ARBITER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARBITER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01648506
    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 ARBITER GROUP LIMITED?

    • (5147) /

    Where is ARBITER GROUP LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARBITER GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2007

    What is the status of the latest annual return for ARBITER GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARBITER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Nov 13, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 14, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2014

    6 pages4.68

    Registered office address changed from * Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS* on Jun 06, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 14, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2013

    6 pages4.68

    Registered office address changed from * 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ* on Apr 16, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 14, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 14, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 14, 2011

    6 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Feb 01, 2010

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pages2.34B

    Notice of appointment of replacement/additional administrator

    6 pages2.40B

    Notice of resignation of an administrator

    6 pages2.38B

    Administrator's progress report to Aug 05, 2009

    14 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    60 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    legacy

    1 pages287

    Who are the officers of ARBITER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDESBERG, Joanne Rachel
    15 Neville Drive
    N2 0QS London
    Secretary
    15 Neville Drive
    N2 0QS London
    British75294020003
    LANDESBERG, Andrew
    15 Neville Drive
    N2 0QS London
    Director
    15 Neville Drive
    N2 0QS London
    British109233550002
    LANDESBERG, Joanne Rachel
    15 Neville Drive
    N2 0QS London
    Director
    15 Neville Drive
    N2 0QS London
    British75294020003
    KEPPE, Kathleen Susan
    Castell Madoc
    Lower Chapel
    LD3 9RF Brecon
    Powys
    Secretary
    Castell Madoc
    Lower Chapel
    LD3 9RF Brecon
    Powys
    British35714520001
    ARBITER, Adrienne
    Melody Lodge
    Tenderden Gardens
    NW4 London
    Director
    Melody Lodge
    Tenderden Gardens
    NW4 London
    British32078380001
    ARBITER, Ivor David
    Melody Lodge
    Tenterden Gardens
    NW4 1TG London
    Director
    Melody Lodge
    Tenterden Gardens
    NW4 1TG London
    British34524760001
    ARBITER, John Stephen
    20 Tanza Road
    NW3 2UB London
    Director
    20 Tanza Road
    NW3 2UB London
    British18060370001
    FREDMAN, Martin Westfield
    21 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    Director
    21 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    British32078420001
    LINES, Sally-Jane
    1 Malham Close
    Friern Barnet
    N11 3EW London
    Director
    1 Malham Close
    Friern Barnet
    N11 3EW London
    British64103090002
    LUSHEY, Paul Stuart
    44 Astrop Road
    OX17 3PQ Kings Sutton
    Oxfordshire
    Director
    44 Astrop Road
    OX17 3PQ Kings Sutton
    Oxfordshire
    British75247440001
    PERRY, John David
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    Director
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    British24128680001
    SCHULTZ, William
    1216 Richard Street
    Orangr
    California 92669
    United States Of America
    Director
    1216 Richard Street
    Orangr
    California 92669
    United States Of America
    Us Citizen32078440001
    WHEELDON, John David
    30 Forest
    Plympton St Maurice
    PL7 1NA Plymouth
    Devon
    Director
    30 Forest
    Plympton St Maurice
    PL7 1NA Plymouth
    Devon
    British76508040001

    Does ARBITER GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed
    Created On Nov 06, 2007
    Delivered On Nov 16, 2007
    Outstanding
    Amount secured
    £4,980.00 due or to become due from the company to
    Short particulars
    £4,980.00.
    Persons Entitled
    • Kmsm Masterson Limited
    Transactions
    • Nov 16, 2007Registration of a charge (395)
    Deed
    Created On Nov 06, 2007
    Delivered On Nov 22, 2007
    Outstanding
    Amount secured
    £9,385.00 due or to become due from the company to
    Short particulars
    £9,385.00.
    Persons Entitled
    • Kmsm Masterson Limited
    Transactions
    • Nov 22, 2007Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Sep 09, 2005
    Delivered On Sep 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited (Security Holder)
    Transactions
    • Sep 10, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Apr 20, 2005
    Delivered On Apr 28, 2005
    Outstanding
    Amount secured
    £54,527.05 due or to become due from the company to the chargee
    Short particulars
    £54,527.05.
    Persons Entitled
    • Masterson Property Company Limited
    Transactions
    • Apr 28, 2005Registration of a charge (395)
    Legal mortgage over land
    Created On Oct 31, 2003
    Delivered On Nov 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land on the east side of wilberforce road, hendon t/no NGL558081.
    Persons Entitled
    • Fender Musical Instruments Corporation
    Transactions
    • Nov 19, 2003Registration of a charge (395)
    Debenture
    Created On Oct 14, 2003
    Delivered On Oct 16, 2003
    Outstanding
    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
    • Oct 16, 2003Registration of a charge (395)
    Legal mortgage
    Created On Oct 14, 2003
    Delivered On Oct 16, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land on the east side of wilberforce road hendon f/h land t/n NGL558081. 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
    • Oct 16, 2003Registration of a charge (395)
    Second charge
    Created On Sep 01, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that property k/a land on the east side of wilberforce road hendon london NW9 6AZ t/n ngl 558081.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Sep 05, 2003Registration of a charge (395)
    • Nov 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 10, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Nov 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land on the east side of wilberforce road, hendon, barnet t/no. NGL558081. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2002Registration of a charge (395)
    • Nov 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 2002
    Delivered On Dec 03, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2002Registration of a charge (395)
    • Nov 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    £757,014.86 plus interest and costs due or to become due from the company to the chargee
    Short particulars
    Land on the east side of wilberforce road hendon london t/n NGL558081.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Nov 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 2000
    Delivered On Apr 13, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of 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
    • Burdale Financial Limited
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    • Mar 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 14, 1997
    Delivered On Oct 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the asset purchase agreement
    Short particulars
    By way of second legal charge all real property in england and wales being f/h land on the east side of wilberforce road hendon t/n-NGL558081; by way of second fixed charge all book debts and bank accounts, uncalled capital and goodwill, plant and machinery; by way of second floating charge its undertaking and all its assets both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Harman International Industries Limited
    Transactions
    • Oct 21, 1997Registration of a charge (395)
    • Oct 08, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage of ship
    Created On Oct 17, 1995
    Delivered On Nov 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of this mortgage
    Short particulars
    Sixty four shares in the registered ship k/a kalooki ii registered at the port of london with official number 722048 together with her boats and appurtenances.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Nov 07, 1995Registration of a charge (395)
    • Feb 19, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Oct 17, 1995
    Delivered On Oct 21, 1995
    Satisfied
    Amount secured
    £200,000 and all other sums due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The british ship named kalooki ii registered at the port of london with official number 722048 together with component parts and accessories.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Oct 21, 1995Registration of a charge (395)
    • Feb 19, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 1989
    Delivered On Jun 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bkc house wilberforce road west hendon l/b of barnet title no. Ngl 558081.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1989Registration of a charge
    • Nov 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 29, 1987
    Delivered On Oct 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 08, 1987Registration of a charge
    • Apr 09, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 28, 1987
    Delivered On May 14, 1987
    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
    • May 14, 1987Registration of a charge

    Does ARBITER GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2009Administration started
    Feb 15, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    1st Floor
    46 Clarendon Road
    Watford
    Herts Wd17 1jj
    practitioner
    1st Floor
    46 Clarendon Road
    Watford
    Herts Wd17 1jj
    Mark John Wilson
    46 Clarendon Road
    WD17 1JJ Watford
    practitioner
    46 Clarendon Road
    WD17 1JJ Watford
    Matthew Robert Haw
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    2
    DateType
    Feb 15, 2010Commencement of winding up
    Feb 20, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    85 Old Bailey
    EC4M 7AF London
    practitioner
    85 Old Bailey
    EC4M 7AF London
    Mark John Wilson
    Baker Tilly
    1st Floor, Centinal
    46 Clarendon Road
    Watford Herts Wd17 1he
    practitioner
    Baker Tilly
    1st Floor, Centinal
    46 Clarendon Road
    Watford Herts Wd17 1he

    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