Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCOS 10 LIMITED
Company Information for

ARCOS 10 LIMITED

WALTHAM CROSS, HERTFORDSHIRE, EN8 7UD,
Company Registration Number
03718926
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Arcos 10 Ltd
ARCOS 10 LIMITED was founded on 1999-02-24 and had its registered office in Waltham Cross. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
ARCOS 10 LIMITED
 
Legal Registered Office
WALTHAM CROSS
HERTFORDSHIRE
EN8 7UD
Other companies in EN8
 
Filing Information
Company Number 03718926
Date formed 1999-02-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-10-11
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
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.

Company Officers of ARCOS 10 LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MARY COLE
Company Secretary 2007-02-01
FRANCES MARY COLE
Director 2007-02-01
STEPHEN BARRY COLE
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RITA ISRAM
Company Secretary 2004-09-30 2007-02-01
JULIAN EDUARDO LACSON
Director 2002-09-26 2007-02-01
MARIELLE PIGERRE
Company Secretary 2002-12-06 2004-09-30
GRAEME DAVID SANDS
Company Secretary 2002-09-26 2002-12-06
ROBERT JOHN RENFREW TAYLOR
Company Secretary 2002-01-31 2002-09-27
STEPHEN WILLIAM SCREECH
Director 2002-01-21 2002-09-27
ROBERT JOHN RENFREW TAYLOR
Director 2000-10-07 2002-09-27
JOHN STUART SMITH
Company Secretary 2000-08-30 2002-01-31
GILLIAN SUSAN MORGAN
Company Secretary 2000-08-21 2001-10-08
CLIVE BRUSHNEEN
Director 2001-06-14 2001-10-08
RICHARD JOHN COOPE
Director 2000-08-30 2001-10-08
JOHN STUART SMITH
Director 2000-08-30 2001-10-08
STEPHEN WILLIAM SCREECH
Company Secretary 1999-12-01 2000-08-30
MAURICE PAUL ALAIN EMERY
Director 1999-12-01 2000-08-30
STEPHEN WILLIAM SCREECH
Director 1999-12-01 2000-08-30
JOHN STUART SMITH
Company Secretary 1999-02-24 1999-12-01
RICHARD JOHN COOPE
Director 1999-02-24 1999-12-01
JOHN STUART SMITH
Director 1999-02-24 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES MARY COLE ELITE SUPERSTORES LIMITED Company Secretary 2008-10-01 CURRENT 1991-03-07 Active
FRANCES MARY COLE HEATHERSTONE LEISURE LIMITED Company Secretary 2008-10-01 CURRENT 1990-01-26 Active
FRANCES MARY COLE PONDERS END INTERNATIONAL LIMITED Company Secretary 2008-10-01 CURRENT 1994-04-13 Active
FRANCES MARY COLE ADOR SPORTS LIMITED Company Secretary 2008-10-01 CURRENT 1996-03-19 Active
FRANCES MARY COLE PONDERS END CASH AND CARRY (SPORTS) LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-28 Active
FRANCES MARY COLE PONDERS END INTERNATIONAL (SPORTS) LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-28 Active
FRANCES MARY COLE PONDERS END INVESTMENTS PLC Company Secretary 2001-08-14 CURRENT 1979-11-19 Active
FRANCES MARY COLE HONEY LANE ESTATES LIMITED Company Secretary 2001-08-14 CURRENT 1986-07-23 Active
FRANCES MARY COLE HONEY LANE ESTATES NEWBUILD LIMITED Company Secretary 2001-08-14 CURRENT 1987-08-12 Active
FRANCES MARY COLE GRANGE SPORTS LEISURE LIMITED Company Secretary 1995-08-18 CURRENT 1995-02-28 Active
FRANCES MARY COLE PONDERS END CASH AND CARRY LIMITED Company Secretary 1995-02-23 CURRENT 1990-09-24 Active
FRANCES MARY COLE PONDERS END CASH AND CARRY LIMITED Director 2010-03-18 CURRENT 1990-09-24 Active
FRANCES MARY COLE ELITE SUPERSTORES LIMITED Director 2010-03-18 CURRENT 1991-03-07 Active
FRANCES MARY COLE PONDERS END INVESTMENTS PLC Director 2010-03-18 CURRENT 1979-11-19 Active
FRANCES MARY COLE PONDERS END INTERNATIONAL LIMITED Director 2010-03-18 CURRENT 1994-04-13 Active
FRANCES MARY COLE ADOR SPORTS LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active
STEPHEN BARRY COLE PONDERS END CASH AND CARRY (SPORTS) LIMITED Director 2003-01-31 CURRENT 2003-01-28 Active
STEPHEN BARRY COLE PONDERS END INTERNATIONAL (SPORTS) LIMITED Director 2003-01-31 CURRENT 2003-01-28 Active
STEPHEN BARRY COLE ADOR SPORTS LIMITED Director 1997-08-14 CURRENT 1996-03-19 Active
STEPHEN BARRY COLE GRANGE SPORTS LEISURE LIMITED Director 1995-08-18 CURRENT 1995-02-28 Active
STEPHEN BARRY COLE PONDERS END INTERNATIONAL LIMITED Director 1994-12-07 CURRENT 1994-04-13 Active
STEPHEN BARRY COLE PONDERS END INVESTMENTS PLC Director 1992-05-03 CURRENT 1979-11-19 Active
STEPHEN BARRY COLE HONEY LANE ESTATES LIMITED Director 1991-09-27 CURRENT 1986-07-23 Active
STEPHEN BARRY COLE HONEY LANE ESTATES NEWBUILD LIMITED Director 1991-09-27 CURRENT 1987-08-12 Active
STEPHEN BARRY COLE PONDERS END CASH AND CARRY LIMITED Director 1991-09-24 CURRENT 1990-09-24 Active
STEPHEN BARRY COLE ELITE SUPERSTORES LIMITED Director 1991-03-07 CURRENT 1991-03-07 Active
STEPHEN BARRY COLE HEATHERSTONE LEISURE LIMITED Director 1991-01-25 CURRENT 1990-01-26 Active

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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-16DS01APPLICATION FOR STRIKING-OFF
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 4002
2016-03-24AR0124/02/16 FULL LIST
2016-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 4002
2015-03-24AR0124/02/15 FULL LIST
2015-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 4002
2014-03-13AR0124/02/14 FULL LIST
2013-03-15AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-26AR0124/02/13 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-27AR0124/02/12 FULL LIST
2011-08-25AR0124/02/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-04AR0124/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARY COLE / 01/01/2010
2009-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-02363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-05-08363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-10225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2007-05-14363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-28288bSECRETARY RESIGNED
2006-09-13RES03EXEMPTION FROM APPOINTING AUDITORS
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-06363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-11-16RES03EXEMPTION FROM APPOINTING AUDITORS
2005-11-03363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-05288bSECRETARY RESIGNED
2004-11-05288aNEW SECRETARY APPOINTED
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-27363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-10-26RES03EXEMPTION FROM APPOINTING AUDITORS
2003-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/03
2003-10-06363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-12288aNEW SECRETARY APPOINTED
2002-12-12288bSECRETARY RESIGNED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: HATHERLEY HOUSE 15-17 WOOD STREET BARNET HERTFORDSHIRE EN5 4AT
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-03288aNEW SECRETARY APPOINTED
2002-10-03287REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 82-86 SEYMOUR PLACE LONDON W1H 2NQ
2002-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-03288bDIRECTOR RESIGNED
2002-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/00
2002-09-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-07363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-1288(2)RAD 08/04/02--------- £ SI 4000@1=4000 £ IC 2/4002
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19288bSECRETARY RESIGNED
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-26363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS; AMEND
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 3 CHOBHAM ROAD WOKING SURREY GU21 1HX
2001-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-12-20RES03EXEMPTION FROM APPOINTING AUDITORS
2001-10-16288bDIRECTOR RESIGNED
2001-10-16288bDIRECTOR RESIGNED
2001-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARCOS 10 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCOS 10 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-11 Outstanding BENSON INTERNATIONAL INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 ARCOS 10 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 4,002
Cash Bank In Hand 2011-07-01 £ 4,002
Current Assets 2011-07-01 £ 4,002
Shareholder Funds 2012-07-01 £ 4,002
Shareholder Funds 2011-07-01 £ 4,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCOS 10 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCOS 10 LIMITED
Trademarks
We have not found any records of ARCOS 10 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCOS 10 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 (74990 - Non-trading company) as ARCOS 10 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARCOS 10 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCOS 10 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 ARCOS 10 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.