ARCADIA PRODUCTS PLC

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

    Company NameARCADIA PRODUCTS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01195839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARCADIA PRODUCTS PLC?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is ARCADIA PRODUCTS PLC located?

    Registered Office Address
    8 Silverlea Gardens
    RH6 9BB Horley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCADIA PRODUCTS PLC?

    Previous Company Names
    Company NameFromUntil
    JERRARD BROS. PLCApr 06, 1988Apr 06, 1988
    JERRARD BROS. (ENGINEERING) LIMITEDJan 09, 1975Jan 09, 1975

    What are the latest accounts for ARCADIA PRODUCTS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ARCADIA PRODUCTS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Satisfaction of charge 011958390019 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 011958390018 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2017

    27 pagesAA

    Previous accounting period shortened from Jun 29, 2017 to Jun 28, 2017

    1 pagesAA01

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 8 Io Centre Salbrook Road Salfords Redhill Surrey RH1 5GJ to 8 Silverlea Gardens Horley RH6 9BB on Oct 24, 2017

    1 pagesAD01

    Full accounts made up to Jun 30, 2016

    24 pagesAA

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Confirmation statement made on Oct 10, 2016 with updates

    5 pagesCS01

    Registration of charge 011958390019, created on Mar 10, 2016

    42 pagesMR01

    Full accounts made up to Jun 30, 2015

    28 pagesAA

    Amended full accounts made up to Jun 30, 2014

    28 pagesAAMD

    Annual return made up to Oct 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 945,333
    SH01

    Annual return made up to Oct 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 945,333
    SH01

    Who are the officers of ARCADIA PRODUCTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OATES, Gerard Charles Holland
    8 Silverlea Gardens
    RH6 9BB Horley
    Surrey
    Secretary
    8 Silverlea Gardens
    RH6 9BB Horley
    Surrey
    BritishManaging Director11658680004
    BENNETT, Martin Peter
    c/o C/O Arcadia Products Plc
    Io Centre
    Salbrook Road Salfords
    RH1 5GJ Redhill
    8
    Surrey
    United Kingdom
    Director
    c/o C/O Arcadia Products Plc
    Io Centre
    Salbrook Road Salfords
    RH1 5GJ Redhill
    8
    Surrey
    United Kingdom
    EnglandBritishChairman162195390001
    OATES, Gerard Charles Holland
    8 Silverlea Gardens
    RH6 9BB Horley
    Surrey
    Director
    8 Silverlea Gardens
    RH6 9BB Horley
    Surrey
    United KingdomBritishManaging Director11658680004
    ARMSTRONG, Anthony John
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    Director
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    EnglandBritishConsultant48774750001
    HARAKIS, Louis Michael
    51 Buxton Road
    CR7 7HJ Thornton Heath
    Surrey
    Director
    51 Buxton Road
    CR7 7HJ Thornton Heath
    Surrey
    United KingdomBritishDirector74880780001
    HASTINGS, Julian Martin
    Broomden
    Vineyard Lane
    TN5 7LP Ticehurst
    East Sussex
    Director
    Broomden
    Vineyard Lane
    TN5 7LP Ticehurst
    East Sussex
    United KingdomBritishDirector74880960001
    JERRARD, Stephen Heath
    Innisfree Walpole Avenue
    CR5 3PR Chipstead
    Surrey
    Director
    Innisfree Walpole Avenue
    CR5 3PR Chipstead
    Surrey
    BritishManaging Director78475800002
    PALMER, David Michael
    8 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    Director
    8 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    BritishSales Marketing Director43166430002
    RUSSELL, Robin Christopher
    16 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    Director
    16 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    EnglandBritishChairman75517050002
    TAFT, Martin Stephen
    Bedgebury Close
    Vinters Park
    ME14 5QZ Maidstone
    58
    Kent
    Director
    Bedgebury Close
    Vinters Park
    ME14 5QZ Maidstone
    58
    Kent
    United KingdomBritishOperations Director100247320002
    WALKER, Gavin
    7 Bloomfield Terrace
    TN16 1DA Westerham
    Kent
    Director
    7 Bloomfield Terrace
    TN16 1DA Westerham
    Kent
    United KingdomBritishMarketing Director122715610001

    Who are the persons with significant control of ARCADIA PRODUCTS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amphiprion Sarl
    Terrasse Rhone Alpes
    Zac Terrasses De La Sarre
    57400 Sarrebourg
    2
    France
    Apr 06, 2016
    Terrasse Rhone Alpes
    Zac Terrasses De La Sarre
    57400 Sarrebourg
    2
    France
    No
    Legal FormLimited Company
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredFrench Registry
    Registration Number503749129
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ARCADIA PRODUCTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 10, 2016
    Delivered On Mar 11, 2016
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 11, 2016Registration of a charge (MR01)
    • Mar 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2014
    Delivered On Feb 04, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Feb 04, 2014Registration of a charge (MR01)
    • Aug 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 05, 2013
    Delivered On Jun 13, 2013
    Outstanding
    Brief description
    UK trade marks. UK00001178898 arcadia 22/07/1982 registered 11. UK00002384678 light for life 17/02/2005 registered 11. notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gerard Oates
    Transactions
    • Jun 13, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 05, 2013
    Delivered On Jun 13, 2013
    Outstanding
    Brief description
    UK trade marks. UK00001178898 arcadia 22/07/1982 registered 11. UK00002384678 light for life 17/02/2005 registered 11. notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Martin Bennett
    Transactions
    • Jun 13, 2013Registration of a charge (MR01)
    All assets debenture
    Created On Oct 04, 2011
    Delivered On Oct 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 06, 2011Registration of a charge (MG01)
    • Feb 05, 2014All of the property or undertaking has been released from the charge (MR05)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Legal assignment
    Created On Aug 12, 2009
    Delivered On Aug 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 20, 2009Registration of a charge (395)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Feb 11, 2005
    Delivered On Feb 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Haeger stud machine HP6-CE2 s/n 2471, promecam press ITS2.50.20 S/n B40603, artos cs-336 cut & strip machine s/n 200070 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 12, 2005Registration of a charge (395)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Apr 26, 2004
    Delivered On Apr 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things listed in the schedule to form 395 including emc tester s/no. 81510620, panasonic DV2300 navigation system s/no. 017496 and apple power mac N5333OGHNAF (screen) (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Apr 27, 2004Registration of a charge (395)
    • Feb 05, 2014All of the property or undertaking has been released from the charge (MR05)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 05, 2002
    Delivered On Feb 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at arcadia house cairo new road croydon CR0 1XP. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 07, 2002Registration of a charge (395)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Fixed and floating charge (all assets
    Created On Mar 06, 2001
    Delivered On Mar 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Mar 13, 2001Registration of a charge (395)
    • Feb 05, 2014All of the property or undertaking has been released from the charge (MR05)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 06, 2001
    Delivered On Mar 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at arcadia house cairo new road croydon CR10 1XP title number SGL518814. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2001Registration of a charge (395)
    • Apr 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 06, 2001
    Delivered On Mar 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at application house 3 ridges yard 107 waddon new road croydon title number SGL476743. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2001Registration of a charge (395)
    • Jul 03, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 05, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 06, 2001
    Delivered On Mar 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at unit 4 highams lodge business park london E17 title number EGL205301. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2001Registration of a charge (395)
    • May 10, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 05, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 06, 2001
    Delivered On Mar 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2001Registration of a charge (395)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 17, 1997
    Delivered On Sep 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 23, 1997Registration of a charge (395)
    • Feb 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1988
    Delivered On Jun 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a 5 cairo new road croydon tog with the goodwill of the business & licenses held.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Jun 03, 1988Registration of a charge
    • Dec 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1987
    Delivered On Jun 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45, 47 and 49 union road croydon, the good shepherd mission hall union road croydon & land on the south west side of union road croydon title nos SY188296, SY97923, SY223708.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 10, 1987Registration of a charge
    • Dec 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 03, 1987
    Delivered On Jun 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 10, 1987Registration of a charge
    • Dec 18, 1995Statement of satisfaction of a charge in full or part (403a)

    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