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

ARUNDEL DEVELOPMENTS LIMITED

GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
Company Registration Number
04926738
Private Limited Company
Liquidation

Company Overview

About Arundel Developments Ltd
ARUNDEL DEVELOPMENTS LIMITED was founded on 2003-10-09 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Arundel Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ARUNDEL DEVELOPMENTS LIMITED
 
Legal Registered Office
GREG'S BUILDING
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in M2
 
Filing Information
Company Number 04926738
Company ID Number 04926738
Date formed 2003-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2010
Account next due 31/05/2012
Latest return 09/10/2012
Return next due 06/11/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARUNDEL DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAYWOOD & CO LTD   HFU 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 ARUNDEL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES STEPHEN GORDON DAUBNEY
Director 2009-10-23
ANELYN LAWAS
Director 2003-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE BROOKE
Company Secretary 2007-12-01 2010-04-15
STEPHEN GORDON DAUBNEY
Director 2007-12-01 2009-10-23
KEOCO COMPANY SECRETARY LIMITED
Company Secretary 2003-10-09 2007-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-09 2003-10-09
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-09 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STEPHEN GORDON DAUBNEY WOODFORD REAL ESTATE LIMITED Director 2010-03-08 CURRENT 2006-10-05 Live but Receiver Manager on at least one charge
CHARLES STEPHEN GORDON DAUBNEY WOODFORD FINE ARTS LIMITED Director 2009-11-06 CURRENT 2004-02-05 Dissolved 2014-12-23

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
2020-05-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-19
2018-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-19
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Cg & Co 17 st Ann's Square Manchester M2 7PW
2017-06-134.68 Liquidators' statement of receipts and payments to 2017-03-19
2016-05-274.68 Liquidators' statement of receipts and payments to 2016-03-19
2015-06-014.68 Liquidators' statement of receipts and payments to 2015-03-19
2015-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-17RM02Notice of ceasing to act as receiver or manager
2014-04-173.6Receiver abstract summary of receipts and payments brought down to 2014-04-04
2014-04-04600Appointment of a voluntary liquidator
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM C/O Cowgill Holloway Regency House Chorley New Road Bolton BL1 4QR England
2014-03-27600Appointment of a voluntary liquidator
2014-03-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-03-274.20Volunatary liquidation statement of affairs with form 4.19
2012-11-08LQ01Notice of appointment of receiver or manager
2012-10-20DISS40Compulsory strike-off action has been discontinued
2012-10-17LATEST SOC17/10/12 STATEMENT OF CAPITAL;GBP 1
2012-10-17AR0109/10/12 ANNUAL RETURN FULL LIST
2012-09-26DISS16(SOAS)Compulsory strike-off action has been suspended
2012-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-25MG01Particulars of a mortgage or charge / charge no: 1
2011-10-20AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-15DISS40Compulsory strike-off action has been discontinued
2011-10-13AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13DISS16(SOAS)Compulsory strike-off action has been suspended
2011-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-12AR0109/10/10 FULL LIST
2010-08-20AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY LESLIE BROOKE
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM OAK HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW
2010-01-09AA31/08/08 TOTAL EXEMPTION SMALL
2009-12-22DISS40DISS40 (DISS40(SOAD))
2009-12-21AR0109/10/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANELYN LAWAS / 09/10/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAUBNEY
2009-11-11AP01DIRECTOR APPOINTED CHARLES DAUBNEY
2009-09-29GAZ1FIRST GAZETTE
2009-02-04363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2008-03-13225ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/08/2008
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-22363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2008-01-17363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288bSECRETARY RESIGNED
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 2 THE PARKLANDS BOLTON BL6 4SE
2007-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-08363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/04
2004-11-09363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW SECRETARY APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-12-22288bDIRECTOR RESIGNED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ARUNDEL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-05-13
Resolutions for Winding-up2014-03-27
Appointment of Liquidators2014-03-27
Notices to Creditors2014-03-27
Petitions to Wind Up (Companies)2014-03-05
Proposal to Strike Off2012-08-28
Proposal to Strike Off2011-08-30
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against ARUNDEL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-25 Satisfied RICHARD JOHN HILL AND KEVIN ROY MAWER
Filed Financial Reports
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 ARUNDEL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ARUNDEL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARUNDEL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ARUNDEL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARUNDEL DEVELOPMENTS 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 ARUNDEL DEVELOPMENTS 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 ARUNDEL DEVELOPMENTS 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 TypeNotice of
Defending partyARUNDEL DEVELOPMENTS LIMITEDEvent Date2019-05-13
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARUNDEL DEVELOPMENTS LIMITEDEvent Date2014-03-20
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 20 March 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Stephen L Conn and Jonathan E Avery-Gee of CG&Co , 17 St Ann’s Square, Manchester M2 7PW be appointed as Joint Liquidators for the purposes of such winding up. Stephen L Conn (IP number 1762) and Jonathan E Avery-Gee (IP number 1549) both of CG&Co, 17 St Ann’s Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 20 March 2014 . Further information about this case is available from Edward Gee at the offices of CG & Co on 0161 358 0210. Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARUNDEL DEVELOPMENTS LIMITEDEvent Date2014-03-20
Stephen L Conn and Jonathan E Avery-Gee of CG&Co , 17 St Ann’s Square, Manchester M2 7PW :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyARUNDEL DEVELOPMENTS LIMITEDEvent Date2014-01-29
In the High Court of Justice (Chancery Division) Companies Court case number 722 A Petition to wind up the above-named Company, Registration Number 04926738, of C/O Cowgill Holloway, Regency House, Chorley New Road, Bolton, England, BL1 4QR, principal trading address unknown presented on 29 January 2014 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 March 2014 , 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 1600 hours on 14 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1709606/W.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyARUNDEL DEVELOPMENTS LIMITEDEvent Date2012-08-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyARUNDEL DEVELOPMENTS LIMITEDEvent Date2011-08-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyARUNDEL DEVELOPMENTS LIMITEDEvent Date2009-09-29
 
Initiating party Event TypeNotices to Creditors
Defending partyARUNDEL DEVELOPMENTS LIMITEDEvent Date
Notice is hereby given that the Creditors of the Company are required on or before 25 May 2014 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Stephen L Conn (IP Number: 1762) and Jonathan E Avery-Gee (IP Number: 1549) of CG&Co, 17 StAnn’s Square, Manchester M2 7PW. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 StAnn’s Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 20 March 2014. Further information is available from Edward Gee of CG&Co on 0161 358 0210. Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARUNDEL DEVELOPMENTS 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 ARUNDEL DEVELOPMENTS 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.