Liquidation
Company Information for ARENAVENUE LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
03779864
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARENAVENUE LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in TS24 | |
Company Number | 03779864 | |
---|---|---|
Company ID Number | 03779864 | |
Date formed | 1999-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2010 | |
Account next due | 29/02/2012 | |
Latest return | 28/05/2011 | |
Return next due | 25/06/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:35:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY JANE GORNALL |
||
DAVID GORNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADELE COLEMAN |
Company Secretary | ||
SHAUN CASSIDY |
Director | ||
TRACEY JANE GORNALL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CODA INNOVATION LTD | Director | 2016-11-21 | CURRENT | 2016-11-21 | Dissolved 2018-05-01 | |
BLUEPRINT DATA SERVICES LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-25 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/15 FROM 17-25 Scarborough Street Hartlepool TS24 7DA | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-25 | |
4.20 | Volunatary liquidation statement of affairs with form 4.18 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/12 FROM Gometra Little Stainton Bishopton Stockton on Teests21 1Hn | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/10/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Gornall on 2009-10-02 | |
363a | Return made up to 28/05/09; full list of members | |
363a | Return made up to 28/05/08; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/04 | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 3 STARTFORTH ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1PT | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: BURDON HALL BISHOPTON LANE, GREAT BURDON DARLINGTON COUNTY DURHAM DL1 3JR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/06/00 FROM: DEW HOUSE 10 DEW LANE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9AR | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S366A DISP HOLDING AGM 18/06/99 |
Appointment of Liquidators | 2013-08-06 |
Proposal to Strike Off | 2011-10-25 |
Proposal to Strike Off | 2011-05-31 |
Petitions to Wind Up (Companies) | 2009-10-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released from charge | YORKSHIRE 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 ARENAVENUE LIMITED
The top companies supplying to UK government with the same SIC code (7440 - Advertising) as ARENAVENUE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARENAVENUE LIMITED | Event Date | 2013-07-29 |
David Adam Broadbent , of Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool, TS24 7DA . : Further details contact: Tel: 01429 241 266. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARENAVENUE LIMITED | Event Date | 2011-10-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARENAVENUE LIMITED | Event Date | 2011-05-31 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ARENAVENUE LIMITED | Event Date | 2009-08-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 17665 A Petition to wind up the above-named Company of Gometra, Little Stainton, Bishopton, Stockton on Tees TS21 1HN , presented on 18 August 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 28 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 27 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920.(Ref SLR 1407812/37/N/IS.) : | |||
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. |