Company Information for ARCAID LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
06385524
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARCAID LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in N20 | |
Company Number | 06385524 | |
---|---|---|
Company ID Number | 06385524 | |
Date formed | 2007-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 11:33:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARCAID CONCRETES PRIVATE LIMITED | C/O PAVAN GUPTA V-29 GREEN PARK NEW DELHI Delhi 110016 | DORMANT | Company formed on the 1990-01-04 | |
ARCAID GAMES LTD | Unit B1 Crosland Factory Lane Huddersfield WEST YORKSHIRE HD4 7DQ | Active - Proposal to Strike off | Company formed on the 2022-02-12 | |
ARCAID INTERNATIONAL LIMITED | KPMG 1 STOKES PLACE SAINT STEPHEN'S GREEN DUBLIN 2 D02DE03 | Dissolved | Company formed on the 2003-06-03 | |
ARCAID INVESTMENTS (1) LIMITED | 12 SARTO RISE SUTTON DUBLIN 13 | Dissolved | Company formed on the 2003-06-10 | |
ARCAID INVESTMENTS LIMITED | 6 CLINTON AVENUE NOTTINGHAM NG5 1AW | Active | Company formed on the 2020-02-19 | |
ARCAID LIMITED | Unknown | |||
ARCAID PTY LTD | Active | Company formed on the 2019-04-30 | ||
ARCAID PTY LTD | Active | Company formed on the 2019-04-30 | ||
ARCAID TECHNOLOGIES PRIVATE LIMITED | 31 BHAI VEER SINGH MARG GOLEMARKET NEW DELHI Delhi 110001 | DORMANT | Company formed on the 1998-02-23 | |
ARCAID WELDING LTD. | 35 - 7 STREET SE MEDICINE HAT ALBERTA T1A 1J2 | Active | Company formed on the 2015-02-13 | |
ARCAIDE SALES, LLC. | 311 SOUTH DIVISION ST. CARSON CITY NV 89703 | Permanently Revoked | Company formed on the 1998-07-21 | |
ARCAIDE SALES, INC. | 311 SOUTH DIVISION ST. CARSON CITY NV 89703 | Permanently Revoked | Company formed on the 1998-07-13 | |
ARCAIDIAN TREE WORKS LIMITED LIABILITY COMPANY | Texas | Dissolved | Company formed on the 2018-04-11 | |
ARCAIDIUM LTD | ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX BN1 2RE | Active | Company formed on the 2023-10-12 | |
ARCAIDS ARCHITECTURAL CONSULTANTS PRIVATE LIMITED | 305 & 306 MPJ CHAMBERS WAKDEWADI PUNE Maharashtra 411003 | ACTIVE | Company formed on the 2010-01-27 |
Officer | Role | Date Appointed |
---|---|---|
LYNNE BRYANT |
||
LYNNE BRYANT |
||
RICHARD BRUCE NASMYTH BRYANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CAVE |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/15 FROM C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAVE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAVE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE NASMYTH BRYANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BRYANT / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/10/2008 TO 31/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARE / 25/03/2009 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-12-18 |
Resolutions for Winding-up | 2017-12-18 |
Meetings of Creditors | 2017-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 91011 - Library activities
|
|
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 ARCAID LIMITED
ARCAID LIMITED owns 2 domain names.
arcaidimages.co.uk arcaidphotography.co.uk
The top companies supplying to UK government with the same SIC code (91011 - Library activities) as ARCAID LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ARCAID LIMITED | Event Date | 2017-12-18 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 8 December 2017, as a special resolution and an ordinary resolution respectively: 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; and That John Kelmanson be appointed as Liquidator for the purposes of such voluntary winding up. Lynne Bryant , Director : Liquidators details: John Kelmanson (IP Number 004866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Contact information for Liquidator: kis@kelmanson.com, 020 8441 2000. Optional alternative contact name: Jason Callender, jc@kelmanson.com, 020 8441 2000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARCAID LIMITED | Event Date | 2017-12-08 |
Liquidator's name and address: John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Contact information for Liquidator: kis@kelmanson.com, 020 8441 2000. Optional alternative contact name: Jason Callender, jc@kelmanson.com, 020 8441 2000 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARCAID LIMITED | Event Date | 2017-12-05 |
Section 100, Insolvency Act 1986 and Rules 6.14(2) and 15.13(1), Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Director of the above-named Company the convener is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 8 December 2017. The meeting will be held as a virtual meeting by telephone conference on 8 December 2017 at 2.00 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. John Kelmanson of KCBS LLP t/a KIS, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 7 December 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. John Kelmanson , (IP number 04866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood WD6 2BT . Contact information for nominated Liquidator: T: 020 8441 2000 or E: jc@kelmanson.com. Optional alternative contact name: Jason Callender Lynne Bryant , Director : | |||
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. |