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

ARCHITECTURAL TERRACOTTA LIMITED

319 BALLARDS LANE, LONDON, N12,
Company Registration Number
06870273
Private Limited Company
Dissolved

Dissolved 2017-06-07

Company Overview

About Architectural Terracotta Ltd
ARCHITECTURAL TERRACOTTA LIMITED was founded on 2009-04-06 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2017-06-07 and is no longer trading or active.

Key Data
Company Name
ARCHITECTURAL TERRACOTTA LIMITED
 
Legal Registered Office
319 BALLARDS LANE
LONDON
 
Previous Names
SHAWS OF DARWEN LIMITED05/03/2015
SHAWS OF DARWEN (UK) LIMITED27/04/2009
Filing Information
Company Number 06870273
Date formed 2009-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-06-07
Type of accounts SMALL
Last Datalog update: 2018-01-26 20:37:38
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 ARCHITECTURAL TERRACOTTA LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANNE HUGHES
Company Secretary 2010-08-19
MAX WILLIAM SIMON ASHTON
Director 2009-04-06
ANDREW CLARFIELD
Director 2009-05-01
DAVID JAMES DARE
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUNIL JASWANTLAL RAMNANI
Company Secretary 2009-06-05 2010-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
ANDREW CLARFIELD ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
ANDREW CLARFIELD AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
ANDREW CLARFIELD INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
ANDREW CLARFIELD INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
ANDREW CLARFIELD LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2009-09-02 Active - Proposal to Strike off
DAVID JAMES DARE DARE FINANCE UNLIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
DAVID JAMES DARE DARE PROPERTIES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
DAVID JAMES DARE PERRIN & ROWE LIMITED Director 2017-11-01 CURRENT 2013-11-01 Active
DAVID JAMES DARE AVILION LIMITED Director 2017-11-01 CURRENT 1989-10-13 Active
DAVID JAMES DARE TCL MANUFACTURING LIMITED Director 2017-11-01 CURRENT 1990-01-26 Active
DAVID JAMES DARE SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
DAVID JAMES DARE SHAWS SINCE1897 LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DAVID JAMES DARE SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 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
2017-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2016
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM WATERSIDE DARWEN BLACKBURN LANCASHIRE BB3 3NX
2015-06-174.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM WATERSIDE DARWEN BLACKBURN LANCASHIRE BB3 3NX
2015-06-044.20STATEMENT OF AFFAIRS/4.19
2015-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068702730004
2015-03-05RES15CHANGE OF NAME 09/02/2015
2015-03-05CERTNMCOMPANY NAME CHANGED SHAWS OF DARWEN LIMITED CERTIFICATE ISSUED ON 05/03/15
2015-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DARE / 15/05/2014
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-13AR0106/04/14 FULL LIST
2013-08-14RES12VARYING SHARE RIGHTS AND NAMES
2013-08-14RES01ADOPT ARTICLES 31/07/2013
2013-08-14RES12VARYING SHARE RIGHTS AND NAMES
2013-08-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-15AR0106/04/13 FULL LIST
2012-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-04-27AR0106/04/12 FULL LIST
2011-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-04-08AR0106/04/11 FULL LIST
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY SUNIL RAMNANI
2010-08-19AP03SECRETARY APPOINTED MISS KATHERINE ANNE HUGHES
2010-04-28AR0106/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES DARE / 06/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARFIELD / 06/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / SUNIL JASWANTLAL RAMNANI / 06/04/2010
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11RES01ADOPT ARTICLES 05/02/2010
2010-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-25AA01CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-18288aDIRECTOR APPOINTED ANDREW CLARFIELD
2009-06-09288aSECRETARY APPOINTED SUNIL JASWANTLAL RAMNANI
2009-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-06RES04NC INC ALREADY ADJUSTED 28/04/2009
2009-05-06123GBP NC 100/100000 28/04/09
2009-05-0688(2)AD 28/04/09 GBP SI 9999@1=9999 GBP IC 1/10000
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 167 WORSLEY ROAD WORSLEY MANCHESTER M28 2SJ
2009-04-27CERTNMCOMPANY NAME CHANGED SHAWS OF DARWEN (UK) LIMITED CERTIFICATE ISSUED ON 27/04/09
2009-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURAL TERRACOTTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-21
Notices to Creditors2015-05-26
Appointment of Liquidators2015-05-26
Resolutions for Winding-up2015-05-26
Meetings of Creditors2015-05-08
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURAL TERRACOTTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding SHAWS SINCE 1897 LIMITED (COMPANY NUMBER 09386571)
CHARGE DEBENTURE 2009-12-08 Outstanding MAX ASHTON AND ANDREW CLARFIELD
FIXED & FLOATING CHARGE 2009-08-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-06-25 Outstanding BARCLAYS 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

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 ARCHITECTURAL TERRACOTTA LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTURAL TERRACOTTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHITECTURAL TERRACOTTA LIMITED
Trademarks
We have not found any records of ARCHITECTURAL TERRACOTTA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCHITECTURAL TERRACOTTA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2014-04-11 GBP £3,675
City of York Council 2014-04-11 GBP £1,394

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURAL TERRACOTTA 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 TypeNotices to Creditors
Defending partyARCHITECTURAL TERRACOTTA LIMITEDEvent Date2015-05-18
Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above-named Company on 18 May 2015 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before 19 June 2015 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Asher Miller or Tracy Cook, Tel: 0208 343 5900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARCHITECTURAL TERRACOTTA LIMITEDEvent Date2015-05-18
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : For further details contact: Tracy Cook, Tel: 0208 343 5900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARCHITECTURAL TERRACOTTA LIMITEDEvent Date2015-05-18
At a General Meeting of the Members of the above-named Company, duly convened and held at Macdonald Manchester Hotel, London Road, Manchester M1 2PG on 18 May 2015 the following Special Resolution and Ordinary Resolution were duly passed:- That the Company be wound up voluntarily and that Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No 9251) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Tracy Cook, Tel: 0208 343 5900. David Dare , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyARCHITECTURAL TERRACOTTA LIMITEDEvent Date2015-05-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company whose principal trading address is at Waterside, Darwen, Blackburn, Lancashire, BB3 3NX will be held at MacDonald Manchester Hotel, London Road, Manchester, M1 2PG on 18 May 2015 at 1.30 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: Pearl Assurance House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon on the business day before the meeting. Asher Miller (IP No 9251) David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Asher Miller or alternatively Tracy Cook may be contacted on telephone number 0208 343 5900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTURAL TERRACOTTA 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 ARCHITECTURAL TERRACOTTA 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 N12