Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCD 32012 LTD
Company Information for

ARCD 32012 LTD

3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
Company Registration Number
07895978
Private Limited Company
Liquidation

Company Overview

About Arcd 32012 Ltd
ARCD 32012 LTD was founded on 2012-01-03 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Arcd 32012 Ltd 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
ARCD 32012 LTD
 
Legal Registered Office
3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
EAST SUSSEX
BN1 4EA
Other companies in EC2V
 
Filing Information
Company Number 07895978
Company ID Number 07895978
Date formed 2012-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCD 32012 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT 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 ARCD 32012 LTD

Current Directors
Officer Role Date Appointed
ALASTAIR WILLIAM ROSS JOHNSTONE
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGO HUNT
Director 2013-02-01 2014-12-31
TONY BAILEY
Director 2012-01-03 2013-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR WILLIAM ROSS JOHNSTONE ALLEMBY HUNT LTD Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-12-19
ALASTAIR WILLIAM ROSS JOHNSTONE ALLEMBY HUNT (SCOTLAND) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2015-11-24
ALASTAIR WILLIAM ROSS JOHNSTONE CAZFEST LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active - Proposal to Strike off
ALASTAIR WILLIAM ROSS JOHNSTONE ALLEMBY HUNT LIMITED Director 2009-03-28 CURRENT 2009-03-28 Dissolved 2014-11-11
ALASTAIR WILLIAM ROSS JOHNSTONE JCL ALLEMBY HUNT LIMITED Director 2007-11-21 CURRENT 1999-05-05 Dissolved 2017-07-25
ALASTAIR WILLIAM ROSS JOHNSTONE JCL GROUP LIMITED Director 2007-08-31 CURRENT 2007-08-31 Dissolved 2015-02-24

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
2021-01-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-08
2019-11-06600Appointment of a voluntary liquidator
2019-11-06LIQ06Voluntary liquidation. Resignation of liquidator
2019-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-08
2018-05-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-08
2017-08-23600Appointment of a voluntary liquidator
2017-08-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-23LIQ10Removal of liquidator by court order
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 127 Cheapside London EC2V 6BT
2017-03-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-28600Appointment of a voluntary liquidator
2017-03-284.20Volunatary liquidation statement of affairs with form 4.19
2017-03-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-21GAZ1FIRST GAZETTE
2017-03-21GAZ1FIRST GAZETTE
2016-01-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0102/01/16 ANNUAL RETURN FULL LIST
2015-03-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078959780002
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGO HUNT
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGO HUNT
2014-09-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-31DISS40Compulsory strike-off action has been discontinued
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0102/01/14 ANNUAL RETURN FULL LIST
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2013-09-23AA01Current accounting period shortened from 31/05/13 TO 31/05/12
2013-09-04AA01Previous accounting period extended from 31/01/13 TO 31/05/13
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM Allenby Hunt 127 Cheapside London EC2V 6BT United Kingdom
2013-03-01MG01Particulars of a mortgage or charge / charge no: 1
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 42 WRIGHT LANE IPSWICH SUFFOLK IP5 2FA UNITED KINGDOM
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIS JOHNSTONE / 01/02/2013
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TONY BAILEY
2013-02-18AP01DIRECTOR APPOINTED MR ALASTAIS JOHNSTONE
2013-02-18AP01DIRECTOR APPOINTED MR HUGO HUNT
2013-01-02AR0102/01/13 FULL LIST
2012-01-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ARCD 32012 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-04
Notices to Creditors2017-03-14
Resolutions for Winding-up2017-03-14
Appointment of Liquidators2017-03-14
Meetings of Creditors2017-03-06
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against ARCD 32012 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-10 Outstanding MR ALASTAIR JOHNSTONE
A RENT SECURITY DEPOSIT DEED 2013-03-01 Outstanding THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2015-05-31

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 ARCD 32012 LTD

Intangible Assets
Patents
We have not found any records of ARCD 32012 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARCD 32012 LTD
Trademarks
We have not found any records of ARCD 32012 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCD 32012 LTD. 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 (78109 - Other activities of employment placement agencies) as ARCD 32012 LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARCD 32012 LTD 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 TypeAppointmen
Defending partyARCD 32012 LTDEvent Date2019-11-04
Name of Company: ARCD 32012 LTD Company Number: 07895978 Nature of Business: Recruitment Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Type of Liquidation: Creditors Date of Appo…
 
Initiating party Event TypeNotices to Creditors
Defending partyARCD 32012 LTDEvent Date2017-03-09
Notice is hereby given that creditors of the Company are required, on or before 10 April 2017, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. Date of appointment: 9 March 2017 Office Holder details: Paul Zalkin and Garry Lock (IP Nos. 18612 and 12670) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA For further details contact: Email: edward.allingham@quantuma.com or Tel: 01273 322400 Ag GF121241
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARCD 32012 LTDEvent Date2017-03-09
Notice is hereby given that the following resolutions were passed on 09 March 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot by reason of its liabilities, continue its business, and that is is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Paul Zalkin and Garry Lock , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA , (IP Nos. 18612 and 12670) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 9 March 2017 the appointment of Paul Zalkin and Garry Lock as Joint Liquidators was confirmed. For further details contact: Email: edward.allingham@quantuma.com or Tel: 01273 322400 Alastair Johnstone , Chairman : Ag GF121241
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARCD 32012 LTDEvent Date2017-03-09
Liquidator's name and address: Paul Zalkin and Garry Lock , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA . : For further details contact: Email: edward.allingham@quantuma.com or Tel: 01273 322400 Ag GF121241
 
Initiating party Event TypeMeetings of Creditors
Defending partyARCD 32012 LTDEvent Date2017-03-02
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended), that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Vernon House, 23 Sicilian Avenue, London WC1A 2QS on 09 March 2017 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex BN1 4EA , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Paul Zalkin (IP No 18612) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS and Garry Lock (IP No 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex BN1 4EA are persons qualified to act as insolvency practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Paul Zalkin and Garry Lock, Tel: 01273 322400. Alternative contact: Edward Allingham, email: edward.allingham@quantuma.com, Ag GF120449
 
Initiating party Event TypeProposal to Strike Off
Defending partyARCD 32012 LTDEvent Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCD 32012 LTD 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 ARCD 32012 LTD 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.