ARCADE CAR PARKS LIMITED
Overview
Company Name | ARCADE CAR PARKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01592503 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARCADE CAR PARKS LIMITED?
Company Name | From | Until |
---|---|---|
BRUNSWICK SMALL BUSINESS CENTRE LIMITED | Jan 01, 1993 | Jan 01, 1993 |
BATCO SMALL BUSINESSES LIMITED | Jul 19, 1985 | Jul 19, 1985 |
B.A.T INDUSTRIES SMALL BUSINESSES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
VERNFONT LIMITED | Oct 20, 1981 | Oct 20, 1981 |
What are the latest accounts for ARCADE CAR PARKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for ARCADE CAR PARKS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Termination of appointment of Paul Clement Scott as a director on Jun 07, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Clement Scott as a secretary on Jun 07, 2021 | 1 pages | TM02 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Jun 08, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Paul Clement Scott on Nov 15, 2019 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Paul Clement Scott on Nov 15, 2019 | 1 pages | CH03 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2019 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2018 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 07, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Bidcorp Outsourced Services Limited as a person with significant control on Jun 19, 2017 | 2 pages | PSC05 | ||||||||||||||||||
Who are the officers of ARCADE CAR PARKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VARLEY, Alexandria | Director | Appletree Trading Estate Chipping Warden OX17 1LL Banbury The Handover Centre England | England | British | Accountant | 114926980004 | ||||
HOLLIMAN, Anthony Robert | Secretary | 32 The Avenue CM12 9HG Billericay Essex | British | 5700360001 | ||||||
SCOTT, Paul Clement | Secretary | Appletree Trading Estate Chipping Warden OX17 1LL Banbury The Handover Centre England | British | 22634560001 | ||||||
WOODSIDE SECRETARIES LIMITED | Secretary | 61 Woodside Road KT3 3AW New Malden Surrey | 8879140001 | |||||||
BABB, Gilbert James | Director | 282 Irby Road Irby L61 2XQ Wirral Merseyside | British | Area Manager Insurance | 26880920001 | |||||
BENDER, Stephen David | Director | 56 Casewick Lane Uffington PE9 4SX Stamford Lincolnshire | United Kingdom | British | Accountant | 80314720001 | ||||
BRIDGES, Stuart John | Director | Jasmine Cottage Nuptown RG42 6HS Warfield Berkshire | United Kingdom | British | Corporate Financier | 42176090002 | ||||
CAREY, Stewart John Russell Osborne | Director | 45 The Street Fetcham KT22 9RB Leatherhead Surrey | British | Business Manager | 8285370001 | |||||
HOLLIMAN, Anthony Robert | Director | 32 The Avenue CM12 9HG Billericay Essex | British | Accountant | 5700360001 | |||||
HUTCHINSON, Brian Wilfred | Director | 11 Ferndale Road SW4 7RJ London | United Kingdom | British | Manager | 26324010001 | ||||
JOHNSON, Anne | Director | 1 Mill Cottages Dockenfield Road Buckinghamshire Horn Oak GU10 4LP Farnham Surrey | British | Solicitor | 42529170001 | |||||
JONES, John Thomas | Director | Barn 2 Pontyffrwd Farm Overton Road LL13 0TE Marchwiel Clwyd | British | Manager | 26880930002 | |||||
KEEPER, Peter Douglas | Director | Morava Oakwood Close BR7 5DD Chislehurst Kent | United Kingdom | British | Director | 41507990002 | ||||
KINGSHOTT, Michael James | Director | Church Farm House Brick Kiln Lane TN12 8EN Horsmonden Kent | United Kingdom | British | Director | 83713020001 | ||||
MILLINGTON, Anthony Ivan John | Director | 7 Oak Lodge Drive Salfords RH1 5EB Redhill Surrey | British | Chartered Accountant | 8281030001 | |||||
PASCAN, Paul Michael | Director | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | British | Accountant | 52572380001 | |||||
RIDLEY, Paula Frances Cooper | Director | 24 North Road L19 0LR Liverpool Merseyside | United Kingdom | British | Consultant | 54078220001 | ||||
RUSSELL, Barry Charles | Director | 21 The Albany 67 Woodcote Road SM6 0PS Wallington Surrey | British | Property Manager | 38094780002 | |||||
SCOTT, Paul Clement | Director | Appletree Trading Estate Chipping Warden OX17 1LL Banbury The Handover Centre England | England | British | Company Secretary | 22634560001 | ||||
TORLAGE, Kevin Edgar | Director | 130 Westway Raynes Park SW20 9LS London | United Kingdom | South African | Accountant | 88938440001 | ||||
WILSON, David, Dr | Director | 7 Cleaver Square Kennington SE11 4DW London | England | British | Solicitor | 147719290001 | ||||
WINDER, Simon Paul | Director | Flat 2 9 Westbury Road N12 7NY London | British | Accountant | 75937140001 | |||||
WINDUSS, David Alexander | Director | Glebe House Buckland Dinham BA11 2QW Frome Somerset | England | British | Accountant | 64556700001 |
Who are the persons with significant control of ARCADE CAR PARKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bidvest Outsourced Services Limited | Jul 01, 2016 | Waterside Drive Langley SL3 6AD Slough Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARCADE CAR PARKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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