Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCADIAN OF DEVON LIMITED
Company Information for

ARCADIAN OF DEVON LIMITED

UXBRIDGE, MIDDLESEX, UB8,
Company Registration Number
00683017
Private Limited Company
Dissolved

Dissolved 2015-12-17

Company Overview

About Arcadian Of Devon Ltd
ARCADIAN OF DEVON LIMITED was founded on 1961-02-10 and had its registered office in Uxbridge. The company was dissolved on the 2015-12-17 and is no longer trading or active.

Key Data
Company Name
ARCADIAN OF DEVON LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Filing Information
Company Number 00683017
Date formed 1961-02-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-17
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCADIAN OF DEVON LIMITED

Current Directors
Officer Role Date Appointed
CADBURY NOMINEES LIMITED
Company Secretary 2008-07-25
LINDA ANNE CUTLER
Director 2010-07-26
MICHAEL BRENDAN FOYE
Director 2013-03-01
THOMAS EDWARD JACK
Director 2009-08-06
CLARE LOUISA MINNIE JENNINGS
Director 2010-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD WILLIAMS
Director 2009-05-01 2010-09-04
ADAM DAVID CHRISTOPHER WESTLEY
Director 2010-05-21 2010-07-30
PAULINE CAYWOOD
Director 2007-04-30 2010-05-24
JAMES DANIEL MARSHALL
Director 2007-04-30 2010-03-31
JOHN MICHAEL MILLS
Director 2005-06-24 2010-03-31
DOMINIC WILLIAM BLAKEMORE
Director 2005-06-24 2009-03-02
JOHN EDWARD HUDSPITH
Company Secretary 2005-02-22 2008-07-24
CHRISTOPHER WILLIAM ORCHARD
Director 2003-10-03 2007-02-15
JOHN GRAHAM FULTON
Director 2005-06-24 2006-06-30
ROBERT MOORE
Director 2005-06-24 2006-06-09
MICHAEL ARCHIBALD CAMPBELL CLARK
Director 1994-02-17 2005-06-24
GORDON TREVOR SLATER
Director 2005-02-22 2005-06-09
TIMOTHY DAVID OWEN
Director 2005-02-22 2005-04-15
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2003-10-03 2005-02-22
JOHN EDWARD HUDSPITH
Company Secretary 2001-04-23 2003-10-03
PETER ANTHONY CARTMELL
Director 1994-02-17 2003-10-03
JOY ANN DEELEY
Company Secretary 1994-02-18 2001-04-23
TERENCE FREDERICK SPURLING
Director 1996-12-16 1999-11-19
BRUCE EDWARD CREED
Director 1997-01-21 1998-08-26
MICHAEL JOHN MASON
Company Secretary 1993-09-24 1994-02-18
NICHOLAS HOCKEY
Director 1992-12-28 1994-02-17
BRIAN SIDNEY KELLETT
Director 1992-12-28 1994-02-17
MICHAEL THOMAS DOWNER
Company Secretary 1992-12-28 1993-09-24
LEEMAN CLIVE WALKER
Director 1992-12-28 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CADBURY NOMINEES LIMITED CADBURY FINANCIAL SERVICES Company Secretary 2008-07-25 CURRENT 1995-01-06 Dissolved 2015-12-17
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES OVERSEAS LIMITED Company Secretary 2008-07-25 CURRENT 1899-06-13 Active
CADBURY NOMINEES LIMITED CADBURY UK LIMITED Company Secretary 2008-07-25 CURRENT 1919-05-19 Active
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES INVESTMENTS LIMITED Company Secretary 2008-07-25 CURRENT 1973-09-19 Liquidation
CADBURY NOMINEES LIMITED CRAVEN KEILLER Company Secretary 2008-07-25 CURRENT 1986-10-06 Active
CADBURY NOMINEES LIMITED GREEN & BLACK'S LIMITED Company Secretary 2008-07-25 CURRENT 1989-04-10 Liquidation
CADBURY NOMINEES LIMITED CADBURY RUSSIA LIMITED Company Secretary 2008-07-25 CURRENT 1995-01-06 Liquidation
CADBURY NOMINEES LIMITED GALACTOGEN PRODUCTS LIMITED Company Secretary 2008-07-25 CURRENT 1996-10-29 Liquidation
CADBURY NOMINEES LIMITED VANTAS INTERNATIONAL LIMITED Company Secretary 2008-07-25 CURRENT 1977-01-13 Active
CADBURY NOMINEES LIMITED HESDIN INVESTMENTS LIMITED Company Secretary 2008-07-25 CURRENT 1989-02-28 Liquidation
CADBURY NOMINEES LIMITED TREBOR BASSETT LIMITED Company Secretary 2008-07-25 CURRENT 1907-01-04 Active
CADBURY NOMINEES LIMITED THE OLD LEO COMPANY LIMITED Company Secretary 2008-07-25 CURRENT 1921-04-29 Active
CADBURY NOMINEES LIMITED SCHWEPPES LIMITED Company Secretary 2008-07-25 CURRENT 1958-11-06 Active
CADBURY NOMINEES LIMITED READING SCIENTIFIC SERVICES LIMITED Company Secretary 2008-07-25 CURRENT 1962-11-19 Active
CADBURY NOMINEES LIMITED SOMERDALE LIMITED Company Secretary 2008-07-25 CURRENT 1984-12-13 Liquidation
CADBURY NOMINEES LIMITED CADBURY INTERNATIONAL LIMITED Company Secretary 2008-07-25 CURRENT 1940-02-22 Liquidation
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES FINANCE LIMITED Company Secretary 2008-07-25 CURRENT 1949-02-24 Active
CADBURY NOMINEES LIMITED BRENTWICK LIMITED Company Secretary 2008-07-25 CURRENT 1940-02-28 Active
LINDA ANNE CUTLER SPEEDY ASSETCO LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
LINDA ANNE CUTLER L.ROSE & CO.LIMITED Director 2016-06-30 CURRENT 1898-04-21 Liquidation
LINDA ANNE CUTLER MONDELEZ UK FINANCE COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
LINDA ANNE CUTLER TREBOR INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1958-04-15 Active
LINDA ANNE CUTLER MONDELEZ UK BISCUIT FINANCING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
LINDA ANNE CUTLER YELLOWCASTLE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-12-17
LINDA ANNE CUTLER KRAFT RUSSIA LIMITED Director 2011-06-06 CURRENT 2011-06-06 Liquidation
LINDA ANNE CUTLER KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
LINDA ANNE CUTLER KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
LINDA ANNE CUTLER CADBURY RUSSIA TWO LIMITED Director 2010-10-07 CURRENT 2010-10-05 Liquidation
LINDA ANNE CUTLER CHROMIUM ASSETS LIMITED Director 2010-08-18 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER CADBURY LIMITED Director 2010-07-27 CURRENT 2008-02-07 Active
LINDA ANNE CUTLER CHROMIUM ACQUISITIONS LIMITED Director 2010-07-27 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER CADBURY FINANCIAL SERVICES Director 2010-07-26 CURRENT 1995-01-06 Dissolved 2015-12-17
LINDA ANNE CUTLER MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2010-07-26 CURRENT 1897-05-06 Active
LINDA ANNE CUTLER CADBURY US HOLDINGS LIMITED Director 2010-07-26 CURRENT 2010-03-17 Liquidation
LINDA ANNE CUTLER CADBURY SCHWEPPES OVERSEAS LIMITED Director 2010-07-26 CURRENT 1899-06-13 Active
LINDA ANNE CUTLER CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2010-07-26 CURRENT 1973-09-19 Liquidation
LINDA ANNE CUTLER CRAVEN KEILLER Director 2010-07-26 CURRENT 1986-10-06 Active
LINDA ANNE CUTLER GREEN & BLACK'S LIMITED Director 2010-07-26 CURRENT 1989-04-10 Liquidation
LINDA ANNE CUTLER CADBURY RUSSIA LIMITED Director 2010-07-26 CURRENT 1995-01-06 Liquidation
LINDA ANNE CUTLER VANTAS INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1977-01-13 Active
LINDA ANNE CUTLER HESDIN INVESTMENTS LIMITED Director 2010-07-26 CURRENT 1989-02-28 Liquidation
LINDA ANNE CUTLER SOMERDALE LIMITED Director 2010-07-26 CURRENT 1984-12-13 Liquidation
LINDA ANNE CUTLER CADBURY INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1940-02-22 Liquidation
LINDA ANNE CUTLER CADBURY SCHWEPPES FINANCE LIMITED Director 2010-07-26 CURRENT 1949-02-24 Active
LINDA ANNE CUTLER BRENTWICK LIMITED Director 2010-07-26 CURRENT 1940-02-28 Active
MICHAEL BRENDAN FOYE CADBURY US HOLDINGS LIMITED Director 2018-03-01 CURRENT 2010-03-17 Liquidation
MICHAEL BRENDAN FOYE CRAVEN KEILLER Director 2018-03-01 CURRENT 1986-10-06 Active
MICHAEL BRENDAN FOYE SOMERDALE LIMITED Director 2018-03-01 CURRENT 1984-12-13 Liquidation
MICHAEL BRENDAN FOYE CADBURY INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1940-02-22 Liquidation
MICHAEL BRENDAN FOYE SPEEDY ASSETCO LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
MICHAEL BRENDAN FOYE L.ROSE & CO.LIMITED Director 2016-06-30 CURRENT 1898-04-21 Liquidation
MICHAEL BRENDAN FOYE MONDELEZ UK FINANCE COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL BRENDAN FOYE TREBOR INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1958-04-15 Active
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES FINANCE LIMITED Director 2014-07-03 CURRENT 1949-02-24 Active
MICHAEL BRENDAN FOYE MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2013-04-11 CURRENT 1897-05-06 Active
MICHAEL BRENDAN FOYE YELLOWCASTLE LIMITED Director 2013-03-01 CURRENT 2012-06-01 Dissolved 2015-12-17
MICHAEL BRENDAN FOYE CADBURY LIMITED Director 2013-03-01 CURRENT 2008-02-07 Active
MICHAEL BRENDAN FOYE CHROMIUM ASSETS LIMITED Director 2013-03-01 CURRENT 2009-10-05 Active
MICHAEL BRENDAN FOYE CADBURY RUSSIA TWO LIMITED Director 2013-03-01 CURRENT 2010-10-05 Liquidation
MICHAEL BRENDAN FOYE KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2013-03-01 CURRENT 2011-03-24 Active
MICHAEL BRENDAN FOYE KRAFT RUSSIA LIMITED Director 2013-03-01 CURRENT 2011-06-06 Liquidation
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES OVERSEAS LIMITED Director 2013-03-01 CURRENT 1899-06-13 Active
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1973-09-19 Liquidation
MICHAEL BRENDAN FOYE CADBURY RUSSIA LIMITED Director 2013-03-01 CURRENT 1995-01-06 Liquidation
MICHAEL BRENDAN FOYE CHROMIUM ACQUISITIONS LIMITED Director 2013-03-01 CURRENT 2009-10-05 Active
MICHAEL BRENDAN FOYE KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2013-03-01 CURRENT 2011-03-25 Active
MICHAEL BRENDAN FOYE VANTAS INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1977-01-13 Active
MICHAEL BRENDAN FOYE SCHWEPPES LIMITED Director 2013-03-01 CURRENT 1958-11-06 Active
MICHAEL BRENDAN FOYE BRENTWICK LIMITED Director 2013-03-01 CURRENT 1940-02-28 Active
THOMAS EDWARD JACK YELLOWCASTLE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-12-17
THOMAS EDWARD JACK CADBURY FINANCIAL SERVICES Director 2009-08-06 CURRENT 1995-01-06 Dissolved 2015-12-17
CLARE LOUISA MINNIE JENNINGS YELLOWCASTLE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-12-17
CLARE LOUISA MINNIE JENNINGS CADBURY SCHWEPPES US FINANCE LLC Director 2010-12-13 CURRENT 2010-11-09 Converted / Closed
CLARE LOUISA MINNIE JENNINGS CADBURY FINANCIAL SERVICES Director 2010-07-26 CURRENT 1995-01-06 Dissolved 2015-12-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 26/11/2015
2015-09-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0101/01/15 FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM CHANTREY VELLACOTT DFK LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 24/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRENDAN FOYE / 24/11/2014
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM CADBURY HOUSE SANDERSON ROAD UXBRIDGE MIDDLESEX UB8 1DH
2014-10-014.70DECLARATION OF SOLVENCY
2014-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0101/01/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AP01DIRECTOR APPOINTED MR MICHAEL BRENDAN FOYE
2013-01-02AR0101/01/13 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0101/01/12 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 31/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CUTLER / 22/11/2011
2011-12-05AR0128/11/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01CAP-SSSOLVENCY STATEMENT DATED 30/06/11
2011-07-01SH20STATEMENT BY DIRECTORS
2011-07-01SH1901/07/11 STATEMENT OF CAPITAL GBP 1
2011-07-01RES06REDUCE ISSUED CAPITAL 30/06/2011
2011-01-06AR0128/11/10 FULL LIST
2010-10-27AUDAUDITOR'S RESIGNATION
2010-10-20AUDAUDITOR'S RESIGNATION
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY
2010-07-30AP01DIRECTOR APPOINTED MISS CLARE LOUISA MINNIE JENNINGS
2010-07-29AP01DIRECTOR APPOINTED MRS LINDA ANNE CUTLER
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CAYWOOD
2010-05-21AP01DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2010-02-02AR0128/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD WILLIAMS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL MARSHALL / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CAYWOOD / 01/10/2009
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADBURY NOMINEES LIMITED / 01/10/2009
2009-08-11288aDIRECTOR APPOINTED THOMAS EDWARD JACK
2009-08-11SASHARE AGREEMENT OTC
2009-08-1188(2)AMENDING 88(2)
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288aDIRECTOR APPOINTED ALAN RICHARD WILLIAMS
2009-04-09363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-03-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-25SASHARE AGREEMENT OTC
2009-03-2588(2)AD 19/12/08 GBP SI 19039000@1=19039000 GBP IC 2/19039002
2009-03-24123NC INC ALREADY ADJUSTED 19/12/08
2009-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-24RES04GBP NC 100/20000000 19/12/2008
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC BLAKEMORE
2008-12-17363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 28/11/2008
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 04/09/2008
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BLAKEMORE / 04/09/2008
2008-08-08288aSECRETARY APPOINTED CADBURY NOMINEES LIMITED
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY JOHN HUDSPITH
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2006-12-22363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2005-12-07363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 02/01/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARCADIAN OF DEVON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-09-29
Appointment of Liquidators2014-09-29
Resolutions for Winding-up2014-09-29
Fines / Sanctions
No fines or sanctions have been issued against ARCADIAN OF DEVON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCADIAN OF DEVON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCADIAN OF DEVON LIMITED

Intangible Assets
Patents
We have not found any records of ARCADIAN OF DEVON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIAN OF DEVON LIMITED
Trademarks
We have not found any records of ARCADIAN OF DEVON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIAN OF DEVON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ARCADIAN OF DEVON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARCADIAN OF DEVON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyARCADIAN OF DEVON LIMITEDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Companies will be held at Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 7 September 2015 at 10.00 am, 10.15 am and 10.30 am respectively, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidators at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of Appointment: 11 September 2014. Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Julian Purser, Email: jpurser@cvr.global or telephone 01206 217900
 
Initiating party Event TypeNotices to Creditors
Defending partyARCADIAN OF DEVON LIMITEDEvent Date2014-09-24
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 11 September 2014 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 3 November 2014 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Further details contact: Julian Purser, Email: jpurser@cvdfk.com Tel: 01206 217904
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARCADIAN OF DEVON LIMITEDEvent Date2014-09-11
Lee De'ath and Richard Toone , both of Chantrey Vellacott DFK LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD : Further details contact: Julian Purser, Email: jpurser@cvdfk.com Tel: 01206 217904
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARCADIAN OF DEVON LIMITEDEvent Date2014-09-11
At a General Meeting of the Members of the above named Company, duly convened and held at Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH on on 11 September 2014 , at 3.10 pm, the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Lee De'ath and Richard Toone , both of Chantrey Vellacott DFK LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD, be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Julian Purser, Email: jpurser@cvdfk.com Tel: 01206 217904
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyP.A.R. INSTALLATIONS LIMITEDEvent Date2009-06-04
In the High Court of Justice (Chancery Division) Companies Court case number 14904 A Petition to wind up the above-named Company of Unit 1218, 107 Westmead Road, Sutton, Surrey SM1 4JD , presented on 4 June 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731.(Ref SLR 1421616/37/W/IS.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADIAN OF DEVON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCADIAN OF DEVON LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.