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

ARCHIMEDES HOLDINGS LIMITED

1 MORE LONDON PLACE, LONDON, SE1,
Company Registration Number
05894129
Private Limited Company
Dissolved

Dissolved 2017-05-17

Company Overview

About Archimedes Holdings Ltd
ARCHIMEDES HOLDINGS LIMITED was founded on 2006-08-02 and had its registered office in 1 More London Place. The company was dissolved on the 2017-05-17 and is no longer trading or active.

Key Data
Company Name
ARCHIMEDES HOLDINGS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
 
Previous Names
JORDANBAY LIMITED13/06/2007
Filing Information
Company Number 05894129
Date formed 2006-08-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-17
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 ARCHIMEDES HOLDINGS LIMITED
The following companies were found which have the same name as ARCHIMEDES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHIMEDES HOLDINGS, LLC 77 MILFORD STE. 208 HUDSON OH 44236 Active Company formed on the 2012-01-11
ARCHIMEDES HOLDINGS LLLP 711 S CARSON ST STE 4 CARSON CITY NV 89701 Active Company formed on the 2011-12-29
Archimedes Holdings, LLC 5830 E 2nd St Casper WY 82609 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-09-02
ARCHIMEDES HOLDINGS, LLC C/O THINK LAB VENTURES OPA LOCKA FL 33054 Active Company formed on the 2010-04-23
ARCHIMEDES HOLDINGS, LLC 99 WASHINGTON AVE, SUITE 1008 Albany ALBANY NY 12260 Active Company formed on the 2017-09-19
ARCHIMEDES HOLDINGS INC Delaware Unknown
ARCHIMEDES HOLDINGS LLC Delaware Unknown
ARCHIMEDES HOLDINGS INCORPORATED California Unknown
ARCHIMEDES HOLDINGS LLLP California Unknown
Archimedes Holdings Inc. 13 Larchmount Ave (647)882-4442 Ontario M4M 2Y6 Active Company formed on the 2019-12-06
ARCHIMEDES HOLDINGS LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-08-24

Company Officers of ARCHIMEDES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MCS FORMATIONS LIMITED
Company Secretary 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FIRTH MCLEAN
Director 2014-08-05 2016-02-09
HARRY THOMAS STRATFORD
Director 2014-08-05 2016-02-09
ALLAN MARK WATSON
Director 2014-08-05 2016-02-09
CHARLES AUGUSTINE REINHART
Company Secretary 2012-09-21 2014-08-05
JEFFREY H BUCHALTER
Director 2010-09-30 2014-08-05
CHARLES AUGUSTINE REINHART
Director 2011-09-23 2014-08-05
NICHOLAS GORDON ROTHWELL
Director 2014-01-01 2014-08-05
ROBERT DELUCA
Director 2011-02-01 2013-05-22
STEPHEN KANOVSKY
Company Secretary 2010-09-30 2012-09-21
TIMOTHY WILLIAM WATTS
Director 2008-11-27 2011-09-22
MICHAEL LESLIE CLARK
Director 2006-10-19 2011-01-31
CHARLES MARCHETTI
Company Secretary 2006-09-20 2010-09-30
CHARLES MARCHETTI
Director 2006-10-19 2010-09-30
RICHARD ANTHONY DE SOUZA
Director 2006-09-20 2009-12-03
NICHOLAS JOHN LOWCOCK
Director 2006-09-20 2006-10-19
SIMON TURTON
Director 2006-09-20 2006-10-19
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2006-08-02 2006-09-20
ADRIAN JOSEPH MORRIS LEVY
Director 2006-08-02 2006-09-20
DAVID JOHN PUDGE
Nominated Director 2006-08-02 2006-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCS FORMATIONS LIMITED TECHNICAL METHODS LIMITED Company Secretary 2017-11-17 CURRENT 2017-10-12 Active
MCS FORMATIONS LIMITED CONFIGURE ONE EUROPE, LTD. Company Secretary 2017-05-04 CURRENT 2006-10-24 Active
MCS FORMATIONS LIMITED FAULKES TELESCOPE PROJECT LTD Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MCS FORMATIONS LIMITED SIRA PRODUCTIONS LIMITED Company Secretary 2015-03-09 CURRENT 2013-12-08 Active
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA EUROPE LIMITED Company Secretary 2015-02-17 CURRENT 2003-03-12 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA TRUSTEES LIMITED Company Secretary 2015-02-17 CURRENT 2010-08-27 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA LIMITED Company Secretary 2015-02-17 CURRENT 2004-12-09 Active - Proposal to Strike off
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA UK LIMITED Company Secretary 2015-02-17 CURRENT 1990-08-14 Active
MCS FORMATIONS LIMITED KYOWA KIRIN SERVICES LTD Company Secretary 2015-02-17 CURRENT 1989-03-13 Active
MCS FORMATIONS LIMITED GVERSION LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
MCS FORMATIONS LIMITED THE DILL FAULKES EDUCATIONAL TRUST LIMITED Company Secretary 2014-05-22 CURRENT 1998-05-28 Active
MCS FORMATIONS LIMITED TOPOAK LIMITED Company Secretary 2013-12-23 CURRENT 1998-03-23 Active
MCS FORMATIONS LIMITED KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED Company Secretary 2013-10-17 CURRENT 1996-12-31 Active
MCS FORMATIONS LIMITED KYOWA KIRIN LIMITED Company Secretary 2013-10-17 CURRENT 1998-01-30 Active
MCS FORMATIONS LIMITED VOLITION RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2011-07-14 Active - Proposal to Strike off
MCS FORMATIONS LIMITED ARDEAT AND CO (UK) LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
MCS FORMATIONS LIMITED WOODSIDE ENERGY (N.A.) LTD Company Secretary 2012-08-13 CURRENT 2002-04-04 Active
MCS FORMATIONS LIMITED WOODSIDE ENERGY (UK) LIMITED Company Secretary 2012-06-27 CURRENT 2001-06-11 Active
MCS FORMATIONS LIMITED 14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED Company Secretary 2012-01-23 CURRENT 2012-01-23 Active
MCS FORMATIONS LIMITED JSP CORPORATE SOLUTIONS LIMITED Company Secretary 2012-01-01 CURRENT 2010-08-11 Dissolved 2017-03-21
MCS FORMATIONS LIMITED C & R RESEARCH LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active
MCS FORMATIONS LIMITED MARINE UK OFFICE LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-06-06
MCS FORMATIONS LIMITED PAGMAT UK LIMITED Company Secretary 2010-12-03 CURRENT 2010-12-03 Active
MCS FORMATIONS LIMITED TBU8 LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Active
MCS FORMATIONS LIMITED LX INNOVATION LTD. Company Secretary 2010-10-13 CURRENT 2010-10-13 Active
MCS FORMATIONS LIMITED AVENTYN UK LIMITED Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
MCS FORMATIONS LIMITED CLEVEDON CAPITAL PARTNERS LIMITED Company Secretary 2010-09-08 CURRENT 1996-06-12 Active
MCS FORMATIONS LIMITED FAIRWARNING SOFTWARE LIMITED Company Secretary 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU6 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
MCS FORMATIONS LIMITED TBU7 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU5 LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
MCS FORMATIONS LIMITED FUSIONGROVE LTD. Company Secretary 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
MCS FORMATIONS LIMITED CLASS MOVIES LIMITED Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off

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
2017-05-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR HARRY STRATFORD
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WATSON
2016-01-12RES13RE-APP LIQUIDATORS CO BUSINESS 17/12/2015
2016-01-12AD02SAIL ADDRESS CREATED
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-01-064.70DECLARATION OF SOLVENCY
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 10501858
2015-08-05AR0101/08/15 FULL LIST
2015-06-29MISCSECTION 519
2015-06-16AUDAUDITOR'S RESIGNATION
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 250 SOUTH OAK WAY GREEN PARK READING BERKSHIRE RG2 6UG
2015-02-26AP04CORPORATE SECRETARY APPOINTED MCS FORMATIONS LIMITED
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FIRTH MCLEAN / 01/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRY STRATFORD / 01/02/2015
2014-08-13AP01DIRECTOR APPOINTED MR THOMAS HARRY STRATFORD
2014-08-10LATEST SOC10/08/14 STATEMENT OF CAPITAL;GBP 10501858
2014-08-10AR0101/08/14 FULL LIST
2014-08-06AP01DIRECTOR APPOINTED MR ANDREW FIRTH MCLEAN
2014-08-06AP01DIRECTOR APPOINTED MR ALLAN MARK WATSON
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROTHWELL
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REINHART
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BUCHALTER
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY CHARLES REINHART
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AP01DIRECTOR APPOINTED MR NICHOLAS GORDON ROTHWELL
2013-08-08AR0101/08/13 FULL LIST
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DELUCA
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-27AP03SECRETARY APPOINTED MR CHARLES AUGUSTINE REINHART
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KANOVSKY
2012-08-01AR0101/08/12 FULL LIST
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-12AP01DIRECTOR APPOINTED CHARLES AUGUSTINE REINHART
2011-10-12AP01DIRECTOR APPOINTED CHARLES AUGUSTINE REINHART
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATTS
2011-08-09AR0101/08/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR ROBERT DELUCA
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2010-10-13AUDAUDITOR'S RESIGNATION
2010-10-05MISCSECTION 519
2010-10-05AP01DIRECTOR APPOINTED MR JEFFREY BUCHALTER
2010-10-04AP03SECRETARY APPOINTED MR STEPHEN KANOVSKY
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARCHETTI
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MARCHETTI
2010-08-18AR0101/08/10 FULL LIST
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE SOUZA
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED TIMOTHY WILLIAM WATTS
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-14363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-06-13CERTNMCOMPANY NAME CHANGED JORDANBAY LIMITED CERTIFICATE ISSUED ON 13/06/07
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-15123NC INC ALREADY ADJUSTED 19/10/06
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15RES04£ NC 100/10501957
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2006-10-03225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARCHIMEDES HOLDINGS 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 ARCHIMEDES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OR IRELAND AS SECURITY TRUSTEE FOR EACH OF THE FINANCEPARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ARCHIMEDES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARCHIMEDES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHIMEDES HOLDINGS LIMITED
Trademarks
We have not found any records of ARCHIMEDES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHIMEDES 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 (70100 - Activities of head offices) as ARCHIMEDES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARCHIMEDES 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 Type
Defending partyARCHIMEDES HOLDINGS LIMITEDEvent Date2015-12-17
On 17 December 2015 the following written resolutions were passed by the sole shareholder of the Companies, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily." "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 17 December 2015 . Further information about these cases is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020.
 
Initiating party Event Type
Defending partyARCHIMEDES HOLDINGS LIMITEDEvent Date2015-12-17
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a distribution to their creditors. The last date for proving is 28 January 2015 and creditors of the Companies should by that date send their full names and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 17 December 2015 . Further information about these cases is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIMEDES 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 ARCHIMEDES 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.
    Other companies at postcode SE1