Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHITECTONICS SYSTEMS (UK) LIMITED
Company Information for

ARCHITECTONICS SYSTEMS (UK) LIMITED

WINCHESTER, HAMPSHIRE, SO23,
Company Registration Number
02287479
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About Architectonics Systems (uk) Ltd
ARCHITECTONICS SYSTEMS (UK) LIMITED was founded on 1988-08-16 and had its registered office in Winchester. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
ARCHITECTONICS SYSTEMS (UK) LIMITED
 
Legal Registered Office
WINCHESTER
HAMPSHIRE
 
Previous Names
ANODIL (U.K.) LIMITED18/12/2001
Filing Information
Company Number 02287479
Date formed 1988-08-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-24
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:35
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 ARCHITECTONICS SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY PURCARO
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH DAVID ANALDO PURCARO
Company Secretary 2011-06-21 2015-06-15
KELVIN ASHBY
Director 2002-04-06 2014-12-07
DAVID SIMON BATTERSBY
Company Secretary 2005-06-27 2011-06-21
BRIAN LAWRENCE PHILIP MAGGS
Company Secretary 1997-06-27 2005-06-27
JUSTIN HUNTER
Director 2002-04-06 2005-02-25
TERENCE COLIN ANDERSON
Director 1997-01-01 1999-11-24
DUDLEY MCDONALD GEORGE
Company Secretary 1991-12-31 1997-06-27
NICOLA JANE PURCARO
Director 1996-01-01 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY PURCARO COASTLINE WINDOWS LIMITED Director 2018-01-31 CURRENT 2000-08-14 Active - Proposal to Strike off
JOHN ANTHONY PURCARO KP ESTATE INVESTMENTS UK LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
JOHN ANTHONY PURCARO WKCS 5000 LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-04-25
JOHN ANTHONY PURCARO GRANT ANTHONY LETTINGS LIMITED Director 2015-04-27 CURRENT 2015-03-12 Dissolved 2018-07-31
JOHN ANTHONY PURCARO MICRON CONSERVATORIES WINDOWS AND DOORS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
JOHN ANTHONY PURCARO MICRON ALUMINIUM DOORS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
JOHN ANTHONY PURCARO MICRON HOME IMPROVEMENTS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
JOHN ANTHONY PURCARO WESSEX WINDOW SYSTEMS LIMITED Director 2008-10-08 CURRENT 1982-01-20 Active
JOHN ANTHONY PURCARO WWS HOLDINGS LIMITED Director 2008-09-08 CURRENT 2008-09-04 Dissolved 2014-05-13
JOHN ANTHONY PURCARO PROFILE DIE LIMITED Director 2006-12-09 CURRENT 1986-04-07 Dissolved 2016-11-08
JOHN ANTHONY PURCARO R & B SALONS LIMITED Director 2006-07-13 CURRENT 2006-07-10 Dissolved 2015-06-30
JOHN ANTHONY PURCARO GROOMBERRY LIMITED Director 2003-04-06 CURRENT 1978-01-24 Active
JOHN ANTHONY PURCARO JOEDAN HOLDINGS LIMITED Director 1997-12-08 CURRENT 1997-12-08 Active
JOHN ANTHONY PURCARO JOEDAN MANUFACTURING (U.K.) LIMITED Director 1991-06-19 CURRENT 1985-06-18 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
2015-11-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-29DS01APPLICATION FOR STRIKING-OFF
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH PURCARO
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN ASHBY
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0106/12/14 FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-14AR0106/12/13 FULL LIST
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD UNITED KINGDOM
2013-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-15AUDAUDITOR'S RESIGNATION
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 35 RODNEY ROAD CHELTENHAM GLOS GL50 1HX
2013-02-19AUDAUDITOR'S RESIGNATION
2013-01-07AR0106/12/12 FULL LIST
2012-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-21AR0106/12/11 FULL LIST
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-22AP03SECRETARY APPOINTED MR JOSEPH DAVID ANALDO PURCARO
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID BATTERSBY
2010-12-23AR0106/12/10 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-18AR0106/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PURCARO / 06/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN ASHBY / 06/12/2009
2009-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-22363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-07-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-3088(2)RAD 22/12/03--------- £ SI 1000@1
2005-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-15288aNEW SECRETARY APPOINTED
2005-07-15288bSECRETARY RESIGNED
2005-07-15288bDIRECTOR RESIGNED
2005-01-05363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-27MISCRE SECTION 394
2003-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-31363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-12-18CERTNMCOMPANY NAME CHANGED ANODIL (U.K.) LIMITED CERTIFICATE ISSUED ON 18/12/01
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-21363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-12-10288bDIRECTOR RESIGNED
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-13363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-08-08395PARTICULARS OF MORTGAGE/CHARGE
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-07-23288bSECRETARY RESIGNED
1997-07-23288aNEW SECRETARY APPOINTED
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-12288bDIRECTOR RESIGNED
1997-01-03288aNEW DIRECTOR APPOINTED
1996-12-27363(288)DIRECTOR RESIGNED
1996-12-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-19225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTONICS SYSTEMS (UK) LIMITED 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 ARCHITECTONICS SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-08-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ARCHITECTONICS SYSTEMS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTONICS SYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names

ARCHITECTONICS SYSTEMS (UK) LIMITED owns 1 domain names.

architectonics.co.uk  

Trademarks
We have not found any records of ARCHITECTONICS SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTONICS SYSTEMS (UK) 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 (43999 - Other specialised construction activities not elsewhere classified) as ARCHITECTONICS SYSTEMS (UK) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTONICS SYSTEMS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTONICS SYSTEMS (UK) 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 ARCHITECTONICS SYSTEMS (UK) 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.