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 Name | |
---|---|
ARC PROPERTY GROUP LIMITED | |
Legal Registered Office | |
OFFICE 9 STONE CROSS HOUSE DONCASTER ROAD KIRK SANDALL DONCASTER DN3 1QS Other companies in RG14 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MAYE |
||
BOB RAE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER DAVID GARDINER |
Company Secretary | ||
FIONA ANN BENNETT |
Company Secretary | ||
ROBERT GEORGE ARCHIBOLD |
Director | ||
BOB RAE |
Company Secretary | ||
HAZEL JOYCE HUSSON-MARTIN |
Director | ||
PETER RICHARD GRAYBURN |
Director | ||
SEAN EASTMAN |
Director | ||
JACQUELINE RIPPETH |
Company Secretary | ||
SEAN EASTMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPENDOOR PRINT LIMITED | Director | 2009-09-08 | CURRENT | 2007-01-05 | Active | |
STATELY SOLUTIONS LIMITED | Director | 2009-02-05 | CURRENT | 2008-12-01 | Dissolved 2015-03-02 | |
BDZ HOLDINGS LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-22 | Liquidation | |
ARC REAL ESTATE 1 LIMITED | Director | 1995-01-16 | CURRENT | 1994-11-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-01-20 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Andrew Maye on 2020-01-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOB RAE | |
PSC07 | CESSATION OF BDZ INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/10/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/09/2017 | |
PSC07 | CESSATION OF BDZ HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Bdz Investments Limited as a person with significant control on 2017-11-01 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/09/2017 | |
ANNOTATION | Clarification | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | 31/10/16 STATEMENT OF CAPITAL GBP 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE | |
AR01 | 31/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AP03 | SECRETARY APPOINTED MR ANDREW MAYE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER GARDINER | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 31/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOB RAE / 31/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER DAVID GARDINER / 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 8 KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 22/23 KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 22/23 KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ | |
287 | REGISTERED OFFICE CHANGED ON 02/07/97 FROM: ARC HOUSE 11-13 THE BROADWAY NEWBURY BERKS RG13 1AS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointmen | 2021-01-29 |
Resolution | 2021-01-29 |
Total # Mortgages/Charges | 48 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 48 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT & CHARGE | Satisfied | HILL SAMUEL BANK LTD | |
ASSIGNMENT & CHARGE | Satisfied | HILL SAMUEL BANK LTD | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LTD. | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LTD | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
MEMORANDUM OF DEPOSIT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
MEMORANDUM OF DEPOSIT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | HILL SAMUEL BANK LIMITED | |
DEBENTURE | Satisfied | HILL SAMUEL BANK LIMITED | |
ASSIGNMENT | Satisfied | RIGGS A P BANK LIMITED | |
ASSIGNMENT | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | RIGGS A P BANK LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 ARC PROPERTY GROUP LIMITED
ARC PROPERTY GROUP LIMITED owns 1 domain names.
homematch.co.uk
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ARC PROPERTY GROUP LIMITED | Event Date | 2021-01-29 |
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 Type | Resolution | |
Defending party | ARC PROPERTY GROUP LIMITED | Event Date | 2021-01-29 |
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. |