Doncaster
DN4 5FB
Secretary Name | Mr Andrew Maye |
---|---|
Status | Closed |
Appointed | 26 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 07 April 2021) |
Role | Company Director |
Correspondence Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Secretary Name | Fiona Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Tile Barn Priors Court Road Hermitage Newbury Berkshire RG18 9TG |
Director Name | Fiona Ann Bennett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2007) |
Role | Musician |
Correspondence Address | Tile Barn Priors Court Road Hermitage Newbury Berkshire RG18 9TG |
Secretary Name | Mr Roger David Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nuthatch The Glen Pamber Heath Tadley Hampshire RG26 3DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | arcpropertygroup.co.uk |
---|---|
Telephone | 01635 517592 |
Telephone region | Newbury |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
2 at £1 | Bob Rae 2007 Family Trust 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 February 2003 | Delivered 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 |
---|---|
29 January 2001 | Delivered on: 2 February 2001 Satisfied on: 27 September 2003 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 |
19 April 2017 | Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 19 April 2017 (2 pages) |
---|---|
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Resolutions
|
11 April 2017 | Statement of affairs with form 4.19 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
23 July 2015 | Auditor's resignation (1 page) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
22 July 2013 | Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE on 22 July 2013 (1 page) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Director's details changed for Mr Bob Rae on 31 October 2011 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
26 March 2012 | Termination of appointment of Roger Gardiner as a secretary (1 page) |
26 March 2012 | Appointment of Mr Andrew Maye as a secretary (1 page) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
17 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
7 December 2009 | Resignation of an auditor (1 page) |
27 November 2009 | Auditor's resignation (1 page) |
23 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
18 October 2007 | Return made up to 07/09/07; full list of members (6 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (19 pages) |
19 February 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
12 July 2006 | Full accounts made up to 31 October 2005 (19 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
13 October 2005 | Return made up to 07/09/05; full list of members (6 pages) |
29 July 2005 | Full accounts made up to 31 October 2004 (18 pages) |
4 October 2004 | Ad 26/02/04--------- £ si 1@1 (2 pages) |
17 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
14 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
9 January 2004 | Auditor's resignation (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 8 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
3 October 2002 | Return made up to 07/09/02; no change of members (6 pages) |
12 February 2002 | Full accounts made up to 31 October 2001 (13 pages) |
11 December 2001 | Return made up to 07/09/01; full list of members
|
3 July 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Memorandum and Articles of Association (9 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Company name changed higherprime LIMITED\certificate issued on 15/11/00 (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 November 2000 | Resolutions
|
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
7 September 2000 | Incorporation (13 pages) |