Dissolved
Dissolved 2014-07-08
Company Information for ARTISAN WICKER RIVERSIDE LIMITED
6 OLDHAM ROAD, MANCHESTER, M4,
|
Company Registration Number
05841346
Private Limited Company
Dissolved Dissolved 2014-07-08 |
Company Name | |
---|---|
ARTISAN WICKER RIVERSIDE LIMITED | |
Legal Registered Office | |
6 OLDHAM ROAD MANCHESTER | |
Company Number | 05841346 | |
---|---|---|
Date formed | 2006-06-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2014-07-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-13 09:54:23 |
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 |
---|---|---|
MARGARET MOYA BALL |
||
CAROL ANN AINSCOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GERARD DEEHAN |
Company Secretary | ||
ASHIK DOSSAJEE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONE EDGE CONSTRUCTION LIMITED | Company Secretary | 2009-08-10 | CURRENT | 1999-04-15 | Dissolved 2017-04-25 | |
ARTISAN FOXHILL LIMITED | Company Secretary | 2008-05-29 | CURRENT | 2006-06-08 | Dissolved 2014-06-07 | |
CURRENTLAND LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1995-07-24 | Dissolved 2016-04-19 | |
ARTISAN H LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1996-05-02 | Dissolved 2017-03-23 | |
ARTISAN H1 LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1995-05-16 | In Administration | |
ARTISAN REGENERATION LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1999-10-15 | Liquidation | |
ARTISAN H2 LIMITED | Company Secretary | 2008-05-29 | CURRENT | 2007-02-08 | In Administration | |
THE AINSCOW HOTEL LIMITED | Company Secretary | 2008-05-29 | CURRENT | 2006-04-24 | In Administration | |
ARTISAN H (KINGS WATERFRONT) LIMITED | Company Secretary | 2008-05-29 | CURRENT | 2006-06-26 | In Administration | |
ACTIVESTREAM LIMITED | Company Secretary | 1998-07-01 | CURRENT | 1992-11-09 | Active - Proposal to Strike off | |
ARTISAN INVESTMENT MANAGEMENT LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-26 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/07/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 08/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET MOYA BALL / 29/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARGARET MOYA BALL | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL DEEHAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: C/O EXPRESS NETWORKS 1 GEORGE LEIGH STREET MANCHESTER M4 5DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-11-03 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF RENTS | Outstanding | FORTIS BANK, UK BRANCH | |
CHARGE OVER SALE PROCEEDS ACCOUNT | Outstanding | FORTIS BANK | |
CHARGE OVER RENT ACCOUNT | Outstanding | FORTIS BANK, UK BRANCH | |
DEBENTURE | Outstanding | FORTIS BANK, UK BRANCH | |
LEGAL CHARGE | Outstanding | FORTIS BANK. UK BRANCH | |
ASSIGNMENT AND CHARGE OF CONTRACTS | Outstanding | FORTIS BANK, UK BRANCH | |
DEED OF ASSIGNMENT | Outstanding | FORTIS BANK S.A/N.V | |
DEBENTURE | Outstanding | FORTIS BANK S.A/N.V. | |
CHARGE OVER CONSTRUCTION COSTS ACCOUNT | Outstanding | FORTIS BANK S.A./N.V | |
LEGAL CHARGE | Outstanding | FORTIS BANK S.A./N.V | |
CHARGE OVER DEPOSIT ACCOUNT | Outstanding | FORTIS BANK S.A./N.V. |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ARTISAN WICKER RIVERSIDE LIMITED are:
Initiating party | SCOTTISH POWER ENERGY RETAIL LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ARTISAN WICKER RIVERSIDE LIMITED | Event Date | 2011-09-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 8228 A Petition to wind up the above-named Company Registration No 05841346, of Express Networks 3, 6 Oldham Road, Manchester M4 5DE (Registered Office), presented on 21 September 2011 by SCOTTISH POWER ENERGY RETAIL LIMITED , 1 Atlantic Quay, Robertson Street, Glasgow G2 8SP , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 21LL , on 14 November 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2011 . The Petitioners Solicitor is McGrigors LLP , 5 Old Bailey, London EC4M 7BA . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARTISAN WICKER RIVERSIDE LIMITED | Event Date | 2011-07-05 |
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. |