ARLE CENTRE LIMITED

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

    Company NameARLE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01833700
    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 ARLE CENTRE LIMITED?

    • (7499) /

    Where is ARLE CENTRE LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (CENTRAL) LLP
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARLE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLE FARM LIMITEDAug 16, 1985Aug 16, 1985
    FLEETLANCE LIMITEDJul 18, 1984Jul 18, 1984

    What are the latest accounts for ARLE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ARLE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2010

    LRESSP

    Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on Oct 06, 2010

    2 pagesAD01

    Amended accounts for a dormant company made up to Dec 31, 2009

    7 pagesAAMD

    Termination of appointment of Philip Lampshire as a director

    2 pagesTM01

    Termination of appointment of Roman Stein as a director

    2 pagesTM01

    Appointment of Stuart Diffey as a director

    3 pagesAP01

    Appointment of Patrick Colm Peter Tiernan as a director

    3 pagesAP01

    Total exemption full accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2010

    Statement of capital on May 05, 2010

    • Capital: GBP 100
    SH01

    Appointment of Roman Stein as a director

    2 pagesAP01

    Appointment of Philip John Lampshire as a secretary

    2 pagesAP03

    Appointment of Philip John Lampshire as a director

    2 pagesAP01

    Termination of appointment of Lindsey Stevens as a secretary

    1 pagesTM02

    Termination of appointment of Lindsey Stevens as a director

    1 pagesTM01

    Termination of appointment of Timothy Grant as a director

    1 pagesTM01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    Who are the officers of ARLE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    United KingdomBritish145998150001
    TIERNAN, Patrick Colm Peter
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    United KingdomIrish152392550001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    HALLGATE-HILLS, Claire Rosamund
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Secretary
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    British19215530003
    HALLING, Teresa Kathleen
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    Secretary
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    British19387880001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    AMES, Norman Joseph Deryck
    Ashton House
    Ashton Keynes
    SN6 6NX Swindon
    Director
    Ashton House
    Ashton Keynes
    SN6 6NX Swindon
    British72952560001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    EVANS, Michael Robert
    8 Little Lancarridge
    GL2 8EN Highnham
    Gloucestershire
    Director
    8 Little Lancarridge
    GL2 8EN Highnham
    Gloucestershire
    British72798390001
    GRANT, Timothy James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish106395820002
    HANKS, Brian Paul
    1 Lancaster Drive
    Little Rissington
    GL54 2QZ Cheltenham
    Gloucestershire
    Director
    1 Lancaster Drive
    Little Rissington
    GL54 2QZ Cheltenham
    Gloucestershire
    British60770390002
    HAYES, Christopher
    The Green
    Guiting Power
    GL54 5UR Cheltenham
    Gloucestershire
    Director
    The Green
    Guiting Power
    GL54 5UR Cheltenham
    Gloucestershire
    EnglandBritish95945270001
    JAMES, Ian Humphries
    55 The Willows
    Highworth
    SN6 7PH Swindon
    Director
    55 The Willows
    Highworth
    SN6 7PH Swindon
    British27415830001
    JAMES, Ian Humphries
    55 The Willows
    Highworth
    SN6 7PH Swindon
    Director
    55 The Willows
    Highworth
    SN6 7PH Swindon
    British27415830001
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British96276790005
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    SEWARD, Ian Graham
    The Limes Town Pond Lane
    Southmoor
    OX13 5HS Abingdon
    Oxfordshire
    Director
    The Limes Town Pond Lane
    Southmoor
    OX13 5HS Abingdon
    Oxfordshire
    British21934200001
    SMITH, Andrew Mark
    Grove Cottage 15 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    Director
    Grove Cottage 15 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    United KingdomBritish26977900001
    STEIN, Roman
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British146178090001
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WILLIAMS, Brian
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Director
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    British9303850001
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Director
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001

    Does ARLE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 31, 1993
    Delivered On Jan 20, 1994
    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 under the terms of an agreement dated 31ST december 1991 and the security documents (as defined therein)
    Short particulars
    F/H land on the south side of hayden lane cheltenham gloucestershire.
    Persons Entitled
    • Eagle Star Loans Limited
    Transactions
    • Jan 20, 1994Registration of a charge (395)
    • Sep 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 31, 1991
    Delivered On Jan 20, 1992
    Satisfied
    Amount secured
    £100,000,000 and all other monies due or to become due from eagle star holdings PLC to eagle star loans limited under the loan agreement dated 31ST december 1991 and/or under this legal mortgage
    Short particulars
    Freehold land on the south side of hayden lane,cheltenham,gloucestershire together with all buildings and other erections fixed plant machinery and fixtures (other than tenants' or trade fixtures) thereon.benefit of all agreements,leases,tenancies,rights,licences,covenants and conditions.
    Persons Entitled
    • Eagle Star Loans Limited
    Transactions
    • Jan 20, 1992Registration of a charge (395)
    • Jan 20, 1994Statement of satisfaction of a charge in full or part (403a)

    Does ARLE CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2010Commencement of winding up
    Mar 17, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony R Fanshawe
    41 Castle Way
    SO14 2BW Southampton
    practitioner
    41 Castle Way
    SO14 2BW Southampton
    Julie Anne Palmer
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    practitioner
    41 Castle Way
    SO14 2BW Southampton
    Hampshire

    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