Dissolved
Dissolved 2017-06-03
Company Information for PROJECT EDEN ARLESEY LIMITED
BURY ST EDMUNDS, SUFFOLK, IP32 7AB,
|
Company Registration Number
03844127
Private Limited Company
Dissolved Dissolved 2017-06-03 |
Company Name | ||
---|---|---|
PROJECT EDEN ARLESEY LIMITED | ||
Legal Registered Office | ||
BURY ST EDMUNDS SUFFOLK IP32 7AB Other companies in SG11 | ||
Previous Names | ||
|
Company Number | 03844127 | |
---|---|---|
Date formed | 1999-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 02:56:27 |
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 |
---|---|---|
STEPHEN JACK KETTERIDGE |
||
DAVID BRIAN NORTHFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA JANE MOSS |
Company Secretary | ||
BARBARA JANE MOSS |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HBC LOGISTICS LTD | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active | |
DAVID NORTHFIELD LTD | Director | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2017-01-31 | |
GARDEN CITY EDEN LIMITED | Director | 2003-12-01 | CURRENT | 2003-06-11 | Dissolved 2017-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM THE FOUNDRY 9 PARK LANE PUCKERIDGE WARE HERTFORDSHIRE SG11 1RL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 20/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 20/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL | |
RES15 | CHANGE OF NAME 13/08/2014 | |
CERTNM | COMPANY NAME CHANGED LETCHWORTH COURIERS LIMITED CERTIFICATE ISSUED ON 22/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 20/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MOSS | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JANE MOSS / 09/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA JANE MOSS / 09/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK KETTERIDGE / 09/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORTHFIELD / 09/11/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK KETTERIDGE / 30/09/2009 | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED STEPHEN JACK KETTERIDGE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NZ | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES13 | INSTRUCTION TO FILE 287 02/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: CHESTNUT HOUSE 101A HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR | |
363(287) | REGISTERED OFFICE CHANGED ON 05/10/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2017-01-23 |
Notices to Creditors | 2016-04-28 |
Appointment of Liquidators | 2016-04-28 |
Resolutions for Winding-up | 2016-04-28 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT AGREEMENT | Outstanding | LETCHWORTH GARDEN CITY HERITAGE FOUNDATION | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHARGE BY DEED OVER RENT DEPOSIT | Outstanding | LETCHWORTH GARDEN CITY HERITAGE FOUNDATION | |
RENT DEPOSIT DEED | Satisfied | LETCHWORTH GARDEN CITY HERITAGE FOUNDATION |
|
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 PROJECT EDEN ARLESEY LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PROJECT EDEN ARLESEY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PROJECT EDEN ARLESEY LIMITED | Event Date | 2016-04-25 |
In accordance with Rule 4.106 , I, Stephen Mark Rout of Stephen M.Rout & Company , Menta Business Centre, 5 Eastern Way, Bury St Edmunds, IP32 7AB , give notice that on 25 April 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 May 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Stephen Mark Rout of Menta Business Centre, 5 Eastern Way, Bury St Edmunds, IP32 7AB, (tel 01223 329392 /email smrout@aol.com ) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROJECT EDEN ARLESEY LIMITED | Event Date | 2016-04-25 |
Stephen Mark Rout , Stephen M. Rout & Company , Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB . Tel 01223 329392 , Email smrout@aol.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROJECT EDEN ARLESEY LIMITED | Event Date | 2016-04-25 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at The Foundry, 9 Park Lane, Puckeridge, Ware, Herts. SG11 1RL on 25 April 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Stephen Mark Rout of Stephen M Rout & Company , Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB be and is hereby appointed Liquidator for the purposes of such winding up. S J Ketteridge : Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PROJECT EDEN ARLESEY LIMITED | Event Date | 2016-04-25 |
MEMBERS FINAL MEETING NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB on 24 February 2017 at 10:00am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company but proxies must be lodged at Stephen M Rout &Co , Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB by 12.00 noon on the business day before the date of the meeting. Office Holder no 6062 Appointed Liquidator on 25 April 2016 Telephone 01223 329392 email smrout@aol.com Stephen Rout : | |||
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. |