Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUSBAND AND CARPENTER ARCHITECTS LTD.
Company Information for

HUSBAND AND CARPENTER ARCHITECTS LTD.

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
01617573
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About Husband And Carpenter Architects Ltd.
HUSBAND AND CARPENTER ARCHITECTS LTD. was founded on 1982-02-26 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
HUSBAND AND CARPENTER ARCHITECTS LTD.
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Previous Names
HUSBAND & PARTNERS LIMITED20/04/1999
Filing Information
Company Number 01617573
Date formed 1982-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2018-04-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-09 08:19:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HUSBAND AND CARPENTER ARCHITECTS LTD.

Current Directors
Officer Role Date Appointed
STEPHEN JAMES CARPENTER
Company Secretary 1997-04-17
STEPHEN JAMES CARPENTER
Director 1991-04-16
NIGEL EDWARD HUSBAND
Director 1991-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA LE TISSIER
Company Secretary 1991-04-16 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL EDWARD HUSBAND ZGRP LIMITED Director 2016-10-31 CURRENT 2014-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-30LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2017:LIQ. CASE NO.1
2016-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2016
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2015
2015-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-01LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-05-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2014
2014-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-03LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2014-06-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT
2013-09-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-06LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING SIMON JAMES BONNEY AND REMOVING STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2013
2013-05-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 10TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON SURREY CR 2LX
2012-07-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-124.20STATEMENT OF AFFAIRS/4.19
2012-06-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM TORONTO HOUSE 49A SOUTH END CROYDON SURREY CR9 1LT
2012-04-20LATEST SOC20/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-20AR0116/04/12 FULL LIST
2011-09-28AA30/11/10 TOTAL EXEMPTION SMALL
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-26AR0116/04/11 FULL LIST
2010-07-22AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-10AR0116/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD HUSBAND / 16/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CARPENTER / 16/04/2010
2009-10-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-08-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-17363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-18363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-15363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-20363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-13363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-16363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-20363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-11-03287REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 69 SOUTH END CROYDON SURREY CR0 1BF
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-27363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1999-04-19CERTNMCOMPANY NAME CHANGED HUSBAND & PARTNERS LIMITED CERTIFICATE ISSUED ON 20/04/99
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-27363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: MANOR HOUSE C/O MENZIES 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-06-02288aNEW SECRETARY APPOINTED
1997-06-02288bSECRETARY RESIGNED
1997-06-02363sRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-25363sRETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HUSBAND AND CARPENTER ARCHITECTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUSBAND AND CARPENTER ARCHITECTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-23 Outstanding REDWOOD PROPERTY AND TRADING COMPANY LIMITED
RENT DEPOSIT DEED 2006-01-24 Outstanding ST GEORGE SOUTH LONDON LIMITED
DEBENTURE 1994-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATINOG CHARGE 1992-03-31 Outstanding STEPHEN JAMES CARPENTER
Intangible Assets
Patents
We have not found any records of HUSBAND AND CARPENTER ARCHITECTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HUSBAND AND CARPENTER ARCHITECTS LTD.
Trademarks
We have not found any records of HUSBAND AND CARPENTER ARCHITECTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUSBAND AND CARPENTER ARCHITECTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as HUSBAND AND CARPENTER ARCHITECTS LTD. are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where HUSBAND AND CARPENTER ARCHITECTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUSBAND AND CARPENTER ARCHITECTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUSBAND AND CARPENTER ARCHITECTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.