Liquidation
Company Information for ISP ARCHITECTS LTD
RSM RESTRUCTURING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
06819218
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ISP ARCHITECTS LTD | ||
Legal Registered Office | ||
RSM RESTRUCTURING ADVISORY LLP ST. PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in B2 | ||
Previous Names | ||
|
Company Number | 06819218 | |
---|---|---|
Company ID Number | 06819218 | |
Date formed | 2009-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 13/02/2013 | |
Return next due | 13/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 03:07:30 |
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 | ||
---|---|---|---|---|
ISP ARCHITECTS (WALES) LIMITED | 61 REGENT STREET WREXHAM WREXHAM CB LL11 1PF | Dissolved | Company formed on the 2013-04-17 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LAZARUS STOCKDALE |
||
IAN ASHTON STOCKDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE BRIERLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HSW DEVELOPMENTS LIMITED | Director | 2017-10-11 | CURRENT | 2017-08-02 | Active | |
IAN STOCKDALE LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
ISP ARCHITECTS (WALES) LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- COURT ORDER REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM CHARTER HOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O UHY HACKER YOUNG FIRST FLOOR PEMBROKE HOUSE WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YT UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED EMMA LAZARUS STOCKDALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE BRIERLEY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHTON STOCKDALE / 13/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE BRIERLEY / 13/02/2010 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ISP (WREXHAM) LTD CERTIFICATE ISSUED ON 24/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-08-13 |
Appointment of Liquidators | 2013-08-13 |
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 | FINANCE WALES INVESTMENTS (6) LIMITED |
|
|
|
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 ISP ARCHITECTS LTD
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ISP ARCHITECTS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ISP ARCHITECTS LTD | Event Date | 2013-08-05 |
At a General Meeting of the above named Company, duly convened and held at Unit 1 Hollinswood Court, Stafford Park 1, Telford, TF3 3DE on 05 August 2013 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Nicholas Charles Osborn Lee and Dilip K Dattani, Licensed Insolvency Practitioners , both of RSM Tenon Restructuring , Charterhouse, Legge Street, Birmingham, B4 7EU , (IP Nos 9069 and 7915) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: Nicholas Charles Osborn Lee or Dilip K Dattani, E-mail: birmingham@rsmtenon.com, Tel: +44 (0) 121 333 3100. Alternative contact: Daniel Timms, E-mail: daniel.timms@rsmtenon.com, Tel: 0121 333 3100. Ian Ashton Stockdale , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ISP ARCHITECTS LTD | Event Date | 2013-08-05 |
Nicholas Charles Osborn Lee and Dilip K Dattani , both of RSM Tenon Restructuring , Charterhouse, Legge Street, Birmingham, B4 7EU . : For further details contact: Nicholas Charles Osborn Lee or Dilip K Dattani, E-mail: birmingham@rsmtenon.com, Tel: +44 (0) 121 333 3100. Alternative contact: Daniel Timms, E-mail: daniel.timms@rsmtenon.com, Tel: 0121 333 3100. | |||
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. |