About

Registered Number: 00857828
Date of Incorporation: 27/08/1965 (58 years and 7 months ago)
Company Status: Liquidation
Registered Address: KIRKER & CO, 2 Centre 645, 2 Old Brompton Road, London, SW7 3DQ

 

Architectural Components Ltd was founded on 27 August 1965 with its registered office in London, it's status is listed as "Liquidation". There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON-WRIGHT, Grantley John N/A - 1
PEARSON-WRIGHT, Marta Zofia N/A - 1
PEARSON-WRIGHT, Ronald Frank N/A 24 July 2009 1

Filing History

Document Type Date
LIQ14 - N/A 09 September 2020
LIQ03 - N/A 22 June 2020
LIQ03 - N/A 12 March 2019
LIQ03 - N/A 28 April 2018
4.68 - Liquidator's statement of receipts and payments 06 December 2017
AD01 - Change of registered office address 24 March 2016
RESOLUTIONS - N/A 09 March 2016
4.20 - N/A 09 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 15 December 2009
AD01 - Change of registered office address 09 October 2009
395 - Particulars of a mortgage or charge 18 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 17 June 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 20 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 14 June 1999
AUD - Auditor's letter of resignation 16 November 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 27 July 1998
287 - Change in situation or address of Registered Office 02 April 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 01 August 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 06 June 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 12 June 1994
RESOLUTIONS - N/A 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
123 - Notice of increase in nominal capital 21 March 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 29 June 1993
287 - Change in situation or address of Registered Office 23 March 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
123 - Notice of increase in nominal capital 16 March 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 September 2009 Outstanding

N/A

Legal charge 06 October 1976 Fully Satisfied

N/A

Debenture 02 September 1974 Outstanding

N/A

Legal charge 05 March 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.