Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT EDEN ARLESEY LIMITED
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 Overview

About Project Eden Arlesey Ltd
PROJECT EDEN ARLESEY LIMITED was founded on 1999-09-20 and had its registered office in Bury St Edmunds. The company was dissolved on the 2017-06-03 and is no longer trading or active.

Key Data
Company Name
PROJECT EDEN ARLESEY LIMITED
 
Legal Registered Office
BURY ST EDMUNDS
SUFFOLK
IP32 7AB
Other companies in SG11
 
Previous Names
LETCHWORTH COURIERS LIMITED22/08/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT EDEN ARLESEY LIMITED
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 PROJECT EDEN ARLESEY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JACK KETTERIDGE
Director 2008-04-01
DAVID BRIAN NORTHFIELD
Director 1999-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JANE MOSS
Company Secretary 1999-09-25 2013-07-11
BARBARA JANE MOSS
Director 2005-04-04 2013-07-11
JPCORS LIMITED
Nominated Secretary 1999-09-20 1999-09-20
JPCORD LIMITED
Nominated Director 1999-09-20 1999-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN NORTHFIELD HBC LOGISTICS LTD Director 2017-03-21 CURRENT 2017-03-21 Active
DAVID BRIAN NORTHFIELD DAVID NORTHFIELD LTD Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-01-31
DAVID BRIAN NORTHFIELD GARDEN CITY EDEN LIMITED Director 2003-12-01 CURRENT 2003-06-11 Dissolved 2017-06-03

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
2017-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM THE FOUNDRY 9 PARK LANE PUCKERIDGE WARE HERTFORDSHIRE SG11 1RL
2016-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-104.70DECLARATION OF SOLVENCY
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1250
2015-11-13AR0120/09/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1250
2014-11-17AR0120/09/14 FULL LIST
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL
2014-08-22RES15CHANGE OF NAME 13/08/2014
2014-08-22CERTNMCOMPANY NAME CHANGED LETCHWORTH COURIERS LIMITED CERTIFICATE ISSUED ON 22/08/14
2014-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-29AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1250
2013-09-27AR0120/09/13 FULL LIST
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MOSS
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MOSS
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-09AR0120/09/12 FULL LIST
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-21AR0120/09/11 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-10AR0120/09/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JANE MOSS / 09/11/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA JANE MOSS / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK KETTERIDGE / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORTHFIELD / 09/11/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK KETTERIDGE / 30/09/2009
2009-09-30363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-07-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-13363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-06-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-14288aDIRECTOR APPOINTED STEPHEN JACK KETTERIDGE
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NZ
2006-10-10363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13RES12VARYING SHARE RIGHTS AND NAMES
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-27353LOCATION OF REGISTER OF MEMBERS
2005-03-17RES13INSTRUCTION TO FILE 287 02/03/05
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: CHESTNUT HOUSE 101A HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR
2004-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/04
2004-10-05363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-28363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-07363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-04363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-16363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-03-24395PARTICULARS OF MORTGAGE/CHARGE
1999-10-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to PROJECT EDEN ARLESEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-23
Notices to Creditors2016-04-28
Appointment of Liquidators2016-04-28
Resolutions for Winding-up2016-04-28
Fines / Sanctions
No fines or sanctions have been issued against PROJECT EDEN ARLESEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2010-02-10 Outstanding LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
ALL ASSETS DEBENTURE 2008-03-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-02-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-12-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-07-24 Satisfied HSBC BANK PLC
CHARGE BY DEED OVER RENT DEPOSIT 2004-05-26 Outstanding LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
RENT DEPOSIT DEED 2000-03-21 Satisfied LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
Filed Financial Reports
Annual Accounts
2014-09-30

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 PROJECT EDEN ARLESEY LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT EDEN ARLESEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT EDEN ARLESEY LIMITED
Trademarks
We have not found any records of PROJECT EDEN ARLESEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT EDEN ARLESEY 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 (49410 - Freight transport by road) as PROJECT EDEN ARLESEY LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT EDEN ARLESEY 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPROJECT EDEN ARLESEY LIMITEDEvent Date2016-04-25
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 TypeAppointment of Liquidators
Defending partyPROJECT EDEN ARLESEY LIMITEDEvent Date2016-04-25
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 TypeResolutions for Winding-up
Defending partyPROJECT EDEN ARLESEY LIMITEDEvent Date2016-04-25
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 TypeFinal Meetings
Defending partyPROJECT EDEN ARLESEY LIMITEDEvent Date2016-04-25
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT EDEN ARLESEY 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 PROJECT EDEN ARLESEY 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.