ARTHUR HOUSE (NO.9) LIMITED

ARTHUR HOUSE (NO.9) LIMITED

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

    Company NameARTHUR HOUSE (NO.9) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01666212
    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 ARTHUR HOUSE (NO.9) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARTHUR HOUSE (NO.9) LIMITED located?

    Registered Office Address
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARTHUR HOUSE (NO.9) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABTRUST ACCOUNTANCY LIMITEDMay 01, 1992May 01, 1992
    CGA (ACCOUNTANCY) LIMITEDJul 08, 1987Jul 08, 1987
    C.G.A. PROFESSIONAL SERVICES LIMITEDSep 22, 1982Sep 22, 1982

    What are the latest accounts for ARTHUR HOUSE (NO.9) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for ARTHUR HOUSE (NO.9) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARTHUR HOUSE (NO.9) 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

    Director's details changed for Mr Scott Edward Massie on Feb 04, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Nov 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Nov 20, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Nov 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Nov 20, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Aberdeen Asset Management Plc on Nov 30, 2009

    2 pagesCH04

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Registered office address changed from * One Bow Churchyard London EC4M 9HH* on Feb 04, 2010

    1 pagesAD01

    Annual return made up to Nov 20, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Aberdeen Asset Management Plc on Nov 24, 2009

    2 pagesCH04

    Director's details changed for Mr Scott Edward Massie on Nov 24, 2009

    2 pagesCH01

    Director's details changed for Tenon Nominees Limited on Nov 24, 2009

    2 pagesCH02

    Accounts for a dormant company made up to Sep 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Accounts for a dormant company made up to Sep 30, 2007

    5 pagesAA

    Who are the officers of ARTHUR HOUSE (NO.9) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Secretary
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Identification TypeEuropean Economic Area
    Registration Number01666212
    818260001
    MASSIE, Scott Edward
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandBritish134096870002
    TENON NOMINEES LIMITED
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Director
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC106595
    52499670001
    BALDWIN, John Frederick
    8 St Peters Close
    HR1 4AT Lugwardine
    Herefordshire
    Director
    8 St Peters Close
    HR1 4AT Lugwardine
    Herefordshire
    United KingdomBritish94372180001
    BALLARD, Thomas Henry T
    35 Rosemary Drive
    BN43 6HT Shoreham By Sea
    West Sussex
    Director
    35 Rosemary Drive
    BN43 6HT Shoreham By Sea
    West Sussex
    British6379490001
    BECKERLEGGE, Jonathan Michael
    Common Bottom Farm
    Thorganby
    YO19 6DN York
    North Yorkshire
    Director
    Common Bottom Farm
    Thorganby
    YO19 6DN York
    North Yorkshire
    EnglandBritish161019710001
    BERRY, Ian Anthony John
    1 Billingshurst Road Broadbridge
    Heath
    Horsham
    Sussex
    Director
    1 Billingshurst Road Broadbridge
    Heath
    Horsham
    Sussex
    British6378680001
    BRUNT, Antony John
    2 Church Street
    EX15 1JU Cullompton
    Devon
    Director
    2 Church Street
    EX15 1JU Cullompton
    Devon
    EnglandBritish27266210001
    CRICHTON, Donald James Shanks
    11 The Gardens
    Aberlady
    EH32 0SF Longniddry
    East Lothian
    Director
    11 The Gardens
    Aberlady
    EH32 0SF Longniddry
    East Lothian
    British1392870001
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    ScotlandBritish48820002
    HUXLEY, Michael John
    Field Cottage West Marden
    PO18 9EN Chichester
    Sussex
    Director
    Field Cottage West Marden
    PO18 9EN Chichester
    Sussex
    British6379510001
    JOHNSTONE, Brian Richard
    169 George V Avenue
    BN11 5RZ Worthing
    West Sussex
    Director
    169 George V Avenue
    BN11 5RZ Worthing
    West Sussex
    British42640780001
    KANE, James
    34 Riccarton Mains Road
    EH14 5NE Currie
    Midlothian
    Director
    34 Riccarton Mains Road
    EH14 5NE Currie
    Midlothian
    British6379520001
    LAING, Andrew Arthur
    West Lodge
    Woodlands Of Durris
    AB31 6BE Banchory
    Kincardineshire
    Director
    West Lodge
    Woodlands Of Durris
    AB31 6BE Banchory
    Kincardineshire
    ScotlandBritish67379280001
    LEWIS, Peter Grosvenor
    Wellow Newlands Drive
    HR6 8PR Leominster
    Herefordshire
    Director
    Wellow Newlands Drive
    HR6 8PR Leominster
    Herefordshire
    EnglandBritish13913780001
    LUDERS, Richard Charles
    The Coppice,Keith's Wood
    Park Lane
    SG3 Knebworth
    Herts.
    Director
    The Coppice,Keith's Wood
    Park Lane
    SG3 Knebworth
    Herts.
    British1190820001
    RATTRAY, William John
    22 Overton Circle
    Dyce
    AB21 7FQ Aberdeen
    Director
    22 Overton Circle
    Dyce
    AB21 7FQ Aberdeen
    ScotlandBritish662950002
    ROBB, George Alan
    Birchwood 6 Hillhead Road
    Bieldside
    AB1 9EJ Aberdeen
    Aberdeenshire
    Director
    Birchwood 6 Hillhead Road
    Bieldside
    AB1 9EJ Aberdeen
    Aberdeenshire
    British35558670001

    Does ARTHUR HOUSE (NO.9) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Aug 29, 1991
    Delivered On Sep 11, 1991
    Outstanding
    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
    The balances of credit of any accounts held by the bank in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 1991Registration of a charge

    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