ARCADIA GROUP HOLDINGS LIMITED

ARCADIA GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARCADIA GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00240519
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARCADIA GROUP HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ARCADIA GROUP HOLDINGS LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCADIA GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCADIA GROUP ADMINISTRATION LIMITEDDec 17, 1997Dec 17, 1997
    INNOVATIONS PROPERTIES LIMITEDAug 17, 1995Aug 17, 1995
    KLEENEZE LIMITEDJan 01, 1986Jan 01, 1986
    KLEENEZE GROUP SERVICES LIMITED Dec 31, 1980Dec 31, 1980
    KLEENEZE (OVERSEAS) LIMITEDJun 22, 1929Jun 22, 1929

    What are the latest accounts for ARCADIA GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for ARCADIA GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 28, 2022

    23 pagesLIQ03

    Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on Jul 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021

    1 pagesTM02

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 01, 2018

    20 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Aug 26, 2017

    20 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Aug 27, 2016

    21 pagesAA

    Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016

    2 pagesCH01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Aug 29, 2015

    14 pagesAA

    Full accounts made up to Aug 30, 2014

    14 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 17, 2014

    1 pagesTM02

    Appointment of Rebecca Rose Flaherty as a secretary on Dec 17, 2014

    2 pagesAP03

    Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014

    2 pagesAP03

    Who are the officers of ARCADIA GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritish165695440001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    WIGHTMAN, Sally Marion
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    Director
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    United KingdomBritish158198380002
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    DAVIES, Martin Christopher Owen
    Badgers Wood 5 Hays Bridge Cottages
    Whitewood Lane
    RH9 8JN South Godstone
    Surrey
    Secretary
    Badgers Wood 5 Hays Bridge Cottages
    Whitewood Lane
    RH9 8JN South Godstone
    Surrey
    British45262940002
    FARNDON, Anthony Gordon
    Upper Addison Gardens
    W14 8AJ London
    27
    United Kingdom
    Secretary
    Upper Addison Gardens
    W14 8AJ London
    27
    United Kingdom
    191753170001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193536950001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Secretary
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    PRACHAR, Ivan Miroslav
    14 Grove Leaze
    BA15 1PH Bradford On Avon
    Wiltshire
    Secretary
    14 Grove Leaze
    BA15 1PH Bradford On Avon
    Wiltshire
    British6242940001
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180475830001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    147374390001
    BAYS, Peter John
    17 Coopers Close
    SG2 9TL Stevenage
    Hertfordshire
    Director
    17 Coopers Close
    SG2 9TL Stevenage
    Hertfordshire
    EnglandBritish46402670001
    BEHARRELL, Russell Clive
    2 The Grange
    Wimbledon
    SW19 4PT London
    Director
    2 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritish6730570001
    BOTTOMLEY, Andrew Christopher
    Hill Brow
    Queens Road
    HX3 8RA Norwood Green Halifax
    West Yorkshire
    Director
    Hill Brow
    Queens Road
    HX3 8RA Norwood Green Halifax
    West Yorkshire
    British89625410001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    CONSTANTINE, Clem Charalambos
    WD7
    Director
    WD7
    EnglandBritish37366960001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    DAVIES, Thomas William Archibald
    Holly Cottage
    Llawnt
    SY10 7PR Oswestry
    Salop
    Director
    Holly Cottage
    Llawnt
    SY10 7PR Oswestry
    Salop
    British43274500001
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    HALLIDAY, Corrie Alexander Ruthvem
    4 Richmond Way
    W12 8LY London
    Director
    4 Richmond Way
    W12 8LY London
    British6242930001
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish77432550002
    HODGES, Christopher John
    15 Osier Lane
    Shenley Lodge
    MK5 7AE Milton Keynes
    Director
    15 Osier Lane
    Shenley Lodge
    MK5 7AE Milton Keynes
    British43274510002
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Director
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Director
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    KIRKLAND, Robin Henderson
    46 Richmond Hill Court
    TW10 6BE Richmond
    Surrey
    Director
    46 Richmond Hill Court
    TW10 6BE Richmond
    Surrey
    British41947290001
    KLEIN, Robin Matthew
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    Director
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    EnglandBritish56477530001
    ODY, Christopher
    14 Westmead Gardens
    Weston
    BA1 4EZ Bath
    Director
    14 Westmead Gardens
    Weston
    BA1 4EZ Bath
    British49199640001

    Who are the persons with significant control of ARCADIA GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03194733
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ARCADIA GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 13, 1991
    Delivered On Mar 26, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the south side of ansteys road hanham, avon title no:- av 98005 and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 1991Registration of a charge
    Mortgage debenture
    Created On Mar 13, 1991
    Delivered On Mar 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 1991Registration of a charge
    • May 09, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ARCADIA GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2021Commencement of winding up
    Nov 29, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0