Administrative Receiver
Company Information for ARCADIAN ESTATES LIMITED
KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
02877511
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ARCADIAN ESTATES LIMITED | |
Legal Registered Office | |
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in W1S | |
Company Number | 02877511 | |
---|---|---|
Company ID Number | 02877511 | |
Date formed | 1993-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 03/12/2013 | |
Return next due | 31/12/2014 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-07 11:47:12 |
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 | ||
---|---|---|---|---|
ARCADIAN ESTATES (NORTH WEST) LIMITED | ORCHARD HOUSE MESSUAGE LANE MARTON MACCLESFIELD CHESHIRE SK11 9HS | Active | Company formed on the 1999-01-13 | |
ARCADIAN ESTATES | Louisiana | Unknown | ||
ARCADIAN ESTATES LIMITED | 70 Shadwell Drive Northolt UB5 6DE | Active | Company formed on the 2023-03-23 | |
Arcadian Estates Inc. | 211 Hollingers Road Mount Albert Ontario L0G 1M0 | Active | Company formed on the 2023-03-30 |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS DE STEFANO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW SINGER |
Company Secretary | ||
STEPHANIE MELITA THERESE ROBINSON |
Director | ||
ROBERT JAMES HOBSON |
Director | ||
PAUL ANDREW SINGER |
Director | ||
RAYMOND HOCKING |
Director | ||
NIGEL JAMES WRIGHT |
Director | ||
NIGEL JAMES WRIGHT |
Director | ||
JOHN MICHAEL SUMMERS |
Company Secretary | ||
FELICITY PORTIA ESTELLE DEVONSHIRE |
Company Secretary | ||
JOHN MICHAEL SUMMERS |
Company Secretary | ||
FELICITY PORTIA ESTELLE DEVONSHIRE |
Director | ||
ROBERT GRAEME MEERES YOUNG |
Company Secretary | ||
PETER ANTHONY FINCHAM |
Director | ||
MICHAEL GRAHAM LOCKHART SMITH |
Director | ||
PETER CHARLES RICH |
Director | ||
DEBBIE MOORE |
Nominated Secretary | ||
KEVIN THOMAS BROWN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERBANK GROUP LIMITED | Director | 2003-03-17 | CURRENT | 2002-12-09 | In Administration/Administrative Receiver | |
LISTON ROAD LIMITED | Director | 2001-03-08 | CURRENT | 2000-12-21 | Dissolved 2016-02-25 | |
LONDON & HENLEY (LEIGHTON BUZZARD) LIMITED | Director | 1999-03-04 | CURRENT | 1998-12-24 | Dissolved 2016-02-25 | |
MADE TO MEASURE SYSTEMS LIMITED | Director | 1997-12-19 | CURRENT | 1997-12-15 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-03-09 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-09-09 | |
2.24B | Administrator's progress report to 2016-05-04 | |
2.24B | Administrator's progress report to 2015-11-05 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/15 FROM Kpmg Llp 8 Salisbury Square London EC4Y 8BB | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/15 FROM 25 Dover Street London W1S 4LX | |
2.12B | Appointment of an administrator | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SINGER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028775110013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM 13 Stratford Place London W1C 1BD | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Francis De Stefano on 2011-12-04 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AR01 | 03/12/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 03/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 03/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008 | |
288a | DIRECTOR APPOINTED MR ROBERT JAMES HOBSON | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONWIDE BUILDING SOCIETY (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE UNDER THE FACILITY AGREEMENT (THE SECURITYTRUSTEE) | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE UNDER THE FACILITY AGREEMENT (THE SECURITYTRUSTEE) | |
DEED OF DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF RENTAL ACCOUNT ASSIGNMENT | Satisfied | GE CAPITAL CORPORATION(FUNDING) LIMITED | |
DEED OF DISTRIBUTION ACCOUNT ASSIGNMENT | Satisfied | GE CAPITAL CORPORATION(FUNDING) LIMITED | |
SUPPLEMENTAL DEED OF CHARGE | Satisfied | GE CAPITAL CORPORATION(FUNDING) LIMITED | |
SUPPLEMENTAL DEED OF CHARGE | Satisfied | GE CAPITAL CORPORATION(FUNDING) LIMITED | |
DEED OF DISTRIBUTION ACCOUNT ASSINMENT | Satisfied | GE CAPITAL CORPORATION (FUNDING) LIMITED | |
DEED OF RENTAL ACCOUNT ASSIGNMENT | Satisfied | GE CAPITAL CORPORATION (FUNDING) LIMITED | |
LEGAL CHARGE | Satisfied | GE CAPITAL CORPORATION (FUNDING) LIMITED | |
LEGAL CHARGE AND FLOATING CHARGE | Satisfied | G E CAPITAL CORPORATION (FUNDING) LIMITED | |
RENTAL ACCOUNT ASSIGNMENT | Satisfied | G E CAPITAL CORPORATION (FUNDING) LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | HOME APPLIANCE GUARD LTD | 2010-06-15 | Outstanding |
RENT DEPOSIT DEED | HOME APPLIANCE GUARD LTD | 2010-06-26 | Outstanding |
We have found 2 mortgage charges which are owed to ARCADIAN ESTATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Pment - Main Contractor |
Southampton City Council | |
|
Consultants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ARCADIAN ESTATES LIMITED | Event Date | 2014-12-17 |
In the High Court of Justice Chancery Division case number 9157 James Robert Tucker and Edward George Boyle (IP Nos 8916 and 9077 ), both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Any person who requires further information should contact Kirsty Laurie on 0207 311 8381. : | |||
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. |