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

ARC PROPERTY GROUP LIMITED

OFFICE 9 STONE CROSS HOUSE, DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
Company Registration Number
01815688
Private Limited Company
Liquidation

Company Overview

About Arc Property Group Ltd
ARC PROPERTY GROUP LIMITED was founded on 1984-05-11 and has its registered office in Kirk Sandall. The organisation's status is listed as "Liquidation". Arc Property Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARC PROPERTY GROUP LIMITED
 
Legal Registered Office
OFFICE 9 STONE CROSS HOUSE
DONCASTER ROAD
KIRK SANDALL
DONCASTER
DN3 1QS
Other companies in RG14
 
Filing Information
Company Number 01815688
Company ID Number 01815688
Date formed 1984-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 30/12/2020
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB320015180  
Last Datalog update: 2023-12-07 05:21:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARC PROPERTY GROUP LIMITED
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.
Companies with same name ARC PROPERTY GROUP LIMITED
The following companies were found which have the same name as ARC PROPERTY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARC PROPERTY GROUP LLC 2424 W. TAMPA BAY BLVD., UNIT F204 TAMPA FL 33607 Active Company formed on the 2016-05-09
ARC PROPERTY GROUP THREE, LLC 2424 W. TAMPA BAY BLVD., UNIT F204 TAMPA FL 33607 Active Company formed on the 2017-10-06
ARC PROPERTY GROUP FOUR, LLC 2424 W. TAMPA BAY BLVD., UNIT F204 TAMPA FL 33607 Active Company formed on the 2017-10-06
ARC PROPERTY GROUP TWO, LLC 2424 W. TAMPA BAY BLVD., UNIT F204 TAMPA FL 33607 Active Company formed on the 2017-10-06
ARC PROPERTY GROUP ONE, LLC 2424 W. TAMPA BAY BLVD., UNIT F204 TAMPA FL 33607 Active Company formed on the 2017-10-06
ARC PROPERTY GROUP INC Georgia Unknown
ARC PROPERTY GROUP PTY LTD Active Company formed on the 2018-06-25
ARC PROPERTY GROUP LLC 170 DUNDEE CT ARGYLE TX 76226 Active Company formed on the 2022-07-29

Company Officers of ARC PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MAYE
Company Secretary 2012-03-26
BOB RAE
Director 1990-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DAVID GARDINER
Company Secretary 2005-10-31 2012-03-26
FIONA ANN BENNETT
Company Secretary 1995-11-16 2005-10-31
ROBERT GEORGE ARCHIBOLD
Director 1990-10-31 2000-05-26
BOB RAE
Company Secretary 1991-08-06 1995-11-16
HAZEL JOYCE HUSSON-MARTIN
Director 1993-07-31 1994-12-01
PETER RICHARD GRAYBURN
Director 1990-10-31 1993-05-28
SEAN EASTMAN
Director 1990-10-31 1992-02-19
JACQUELINE RIPPETH
Company Secretary 1991-02-12 1991-08-05
SEAN EASTMAN
Company Secretary 1990-10-31 1991-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOB RAE OPENDOOR PRINT LIMITED Director 2009-09-08 CURRENT 2007-01-05 Active
BOB RAE STATELY SOLUTIONS LIMITED Director 2009-02-05 CURRENT 2008-12-01 Dissolved 2015-03-02
BOB RAE BDZ HOLDINGS LIMITED Director 2006-05-22 CURRENT 2006-05-22 Liquidation
BOB RAE ARC REAL ESTATE 1 LIMITED Director 1995-01-16 CURRENT 1994-11-04 Liquidation

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
2023-03-02Voluntary liquidation Statement of receipts and payments to 2023-01-20
2022-02-08Voluntary liquidation Statement of receipts and payments to 2022-01-20
2022-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-20
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ
2021-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2021-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2021-01-28LIQ02Voluntary liquidation Statement of affairs
2021-01-28600Appointment of a voluntary liquidator
2021-01-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-01-21
2020-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-12-11TM02Termination of appointment of Andrew Maye on 2020-01-01
2020-12-05DISS40Compulsory strike-off action has been discontinued
2020-11-20RES13Resolutions passed:
  • Directors responsibility re conflicts of interest 01/03/2019
2020-10-15RES13Resolutions passed:
  • Company business 01/03/2019
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-17AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOB RAE
2019-08-29PSC07CESSATION OF BDZ INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13AA01Previous accounting period extended from 31/10/18 TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-09-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-04-16RP04CS01Second filing of Confirmation Statement dated 08/09/2017
2018-03-21PSC07CESSATION OF BDZ HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21PSC02Notification of Bdz Investments Limited as a person with significant control on 2017-11-01
2017-11-10RP04CS01Second filing of Confirmation Statement dated 08/09/2017
2017-11-10ANNOTATIONClarification
2017-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-02LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS0131/10/16 STATEMENT OF CAPITAL GBP 1
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-07-23AUDAUDITOR'S RESIGNATION
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE
2012-11-06AR0131/10/12 FULL LIST
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-03-26AP03SECRETARY APPOINTED MR ANDREW MAYE
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY ROGER GARDINER
2011-11-16AR0131/10/11 FULL LIST
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-26AR0131/10/10 FULL LIST
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-07AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-11-27AUDAUDITOR'S RESIGNATION
2009-11-24AR0131/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOB RAE / 31/10/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER DAVID GARDINER / 31/10/2009
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-16363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-21288bSECRETARY RESIGNED
2005-11-08363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08363(288)SECRETARY RESIGNED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 8 KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-02-12AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-07363(288)DIRECTOR RESIGNED
2000-11-07363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 22/23 KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ
2000-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-08363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-11-30395PARTICULARS OF MORTGAGE/CHARGE
1999-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-09363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-08363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-07-09287REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 22/23 KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ
1997-07-02287REGISTERED OFFICE CHANGED ON 02/07/97 FROM: ARC HOUSE 11-13 THE BROADWAY NEWBURY BERKS RG13 1AS
1997-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to ARC PROPERTY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-29
Resolution2021-01-29
Fines / Sanctions
No fines or sanctions have been issued against ARC PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE 1992-09-11 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1992-06-29 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT & CHARGE 1991-10-09 Satisfied HILL SAMUEL BANK LTD
ASSIGNMENT & CHARGE 1991-10-07 Satisfied HILL SAMUEL BANK LTD
ASSIGNMENT AND CHARGE 1991-03-24 Satisfied HILL SAMUEL BANK LTD.
ASSIGNMENT AND CHARGE 1990-12-27 Satisfied HILL SAMUEL BANK LTD
ASSIGNMENT AND CHARGE 1990-11-19 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-19 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
MEMORANDUM OF DEPOSIT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
MEMORANDUM OF DEPOSIT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT AND CHARGE 1990-11-13 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1990-10-25 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT 1989-05-20 Satisfied RIGGS A P BANK LIMITED
ASSIGNMENT 1989-05-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-05-20 Satisfied RIGGS A P BANK LIMITED
SINGLE DEBENTURE 1988-08-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1988-02-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31

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 ARC PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ARC PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names

ARC PROPERTY GROUP LIMITED owns 1 domain names.

homematch.co.uk  

Trademarks
We have not found any records of ARC PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARC PROPERTY GROUP 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 (78300 - Human resources provision and management of human resources functions) as ARC PROPERTY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARC PROPERTY GROUP 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 TypeAppointmen
Defending partyARC PROPERTY GROUP LIMITEDEvent Date2021-01-29
Name of Company: ARC PROPERTY GROUP LIMITED Company Number: 01815688 Trading Name: Homematch Nature of Business: Supply of data for the relocation market Registered office: University House, Oxford Sq…
 
Initiating party Event TypeResolution
Defending partyARC PROPERTY GROUP LIMITEDEvent Date2021-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARC PROPERTY GROUP 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 ARC PROPERTY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.