Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCADIA GROUP (USA) LIMITED
Company Information for

ARCADIA GROUP (USA) LIMITED

C/O DELOITTE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
06404527
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Arcadia Group (usa) Ltd
ARCADIA GROUP (USA) LIMITED was founded on 2007-10-19 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Arcadia Group (usa) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARCADIA GROUP (USA) LIMITED
 
Legal Registered Office
C/O DELOITTE LLP
FOUR BRINDLEYPLACE
BIRMINGHAM
B1 2HZ
Other companies in W1T
 
Filing Information
Company Number 06404527
Company ID Number 06404527
Date formed 2007-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 26/08/2017
Account next due 31/08/2019
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2021-07-05 11:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIA GROUP (USA) 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.
Companies with same name ARCADIA GROUP (USA) LIMITED
The following companies were found which have the same name as ARCADIA GROUP (USA) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCADIA GROUP (USA) LIMITED COLEGRAVE HOUSE 70 BERNER ST. LONDON Forfeited Company formed on the 2014-11-12
ARCADIA GROUP (USA) LIMITED 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2015-07-06

Company Officers of ARCADIA GROUP (USA) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JANE GAMMON
Company Secretary 2016-12-22
PAUL EVERARD BUDGE
Director 2007-10-19
MICHELLE JANE GAMMON
Director 2014-12-01
IAN MICHAEL GRABINER
Director 2007-10-19
GILLIAN HAGUE
Director 2007-10-19
JAMES HALPER
Director 2014-12-02
PAUL STEPHEN PRICE
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM ALEXANDER GOLDMAN
Company Secretary 2007-10-19 2016-12-22
MARY JULIA MARGARET GERAGHTY
Director 2007-10-19 2014-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EVERARD BUDGE TAVETA INVESTMENTS LIMITED Director 2009-09-24 CURRENT 2002-06-19 Liquidation
PAUL EVERARD BUDGE MUSE RETAIL LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active - Proposal to Strike off
PAUL EVERARD BUDGE TAVETA INVESTMENTS (NO.2) LIMITED Director 2004-09-21 CURRENT 2004-05-25 Liquidation
PAUL EVERARD BUDGE AGL REALISATIONS LIMITED Director 2003-03-31 CURRENT 1929-02-27 Liquidation
PAUL EVERARD BUDGE A & D PENSION SERVICES LIMITED Director 1998-01-26 CURRENT 1911-05-25 Dissolved 2016-05-24
MICHELLE JANE GAMMON DOROTHY PERKINS RETAIL LIMITED Director 2014-12-01 CURRENT 1983-04-20 Liquidation
MICHELLE JANE GAMMON EVANS LIMITED Director 2014-12-01 CURRENT 1988-05-04 Liquidation
MICHELLE JANE GAMMON BURTON RETAIL LIMITED Director 2014-12-01 CURRENT 1997-08-26 Liquidation
MICHELLE JANE GAMMON BOOTHOUSE LIMITED Director 2014-12-01 CURRENT 2014-03-31 Active - Proposal to Strike off
MICHELLE JANE GAMMON REDCASTLE (214 OXFORD STREET) LIMITED Director 2014-12-01 CURRENT 1999-11-04 Active
MICHELLE JANE GAMMON STANCEPOWER Director 2014-12-01 CURRENT 2001-03-15 Liquidation
MICHELLE JANE GAMMON WR OPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2001-07-12 Liquidation
MICHELLE JANE GAMMON MS OPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2001-07-12 Liquidation
MICHELLE JANE GAMMON TS PROPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2002-06-19 Liquidation
MICHELLE JANE GAMMON TS WHOLESALE REALISATIONS LIMITED Director 2014-12-01 CURRENT 2013-03-22 Liquidation
MICHELLE JANE GAMMON REDCASTLE (FREEHOLDS) LIMITED Director 2014-12-01 CURRENT 2014-04-03 Liquidation
MICHELLE JANE GAMMON OU PROPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2014-04-03 Liquidation
MICHELLE JANE GAMMON REDCASTLE (LEASEHOLDS) LIMITED Director 2014-12-01 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHELLE JANE GAMMON REDCASTLE (TS/TM) LIMITED Director 2014-12-01 CURRENT 2014-04-03 Liquidation
MICHELLE JANE GAMMON AGFHL OPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 1932-07-06 In Administration/Administrative Receiver
MICHELLE JANE GAMMON A.G. CLOTHING LIMITED Director 2014-12-01 CURRENT 1968-10-30 Liquidation
MICHELLE JANE GAMMON OU OPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2001-07-12 Liquidation
MICHELLE JANE GAMMON EV PROPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2002-06-19 In Administration/Administrative Receiver
MICHELLE JANE GAMMON BD PROPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2002-06-19 Liquidation
MICHELLE JANE GAMMON EV OPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2014-02-21 Liquidation
MICHELLE JANE GAMMON BUR TRADING OPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2014-02-21 Liquidation
MICHELLE JANE GAMMON DOR OPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 2014-02-21 Liquidation
MICHELLE JANE GAMMON WR PROPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 1935-11-07 Liquidation
MICHELLE JANE GAMMON MS PROPCO REALISATIONS LIMITED Director 2014-12-01 CURRENT 1969-05-27 Liquidation
MICHELLE JANE GAMMON CASTLE TRUSTEE LIMITED Director 2014-12-01 CURRENT 1985-01-03 Active - Proposal to Strike off
MICHELLE JANE GAMMON REDCASTLE PROPERTIES LIMITED Director 2014-12-01 CURRENT 1999-11-04 Liquidation
MICHELLE JANE GAMMON REDCASTLE (HOLDINGS) LIMITED Director 2014-12-01 CURRENT 2000-03-28 Liquidation
MICHELLE JANE GAMMON A.G. CLOTHING (HOLDINGS) LIMITED Director 2014-12-01 CURRENT 2001-07-12 Liquidation
MICHELLE JANE GAMMON CERTAINVIEW PROPERTY MANAGEMENT LIMITED Director 2004-05-28 CURRENT 1993-04-27 Active
IAN MICHAEL GRABINER REVIVAL ACQUISITIONS LIMITED Director 2011-03-04 CURRENT 2004-03-12 Active - Proposal to Strike off
IAN MICHAEL GRABINER TAVETA INVESTMENTS LIMITED Director 2009-06-10 CURRENT 2002-06-19 Liquidation
IAN MICHAEL GRABINER TAVETA INVESTMENTS (NO.2) LIMITED Director 2009-06-10 CURRENT 2004-05-25 Liquidation
IAN MICHAEL GRABINER MUSE RETAIL LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active - Proposal to Strike off
IAN MICHAEL GRABINER AGL REALISATIONS LIMITED Director 2002-12-12 CURRENT 1929-02-27 Liquidation
GILLIAN HAGUE TS (TRINITY) REALISATIONS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Liquidation
GILLIAN HAGUE TS (GERMANY) REALISATIONS LIMITED Director 2016-02-11 CURRENT 2016-02-11 In Administration/Administrative Receiver
GILLIAN HAGUE OAKGATE LTD Director 2015-07-27 CURRENT 2015-07-27 Active
GILLIAN HAGUE HUDSON ACCOUNTING (NO 2) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
GILLIAN HAGUE HUDSON ACCOUNTING (NO 1) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
GILLIAN HAGUE REDCASTLE (FREEHOLDS) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
GILLIAN HAGUE OU PROPCO REALISATIONS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
GILLIAN HAGUE REDCASTLE (LEASEHOLDS) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
GILLIAN HAGUE REDCASTLE (TS/TM) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
GILLIAN HAGUE BOOTHOUSE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
GILLIAN HAGUE EV OPCO REALISATIONS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Liquidation
GILLIAN HAGUE BUR TRADING OPCO REALISATIONS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Liquidation
GILLIAN HAGUE DOR OPCO REALISATIONS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Liquidation
GILLIAN HAGUE TS WHOLESALE REALISATIONS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Liquidation
GILLIAN HAGUE DORSUB (RSH) LIMITED Director 2005-09-14 CURRENT 1983-07-12 Dissolved 2015-04-08
GILLIAN HAGUE BARFORCE LIMITED Director 2005-09-14 CURRENT 1936-02-21 Liquidation
GILLIAN HAGUE DOROTHY PERKINS LIMITED Director 2005-09-14 CURRENT 1909-12-06 Liquidation
GILLIAN HAGUE DOROTHY PERKINS RETAIL LIMITED Director 2005-09-14 CURRENT 1983-04-20 Liquidation
GILLIAN HAGUE EVANS LIMITED Director 2005-09-14 CURRENT 1988-05-04 Liquidation
GILLIAN HAGUE BURTON RETAIL LIMITED Director 2005-09-14 CURRENT 1997-08-26 Liquidation
GILLIAN HAGUE SVML LIMITED Director 2005-09-14 CURRENT 1992-11-12 Active - Proposal to Strike off
GILLIAN HAGUE REDCASTLE LIMITED Director 2005-09-14 CURRENT 1996-05-03 Liquidation
GILLIAN HAGUE REDCASTLE (214 OXFORD STREET) LIMITED Director 2005-09-14 CURRENT 1999-11-04 Active
GILLIAN HAGUE REDCASTLE FINANCE LIMITED Director 2005-09-14 CURRENT 2000-03-28 Liquidation
GILLIAN HAGUE REDCASTLE PROPERTY MORTGAGE LIMITED Director 2005-09-14 CURRENT 2000-04-17 Active - Proposal to Strike off
GILLIAN HAGUE STANCEPOWER Director 2005-09-14 CURRENT 2001-03-15 Liquidation
GILLIAN HAGUE WR OPCO REALISATIONS LIMITED Director 2005-09-14 CURRENT 2001-07-12 Liquidation
GILLIAN HAGUE MS OPCO REALISATIONS LIMITED Director 2005-09-14 CURRENT 2001-07-12 Liquidation
GILLIAN HAGUE TS PROPCO REALISATIONS LIMITED Director 2005-09-14 CURRENT 2002-06-19 Liquidation
GILLIAN HAGUE ARCADIA GROUP RETAIL LIMITED Director 2005-09-14 CURRENT 1946-07-06 Liquidation
GILLIAN HAGUE COLLIER FINANCE LIMITED Director 2005-09-14 CURRENT 1928-10-12 Liquidation
GILLIAN HAGUE AGFHL OPCO REALISATIONS LIMITED Director 2005-09-14 CURRENT 1932-07-06 In Administration/Administrative Receiver
GILLIAN HAGUE B. E. LEASING LIMITED Director 2005-09-14 CURRENT 1983-12-09 Active - Proposal to Strike off
GILLIAN HAGUE A. G. FASHION LIMITED Director 2005-09-14 CURRENT 1984-06-20 Liquidation
GILLIAN HAGUE CARAWAY GROUP LIMITED Director 2005-09-14 CURRENT 1987-10-13 Active - Proposal to Strike off
GILLIAN HAGUE ARCADIA (401K) TRUSTEE LIMITED Director 2005-09-14 CURRENT 2002-05-20 Active - Proposal to Strike off
GILLIAN HAGUE EV PROPCO REALISATIONS LIMITED Director 2005-09-14 CURRENT 2002-06-19 In Administration/Administrative Receiver
GILLIAN HAGUE BD PROPCO REALISATIONS LIMITED Director 2005-09-14 CURRENT 2002-06-19 Liquidation
GILLIAN HAGUE WR PROPCO REALISATIONS LIMITED Director 2005-09-14 CURRENT 1935-11-07 Liquidation
GILLIAN HAGUE 00055837 LIMITED Director 2005-09-14 CURRENT 1898-01-28 Active
GILLIAN HAGUE RICHARDS INVESTMENTS LIMITED Director 2005-09-14 CURRENT 1990-02-06 Active - Proposal to Strike off
GILLIAN HAGUE WALLIS (LONDON) LIMITED Director 2005-09-14 CURRENT 1942-09-03 Liquidation
GILLIAN HAGUE MONTAGUE BURTON PROPERTIES LIMITED Director 2005-09-14 CURRENT 1971-08-09 Liquidation
GILLIAN HAGUE MS PROPCO REALISATIONS LIMITED Director 2005-09-14 CURRENT 1969-05-27 Liquidation
GILLIAN HAGUE MONTAGUE BURTON PROPERTY INVESTMENTS LIMITED Director 2005-09-14 CURRENT 1972-02-08 Liquidation
GILLIAN HAGUE REDCASTLE INVESTMENTS LIMITED Director 2005-09-14 CURRENT 1983-02-24 Liquidation
GILLIAN HAGUE CASTLE TRUSTEE LIMITED Director 2005-09-14 CURRENT 1985-01-03 Active - Proposal to Strike off
GILLIAN HAGUE BURTON PROPERTY TRUST LIMITED Director 2005-09-14 CURRENT 1984-09-18 Liquidation
GILLIAN HAGUE ARCADIA GROUP HOLDINGS LIMITED Director 2005-09-14 CURRENT 1929-06-22 Liquidation
GILLIAN HAGUE ARCADIA GROUP DESIGN AND DEVELOPMENT LIMITED Director 2005-09-14 CURRENT 1973-12-20 Liquidation
GILLIAN HAGUE REDCASTLE PROPERTIES LIMITED Director 2005-09-14 CURRENT 1999-11-04 Liquidation
GILLIAN HAGUE REDCASTLE (HOLDINGS) LIMITED Director 2005-09-14 CURRENT 2000-03-28 Liquidation
GILLIAN HAGUE ARCADIA RETAIL GROUP LIMITED Director 2005-09-14 CURRENT 2001-02-20 Liquidation
GILLIAN HAGUE A.G. CLOTHING (HOLDINGS) LIMITED Director 2005-09-14 CURRENT 2001-07-12 Liquidation
GILLIAN HAGUE ZOOM.CO.UK LIMITED Director 2005-07-25 CURRENT 1986-06-18 Liquidation
GILLIAN HAGUE TAMMY (GIRLSWEAR) LIMITED Director 2005-04-22 CURRENT 1963-03-29 Active - Proposal to Strike off
GILLIAN HAGUE MATTE CARD SERVICES LIMITED Director 2005-04-22 CURRENT 2003-05-01 Liquidation
GILLIAN HAGUE A.G. CLOTHING LIMITED Director 2004-07-21 CURRENT 1968-10-30 Liquidation
GILLIAN HAGUE OU OPCO REALISATIONS LIMITED Director 2004-07-21 CURRENT 2001-07-12 Liquidation
GILLIAN HAGUE WOODGATE HOUSE (SURBITON) LIMITED Director 1991-12-31 CURRENT 1981-07-28 Active
JAMES HALPER AGBL OPCO REALISATIONS LIMITED Director 2014-08-30 CURRENT 1971-06-30 In Administration/Administrative Receiver
JAMES HALPER TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2012-12-21 CURRENT 2012-11-08 Liquidation
JAMES HALPER TOP SHOP/TOP MAN LIMITED Director 2012-12-21 CURRENT 1988-11-15 Liquidation
PAUL STEPHEN PRICE TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2017-09-28 CURRENT 2012-11-08 Liquidation
PAUL STEPHEN PRICE AGBL OPCO REALISATIONS LIMITED Director 2017-09-28 CURRENT 1971-06-30 In Administration/Administrative Receiver
PAUL STEPHEN PRICE TOP SHOP/TOP MAN LIMITED Director 2017-09-28 CURRENT 1988-11-15 Liquidation

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
2021-09-01GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-01AM23Liquidation. Administration move to dissolve company
2021-01-18AM10Administrator's progress report
2020-07-01AM10Administrator's progress report
2020-06-03AM19liquidation-in-administration-extension-of-period
2019-12-19AM10Administrator's progress report
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN PRICE
2019-12-06TM02Termination of appointment of Michelle Jane Gammon on 2019-11-21
2019-09-06AM07Liquidation creditors meeting
2019-07-30AM03Statement of administrator's proposal
2019-07-09AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM Colegrave House 70 Berners Street London W1T 3NL
2019-06-11AM01Appointment of an administrator
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS LEVYN
2019-01-17CH01Director's details changed for Mrs Gillian Anne Hague on 2019-01-16
2019-01-16AP01DIRECTOR APPOINTED MR ADAM THOMAS LEVYN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALPER
2018-12-21RES01ADOPT ARTICLES 21/12/18
2018-12-19RES13Resolutions passed:
  • Re-conflict of interests app dir 05/12/2018
  • ALTER ARTICLES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JANE GAMMON
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVERARD BUDGE
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 26/08/17
2017-09-28AP01DIRECTOR APPOINTED MR PAUL STEPHEN PRICE
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 27/08/16
2016-12-26New York State corporate registry. IAN GRABINER declared as CEO
2016-12-23AP03Appointment of Michelle Jane Gammon as company secretary on 2016-12-22
2016-12-22TM02Termination of appointment of Adam Alexander Goldman on 2016-12-22
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0101/06/16 FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 29/08/15
2016-06-08AR0101/06/16 FULL LIST
2016-02-29Annual ListNevada DoS foreign entity filing (entityID = NV20121080426): Annual List
2015-06-05AAFULL ACCOUNTS MADE UP TO 30/08/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-09Annual ListNevada DoS foreign entity filing (entityID = NV20121080426): Annual List
2014-12-02AP01DIRECTOR APPOINTED MR JAMES HALPER
2014-12-02AP01DIRECTOR APPOINTED MICHELLE JANE GAMMON
2014-11-27CH01Director's details changed for Mrs Mary Julia Margaret Geraghty on 2014-11-18
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY JULIA MARGARET GERAGHTY
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-24Annual ListNevada DoS foreign entity filing (entityID = NV20121080426): 2014-2015
2013-06-17AR0101/06/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 25/08/12
2013-05-10Annual ListNevada DoS foreign entity filing (entityID = NV20121080426): 13-14
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-12AR0101/06/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 27/08/11
2012-02-21Amended ListNevada DoS foreign entity filing (entityID = NV20121080426): Amended List
2012-02-09Initial ListNevada DoS foreign entity filing (entityID = NV20121080426): Initial List
2012-02-06Foreign QualificationNevada DoS foreign entity filing (entityID = NV20121080426): Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.57 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,570.00
2012-02-06MiscellaneousNevada DoS foreign entity filing (entityID = NV20121080426): ENGLAND AND WALES GOOD STANDING
2011-06-09AR0101/06/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 28/08/10
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ALEXANDER GOLDMAN / 07/04/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 25/01/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HAGUE / 12/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 07/01/2011
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EVERARD BUDGE / 14/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL GRABINER / 14/12/2010
2010-12-06AR0119/10/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 29/08/09
2009-11-21AR0119/10/09 FULL LIST
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/08/08
2009-01-19RES01ADOPT MEM AND ARTS 05/01/2009
2009-01-19RES01ADOPT MEM AND ARTS 05/01/2009
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BUDGE / 03/11/2008
2008-11-11225PREVSHO FROM 31/10/2008 TO 31/08/2008
2008-11-03363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCADIA GROUP (USA) 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 2020-02-21
Appointmen2019-05-28
Fines / Sanctions
No fines or sanctions have been issued against ARCADIA GROUP (USA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2012-12-07 Outstanding ARCADIA GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-08-25
Annual Accounts
2011-08-27
Annual Accounts
2010-08-28
Annual Accounts
2009-08-29
Annual Accounts
2008-08-30

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 ARCADIA GROUP (USA) LIMITED

Intangible Assets
Patents
We have not found any records of ARCADIA GROUP (USA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIA GROUP (USA) LIMITED
Trademarks
We have not found any records of ARCADIA GROUP (USA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIA GROUP (USA) 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 (82990 - Other business support service activities n.e.c.) as ARCADIA GROUP (USA) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARCADIA GROUP (USA) 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
111 EIGHTH AVENUE NEW YORK NEW YORK 10011 3584520 New York Department of State 2007-10-24
701 S CARSON ST STE 200 CARSON CITY NV United States of America (USA) 89701 NV20121080426 Nevada Department of State 2012-02-06

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyARCADIA GROUP (USA) LIMITEDEvent Date2020-02-21
 
Initiating party Event TypeAppointmen
Defending partyARCADIA GROUP (USA) LIMITEDEvent Date2019-05-28
In the High Court of Justice, Business & Property Courts of England and Wales Insolvency and Companies List (ChD) Court Number: CR-2019-003513 ARCADIA GROUP (USA) LIMITED (Company Number 06404527 ) Tr…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADIA GROUP (USA) 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 ARCADIA GROUP (USA) 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.