ARTISAN H (KINGS WATERFRONT) LIMITED

Register to unlock more data on OkredoRegister

ARTISAN H (KINGS WATERFRONT) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05856992

Incorporation date

26/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2006)
dot icon15/01/2026
Administrator's progress report
dot icon06/01/2026
Notice of order removing administrator from office
dot icon06/01/2026
Notice of appointment of a replacement or additional administrator
dot icon10/07/2025
Administrator's progress report
dot icon24/06/2025
Notice of appointment of a replacement or additional administrator
dot icon19/06/2025
Notice of order removing administrator from office
dot icon10/01/2025
Administrator's progress report
dot icon06/11/2024
Notice of order removing administrator from office
dot icon06/11/2024
Notice of appointment of a replacement or additional administrator
dot icon09/07/2024
Administrator's progress report
dot icon04/06/2024
Notice of extension of period of Administration
dot icon27/12/2023
Administrator's progress report
dot icon30/11/2023
Notice of order removing administrator from office
dot icon30/11/2023
Notice of appointment of a replacement or additional administrator
dot icon05/07/2023
Administrator's progress report
dot icon04/01/2023
Administrator's progress report
dot icon06/07/2022
Administrator's progress report
dot icon24/06/2022
Notice of extension of period of Administration
dot icon10/01/2022
Administrator's progress report
dot icon26/08/2021
Notice of deemed approval of proposals
dot icon05/08/2021
Statement of administrator's proposal
dot icon24/06/2021
Registered office address changed from 6 Oldham Road Manchester M4 5DB England to C/O Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 2021-06-24
dot icon21/06/2021
Appointment of an administrator
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Registration of charge 058569920009, created on 2019-08-01
dot icon05/08/2019
Registration of charge 058569920010, created on 2019-08-01
dot icon26/03/2019
Registration of charge 058569920008, created on 2019-03-20
dot icon25/03/2019
Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE to 6 Oldham Road Manchester M4 5DB on 2019-03-25
dot icon22/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon06/12/2018
Registration of charge 058569920006, created on 2018-12-05
dot icon06/12/2018
Registration of charge 058569920007, created on 2018-12-05
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Appointment of Mr William Andrew Jones as a director on 2017-03-14
dot icon14/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon02/06/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon24/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon29/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Carol Ann Ainscow as a director on 2013-09-19
dot icon27/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Resolutions
dot icon17/09/2013
Appointment of Mrs Margaret Moya Ball as a director
dot icon11/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/07/2012
Auditor's resignation
dot icon16/07/2012
Auditor's resignation
dot icon16/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon13/12/2011
Accounts for a small company made up to 2010-06-30
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/10/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-06-30
dot icon16/08/2010
Auditor's resignation
dot icon29/06/2010
Secretary's details changed for Margaret Moya Ball on 2008-05-29
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/12/2009
Full accounts made up to 2008-06-30
dot icon09/07/2009
Registered office changed on 09/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR
dot icon02/07/2009
Return made up to 26/06/09; full list of members
dot icon17/07/2008
Return made up to 26/06/08; full list of members
dot icon07/07/2008
Auditor's resignation
dot icon16/06/2008
Secretary appointed margaret moya ball
dot icon21/05/2008
Appointment terminated secretary paul deehan
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon26/07/2006
Registered office changed on 26/07/06 from: c/o express networks 1 george leigh street manchester M4 5DL
dot icon26/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
13/01/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, William Andrew
Director
14/03/2017 - Present
50
Ball, Margaret Moya
Director
16/09/2013 - Present
52
Deehan, Paul Gerard
Secretary
01/10/2007 - 19/05/2008
17
Ainscow, Carol Ann
Director
26/06/2006 - 19/09/2013
27
Ball, Margaret Moya
Secretary
29/05/2008 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARTISAN H (KINGS WATERFRONT) LIMITED

ARTISAN H (KINGS WATERFRONT) LIMITED is an(a) In Administration company incorporated on 26/06/2006 with the registered office located at C/O Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 3 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 ARTISAN H (KINGS WATERFRONT) LIMITED?

toggle

ARTISAN H (KINGS WATERFRONT) LIMITED is currently In Administration. It was registered on 26/06/2006 .

Where is ARTISAN H (KINGS WATERFRONT) LIMITED located?

toggle

ARTISAN H (KINGS WATERFRONT) LIMITED is registered at C/O Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does ARTISAN H (KINGS WATERFRONT) LIMITED do?

toggle

ARTISAN H (KINGS WATERFRONT) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ARTISAN H (KINGS WATERFRONT) LIMITED?

toggle

The latest filing was on 15/01/2026: Administrator's progress report.