Company NameArtifex Homes Ltd
Company StatusDissolved
Company Number09128200
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee Devlin
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressUnit G Broadway
Salford
M50 2UW
Director NameMr Simon Ward
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address17 Outwood Avenue
Swinton
Manchester
M27 6NP

Location

Registered AddressUnit G
Broadway
Salford
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

11 May 2016Delivered on: 11 May 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
19 November 2014Delivered on: 20 November 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Termination of appointment of Simon Ward as a director on 1 January 2017 (1 page)
12 July 2017Termination of appointment of Simon Ward as a director on 1 January 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
10 July 2017Cessation of Simon Ward as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Simon Ward as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Simon Ward as a person with significant control on 1 January 2017 (1 page)
10 July 2017Cessation of Simon Ward as a person with significant control on 1 January 2017 (1 page)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 October 2016Registered office address changed from Unit 12 Bentinck Street Manchester M15 4LN to Unit G Broadway Salford M50 2UW on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Unit 12 Bentinck Street Manchester M15 4LN to Unit G Broadway Salford M50 2UW on 3 October 2016 (1 page)
18 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
11 May 2016Registration of charge 091282000002, created on 11 May 2016 (39 pages)
11 May 2016Registration of charge 091282000002, created on 11 May 2016 (39 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Director's details changed for Mr Lee Devlin on 10 November 2014 (2 pages)
31 July 2015Director's details changed for Mr Lee Devlin on 10 November 2014 (2 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
20 November 2014Registration of charge 091282000001, created on 19 November 2014 (54 pages)
20 November 2014Registration of charge 091282000001, created on 19 November 2014 (54 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
(37 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
(37 pages)