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

ARCHANT HOLDINGS LIMITED

2 LACE MARKET SQUARE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1PB,
Company Registration Number
04040110
Private Limited Company
Liquidation

Company Overview

About Archant Holdings Ltd
ARCHANT HOLDINGS LIMITED was founded on 2000-07-25 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Archant Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARCHANT HOLDINGS LIMITED
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1PB
Other companies in NR1
 
Filing Information
Company Number 04040110
Company ID Number 04040110
Date formed 2000-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-12-09 05:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHANT HOLDINGS LIMITED
The accountancy firm based at this address is SEATONS ACCOUNTANTS 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 ARCHANT HOLDINGS LIMITED
The following companies were found which have the same name as ARCHANT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHANT HOLDINGS LIMITED Unknown

Company Officers of ARCHANT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY LAWRENCE HENRY
Director 2014-11-24
BRIAN GERARD MCCARTHY
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DION JEAKINGS
Director 2002-10-04 2014-07-31
JOHN OLIVER ELLISON
Company Secretary 2001-01-22 2014-04-30
JOHN ANTHONY FRY
Director 2002-05-22 2008-11-01
IAN ALEXANDER DAVIES
Director 2005-03-07 2008-10-29
NIGEL GORDON FORSYTH WEBSPER
Director 2002-03-01 2006-02-10
CHRISTOPHER LAWRENCE
Director 2001-01-22 2002-11-28
PETER MICHAEL STRONG
Director 2001-01-22 2002-05-22
THOMAS STEVENSON
Director 2002-03-01 2002-04-17
MAUREEN POOLEY
Nominated Secretary 2000-07-25 2001-01-22
DOMINIC JAMES PICKERSGILL
Director 2000-09-06 2001-01-22
MAUREEN POOLEY
Nominated Director 2000-07-25 2001-01-22
LEE ROBERT AMERIGO
Nominated Director 2000-07-25 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY LAWRENCE HENRY ARCHANT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2015-07-23 CURRENT 1988-12-07 Active - Proposal to Strike off
JEFFREY LAWRENCE HENRY THE NEWSPAPER ORGANISATION LIMITED Director 2015-06-26 CURRENT 2014-03-27 Active
JEFFREY LAWRENCE HENRY ARCHANT BHGC LIMITED Director 2014-11-24 CURRENT 2011-09-22 Liquidation
JEFFREY LAWRENCE HENRY PLANNINGFINDER LTD Director 2014-11-24 CURRENT 2007-03-20 Active - Proposal to Strike off
JEFFREY LAWRENCE HENRY ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED Director 2014-11-24 CURRENT 2001-06-28 In Administration/Administrative Receiver
JEFFREY LAWRENCE HENRY NEWSQUEST COMMUNITY MEDIA LIMITED Director 2014-11-24 CURRENT 1884-01-15 Active
JEFFREY LAWRENCE HENRY ARCHANT LIMITED Director 2014-09-01 CURRENT 2000-12-18 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ST ANDREWS PARK MANAGEMENT COMPANY LIMITED Director 2016-12-31 CURRENT 1993-06-01 Active
BRIAN GERARD MCCARTHY ALL ANGLIA RADIO LIMITED Director 2014-06-17 CURRENT 1994-04-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY REGULATORY FUNDING COMPANY Director 2014-04-16 CURRENT 2013-11-29 Active
BRIAN GERARD MCCARTHY NLA MEDIA ACCESS LIMITED Director 2012-07-03 CURRENT 1994-12-20 Active
BRIAN GERARD MCCARTHY ARCHANT BHGC LIMITED Director 2011-11-15 CURRENT 2011-09-22 Liquidation
BRIAN GERARD MCCARTHY ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 1992-10-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT CHARITABLE TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 2003-10-08 Active
BRIAN GERARD MCCARTHY PLANNINGFINDER LTD Director 2011-04-01 CURRENT 2007-03-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LOCAL VOUCHERS LIMITED Director 2010-12-20 CURRENT 2010-09-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY KOS MEDIA (PUBLISHING) LIMITED Director 2010-06-21 CURRENT 2002-06-28 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY WEDDINGLINK LIMITED Director 2008-11-01 CURRENT 1994-03-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY P. SCROGIE,LIMITED Director 2008-11-01 CURRENT 1913-10-04 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY J H PUBLISHING LIMITED Director 2008-11-01 CURRENT 1982-10-08 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY ARCHANT STYLE LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY ENTERPRISE RADIO LIMITED Director 2008-11-01 CURRENT 1980-06-02 Active
BRIAN GERARD MCCARTHY ARCHANT (THORPE) LIMITED Director 2008-11-01 CURRENT 1993-11-17 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADVENT MEDIA LIMITED Director 2008-11-01 CURRENT 1996-05-14 Active
BRIAN GERARD MCCARTHY FRANCE MAGASIN LIMITED Director 2008-11-01 CURRENT 1990-09-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EAST ANGLIAN DAILY TIMES COMPANY LIMITED Director 2008-11-01 CURRENT 1990-11-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNG INVESTMENT CO LIMITED Director 2008-11-01 CURRENT 1997-07-04 Active
BRIAN GERARD MCCARTHY ARCHANT LIFESTYLE LIMITED Director 2008-11-01 CURRENT 1998-04-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT NORTH LONDON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SUFFOLK LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT EAST LONDON & ESSEX LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ANGEL MAGAZINES LIMITED Director 2008-11-01 CURRENT 2002-02-11 Active
BRIAN GERARD MCCARTHY KENT ON SUNDAY LIMITED Director 2008-11-01 CURRENT 2002-11-05 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT IMAGING LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY ARCHANT TRAVEL LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY SUSSEX LIFE LIMITED Director 2008-11-01 CURRENT 1994-10-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE ANGLIA ADVERTISER LIMITED Director 2008-11-01 CURRENT 1997-11-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE LIVING EDGE MAGAZINE LIMITED Director 2008-11-01 CURRENT 1998-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY RISE MAGAZINE LIMITED Director 2008-11-01 CURRENT 2005-01-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (DORMANTS) LIMITED Director 2008-11-01 CURRENT 1993-01-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEISURE LIMITED Director 2008-11-01 CURRENT 1967-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADPRINT LIMITED Director 2008-11-01 CURRENT 1977-04-26 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (EAST) LIMITED Director 2008-11-01 CURRENT 1978-11-01 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (WEST) LIMITED Director 2008-11-01 CURRENT 1979-06-14 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (SERVICES) LIMITED Director 2008-11-01 CURRENT 1981-01-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT MEDIA LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY BLACKHEATH NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1986-07-10 Active
BRIAN GERARD MCCARTHY ARCHANT VENTURES LIMITED Director 2008-11-01 CURRENT 1988-02-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT DIALOGUE LIMITED Director 2008-11-01 CURRENT 1988-06-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT REGIONAL LIMITED Director 2008-11-01 CURRENT 1989-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT PROPERTIES LIMITED Director 2008-11-01 CURRENT 1990-11-27 Liquidation
BRIAN GERARD MCCARTHY JIR LIMITED Director 2008-11-01 CURRENT 1993-08-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEASING LIMITED Director 2008-11-01 CURRENT 1995-02-15 Active
BRIAN GERARD MCCARTHY NORTH LONDON NEWS LIMITED Director 2008-11-01 CURRENT 1995-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORTH DEVON GAZETTE AND ADVERTISER LIMITED Director 2008-11-01 CURRENT 1995-11-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY CORNWALL LIFE LIMITED Director 2008-11-01 CURRENT 1995-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SPECIALIST LIMITED Director 2008-11-01 CURRENT 1996-01-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY FRENCH PROPERTY NEWS LIMITED Director 2008-11-01 CURRENT 1996-02-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LIFE LIMITED Director 2008-11-01 CURRENT 1998-02-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LIMITED Director 2008-11-01 CURRENT 2000-12-18 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED Director 2008-11-01 CURRENT 2001-06-28 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ARCHANT CENTRAL SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT HERTFORDSHIRE LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT DEVON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT NORTH EAST SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT KENT LIMITED Director 2008-11-01 CURRENT 2004-08-23 Active
BRIAN GERARD MCCARTHY NORWICH MERCURY COMPANY LIMITED Director 2008-11-01 CURRENT 1907-03-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LOYALTY & CONQUEST COMMUNICATIONS LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE DERBYSHIRE COUNTRYSIDE LIMITED Director 2008-11-01 CURRENT 1987-11-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY YARMOUTH MERCURY,LIMITED(THE) Director 2008-11-01 CURRENT 1904-08-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY POP-UP PUBLISHING LIMITED Director 2008-11-01 CURRENT 1941-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORFOLK NEWS COMPANY LIMITED Director 2008-11-01 CURRENT 1962-03-02 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY MID-ANGLIA NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1974-12-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY PRINTEL LIMITED Director 2008-11-01 CURRENT 1980-07-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LONDON RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1975-04-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN EVENING NEWS LIMITED Director 2008-11-01 CURRENT 1926-07-21 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS GROUP LIMITED Director 2008-11-01 CURRENT 1900-08-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1978-10-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS HOLDINGS LIMITED Director 2008-11-01 CURRENT 1984-05-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY COMMUNITY MEDIA LIMITED Director 2008-11-01 CURRENT 1947-07-23 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNEWS LIMITED Director 2008-11-01 CURRENT 1984-09-05 Active
BRIAN GERARD MCCARTHY CITY RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1981-08-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HACKNEY GAZETTE LIMITED Director 2008-11-01 CURRENT 1985-04-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY SOS DATA LTD Director 2008-11-01 CURRENT 1996-10-29 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SOMERSET LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ROMSEY PUBLISHING GROUP LIMITED Director 2008-11-01 CURRENT 2001-10-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE RESIDENT LIMITED Director 2008-11-01 CURRENT 2002-06-05 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT FRANCE MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT COMMUNITY MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT NORFOLK LIMITED Director 2008-10-31 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NEWSQUEST COMMUNITY MEDIA LIMITED Director 2004-01-05 CURRENT 1884-01-15 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
2021-12-29Final Gazette dissolved via compulsory strike-off
2021-09-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040401100003
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRISTAN BAX
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Prospect House Rouen Road Norwich Norfolk NR1 1RE
2020-12-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-12
2020-11-30600Appointment of a voluntary liquidator
2020-11-30LIQ02Voluntary liquidation Statement of affairs
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR SIMON TRISTAN BAX
2019-10-24AP01DIRECTOR APPOINTED MR NICHOLAS DAVID STEVEN-JONES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LAWRENCE HENRY
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MR JEFFREY LAWRENCE HENRY
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED MISS TARA CROSS
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LAWRENCE HENRY
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040401100003
2018-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-04-04PSC07CESSATION OF ARCHANT (DORMANTS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-08-07PSC02Notification of Archant Limited as a person with significant control on 2016-04-06
2016-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 55320129
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 55320129
2015-08-10AR0125/07/15 FULL LIST
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LAWRENCE HENRY / 28/07/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LAWRENCE HENRY / 28/07/2015
2014-11-27AP01DIRECTOR APPOINTED MR JEFFREY LAWRENCE HENRY
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 55320129
2014-08-19AR0125/07/14 FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS
2014-06-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-06-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON
2013-09-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-03AR0125/07/13 FULL LIST
2013-06-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-06-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0125/07/12 FULL LIST
2011-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-16SH0115/11/11 STATEMENT OF CAPITAL GBP 55320129
2011-11-16SH0115/11/11 STATEMENT OF CAPITAL GBP 55320128
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0125/07/11 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0125/07/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 06/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 06/04/2010
2010-02-09RES01ADOPT ARTICLES 29/01/2010
2010-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-13MEM/ARTSARTICLES OF ASSOCIATION
2010-01-13RES01ALTER ARTICLES 17/12/2009
2010-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-13SH0117/12/09 STATEMENT OF CAPITAL GBP 55320127
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-19363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-12288aDIRECTOR APPOINTED BRIAN GERARD MCCARTHY
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN FRY
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR IAN DAVIES
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 04/04/2008
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28353LOCATION OF REGISTER OF MEMBERS
2005-07-28363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-03-16288aNEW DIRECTOR APPOINTED
2005-02-01288cDIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-13363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-04288bDIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288bDIRECTOR RESIGNED
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARCHANT HOLDINGS 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-up2020-11-18
Appointment of Liquidators2020-11-18
Fines / Sanctions
No fines or sanctions have been issued against ARCHANT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-12 Outstanding ARCHANT PENSION AND LIFE ASSURANCE SCHEME TRUSTEE LIMITED (AS “SECURITY AGENT”)
DEBENTURE 2009-12-11 Outstanding THE ROYAL BANK OF SCOTLAND 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

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 ARCHANT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARCHANT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHANT HOLDINGS LIMITED
Trademarks
We have not found any records of ARCHANT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHANT HOLDINGS 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 (99999 - Dormant Company) as ARCHANT HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARCHANT HOLDINGS 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 TypeResolutions for Winding-up
Defending partyARCHANT HOLDINGS LIMITEDEvent Date2020-11-12
Place of meeting: 2 Lace Market Square, Nottingham, NG1 1PB. Date of meeting: 12 November 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Michael Paul Roome (IP No. 22072) of Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB. Telephone: 0115 945 4300. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARCHANT HOLDINGS LIMITEDEvent Date2020-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHANT HOLDINGS 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 ARCHANT HOLDINGS 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.