
Company Secretary | ||
OXFORD NOMINEES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUSEUM SELECTION LIMITED | Company Secretary | 2009-01-13 | CURRENT | 2003-06-16 | Active | |
FRESH PERSPECTIVE LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2018-05-29 | |
ZOOM FULFILMENT SERVICES LIMITED | Company Secretary | 2005-10-06 | CURRENT | 2005-10-06 | Liquidation | |
ALLPRESENT LIMITED | Company Secretary | 2005-08-31 | CURRENT | 1997-04-17 | Active | |
PEONY DIRECT LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2005-06-30 | Active - Proposal to Strike off | |
CHAPLAIS LIMITED | Company Secretary | 2004-07-19 | CURRENT | 2004-07-19 | Active | |
CULTURE VULTURE DIRECT LIMITED | Company Secretary | 2002-01-25 | CURRENT | 2002-01-25 | Active - Proposal to Strike off | |
PIA JEWELLERY LIMITED | Company Secretary | 2002-01-25 | CURRENT | 2002-01-25 | Liquidation | |
ZOOM FULFILMENT SERVICES LIMITED | Director | 2005-10-06 | CURRENT | 2005-10-06 | Liquidation | |
PEONY DIRECT LIMITED | Director | 2005-06-30 | CURRENT | 2005-06-30 | Active - Proposal to Strike off | |
MUSEUM SELECTION LIMITED | Director | 2003-06-16 | CURRENT | 2003-06-16 | Active | |
CULTURE VULTURE DIRECT LIMITED | Director | 2002-01-25 | CURRENT | 2002-01-25 | Active - Proposal to Strike off | |
PIA JEWELLERY LIMITED | Director | 2002-01-25 | CURRENT | 2002-01-25 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Content & Communications Executive | Chalgrove | Summary role definition: A great opportunity to join the growing marketing team. Youll support the Marketing department in delivering email campaigns, |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 29-30 MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7RW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BEALE | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HOWARD BEALE | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BEALE | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BEALE / 22/04/2010 | |
AP01 | DIRECTOR APPOINTED MR HOWARD BEALE | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEALE / 27/06/2008 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 11 HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7RW | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 12 HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7RW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/06/02 | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 18/02/02--------- £ SI 980@1=980 £ IC 20/1000 | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 10/07/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 116 SAINT ALDATES OXFORD OXFORDSHIRE OX1 1HA | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/10000 10/07/ | |
CERTNM | COMPANY NAME CHANGED TRENDSOUTH LIMITED CERTIFICATE ISSUED ON 29/06/01 | |
88(2)R | AD 15/05/01--------- £ SI 19@1=19 £ IC 1/20 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 116 ST ALDATES OXFORD OXFORDSHIRE OX1 1HA | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-06 |
Appointment of Liquidators | 2016-04-06 |
Resolutions for Winding-up | 2016-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
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 ARDINGTON LTD
ARDINGTON LTD owns 5 domain names.
museum-selection.co.uk museum-selections.co.uk museums-selection.co.uk museumselections.co.uk museumsselection.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ARDINGTON LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ARDINGTON LTD | Event Date | 2016-03-22 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 29 April 2016 and Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal and all known creditors have been or will be paid in full Date of Appointment: 22 March 2016 . Office Holder details: N A Bennett , (IP No. 9083) and A J Duncan , (IP No. 9319) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details Email: recovery@leonardcurtis.co.uk or telephone: 020 7535 7000. Alternative contact: Alexander Ablett | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARDINGTON LTD | Event Date | 2016-03-22 |
N A Bennett , (IP No. 9083) and A J Duncan , (IP No. 9319) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details Email: recovery@leonardcurtis.co.uk or telephone: 020 7535 7000. Alternative contact: Alexander Ablett | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARDINGTON LTD | Event Date | 2016-03-22 |
The following written resolutions were passed on 22 March 2016 , by the shareholders of the above Company: That the Company be and it is hereby wound up voluntarily and that N A Bennett , (IP No. 9083) and A J Duncan , (IP No. 9319) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details Email: recovery@leonardcurtis.co.uk or telephone: 020 7535 7000. Alternative contact: Alexander Ablett | |||
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. |