Company NameArc Property Group Limited
DirectorBob Rae
Company StatusLiquidation
Company Number01815688
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 12 months ago)
Previous NameArc Relocation Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Bob Rae
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Absolute Recovery Limited Unit 2 Railway Court
Doncaster
South Yorkshire
DN4 5FB
Director NameRobert George Archibold
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressThe Wooldings
Wootton Rivers
Marlborough
Wiltshire
SN8 4NH
Director NameSean Eastman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 1992)
RoleCompany Director
Correspondence Address2 Baydon Road
Lambourn
Newbury
Berkshire
RG16 7NU
Director NamePeter Richard Grayburn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 1993)
RoleOperations Director
Correspondence AddressSplatts Cottage
Heddington
Calne
Wiltshire
SN11 0PE
Secretary NameSean Eastman
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 1991)
RoleCompany Director
Correspondence Address2 Baydon Road
Lambourn
Newbury
Berkshire
RG16 7NU
Secretary NameJacqueline Rippeth
NationalityBritish
StatusResigned
Appointed12 February 1991(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 1991)
RoleCompany Director
Correspondence Address3 The Dell
Old Basing
Basingstoke
Hampshire
RG24 7EQ
Secretary NameBob Rae
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 1995)
RoleCompany Director
Correspondence AddressChapel Farm New Road
Greenham
Newbury
Berkshire
RG19 8RZ
Director NameHazel Joyce Husson-Martin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1994)
RoleOperations Manager
Correspondence Address2 Walnut Tree Cottage
Aldworth Road Streatley
Reading
RG8 9RJ
Secretary NameFiona Ann Bennett
NationalityBritish
StatusResigned
Appointed16 November 1995(11 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressHazelbury
Stoney Lane Ashmore Green
Thatcham
Berkshire
RG18 9HQ
Secretary NameMr Roger David Gardiner
NationalityBritish
StatusResigned
Appointed31 October 2005(21 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill Court
Mill Lane
Newbury
Berkshire
RG14 5RE
Secretary NameMr Andrew Maye
StatusResigned
Appointed26 March 2012(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressUniversity House Oxford Square
Oxford Street
Newbury
Berkshire
RG14 1JQ

Contact

Websitearcpropertygroup.co.uk
Telephone01635 517592
Telephone regionNewbury

Location

Registered AddressOffice 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

100 at £1Bdz Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,600
Current Liabilities£262,799

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return8 September 2020 (3 years, 7 months ago)
Next Return Due22 September 2021 (overdue)

Charges

21 February 2003Delivered on: 27 February 2003
Satisfied on: 13 May 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 2000Delivered on: 10 May 2000
Satisfied on: 13 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 November 1999Delivered on: 30 November 1999
Satisfied on: 7 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1995Delivered on: 11 January 1995
Satisfied on: 13 May 2006
Persons entitled: Tsb Bank PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interest the company may have in personal residencies which they have agreed to purchase from certain employees of its clients pursuant to a company relocation agreement. See the mortgage charge document for full details.
Fully Satisfied
14 December 1994Delivered on: 28 December 1994
Satisfied on: 13 May 1997
Persons entitled: Tsb Bank PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed specific equitable charge all present and legal equitable estates rights titles claims and interests the company may from time to time have in any of the personal residences of certain employees. See the mortgage charge document for full details.
Fully Satisfied
19 December 1994Delivered on: 20 December 1994
Satisfied on: 13 May 1997
Persons entitled: Tsb Bank PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed specific equitable charge all rights ttiles claims and interest in the personal residences ("the properties") which the company has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 12/9/94 and all monies payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
13 June 1994Delivered on: 30 June 1994
Satisfied on: 13 May 1997
Persons entitled: Tsb Bank PLC

Classification: Assignment and charge of a company relocation agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed specific equitable charge all present and future legal equitable estates rights titles claims and interests it may from time to time have in any of the properties the rent thereof the proceeds of sale thereof or monies whatsoever arising from or in connection with any of the properties and the benefit of all agreements entered into pursuant to the agreement between the borrower and the employees for the sale and purchase of any of the properties ("the sale agreements")assigns all that the agreement the full benefit thereof all monies payable to the borrower thereunder and all the interest and rights whatsoever of the borrower in or under the same to hold the same unto the bank.
Fully Satisfied
4 March 1994Delivered on: 10 March 1994
Satisfied on: 13 May 1997
Persons entitled: Tsb Bank PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences ("the properties") which the borrower has agreed to purchase from certain employees of its clients ("the employees") pursuant to a company relocation agreement dated 17 february 1994. see the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 16 December 1993
Satisfied on: 19 February 2000
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 10 december 1993 and bearing reference number 03457353.
Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 16 September 1993
Satisfied on: 13 May 1997
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 April 1993Delivered on: 30 April 1993
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the residences please see form 395 M445C for full details.
Fully Satisfied
24 March 1993Delivered on: 7 April 1993
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 17 march 1993.. see the mortgage charge document for full details.
Fully Satisfied
11 March 1993Delivered on: 17 March 1993
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 26/02/1993.please see form 395 for full detail.
Fully Satisfied
11 March 1993Delivered on: 17 March 1993
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 22/02/1993.please see form 395 for detail.
Fully Satisfied
8 February 1993Delivered on: 9 February 1993
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 21ST january 1993.please see doc M33C for full details.
Fully Satisfied
30 December 1992Delivered on: 6 January 1993
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.Charge and assignment by way of first fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences ("the properties") which the borrower has agreed to purchase from certain employees of its clients ("the employees") pursuant to a company relocation agreement dated 26TH november 1992.2.assignment of the agreement the full benefit thereof all monies payable to the borrower thereunder and all interest and rights whatsoever of the borrower in or under the same. Please see doc M289C for full details.
Fully Satisfied
30 December 1992Delivered on: 6 January 1993
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge and assignment by way of first fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences ("the properties") which the borrower has agreed to purchase from certain employees of its clients ("the employees") pursuant to a company relocation agreement dated 2ND december 1992.2.assignment of the agreement the full benefit thereof all monies payable to the borrower thereunder and all interest and rights whatsoever of the borrower in or under the same please see doc M288C for full details.
Fully Satisfied
23 September 1992Delivered on: 7 October 1992
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge and assignment by way of fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 17/09/1992. for full details please see doc M274C.
Fully Satisfied
11 September 1992Delivered on: 17 September 1992
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed specific equitable charge over all present and future legal and equitable estates rights titles claims and interest of the company see doc for details.
Fully Satisfied
29 June 1992Delivered on: 6 July 1992
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.Charge and assignment by way of first fixed specific equitable charge all present and future legal and equitable estates rights titles claims and interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement dated 21ST may 1992. for full details please see doc M138C.
Fully Satisfied
7 October 1991Delivered on: 11 October 1991
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank LTD

Classification: Assignment & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed specific equitable charge all present and future legal and equitable estates, rights, titles, claims and interests the borrower may have from time to time (see 395 for full details).
Fully Satisfied
9 October 1991Delivered on: 11 October 1991
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank LTD

Classification: Assignment & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed specific equitable charge all present and future legal and equitable estates, rights, titles, claims and interests the borrower may have from time to time. (See 395 for full details).
Fully Satisfied
24 March 1991Delivered on: 4 April 1991
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank LTD.

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First specific equitable charge on all present and future estates, rights, titles, claims and interests from time to time. The benefit of all agreements all monies payable. (See 395 for details).
Fully Satisfied
27 December 1990Delivered on: 4 January 1991
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank LTD

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all present and future legal and equitable estates, rights, titles claims and interest the borower may have see 395 for details.
Fully Satisfied
19 November 1990Delivered on: 22 November 1990
Satisfied on: 22 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed specific equitable charge all present and future legal & equitable estates rights titles claims & interests the borrower may have from time to time in the personal residences which the borrower has agreed to purchase from certain employees of its clients pursuant to a company relocation agreement. (Please see doc M395 for full details).
Fully Satisfied

Filing History

6 November 2023Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages)
2 March 2023Liquidators' statement of receipts and payments to 20 January 2023 (12 pages)
8 February 2022Liquidators' statement of receipts and payments to 20 January 2022 (13 pages)
18 February 2021Audit exemption subsidiary accounts made up to 30 December 2018 (7 pages)
18 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page)
8 February 2021Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to C/O Absolute Recovery Limited Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB on 8 February 2021 (2 pages)
2 February 2021Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
2 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
28 January 2021Appointment of a voluntary liquidator (3 pages)
28 January 2021Statement of affairs (10 pages)
28 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-21
(1 page)
22 December 2020Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
11 December 2020Termination of appointment of Andrew Maye as a secretary on 1 January 2020 (1 page)
11 December 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
20 November 2020Resolutions
  • RES13 ‐ Directors responsibility re conflicts of interest 01/03/2019
(1 page)
15 October 2020Resolutions
  • RES13 ‐ Company business 01/03/2019
(1 page)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
17 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
29 August 2019Cessation of Bdz Investments Limited as a person with significant control on 31 December 2018 (1 page)
29 August 2019Notification of Bob Rae as a person with significant control on 31 December 2018 (2 pages)
13 May 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
8 November 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
17 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (37 pages)
17 September 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
17 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page)
17 September 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
16 April 2018Second filing of Confirmation Statement dated 08/09/2017 (9 pages)
21 March 2018Cessation of Bdz Holdings Limited as a person with significant control on 1 November 2017 (1 page)
21 March 2018Notification of Bdz Investments Limited as a person with significant control on 1 November 2017 (2 pages)
10 November 2017Second filing of Confirmation Statement dated 08/09/2017 (7 pages)
10 November 2017Second filing of Confirmation Statement dated 08/09/2017 (7 pages)
31 October 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
31 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (31 pages)
31 October 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
31 October 2017Audit exemption subsidiary accounts made up to 31 October 2016 (8 pages)
31 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (31 pages)
31 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
31 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
31 October 2017Audit exemption subsidiary accounts made up to 31 October 2016 (8 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares change and Shareholder information change) was registered on 10/11/17 and then on 16/04/2018.
(5 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/11/17.
(5 pages)
2 November 201631/10/16 Statement of Capital gbp 1 (5 pages)
2 November 201631/10/16 Statement of Capital gbp 100.00 (5 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (5 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (5 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (5 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
30 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
30 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
12 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
12 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
22 July 2013Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE on 22 July 2013 (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
26 March 2012Termination of appointment of Roger Gardiner as a secretary (1 page)
26 March 2012Termination of appointment of Roger Gardiner as a secretary (1 page)
26 March 2012Appointment of Mr Andrew Maye as a secretary (1 page)
26 March 2012Appointment of Mr Andrew Maye as a secretary (1 page)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
14 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 December 2009Resignation of an auditor (1 page)
7 December 2009Resignation of an auditor (1 page)
27 November 2009Auditor's resignation (1 page)
27 November 2009Auditor's resignation (1 page)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Bob Rae on 31 October 2009 (2 pages)
20 November 2009Secretary's details changed for Roger David Gardiner on 31 October 2009 (1 page)
20 November 2009Director's details changed for Mr Bob Rae on 31 October 2009 (2 pages)
20 November 2009Secretary's details changed for Roger David Gardiner on 31 October 2009 (1 page)
29 August 2009Full accounts made up to 31 October 2008 (11 pages)
29 August 2009Full accounts made up to 31 October 2008 (11 pages)
26 November 2008Return made up to 31/10/08; full list of members (3 pages)
26 November 2008Return made up to 31/10/08; full list of members (3 pages)
22 July 2008Full accounts made up to 31 October 2007 (11 pages)
22 July 2008Full accounts made up to 31 October 2007 (11 pages)
16 November 2007Return made up to 31/10/07; full list of members (6 pages)
16 November 2007Return made up to 31/10/07; full list of members (6 pages)
7 September 2007Full accounts made up to 31 October 2006 (11 pages)
7 September 2007Full accounts made up to 31 October 2006 (11 pages)
17 November 2006Return made up to 31/10/06; full list of members (6 pages)
17 November 2006Return made up to 31/10/06; full list of members (6 pages)
12 July 2006Full accounts made up to 31 October 2005 (11 pages)
12 July 2006Full accounts made up to 31 October 2005 (11 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
8 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 July 2005Full accounts made up to 31 October 2004 (12 pages)
29 July 2005Full accounts made up to 31 October 2004 (12 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
14 May 2004Full accounts made up to 31 October 2003 (12 pages)
14 May 2004Full accounts made up to 31 October 2003 (12 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 November 2003Registered office changed on 10/11/03 from: 8 kingfisher court newbury berkshire RG14 5SJ (1 page)
10 November 2003Registered office changed on 10/11/03 from: 8 kingfisher court newbury berkshire RG14 5SJ (1 page)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
3 September 2003Full accounts made up to 31 October 2002 (11 pages)
3 September 2003Full accounts made up to 31 October 2002 (11 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
12 February 2002Full accounts made up to 31 October 2001 (10 pages)
12 February 2002Full accounts made up to 31 October 2001 (10 pages)
20 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Full accounts made up to 31 October 2000 (10 pages)
4 June 2001Full accounts made up to 31 October 2000 (10 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 August 2000Full accounts made up to 31 October 1999 (11 pages)
22 August 2000Full accounts made up to 31 October 1999 (11 pages)
12 July 2000Registered office changed on 12/07/00 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page)
12 July 2000Registered office changed on 12/07/00 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1999Return made up to 31/10/99; full list of members (6 pages)
8 December 1999Return made up to 31/10/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 October 1998 (10 pages)
3 December 1999Full accounts made up to 31 October 1998 (10 pages)
30 November 1999Particulars of mortgage/charge (7 pages)
30 November 1999Particulars of mortgage/charge (7 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (6 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (6 pages)
9 February 1999Return made up to 31/10/98; no change of members (4 pages)
9 February 1999Return made up to 31/10/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 October 1997 (11 pages)
1 June 1998Full accounts made up to 31 October 1997 (11 pages)
8 December 1997Return made up to 31/10/97; full list of members (6 pages)
8 December 1997Return made up to 31/10/97; full list of members (6 pages)
9 July 1997Registered office changed on 09/07/97 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page)
9 July 1997Registered office changed on 09/07/97 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page)
2 July 1997Registered office changed on 02/07/97 from: arc house 11-13 the broadway newbury berks RG13 1AS (1 page)
2 July 1997Registered office changed on 02/07/97 from: arc house 11-13 the broadway newbury berks RG13 1AS (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Full accounts made up to 31 October 1996 (11 pages)
8 April 1997Full accounts made up to 31 October 1996 (11 pages)
25 November 1996Return made up to 31/10/96; no change of members (4 pages)
25 November 1996Return made up to 31/10/96; no change of members (4 pages)
22 November 1996Company name changed arc relocation LIMITED\certificate issued on 25/11/96 (2 pages)
22 November 1996Company name changed arc relocation LIMITED\certificate issued on 25/11/96 (2 pages)
11 April 1996Full accounts made up to 31 October 1995 (11 pages)
11 April 1996Full accounts made up to 31 October 1995 (11 pages)
20 December 1995Return made up to 31/10/95; no change of members (4 pages)
20 December 1995Return made up to 31/10/95; no change of members (4 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
11 January 1995Particulars of mortgage/charge (6 pages)
11 January 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 November 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 November 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 November 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 November 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 November 1992Return made up to 31/10/92; no change of members (4 pages)
6 November 1992Return made up to 31/10/92; no change of members (4 pages)
24 January 1992Return made up to 31/10/91; no change of members (6 pages)
24 January 1992Return made up to 31/10/91; no change of members (6 pages)
27 November 1990Return made up to 31/10/90; full list of members (7 pages)
27 November 1990Return made up to 31/10/90; full list of members (7 pages)
3 April 1990Return made up to 31/10/89; full list of members (4 pages)
3 April 1990Return made up to 31/10/89; full list of members (4 pages)
25 August 1989Return made up to 31/10/88; full list of members (4 pages)
25 August 1989Return made up to 31/10/88; full list of members (4 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1987Return made up to 26/08/87; full list of members (4 pages)
28 October 1987Return made up to 26/08/87; full list of members (4 pages)
17 October 1987Annual return made up to 29/07/86 (4 pages)
17 October 1987Annual return made up to 29/07/86 (4 pages)
18 March 1987Return made up to 22/11/85; full list of members (4 pages)
18 March 1987Return made up to 22/11/85; full list of members (4 pages)
15 June 1984Allotment of shares (2 pages)
15 June 1984Allotment of shares (2 pages)
11 May 1984Incorporation (12 pages)
11 May 1984Incorporation (12 pages)