Active - Proposal to Strike off
Company Information for ARCADE CAR PARKS LIMITED
THE HANDOVER CENTRE APPLETREE TRADING ESTATE, CHIPPING WARDEN, BANBURY, OX17 1LL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ARCADE CAR PARKS LIMITED | ||
Legal Registered Office | ||
THE HANDOVER CENTRE APPLETREE TRADING ESTATE CHIPPING WARDEN BANBURY OX17 1LL Other companies in W1J | ||
Previous Names | ||
|
Company Number | 01592503 | |
---|---|---|
Company ID Number | 01592503 | |
Date formed | 1981-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-08-06 13:09:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL CLEMENT SCOTT |
||
PAUL CLEMENT SCOTT |
||
ALEXANDRIA VARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID BENDER |
Director | ||
PETER DOUGLAS KEEPER |
Director | ||
DAVID ALEXANDER WINDUSS |
Director | ||
KEVIN EDGAR TORLAGE |
Director | ||
SIMON PAUL WINDER |
Director | ||
PAUL MICHAEL PASCAN |
Director | ||
MICHAEL JAMES KINGSHOTT |
Director | ||
BARRY CHARLES RUSSELL |
Director | ||
WOODSIDE SECRETARIES LIMITED |
Company Secretary | ||
STUART JOHN BRIDGES |
Director | ||
ANTHONY ROBERT HOLLIMAN |
Company Secretary | ||
GILBERT JAMES BABB |
Director | ||
STEWART JOHN RUSSELL OSBORNE CAREY |
Director | ||
ANTHONY ROBERT HOLLIMAN |
Director | ||
BRIAN WILFRED HUTCHINSON |
Director | ||
JOHN THOMAS JONES |
Director | ||
ANTHONY IVAN JOHN MILLINGTON |
Director | ||
PAULA FRANCES COOPER RIDLEY |
Director | ||
DAVID WILSON |
Director | ||
ANNE JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITHOTECH INTERNATIONAL LIMITED | Company Secretary | 2006-02-10 | CURRENT | 1998-07-28 | Active - Proposal to Strike off | |
BID COMMERCIAL PRODUCTS (UK) LIMITED | Company Secretary | 2005-09-27 | CURRENT | 2002-08-21 | Active - Proposal to Strike off | |
BID SERVICES DIVISION (UK) LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2004-05-24 | Active | |
PROCDIB LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Active - Proposal to Strike off | |
BIDVEST PROPERTY LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED | Company Secretary | 2000-08-17 | CURRENT | 2000-08-17 | Active | |
JACOBS INVESTMENTS LIMITED | Company Secretary | 1999-10-29 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
ONTIME (ESSEX) RESCUE & RECOVERY LIMITED | Company Secretary | 1999-10-06 | CURRENT | 1996-10-21 | Active | |
E COMM LOGISTICS LIMITED | Company Secretary | 1999-06-15 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED | Company Secretary | 1999-05-21 | CURRENT | 1973-04-03 | Active | |
ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED | Company Secretary | 1999-01-13 | CURRENT | 1994-02-07 | Active | |
ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-07-21 | CURRENT | 1995-06-09 | Active | |
ONTIME (KENT) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-07-21 | CURRENT | 1989-04-25 | Active | |
ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-07-21 | CURRENT | 1991-06-04 | Active | |
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED | Company Secretary | 1998-06-22 | CURRENT | 1977-01-31 | Active | |
ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-04-16 | CURRENT | 1993-08-12 | Active | |
ONTIME PARKING SOLUTIONS LIMITED | Company Secretary | 1997-11-28 | CURRENT | 1966-03-14 | Active | |
YWELL LIMITED | Company Secretary | 1997-09-30 | CURRENT | 1988-07-05 | Active | |
ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED | Company Secretary | 1997-09-30 | CURRENT | 1981-08-19 | Active | |
EMBASSY PROPERTY GROUP LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1986-01-20 | Active - Proposal to Strike off | |
JACOBS TRANSPORTATION LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
BIDVEST OUTSOURCED SERVICES LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1986-03-07 | Active - Proposal to Strike off | |
SKILLION LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
TMS GROUP UK LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1979-07-30 | Active - Proposal to Strike off | |
EMBASSY HOMES (NORTHERN) LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1982-03-24 | Active - Proposal to Strike off | |
EMBASSY INVESTMENTS LIMITED | Company Secretary | 1997-06-25 | CURRENT | 1983-12-19 | Active - Proposal to Strike off | |
ELTON INVESTMENTS LIMITED | Company Secretary | 1997-04-18 | CURRENT | 1947-02-11 | Active - Proposal to Strike off | |
JACOBS INVESTMENT PROPERTIES LIMITED | Company Secretary | 1997-04-11 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
ONTIME RESCUE & RECOVERY LIMITED | Company Secretary | 1996-10-04 | CURRENT | 1995-10-09 | Active | |
ONTIME AUTOMOTIVE LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1980-05-01 | Active | |
BRENTWOOD TECHNICAL SERVICES LIMITED | Company Secretary | 1995-02-28 | CURRENT | 1994-06-22 | Active | |
BIDVEST FREIGHT UK LIMITED | Company Secretary | 1994-12-07 | CURRENT | 1928-06-27 | Active | |
THE BIDVEST GROUP (UK) PLC | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BIDVEST SERVICES GROUP (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BIDVEST SERVICES (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BID SERVICES DIVISION (UK) LIMITED | Director | 2016-05-30 | CURRENT | 2004-05-24 | Active | |
ROAD ONE LIMITED | Director | 2013-07-25 | CURRENT | 2012-01-18 | Active | |
D.H. MANSFIELD LIMITED | Director | 2013-07-25 | CURRENT | 1998-05-05 | Active | |
DH MANSFIELD GROUP LIMITED | Director | 2013-07-25 | CURRENT | 2012-01-17 | Active | |
BIDVEST FREIGHT UK LIMITED | Director | 2011-02-01 | CURRENT | 1928-06-27 | Active | |
EPISODESEVEN LIMITED | Director | 2010-09-23 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
ONTIME RESCUE & RECOVERY LIMITED | Director | 2010-06-07 | CURRENT | 1995-10-09 | Active | |
ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1995-06-09 | Active | |
ONTIME (KENT) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1989-04-25 | Active | |
ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1991-06-04 | Active | |
ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1993-08-12 | Active | |
ONTIME (ESSEX) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1996-10-21 | Active | |
ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1973-04-03 | Active | |
ONTIME PARKING SOLUTIONS LIMITED | Director | 2009-10-14 | CURRENT | 1966-03-14 | Active | |
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED | Director | 2009-10-14 | CURRENT | 1977-01-31 | Active | |
ONTIME AUTOMOTIVE LIMITED | Director | 2009-10-14 | CURRENT | 1980-05-01 | Active | |
ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED | Director | 2009-10-14 | CURRENT | 1981-08-19 | Active | |
BID COMMERCIAL PRODUCTS (UK) LIMITED | Director | 2005-09-27 | CURRENT | 2002-08-21 | Active - Proposal to Strike off | |
LITHOTECH INTERNATIONAL LIMITED | Director | 2005-07-01 | CURRENT | 1998-07-28 | Active - Proposal to Strike off | |
PROCDIB LIMITED | Director | 2005-06-29 | CURRENT | 2005-06-29 | Active - Proposal to Strike off | |
SKILLION LIMITED | Director | 2003-04-23 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
BIDVEST PROPERTY LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
EMBASSY PROPERTY GROUP LIMITED | Director | 2002-10-31 | CURRENT | 1986-01-20 | Active - Proposal to Strike off | |
JACOBS TRANSPORTATION LIMITED | Director | 2002-10-31 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
BIDVEST OUTSOURCED SERVICES LIMITED | Director | 2002-10-31 | CURRENT | 1986-03-07 | Active - Proposal to Strike off | |
JACOBS INVESTMENT PROPERTIES LIMITED | Director | 2002-10-31 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED | Director | 2002-10-31 | CURRENT | 1994-02-07 | Active | |
BRENTWOOD TECHNICAL SERVICES LIMITED | Director | 2002-10-31 | CURRENT | 1994-06-22 | Active | |
E COMM LOGISTICS LIMITED | Director | 2002-10-31 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
JACOBS INVESTMENTS LIMITED | Director | 2002-10-31 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED | Director | 2002-10-31 | CURRENT | 2000-08-17 | Active | |
TMS GROUP UK LIMITED | Director | 2002-10-31 | CURRENT | 1979-07-30 | Active - Proposal to Strike off | |
ELTON INVESTMENTS LIMITED | Director | 2002-10-31 | CURRENT | 1947-02-11 | Active - Proposal to Strike off | |
EMBASSY HOMES (NORTHERN) LIMITED | Director | 2002-10-31 | CURRENT | 1982-03-24 | Active - Proposal to Strike off | |
EMBASSY INVESTMENTS LIMITED | Director | 2002-10-31 | CURRENT | 1983-12-19 | Active - Proposal to Strike off | |
THE BIDVEST GROUP (UK) PLC | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BIDVEST SERVICES (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BIDVEST OUTSOURCED SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 1986-03-07 | Active - Proposal to Strike off | |
BIDVEST PROPERTY LIMITED | Director | 2016-05-30 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
JACOBS TRANSPORTATION LIMITED | Director | 2016-05-30 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
JACOBS INVESTMENT PROPERTIES LIMITED | Director | 2016-05-30 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
LITHOTECH INTERNATIONAL LIMITED | Director | 2016-05-30 | CURRENT | 1998-07-28 | Active - Proposal to Strike off | |
E COMM LOGISTICS LIMITED | Director | 2016-05-30 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
JACOBS INVESTMENTS LIMITED | Director | 2016-05-30 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
SKILLION LIMITED | Director | 2016-05-30 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
ELTON INVESTMENTS LIMITED | Director | 2016-05-30 | CURRENT | 1947-02-11 | Active - Proposal to Strike off | |
EMBASSY HOMES (NORTHERN) LIMITED | Director | 2016-05-30 | CURRENT | 1982-03-24 | Active - Proposal to Strike off | |
EMBASSY INVESTMENTS LIMITED | Director | 2016-05-30 | CURRENT | 1983-12-19 | Active - Proposal to Strike off | |
PROCDIB LIMITED | Director | 2016-05-30 | CURRENT | 2005-06-29 | Active - Proposal to Strike off | |
BID COMMERCIAL PRODUCTS (UK) LIMITED | Director | 2016-05-20 | CURRENT | 2002-08-21 | Active - Proposal to Strike off | |
TMS GROUP UK LIMITED | Director | 2006-08-17 | CURRENT | 1979-07-30 | Active - Proposal to Strike off | |
EMBASSY PROPERTY GROUP LIMITED | Director | 2006-08-10 | CURRENT | 1986-01-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT | |
TM02 | Termination of appointment of Paul Clement Scott on 2021-06-07 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-06-08 GBP 0.264431 | |
CAP-SS | Solvency Statement dated 27/05/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AD02 | Register inspection address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD England to The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden Oxfordshire OX17 1LL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Clement Scott on 2019-11-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2019-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 2, Langley Park Waterside Drive Langley Slough SL3 6AD England | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM Unit 2 Langley Park Waterside Drive Langley Slough | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
PSC05 | Change of details for Bidcorp Outsourced Services Limited as a person with significant control on 2017-06-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2644311 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDER | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRIA VARLEY | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRIA VARLEY | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2644311 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 2644311 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 3rd Floor 11 Hill Street London W1J 5LF to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2644311 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET, LONDON, W1J 8LD | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 | |
CERTNM | COMPANY NAME CHANGED BRUNSWICK SMALL BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 23/09/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/02 | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEED OF VARIATION (VARYING THE PROVISIONS OF A LEASE DATED 14TH JUNE 2000) | Satisfied | DEUTSCHE BANK CUSTODIAL SERVICES (C.I) LIMITED AND STRALO LIMITED (AS TRUSTEES) | |
FIXED CHARGE ON BOOK AND OTHER DEBTS | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC |
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 ARCADE CAR PARKS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARCADE CAR PARKS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |