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

ARCHERS SLEEPCENTRE LIMITED

LONDON, W1U,
Company Registration Number
04198553
Private Limited Company
Dissolved

Dissolved 2016-08-11

Company Overview

About Archers Sleepcentre Ltd
ARCHERS SLEEPCENTRE LIMITED was founded on 2001-04-11 and had its registered office in London. The company was dissolved on the 2016-08-11 and is no longer trading or active.

Key Data
Company Name
ARCHERS SLEEPCENTRE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04198553
Date formed 2001-04-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2016-08-11
Type of accounts FULL
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.
Companies with same name ARCHERS SLEEPCENTRE LIMITED
The following companies were found which have the same name as ARCHERS SLEEPCENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHERS SLEEPCENTRE (HILLINGTON) LTD 39-41 COLQUHOUN AVENUE HILLINGTON PARK GLASGOW G52 4BN Active Company formed on the 2011-02-07
ARCHERS SLEEPCENTRE (UDDINGSTON) LIMITED QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE 4 THOMAS MORE SQUARE LONDON E1W 1YW Dissolved Company formed on the 2004-09-13
ARCHERS SLEEPCENTRE RETAIL LTD 39-41 COLQUHOUN AVENUE HILLINGTON PARK GLASGOW G52 4BN Active Company formed on the 2020-04-09
ARCHERS SLEEPCENTRE (HOLDINGS) LTD 39 COLQUHOUN AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4BN Active Company formed on the 2021-11-03

Company Officers of ARCHERS SLEEPCENTRE LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ARCHIBALD
Company Secretary 2004-10-31
IAN WATT ARCHIBALD
Director 2001-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WATT ARCHIBALD
Company Secretary 2001-04-12 2004-10-31
DEREK GEORGE ARCHIBALD
Director 2001-04-12 2004-10-31
SUSAN CAROLYN PURVIS
Company Secretary 2001-04-11 2001-04-13
JOHN PURVIS
Director 2001-04-11 2001-04-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-11 2001-04-11
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-11 2001-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WATT ARCHIBALD ARCHERS SLEEPCENTRE (HILLINGTON) LTD Director 2011-02-07 CURRENT 2011-02-07 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
2016-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016
2016-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-164.20STATEMENT OF AFFAIRS
2015-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2015
2015-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2015
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2013-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-274.20STATEMENT OF AFFAIRS/4.19
2013-08-28AA01CURRSHO FROM 31/10/2013 TO 31/08/2013
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-29LATEST SOC29/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-29AR0111/04/13 FULL LIST
2012-04-20AR0111/04/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. IAN WATT ARCHIBALD / 20/02/2012
2011-05-23AR0111/04/11 FULL LIST
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-04-19AR0111/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WATT ARCHIBALD / 11/04/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM UHT CITY REGISTRARS QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-06-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/08
2009-04-30363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM C/O JOHN PURVIS & CO BLUEBELL COTTAGE HIGH STREET CHALFORD STROUD GLOUCESTERSHIRE GL6 8DR
2008-05-06363sRETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS
2007-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-04-30363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2006-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-04-25363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-05-10363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-04-20363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: BLUEBELL COTTAGE HIGH STREET, CHALFORD STROUD GLOUCESTERSHIRE GL6 8DR
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: C/O JOHN PURVIS & CO PO BOX 21829, 62 BROOKVILLE ROAD LONDON SW6 7BJ
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-22363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-0788(2)RAD 31/10/02--------- £ SI 98@1=98 £ IC 2/100
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-03363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-10-25225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01
2001-04-27288bDIRECTOR RESIGNED
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-27288bSECRETARY RESIGNED
2001-04-20288bSECRETARY RESIGNED
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20288bDIRECTOR RESIGNED
2001-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to ARCHERS SLEEPCENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-11
Resolutions for Winding-up2013-09-27
Appointment of Liquidators2013-09-27
Fines / Sanctions
No fines or sanctions have been issued against ARCHERS SLEEPCENTRE 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 2011-05-11 Outstanding IAN WATT ARCHIBALD
DEBENTURE 2003-05-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 ARCHERS SLEEPCENTRE LIMITED

Intangible Assets
Patents
We have not found any records of ARCHERS SLEEPCENTRE LIMITED registering or being granted any patents
Domain Names

ARCHERS SLEEPCENTRE LIMITED owns 1 domain names.

archerssleepcentre.co.uk  

Trademarks
We have not found any records of ARCHERS SLEEPCENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHERS SLEEPCENTRE 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ARCHERS SLEEPCENTRE LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where ARCHERS SLEEPCENTRE 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 partyARCHERS SLEEPCENTRE LIMITEDEvent Date2013-09-18
At a General Meeting of the above-named Company held on 18 September 2013 the following resolutions were duly passed: That the Company be wound up voluntarily and that Bryan A Jackson and James B Stephen , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP Nos. 5194 and 9273) be and are hereby appointed as Joint Liquidators for the purpose of the voluntary winding up and are empowered to act jointly and severally in all matters. The Joint Liquidators can be contacted on Tel: 0141 248 3761. Email: julie.macandie@bdo.co.uk For and on behalf of , the Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARCHERS SLEEPCENTRE LIMITEDEvent Date2013-09-18
Bryan A Jackson and James B Stephen , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX . : The Joint Liquidators can be contacted on Tel: 0141 248 3761. Email: julie.macandie@bdo.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyARCHERS SLEEPCENTRE LIMITEDEvent Date2013-09-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of Contributories and Creditors of the above named company will be held at the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 29 April 2016 at 11.15 am and 11.30 am respectively, for the purpose of having an account laid before the meetings, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider the following: Resolution to approve the release of Bryan Jackson and I from the position of Joint Liquidators, and a resolution to authorise the disposal of both our own and the Company's books and records three months from the date of our release as Joint Liquidators. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a resolution will be passed by a majority in value of those voting in favour in it. Attendance at these meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with me at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX by 12.00 noon on 28 April 2016. Date of Appointment: 18 September 2013 Office Holder details: Bryan A Jackson , (IP No. 5194) of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and James B Stephen , (IP No. 9273) of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX . Further details contact: James B Stephen, Email: BRNOTICE@bdo.co.uk Tel: 0141 248 3761. Ref: JBS/ACC/CF - 00235368 James B Stephen , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHERS SLEEPCENTRE 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 ARCHERS SLEEPCENTRE 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.