Dissolved
Dissolved 2015-01-31
Company Information for ARTIS INTERIORS LTD
LEGGE STREET, BIRMINGHAM, B4,
|
Company Registration Number
07190112
Private Limited Company
Dissolved Dissolved 2015-01-31 |
Company Name | |
---|---|
ARTIS INTERIORS LTD | |
Legal Registered Office | |
LEGGE STREET BIRMINGHAM | |
Company Number | 07190112 | |
---|---|---|
Date formed | 2010-03-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-01-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 15:43:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN BARRAS |
||
NICHOLAS ALAN GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART NEIL TURNER |
Director | ||
DAVID CHARLES PRIDDEY |
Company Secretary | ||
DAVID CHARLES PRIDDEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEBERRY PROJECTS LIMITED | Director | 2014-04-30 | CURRENT | 2007-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:DEFERRAL ORDER (31/01/2015) | |
COLIQ | DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 31/01/2015: DEFER TO 31/01/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2012 | |
LIQ MISC | INSOLVENCY:RE SEC OF STATE RELEASE OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 6TH FLOOR THE WHITE HOUSE 111 NEW STREET BIRMINGHAM B2 4EU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM UNIT 7 LONDONDERRY FARM KEYNSHAM ROAD WILLSBRIDGE BRISTOL SOUTH GLOS BS30 6EL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART TURNER | |
LATEST SOC | 06/05/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID PRIDDEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRIDDEY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 31 PALMERS CLOSE BARRS COURT BRISTOL BS30 7SD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-18 |
Petitions to Wind Up (Companies) | 2011-11-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 4534 - Other building installation
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as ARTIS INTERIORS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ARTIS INTERIORS LTD | Event Date | 2013-03-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Charterhouse, Legge Street, Birmingham, B4 7EU on 10 May 2013 at 10.00 am (members) and 10.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Charterhouse, Legge Street, Birmingham B4 7EU no later than 12.00 noon on 9 May 2013. Date of appointment: 11 November 2011. Office Holder details: Nicholas Charles Osborn Lee, (IP No. 9069) and Dilip K Dattani, (IP No. 7915) both of RSM Tenon Recovery, Charterhouse, Legge Street, Birmingham, B4 7EU The Joint Liquidators can be contacted on Tel: +44 (0)121 333 3100. Alternative contact for enquiries on proceedings: Justyna Bailey, Email: justyna.bailey@rsmtenon.com Nicholas Charles Osborn Lee and Dilip K Dattani , Joint Liquidators : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ARTIS INTERIORS LTD | Event Date | 2011-09-29 |
In the High Court of Justice, Chancery Division Companies Court case number 8518 A Petition to wind up the above named Company of Unit 1 Londonderry Farm, Keynsham Road, Willsbridge, Bristol, Avon, BS30 6EL , presented on 29 September 2011 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 21 November 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 18 November 2011. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/M120081. . : | |||
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. |