ART PATTERN LTD
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5LQ

Company number 07556932
Status Liquidation
Incorporation Date 9 March 2011
Company Type Private Limited Company
Address 22 MANDERVELL ROAD, OADBY, LEICESTER, ENGLAND, LE2 5LQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 15 January 2016. The most likely internet sites of ART PATTERN LTD are www.artpattern.co.uk, and www.art-pattern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Art Pattern Ltd is a Private Limited Company. The company registration number is 07556932. Art Pattern Ltd has been working since 09 March 2011. The present status of the company is Liquidation. The registered address of Art Pattern Ltd is 22 Mandervell Road Oadby Leicester England Le2 5lq. . CHAPMAN, Eric Thomas is a Director of the company. CHAPMAN, Timothy David is a Director of the company. FULLER, Roy William is a Director of the company. Director CHAPMAN, Nicholas John has been resigned. Director PHILLIPS, Ian has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
CHAPMAN, Eric Thomas
Appointed Date: 17 October 2012
75 years old

Director
CHAPMAN, Timothy David
Appointed Date: 08 November 2011
42 years old

Director
FULLER, Roy William
Appointed Date: 17 October 2012
75 years old

Resigned Directors

Director
CHAPMAN, Nicholas John
Resigned: 17 October 2012
Appointed Date: 08 November 2011
42 years old

Director
PHILLIPS, Ian
Resigned: 08 November 2011
Appointed Date: 09 March 2011
66 years old

ART PATTERN LTD Events

09 Jan 2017
Restoration by order of the court
27 Apr 2016
Final Gazette dissolved following liquidation
27 Jan 2016
Liquidators' statement of receipts and payments to 15 January 2016
27 Jan 2016
Return of final meeting in a creditors' voluntary winding up
03 Sep 2015
Liquidators' statement of receipts and payments to 31 July 2015
...
... and 14 more events
02 Mar 2012
Termination of appointment of Ian Phillips as a director
25 Nov 2011
Particulars of a mortgage or charge / charge no: 1
22 Nov 2011
Appointment of Mr Nicholas John Chapman as a director
22 Nov 2011
Appointment of Mr Timothy David Chapman as a director
09 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ART PATTERN LTD Charges

16 November 2011
All assets debenture
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…