ARCHCOURT LIMITED

Register to unlock more data on OkredoRegister

ARCHCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02591004

Incorporation date

12/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1991)
dot icon08/01/2019
Progress report in a winding up by the court
dot icon20/02/2018
Registered office address changed from The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to The Manor House, 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2018-02-20
dot icon20/02/2018
Appointment of a liquidator
dot icon20/02/2018
Order of court to wind up
dot icon19/01/2018
Registered office address changed from 13a - 17a London Road Sheffield S2 4LA to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2018-01-19
dot icon02/10/2017
Notice of completion of voluntary arrangement
dot icon31/05/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-23
dot icon02/03/2017
Confirmation statement made on 2016-12-29 with updates
dot icon03/05/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-23
dot icon29/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon29/12/2015
Register inspection address has been changed from 79 Denby Street Sheffield S2 4QL United Kingdom to 13a-17a London Road Sheffield S2 4LA
dot icon09/04/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon06/03/2015
Registered office address changed from Archcourt House 79 Denby Street Sheffield South Yorkshire S2 4QL to 13a - 17a London Road Sheffield S2 4LA on 2015-03-06
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/07/2013
Termination of appointment of James Marks as a director
dot icon15/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Michael May as a director
dot icon10/01/2011
Termination of appointment of Michael May as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon02/12/2009
Director's details changed for Paul Andrew Rayner on 2009-11-21
dot icon02/12/2009
Director's details changed for Julie Suzanne Rayner on 2009-11-21
dot icon02/12/2009
Director's details changed for Michael Anthony Hine May on 2009-11-21
dot icon02/12/2009
Director's details changed for Mr James David Marks on 2009-11-21
dot icon02/12/2009
Secretary's details changed for Michael Anthony Hine May on 2009-11-21
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 13/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Director appointed james david marks
dot icon14/05/2008
Gbp ic 100/80\24/04/08\gbp sr 20@1=20\
dot icon25/03/2008
Return made up to 13/03/08; full list of members
dot icon03/01/2008
Accounts for a small company made up to 2007-03-31
dot icon22/03/2007
Return made up to 13/03/07; full list of members
dot icon03/01/2007
Accounts for a small company made up to 2006-03-31
dot icon21/03/2006
Return made up to 13/03/06; full list of members
dot icon16/12/2005
Accounts for a small company made up to 2005-03-31
dot icon21/03/2005
Return made up to 13/03/05; full list of members
dot icon15/12/2004
Director's particulars changed
dot icon15/12/2004
Director resigned
dot icon12/11/2004
Accounts for a small company made up to 2004-03-31
dot icon06/04/2004
Return made up to 13/03/04; change of members
dot icon04/03/2004
Accounts for a small company made up to 2003-03-31
dot icon09/02/2004
Director's particulars changed
dot icon11/04/2003
Return made up to 13/03/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Secretary resigned;director resigned
dot icon07/06/2002
New secretary appointed;new director appointed
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon20/03/2002
Return made up to 13/03/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon28/03/2001
Return made up to 13/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Return made up to 13/03/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/03/1999
Return made up to 13/03/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/03/1998
Return made up to 13/03/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/04/1997
Secretary resigned
dot icon01/04/1997
Return made up to 13/03/97; full list of members
dot icon27/03/1997
New secretary appointed;new director appointed
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon21/11/1996
Director's particulars changed
dot icon09/05/1996
Registered office changed on 09/05/96 from: 276-278 london road highfields sheffield S2 4NA
dot icon18/03/1996
Return made up to 13/03/96; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon02/12/1995
Particulars of mortgage/charge
dot icon11/10/1995
Memorandum and Articles of Association
dot icon04/10/1995
Resolutions
dot icon29/03/1995
Return made up to 13/03/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Return made up to 13/03/94; full list of members
dot icon08/10/1993
Accounts made up to 1993-03-31
dot icon24/03/1993
Return made up to 13/03/93; full list of members
dot icon18/01/1993
Accounts made up to 1992-03-31
dot icon18/01/1993
New secretary appointed
dot icon18/01/1993
Resolutions
dot icon04/12/1992
New secretary appointed
dot icon04/12/1992
Secretary resigned;director resigned
dot icon30/07/1992
Registered office changed on 30/07/92 from: chassmans house 2, archer road millhouses sheffield. S8 0JR.
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Return made up to 13/03/92; full list of members
dot icon02/12/1991
Director resigned
dot icon08/11/1991
Registered office changed on 08/11/91 from: 24, st. Catherines road grantham lincolnshire NG31 6TT.
dot icon12/09/1991
Ad 01/03/91-09/09/91 £ si 100@1=100 £ ic 2/102
dot icon12/09/1991
Secretary resigned
dot icon12/09/1991
New secretary appointed;new director appointed
dot icon12/09/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon12/09/1991
Accounting reference date notified as 31/03
dot icon23/07/1991
Registered office changed on 23/07/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/07/1991
Director resigned;new director appointed
dot icon23/07/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconNext confirmation date
28/12/2017
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/03/1991 - 23/04/1991
16011
London Law Services Limited
Nominee Director
12/03/1991 - 23/04/1991
15403
Whatley, Steve Dennis
Director
23/04/1991 - 25/11/1991
72
Rayner, Julie Suzanne
Director
29/05/2002 - Present
5
Mr Paul Andrew Rayner
Director
29/05/2002 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHCOURT LIMITED

ARCHCOURT LIMITED is an(a) Liquidation company incorporated on 12/03/1991 with the registered office located at The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHCOURT LIMITED?

toggle

ARCHCOURT LIMITED is currently Liquidation. It was registered on 12/03/1991 .

Where is ARCHCOURT LIMITED located?

toggle

ARCHCOURT LIMITED is registered at The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does ARCHCOURT LIMITED do?

toggle

ARCHCOURT LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ARCHCOURT LIMITED?

toggle

The latest filing was on 08/01/2019: Progress report in a winding up by the court.