Horsforth
Leeds
LS18 5NT
Director Name | Miss Hannah Chesters |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Buckle Barton Sanderson House, 22 Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr John Anthony Phillipson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mr John Anthony Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | arcpropertysolicitors.com |
---|
Registered Address | C/O Buckle Barton Sanderson House, 22 Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
50 at £1 | Hannah Chesters 50.00% Ordinary |
---|---|
50 at £1 | James Owen Tyreman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,648 |
Cash | £18,747 |
Current Liabilities | £2,040 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
31 October 2008 | Delivered on: 17 November 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 glebe road harrogate north yorkshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 October 2008 | Delivered on: 13 November 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 glebe road harrogate north yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
24 May 2007 | Delivered on: 14 June 2007 Satisfied on: 7 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 moor close killinghall harrogate north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2006 | Delivered on: 5 January 2007 Satisfied on: 7 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 32 cold bath road harrogate north yorkshire. Fully Satisfied |
21 December 2006 | Delivered on: 5 January 2007 Satisfied on: 7 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 32 cold bath road harrogate north yorkshire. Fully Satisfied |
27 January 2006 | Delivered on: 4 February 2006 Satisfied on: 7 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 glebe road harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 November 2005 | Delivered on: 29 November 2005 Satisfied on: 7 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
1 October 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
28 December 2022 | Previous accounting period extended from 28 December 2021 to 31 December 2021 (1 page) |
28 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2021 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to C/O Buckle Barton Sanderson House, 22 Station Road Horsforth Leeds LS18 5NT on 22 November 2021 (1 page) |
22 November 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
19 August 2021 | Satisfaction of charge 6 in full (2 pages) |
19 August 2021 | Satisfaction of charge 7 in full (1 page) |
16 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
6 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 March 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
25 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
16 August 2018 | Cessation of James Owen Tyreman as a person with significant control on 6 April 2016 (1 page) |
22 November 2017 | Notification of Hannah Chesters as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 November 2017 | Notification of Hannah Chesters as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Notification of James Owen Tyreman as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 November 2017 | Notification of James Owen Tyreman as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
22 March 2017 | Current accounting period extended from 27 December 2016 to 31 May 2017 (1 page) |
22 March 2017 | Current accounting period extended from 27 December 2016 to 31 May 2017 (1 page) |
21 December 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
21 December 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
25 October 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
25 October 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
28 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 February 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page) |
12 September 2014 | Termination of appointment of John Anthony Phillipson as a director on 1 September 2013 (1 page) |
12 September 2014 | Termination of appointment of John Anthony Phillipson as a director on 1 September 2013 (1 page) |
12 September 2014 | Termination of appointment of John Anthony Phillipson as a director on 1 September 2013 (1 page) |
18 August 2014 | Termination of appointment of John Anthony Phillipson as a secretary on 1 September 2013 (1 page) |
18 August 2014 | Termination of appointment of John Anthony Phillipson as a secretary on 1 September 2013 (1 page) |
18 August 2014 | Termination of appointment of John Anthony Phillipson as a secretary on 1 September 2013 (1 page) |
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (4 pages) |
8 February 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (4 pages) |
29 January 2013 | Appointment of Miss Hannah Chesters as a director (2 pages) |
29 January 2013 | Appointment of Miss Hannah Chesters as a director (2 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 October 2011 | Director's details changed for Mr John Phillipson on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for James Owen Tyreman on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr John Phillipson on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for James Owen Tyreman on 26 October 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr John Phillipson on 27 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for John Phillipson on 29 July 2011 (1 page) |
27 September 2011 | Director's details changed for Mr John Phillipson on 27 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for John Phillipson on 29 July 2011 (1 page) |
19 September 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
19 September 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for James Owen Tyreman on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for James Owen Tyreman on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for James Owen Tyreman on 6 July 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
27 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Return made up to 31/08/06; full list of members
|
11 October 2006 | Return made up to 31/08/06; full list of members
|
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
23 September 2005 | New secretary appointed;new director appointed (1 page) |
23 September 2005 | Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (1 page) |
23 September 2005 | Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2005 | Incorporation (9 pages) |
31 August 2005 | Incorporation (9 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |