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

ARTHOUSE TOPCO LIMITED

C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham, B4 6HQ,
Company Registration Number
09802249
Private Limited Company
Liquidation

Company Overview

About Arthouse Topco Ltd
ARTHOUSE TOPCO LIMITED was founded on 2015-09-30 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Arthouse Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARTHOUSE TOPCO LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
No 1 Colmore Square
Birmingham
B4 6HQ
 
Previous Names
PROJECT MONET TOPCO LIMITED29/10/2015
Filing Information
Company Number 09802249
Company ID Number 09802249
Date formed 2015-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 2022-09-29
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2024-10-16 11:52:55
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 ARTHOUSE TOPCO LIMITED

Current Directors
Officer Role Date Appointed
ANITA RAE KENYON
Director 2015-10-17
NICOLA HELEN MCQUAID
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SCOTT
Company Secretary 2017-06-08 2017-10-20
ANDREW YATES
Director 2016-09-08 2017-10-03
RACHEL DEBORAH BURROWS
Director 2015-10-17 2017-09-22
RUPERT PETER AWDAS LEWIS
Director 2015-10-17 2017-06-08
JON PICKERING
Director 2015-10-17 2017-06-08
JEFFREY MICHAEL LEAHY
Director 2015-10-17 2016-11-30
HARRY JONES
Director 2015-10-17 2016-03-30
GRANT ROSTRON BERRY
Director 2015-09-30 2015-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA RAE KENYON ARTHOUSE MIDCO LIMITED Director 2015-10-17 CURRENT 2015-09-30 Liquidation
ANITA RAE KENYON A SHADE WILDER LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
ANITA RAE KENYON ARTHOUSE INTERIORS LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
ANITA RAE KENYON ARTHOUSE HOLDING LIMITED Director 2007-11-06 CURRENT 2007-07-06 In Administration/Administrative Receiver
ANITA RAE KENYON ARTHOUSE GROUP LIMITED Director 2007-11-06 CURRENT 2007-07-06 Liquidation
ANITA RAE KENYON ARTHOUSE LIMITED Director 2007-11-06 CURRENT 1999-12-20 In Administration/Administrative Receiver
NICOLA HELEN MCQUAID ARTHOUSE MIDCO LIMITED Director 2017-06-08 CURRENT 2015-09-30 Liquidation
NICOLA HELEN MCQUAID ACORN BIDCO LIMITED Director 2017-03-15 CURRENT 2017-02-20 Active
NICOLA HELEN MCQUAID ACORN TOPCO LIMITED Director 2017-03-15 CURRENT 2017-01-18 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
2024-10-16Final Gazette dissolved via compulsory strike-off
2024-07-16Voluntary liquidation. Return of final meeting of creditors
2023-05-31Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-31Appointment of a voluntary liquidator
2023-05-31Voluntary liquidation Statement of affairs
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM St James Church Bacup Road Waterfoot Rossendale Lancashire BB4 7JU England
2022-11-18REGISTRATION OF A CHARGE / CHARGE CODE 098022490004
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 098022490004
2022-10-10CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2021-11-15SH03Purchase of own shares
2021-11-08RES09Resolution of authority to purchase a number of shares
2021-11-04SH06Cancellation of shares. Statement of capital on 2021-10-27 GBP 10,443.79
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MULLAN
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-27RP04CS01
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-31MEM/ARTSARTICLES OF ASSOCIATION
2020-07-29RES09Resolution of authority to purchase a number of shares
2020-07-29RES13Resolutions passed:
  • Sub-division of e & g ordinary shares 14/07/2020
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-07-29SH08Change of share class name or designation
2020-07-29SH10Particulars of variation of rights attached to shares
2020-07-27SH0113/07/20 STATEMENT OF CAPITAL GBP 11532.87
2020-07-23SH06Cancellation of shares. Statement of capital on 2020-07-13 GBP 1,532.87
2020-07-23SH0113/07/20 STATEMENT OF CAPITAL GBP 9032.87
2020-07-23SH03Purchase of own shares
2020-07-21AP01DIRECTOR APPOINTED REBECCA LOUISE SHELLARD
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 098022490003
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANITA RAE KENYON
2020-01-23SH06Cancellation of shares. Statement of capital on 2019-11-28 GBP 1,956.10
2020-01-22SH0125/11/19 STATEMENT OF CAPITAL GBP 2179.35
2020-01-22SH03Purchase of own shares
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMED BUTT
2019-09-12AP01DIRECTOR APPOINTED PAUL JAMES MULLAN
2019-08-29SH0119/06/19 STATEMENT OF CAPITAL GBP 1978.65
2019-08-28SH0119/06/19 STATEMENT OF CAPITAL GBP 1955.4
2019-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-04SH0124/12/18 STATEMENT OF CAPITAL GBP 1574.53
2018-12-14AP01DIRECTOR APPOINTED MARK RICHARD BATES
2018-10-31SH03Purchase of own shares
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-19SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 974.53
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1168.28
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DEBORAH BURROWS
2017-11-23TM02Termination of appointment of Steven Scott on 2017-10-20
2017-07-10AP03Appointment of Steven Scott as company secretary on 2017-06-08
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LEWIS
2017-07-10AP01DIRECTOR APPOINTED NICOLA HELEN MCQUAID
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JON PICKERING
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1103.73
2017-02-23SH0631/01/17 STATEMENT OF CAPITAL GBP 1103.73
2017-02-23RES01ADOPT ARTICLES 31/01/2017
2017-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFF LEAHY
2016-10-27RES01ADOPT ARTICLES 08/09/2016
2016-10-27RES12VARYING SHARE RIGHTS AND NAMES
2016-10-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-10SH0108/09/16 STATEMENT OF CAPITAL GBP 1168.28
2016-10-10AP01DIRECTOR APPOINTED MR ANDREW YATES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JONES
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 098022490002
2015-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-20RES12VARYING SHARE RIGHTS AND NAMES
2015-11-20RES01ADOPT ARTICLES 17/10/2015
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1103.73
2015-11-12SH0117/10/15 STATEMENT OF CAPITAL GBP 1103.73
2015-10-29RES15CHANGE OF NAME 17/10/2015
2015-10-29CERTNMCOMPANY NAME CHANGED PROJECT MONET TOPCO LIMITED CERTIFICATE ISSUED ON 29/10/15
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA UNITED KINGDOM
2015-10-28AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BERRY
2015-10-28AP01DIRECTOR APPOINTED MR JON PICKERING
2015-10-28AP01DIRECTOR APPOINTED MR HARRY JONES
2015-10-28AP01DIRECTOR APPOINTED MR JEFF LEAHY
2015-10-28AP01DIRECTOR APPOINTED MISS RACHEL DEBORAH BURROWS
2015-10-28AP01DIRECTOR APPOINTED MR RUPERT PETER AWDAS LEWIS
2015-10-28AP01DIRECTOR APPOINTED ANITA KENYON
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 098022490001
2015-09-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to ARTHOUSE TOPCO 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 ARTHOUSE TOPCO 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
2016-02-09 Outstanding CLYDESDALE BANK PLC (TRADING AS CLYDESDALE BANK AND YORKSHIRE BANK)
2015-10-17 Outstanding NORTHEDGE CAPITAL LLP
Intangible Assets
Patents
We have not found any records of ARTHOUSE TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHOUSE TOPCO LIMITED
Trademarks
We have not found any records of ARTHOUSE TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHOUSE TOPCO 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 (43330 - Floor and wall covering) as ARTHOUSE TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHOUSE TOPCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHOUSE TOPCO 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 ARTHOUSE TOPCO 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.