Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHITECTS CO-PARTNERSHIP LIMITED
Company Information for

ARCHITECTS CO-PARTNERSHIP LIMITED

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
01668710
Private Limited Company
Liquidation

Company Overview

About Architects Co-partnership Ltd
ARCHITECTS CO-PARTNERSHIP LIMITED was founded on 1982-10-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Architects Co-partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARCHITECTS CO-PARTNERSHIP LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in W1G
 
Filing Information
Company Number 01668710
Company ID Number 01668710
Date formed 1982-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2012
Account next due 28/02/2014
Latest return 30/06/2013
Return next due 28/07/2014
Type of accounts SMALL
Last Datalog update: 2019-09-05 06:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITECTS CO-PARTNERSHIP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) LIMITED
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.
Companies with same name ARCHITECTS CO-PARTNERSHIP LIMITED
The following companies were found which have the same name as ARCHITECTS CO-PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHITECTS CO-PARTNERSHIP, INC. 2425 GULF OF MEXICO DRIVE #14F LONGBOAT KEY FL 34228 Inactive Company formed on the 1995-07-26

Company Officers of ARCHITECTS CO-PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
CHRIS TURNER
Company Secretary 2007-07-26
RICHARD ADAMS
Director 2007-06-01
ALAN JOHN COULTER BROWN
Director 1994-06-06
JOHN SKIRVING
Director 1992-07-27
LLOYD FREDERICK STRATTON
Director 1992-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH SIDNEY MORRIS
Director 1994-06-06 2011-02-09
PATSY MAUVARINE ALCIA PERLEY
Company Secretary 2005-08-22 2007-07-26
ELEANOR MARY SHAW
Company Secretary 2000-09-11 2005-08-23
GRAHAM ALEXANDER KNOX
Director 1992-07-27 2002-12-31
THOMAS ARTHUR BUSBY
Company Secretary 1995-05-22 2000-09-11
ROY FREDERICK ROBERT SMITH
Director 1992-07-27 1995-06-02
TERENCE CLIVE SNOW
Director 1992-07-27 1995-06-02
TERENCE CLIVE SNOW
Company Secretary 1993-01-09 1995-05-22
PHILIP DENYS BAKER GROVES
Director 1992-07-27 1995-05-03
PETER LEONARD NIXON
Director 1992-07-27 1994-11-30
SYDNEY WILLIAM PEACHMENT
Director 1992-07-27 1994-11-30
JOHN ARTHUR TURNER
Director 1992-07-27 1994-07-31
ROY FREDERICK ROBERT SMITH
Company Secretary 1992-07-27 1993-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SKIRVING ACP DESIGN MANAGEMENT LIMITED Director 1995-07-26 CURRENT 1995-07-26 Dissolved 2016-07-26
JOHN SKIRVING ACP ASKEW LIMITED Director 1995-05-22 CURRENT 1992-09-18 Dissolved 2016-04-12

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
2018-04-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.1
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015
2014-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-044.20STATEMENT OF AFFAIRS/4.19
2014-03-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM NORTHAW HOUSE NORTHAW POTTERS BAR HERTFORDSHIRE EN6 4PS
2013-07-25LATEST SOC25/07/13 STATEMENT OF CAPITAL;GBP 25000
2013-07-25AR0130/06/13 FULL LIST
2013-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-08-28AR0130/06/12 FULL LIST
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-01AR0130/06/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD FREDERICK STRATTON / 01/07/2010
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKIRVING / 01/07/2010
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COULTER BROWN / 01/07/2010
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAMS / 01/07/2010
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRIS TURNER / 01/07/2010
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRIS
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-02AR0130/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKIRVING / 30/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SIDNEY MORRIS / 30/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COULTER BROWN / 30/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAMS / 30/06/2010
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-23363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED MR RICHARD ADAMS
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-22288bSECRETARY RESIGNED
2007-08-22288aNEW SECRETARY APPOINTED
2007-08-21363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-04363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288bSECRETARY RESIGNED
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-12363sRETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-10363sRETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS
2003-01-02288bDIRECTOR RESIGNED
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-07-11363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-08363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-22288aNEW SECRETARY APPOINTED
2000-09-22288bSECRETARY RESIGNED
2000-07-06363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-02363aRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS; AMEND
2000-02-23288cDIRECTOR'S PARTICULARS CHANGED
1999-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/05/98
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 ARCHITECTS CO-PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-03-05
Appointment of Liquidators2014-03-05
Notices to Creditors2014-03-05
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTS CO-PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER DEPOSITS 2003-12-04 Satisfied AIB GROUP (UK) P.L.C
MORTGAGE DEBENTURE 1999-07-29 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 1988-12-21 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1985-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1985-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 ARCHITECTS CO-PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTS CO-PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

ARCHITECTS CO-PARTNERSHIP LIMITED owns 1 domain names.

ACPARCHITECTS.co.uk  

Trademarks
We have not found any records of ARCHITECTS CO-PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTS CO-PARTNERSHIP LIMITED. 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 ARCHITECTS CO-PARTNERSHIP LIMITED 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 ARCHITECTS CO-PARTNERSHIP LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyARCHITECTS CO-PARTNERSHIP LIMITEDEvent Date2014-02-27
Liquidator's Name and Address: Lloyd Edward Hinton and Liquidator's Name and Address: Anthonyy Harry Hyams , Joint Liquidators, of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). : Liquidator's Name and Address: Sylwia Starzynska , sylwia@marriottsllp.co.uk , 020 7495 2348 :
 
Initiating party Event TypeNotices to Creditors
Defending partyARCHITECTS CO-PARTNERSHIP LIMITEDEvent Date2014-02-27
In accordance with Legislation section: Rule 4.106 , we, Anthony Hyams (IP No: 9413) and Lloyd Edward Hinton (IP No: 9516) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 27 February 2014 we were appointed Joint Liquidators of Architects Co-Partnership Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 27 May 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the Joint Liquidators of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ), and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Lloyd Hinton , Office holder capacity: Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARCHITECTS CO-PARTNERSHIP LIMITEDEvent Date
At a GENERAL MEETING of the above-named Company, duly convened, and held at Marriotts Recovery LLP, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 27 February 2014 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- “That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Lloyd Edward Hinton (IP No 9516) and Anthony Harry Hyams (IP No 9413) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and are hereby appointed Joint Liquidators for the purpose of such winding-up.” Contact details: Lloyd Edward Hinton (IP Number 9516) and Anthony Harry Hyams (IP No Office holder capacity: 9413 ) Joint Liquidators, of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska , email: sylwia@marriottsllp.co.uk , tel: 020 7495 2348 Alan John Coulter Brown - Office holder capacity: Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTS CO-PARTNERSHIP LIMITED 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 ARCHITECTS CO-PARTNERSHIP LIMITED 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.