Liquidation
Company Information for ARUNDEL DEVELOPMENTS LIMITED
GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ARUNDEL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
GREG'S BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in M2 | |
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 |
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 |
---|---|---|
CHARLES STEPHEN GORDON DAUBNEY |
||
ANELYN LAWAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE BROOKE |
Company Secretary | ||
STEPHEN GORDON DAUBNEY |
Director | ||
KEOCO COMPANY SECRETARY LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODFORD REAL ESTATE LIMITED | Director | 2010-03-08 | CURRENT | 2006-10-05 | Live but Receiver Manager on at least one charge | |
WOODFORD FINE ARTS LIMITED | Director | 2009-11-06 | CURRENT | 2004-02-05 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Cg & Co 17 st Ann's Square Manchester M2 7PW | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-04-04 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/14 FROM C/O Cowgill Holloway Regency House Chorley New Road Bolton BL1 4QR England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LQ01 | Notice of appointment of receiver or manager | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/10/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE BROOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM OAK HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANELYN LAWAS / 09/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAUBNEY | |
AP01 | DIRECTOR APPOINTED CHARLES DAUBNEY | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 2 THE PARKLANDS BOLTON BL6 4SE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-05-13 |
Resolutions for Winding-up | 2014-03-27 |
Appointment of Liquidators | 2014-03-27 |
Notices to Creditors | 2014-03-27 |
Petitions to Wind Up (Companies) | 2014-03-05 |
Proposal to Strike Off | 2012-08-28 |
Proposal to Strike Off | 2011-08-30 |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | RICHARD JOHN HILL AND KEVIN ROY MAWER |
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARUNDEL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ARUNDEL DEVELOPMENTS LIMITED | Event Date | 2019-05-13 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARUNDEL DEVELOPMENTS LIMITED | Event Date | 2014-03-20 |
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 Type | Appointment of Liquidators | |
Defending party | ARUNDEL DEVELOPMENTS LIMITED | Event Date | 2014-03-20 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | ARUNDEL DEVELOPMENTS LIMITED | Event Date | 2014-01-29 |
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 Type | Proposal to Strike Off | |
Defending party | ARUNDEL DEVELOPMENTS LIMITED | Event Date | 2012-08-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARUNDEL DEVELOPMENTS LIMITED | Event Date | 2011-08-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARUNDEL DEVELOPMENTS LIMITED | Event Date | 2009-09-29 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | ARUNDEL DEVELOPMENTS LIMITED | Event 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 : | |||
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. |