Dissolved
Dissolved 2016-12-13
Company Information for ARENA PROPERTIES LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
01791631
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
ARENA PROPERTIES LIMITED | |
Legal Registered Office | |
READING BERKSHIRE RG1 Other companies in GU17 | |
Company Number | 01791631 | |
---|---|---|
Date formed | 1984-02-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-13 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB383422888 |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARENA PROPERTIES INC. | 7210 72ND COURT Kings BROOKLYN NY 112091804 | Active | Company formed on the 2012-02-01 | |
ARENA PROPERTIES LLC | 749 3RD ST STE E CRESCO IA 52136 | Active | Company formed on the 2014-05-14 | |
ARENA PROPERTIES, LLC | 201 N EDISON STE 226 KENNEWICK WA 99336 | Dissolved | Company formed on the 2005-03-08 | |
Arena Properties LLC | 1936 HIGH RIDGE DR BLACKSBURG VA 24060 | Active | Company formed on the 2008-02-11 | |
ARENA PROPERTIES, LTD. | 719 NORTH HIGH STREET - COLUMBUS OH 43215 | Active | Company formed on the 2006-01-06 | |
ARENA PROPERTIES PRIVATE LIMITED | 136 Neo Corporate Plaza Cabin A Ramchandra Lane Extension Malad (West) Mumbai Maharashtra 400064 | ACTIVE | Company formed on the 2008-02-22 | |
ARENA PROPERTIES LTD. | Ontario | Unknown | ||
ARENA PROPERTIES LTD | FLAT 1ST FLOOR 8 OAK TREE LANE SELLY OAK BIRMINGHAM UNITED KINGDOM B29 6HX | Dissolved | Company formed on the 2016-12-15 | |
Arena Properties LLC | 6359 WOODBINE COURT Littleton CO 80125 | Voluntarily Dissolved | Company formed on the 2017-01-24 | |
ARENA PROPERTIES, LLC | 2728 E 31ST AVE SPOKANE WA 992234709 | Active | Company formed on the 2016-12-03 | |
ARENA PROPERTIES INC. | 120 NE FIRST AVENUE #7 DELRAY BEACH FL 33444 | Inactive | Company formed on the 2000-10-18 | |
ARENA PROPERTIES, LLC | 3029 NE 188 ST AVENTURA FL 33180 | Active | Company formed on the 2004-02-24 | |
ARENA PROPERTIES INC. | 1200 S. PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 1996-03-18 | |
ARENA PROPERTIES LIMITED | Active | Company formed on the 2007-10-16 | ||
ARENA PROPERTIES LLC | PO BOX 642 CENTER POINT TX 78010 | Active | Company formed on the 2002-01-07 | |
ARENA PROPERTIES LLC | Michigan | UNKNOWN | ||
ARENA PROPERTIES INCORPORATED | California | Unknown | ||
ARENA PROPERTIES LIMITED | 1 Alton Close Whirlowdale Park Sheffield SOUTH YORKSHIRE S11 9QQ | Active | Company formed on the 2019-08-30 | |
ARENA PROPERTIES INC | Louisiana | Unknown | ||
ARENA PROPERTIES LIMITED LIABILITY COMPANY | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PJS MANAGEMENT SERVICES LTD |
||
IAN ROBERT SHANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELENA JAMES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEMPORARY CONTRACT SOLUTIONS LTD | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
2 VU LIMITED | Company Secretary | 2003-10-21 | CURRENT | 2003-10-21 | Dissolved 2017-02-14 | |
BPS SPORT LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-08-16 | Dissolved 2015-11-17 | |
TAPINTOO LIMITED | Company Secretary | 2002-04-10 | CURRENT | 2002-04-10 | Dissolved 2017-01-24 | |
MERRY LEISURE LIMITED | Company Secretary | 2000-08-16 | CURRENT | 2000-08-16 | Active | |
WICKHURST ENGINEERING SERVICES LIMITED | Company Secretary | 1997-05-19 | CURRENT | 1997-04-22 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED 28 FOREGATE STREET FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1DS ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC | INSOLVENCY:FORM 4.40 - NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM THE ORCHARDS GREEN LANE, FROGMORE CAMBERLEY SURREY GU17 0NU | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 FULL LIST | |
AA | 13/07/13 TOTAL EXEMPTION FULL | |
AR01 | 24/06/13 FULL LIST | |
AA | 13/07/12 TOTAL EXEMPTION FULL | |
AR01 | 24/06/12 FULL LIST | |
AA | 13/07/11 TOTAL EXEMPTION FULL | |
AR01 | 24/06/11 FULL LIST | |
AA | 13/07/10 TOTAL EXEMPTION FULL | |
AR01 | 24/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PJS MANAGEMENT SERVICES LTD / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SHANKS / 24/06/2010 | |
AA | 13/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 13/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | 13/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/07/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/07/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/07/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/07/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/07/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 13/07/00 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 13/07/99 | |
363s | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 13/07/98 | |
363s | RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 13/07/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/97 | |
363s | RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 13/07/96 | |
363s | RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/96 FROM: FISCAL HOUSE 367 LONDON RD CAMBERLEY SURREY GU15 3HQ | |
AA | FULL ACCOUNTS MADE UP TO 13/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/94 | |
363s | RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/93 | |
363s | RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 13/07/92 | |
ELRES | S366A DISP HOLDING AGM 12/06/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/91 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/90 | |
363a | RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/89 | |
363 | RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 13/07/88 |
Final Meetings | 2016-07-11 |
Resolutions for Winding-up | 2015-08-07 |
Appointment of Liquidators | 2015-08-07 |
Meetings of Creditors | 2015-07-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SANDHURST PARTITION BLOCKS LIMITED | |
MORTGAGE | Outstanding | WOOD GROUP LIMITED | |
MORTGAGE | Outstanding | WOOD GROUP LIMITED | |
MORTGAGE | Outstanding | WOOD GROUP LIMITED |
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 ARENA PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ARENA PROPERTIES LIMITED are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ARENA PROPERTIES LIMITED | Event Date | 2016-07-05 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , on 30 August 2016 at 11.30 am and 12.00 noon respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy-holder to attend and vote instead of him and such proxy-holder need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE no later than 12.00 noon on the business day before the meeting. Liquidator, IP number, firm and address: Paul Walker , 002649 and David Clements , 008765 of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE . Appointed Joint Liquidators of Arena Properties Limited on 31 July 2015 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARENA PROPERTIES LIMITED | Event Date | 2015-07-31 |
At a General Meeting of the Company convened and held at 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW on 31 July 2015 at 10:00 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the Liquidation. Paul Walker and David Clements , ( 002649 & 008765 ), Joint Liquidators, Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Ruth Phillips , email: info@harrisons.uk.com , tel: 01905721840 Ian Shanks , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARENA PROPERTIES LIMITED | Event Date | 2015-07-31 |
Paul Walker and David Clements , Joint Liquidators , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARENA PROPERTIES LIMITED | Event Date | 2015-07-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW on 31 July 2015 at 10:30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS on 29 July 2015 and 30 July 2015 between the hours of 10.00 am and 4.00 pm. Paul Walker and David Clements , ( 002649 & 008765 ), Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Ruth Phillips , Email: info@harrisons.uk.com Tel: 01905 721840 | |||
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. |