ARCADE CAR PARKS LIMITED

ARCADE CAR PARKS LIMITED

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

    Company NameARCADE CAR PARKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01592503
    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 ARCADE CAR PARKS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARCADE CAR PARKS LIMITED located?

    Registered Office Address
    The Handover Centre Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCADE CAR PARKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUNSWICK SMALL BUSINESS CENTRE LIMITEDJan 01, 1993Jan 01, 1993
    BATCO SMALL BUSINESSES LIMITEDJul 19, 1985Jul 19, 1985
    B.A.T INDUSTRIES SMALL BUSINESSES LIMITEDDec 31, 1981Dec 31, 1981
    VERNFONT LIMITEDOct 20, 1981Oct 20, 1981

    What are the latest accounts for ARCADE CAR PARKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for ARCADE CAR PARKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Memorandum and Articles of Association

    22 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Paul Clement Scott as a director on Jun 07, 2021

    1 pagesTM01

    Termination of appointment of Paul Clement Scott as a secretary on Jun 07, 2021

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Jun 08, 2021

    • Capital: GBP 0.264431
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Power to issue shares, conflict of interests, amount of reduction credited to distributable reserves 27/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    16 pagesAA

    Register inspection address has been changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD England to The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden Oxfordshire OX17 1LL

    1 pagesAD02

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Clement Scott on Nov 15, 2019

    2 pagesCH01

    Secretary's details changed for Mr Paul Clement Scott on Nov 15, 2019

    1 pagesCH03

    Registered office address changed from The Handover Centre Appletree Road Chipping Warden Banbury OX17 1LL England to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on Oct 22, 2019

    1 pagesAD01

    Registered office address changed from Unit 2, Langley Park Waterside Drive Langley Slough SL3 6AD England to The Handover Centre Appletree Road Chipping Warden Banbury OX17 1LL on Oct 22, 2019

    1 pagesAD01

    Full accounts made up to Jun 30, 2019

    16 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough to Unit 2, Langley Park Waterside Drive Langley Slough SL3 6AD on Feb 27, 2019

    1 pagesAD01

    Full accounts made up to Jun 30, 2018

    16 pagesAA

    Confirmation statement made on Apr 07, 2018 with updates

    4 pagesCS01

    Change of details for Bidcorp Outsourced Services Limited as a person with significant control on Jun 19, 2017

    2 pagesPSC05

    Who are the officers of ARCADE CAR PARKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VARLEY, Alexandria
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    Director
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    EnglandBritishAccountant114926980004
    HOLLIMAN, Anthony Robert
    32 The Avenue
    CM12 9HG Billericay
    Essex
    Secretary
    32 The Avenue
    CM12 9HG Billericay
    Essex
    British5700360001
    SCOTT, Paul Clement
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    Secretary
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    British22634560001
    WOODSIDE SECRETARIES LIMITED
    61 Woodside Road
    KT3 3AW New Malden
    Surrey
    Secretary
    61 Woodside Road
    KT3 3AW New Malden
    Surrey
    8879140001
    BABB, Gilbert James
    282 Irby Road
    Irby
    L61 2XQ Wirral
    Merseyside
    Director
    282 Irby Road
    Irby
    L61 2XQ Wirral
    Merseyside
    BritishArea Manager Insurance26880920001
    BENDER, Stephen David
    56 Casewick Lane
    Uffington
    PE9 4SX Stamford
    Lincolnshire
    Director
    56 Casewick Lane
    Uffington
    PE9 4SX Stamford
    Lincolnshire
    United KingdomBritishAccountant80314720001
    BRIDGES, Stuart John
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    Director
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    United KingdomBritishCorporate Financier42176090002
    CAREY, Stewart John Russell Osborne
    45 The Street
    Fetcham
    KT22 9RB Leatherhead
    Surrey
    Director
    45 The Street
    Fetcham
    KT22 9RB Leatherhead
    Surrey
    BritishBusiness Manager8285370001
    HOLLIMAN, Anthony Robert
    32 The Avenue
    CM12 9HG Billericay
    Essex
    Director
    32 The Avenue
    CM12 9HG Billericay
    Essex
    BritishAccountant5700360001
    HUTCHINSON, Brian Wilfred
    11 Ferndale Road
    SW4 7RJ London
    Director
    11 Ferndale Road
    SW4 7RJ London
    United KingdomBritishManager26324010001
    JOHNSON, Anne
    1 Mill Cottages Dockenfield Road
    Buckinghamshire Horn Oak
    GU10 4LP Farnham
    Surrey
    Director
    1 Mill Cottages Dockenfield Road
    Buckinghamshire Horn Oak
    GU10 4LP Farnham
    Surrey
    BritishSolicitor42529170001
    JONES, John Thomas
    Barn 2 Pontyffrwd Farm
    Overton Road
    LL13 0TE Marchwiel
    Clwyd
    Director
    Barn 2 Pontyffrwd Farm
    Overton Road
    LL13 0TE Marchwiel
    Clwyd
    BritishManager26880930002
    KEEPER, Peter Douglas
    Morava
    Oakwood Close
    BR7 5DD Chislehurst
    Kent
    Director
    Morava
    Oakwood Close
    BR7 5DD Chislehurst
    Kent
    United KingdomBritishDirector41507990002
    KINGSHOTT, Michael James
    Church Farm House
    Brick Kiln Lane
    TN12 8EN Horsmonden
    Kent
    Director
    Church Farm House
    Brick Kiln Lane
    TN12 8EN Horsmonden
    Kent
    United KingdomBritishDirector83713020001
    MILLINGTON, Anthony Ivan John
    7 Oak Lodge Drive
    Salfords
    RH1 5EB Redhill
    Surrey
    Director
    7 Oak Lodge Drive
    Salfords
    RH1 5EB Redhill
    Surrey
    BritishChartered Accountant8281030001
    PASCAN, Paul Michael
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Director
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    BritishAccountant52572380001
    RIDLEY, Paula Frances Cooper
    24 North Road
    L19 0LR Liverpool
    Merseyside
    Director
    24 North Road
    L19 0LR Liverpool
    Merseyside
    United KingdomBritishConsultant54078220001
    RUSSELL, Barry Charles
    21 The Albany
    67 Woodcote Road
    SM6 0PS Wallington
    Surrey
    Director
    21 The Albany
    67 Woodcote Road
    SM6 0PS Wallington
    Surrey
    BritishProperty Manager38094780002
    SCOTT, Paul Clement
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    Director
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    EnglandBritishCompany Secretary22634560001
    TORLAGE, Kevin Edgar
    130 Westway
    Raynes Park
    SW20 9LS London
    Director
    130 Westway
    Raynes Park
    SW20 9LS London
    United KingdomSouth AfricanAccountant88938440001
    WILSON, David, Dr
    7 Cleaver Square
    Kennington
    SE11 4DW London
    Director
    7 Cleaver Square
    Kennington
    SE11 4DW London
    EnglandBritishSolicitor147719290001
    WINDER, Simon Paul
    Flat 2 9 Westbury Road
    N12 7NY London
    Director
    Flat 2 9 Westbury Road
    N12 7NY London
    BritishAccountant75937140001
    WINDUSS, David Alexander
    Glebe House
    Buckland Dinham
    BA11 2QW Frome
    Somerset
    Director
    Glebe House
    Buckland Dinham
    BA11 2QW Frome
    Somerset
    EnglandBritishAccountant64556700001

    Who are the persons with significant control of ARCADE CAR PARKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidvest Outsourced Services Limited
    Waterside Drive
    Langley
    SL3 6AD Slough
    Unit 2
    England
    Jul 01, 2016
    Waterside Drive
    Langley
    SL3 6AD Slough
    Unit 2
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredRegistrar Of Companies Cardiff
    Registration Number1997606
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ARCADE CAR PARKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 06, 2001
    Delivered On Feb 14, 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
    • Feb 14, 2001Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of variation (varying the provisions of a lease dated 14TH june 2000)
    Created On Jul 20, 2000
    Delivered On Jul 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge over all the company's interest int eh deposit account number 0137592 at hsbc bank PLC at 69 pall mall london SW1Y 5EY (sort code 40-05-20) pursuant to the terms of the lease dated 14TH june 2000. see the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Custodial Services (C.I) Limited and Stralo Limited (as Trustees)
    Transactions
    • Jul 24, 2000Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on book and other debts
    Created On Jan 31, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 04, 2000Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 13, 1997
    Delivered On Mar 20, 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 20, 1997Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 15, 1997
    Delivered On Jan 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future
    Short particulars
    Brunswick enterprise centre brunswick business park sefton street liverpool L3 4BD (f/h) with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1997Registration of a charge (395)
    • Sep 19, 2002Statement 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