ARNOLD PROJECT SERVICES LIMITED

ARNOLD PROJECT SERVICES LIMITED

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

    Company NameARNOLD PROJECT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02077545
    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 ARNOLD PROJECT SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARNOLD PROJECT SERVICES LIMITED located?

    Registered Office Address
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of ARNOLD PROJECT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKYWOOD LIMITEDNov 26, 1986Nov 26, 1986

    What are the latest accounts for ARNOLD PROJECT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ARNOLD PROJECT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Arcadis House, 34 York Way London N1 9AB to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Apr 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2019

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Termination of appointment of Alan Geoffrey Brookes as a director on Mar 21, 2018

    1 pagesTM01

    Appointment of Mr Mark Allan Cowlard as a director on Mar 21, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Keith Lawrence Brooks as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Ms Anne Rosemary Clark as a director on Jan 01, 2016

    2 pagesAP01

    Annual return made up to Oct 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House, 34 York Way London N1 9AB on Nov 12, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Philip Anthony Youell as a director on Jan 01, 2015

    1 pagesTM01

    Appointment of Mr Keith Lawrence Brooks as a director on Jan 01, 2015

    2 pagesAP01

    Appointment of Mr Peter Vincent Madden as a director on Jan 01, 2015

    2 pagesAP01

    Annual return made up to Oct 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Alan Geoffrey Brookes as a director

    2 pagesAP01

    Who are the officers of ARNOLD PROJECT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCOMBE, Fiona Margaret
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Secretary
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    174676320001
    CLARK, Anne Rosemary
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    EnglandBritish152529010001
    COWLARD, Mark Allan
    N1 9AB London
    Arcadis House 34 York Way
    England
    Director
    N1 9AB London
    Arcadis House 34 York Way
    England
    EnglandBritish244447190001
    MADDEN, Peter Vincent
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    EnglandBritish138480270002
    DIXON, Peter Rae
    The Manor House
    Rowberrow
    BS25 1QL Winscombe
    Somerset
    Secretary
    The Manor House
    Rowberrow
    BS25 1QL Winscombe
    Somerset
    British1725240003
    EAKINS, Simon Mark
    4 Seymour Avenue
    BS7 9HJ Bristol
    Avon
    Secretary
    4 Seymour Avenue
    BS7 9HJ Bristol
    Avon
    British116842500001
    HUDSON, Peter Evason
    37b Heathfield Road
    Wandsworth
    SW18 2PH London
    Secretary
    37b Heathfield Road
    Wandsworth
    SW18 2PH London
    British17157210003
    MCLEOD, Alasdair Simpson
    47 Salisbury Road
    Redland
    BS6 7AR Bristol
    Secretary
    47 Salisbury Road
    Redland
    BS6 7AR Bristol
    British70306040002
    SMITH, Andrew Peter
    34 York Way
    N1 9AB London
    Echq
    United Kingdom
    Secretary
    34 York Way
    N1 9AB London
    Echq
    United Kingdom
    British126244190001
    ARNOLD, Leonard John Duncan
    Midway Lady Margaret Road
    Sunningdale
    SL5 9QL Ascot
    Berkshire
    Director
    Midway Lady Margaret Road
    Sunningdale
    SL5 9QL Ascot
    Berkshire
    GbrBritish17785780001
    BARRETT, Darren Roy
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    United KingdomBritish161834400001
    BARTLETT, Jeremy
    37 Wood Road
    Codsall
    WV8 1DN Wolverhampton
    Staffordshire
    Director
    37 Wood Road
    Codsall
    WV8 1DN Wolverhampton
    Staffordshire
    British39570000001
    BROOKES, Alan Geoffrey
    York Way
    N1 9AB London
    Arcadis House, 34
    England
    Director
    York Way
    N1 9AB London
    Arcadis House, 34
    England
    EnglandBritish141385140004
    BROOKS, Keith Lawrence
    York Way
    N1 9AB London
    Arcadis House, 34
    England
    Director
    York Way
    N1 9AB London
    Arcadis House, 34
    England
    EnglandBritish174928960001
    CALVER, Graham John
    Nielpahar
    GL15 6UU Hewelsfield
    Gloucestershire
    Director
    Nielpahar
    GL15 6UU Hewelsfield
    Gloucestershire
    United KingdomBritish1725260001
    CARROLL, Michael Dennis
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    United KingdomAmerican159854620002
    GOODBODY, Edward Arthur
    Stockmans Rectory Hill
    HP7 0BT Amersham
    Buckinghamshire
    Director
    Stockmans Rectory Hill
    HP7 0BT Amersham
    Buckinghamshire
    British2030040002
    GOUDIE, Kenneth Patterson
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    United KingdomBritish60131520002
    HARVEY, John
    5 Rudd Hall Rise
    GU15 2JZ Camberley
    Surrey
    Director
    5 Rudd Hall Rise
    GU15 2JZ Camberley
    Surrey
    British39570150001
    KAKUMOTO, Takashi
    9 Queens Drive
    Acton
    W3 0HF London
    Director
    9 Queens Drive
    Acton
    W3 0HF London
    Japanese52239270001
    MATSUMOTO, Yoshio
    4-9-18-707 Kitashinjuku
    Shinjuku-Ku Tokyo
    Japan
    Director
    4-9-18-707 Kitashinjuku
    Shinjuku-Ku Tokyo
    Japan
    Japanese50025690001
    MCGAHEY, Andrew Michael John
    Michaelhouse
    2 Millington Road
    CB3 9HP Cambridge
    Director
    Michaelhouse
    2 Millington Road
    CB3 9HP Cambridge
    EnglandBritish82253710001
    NEAL, Timothy
    34 York Way
    N1 9AB London
    Echq
    United Kingdom
    Director
    34 York Way
    N1 9AB London
    Echq
    United Kingdom
    EnglandBritish134660430001
    ODONNELL, Noel Joseph
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    United KingdomBritish27814200002
    PORTER, Stephen Thomas
    22 Church Road
    SG14 3DP Hertford
    Hertfordshire
    Director
    22 Church Road
    SG14 3DP Hertford
    Hertfordshire
    British30559200001
    SHIBATA, Masatoshi
    Grove House 25 Pine Grove
    N20 8LB London
    Director
    Grove House 25 Pine Grove
    N20 8LB London
    Japanese2936140001
    SMITH, Andrew Peter
    34 York Way
    N1 9AB London
    Echq
    United Kingdom
    Director
    34 York Way
    N1 9AB London
    Echq
    United Kingdom
    EnglandBritish126244190002
    SMITH, Antony Panayiotis
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton Bristol
    United KingdomBritish11769910002
    SOGA, Akihiko
    Tudor Heights Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    Director
    Tudor Heights Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    Japanese44308740001
    SYKES, Anthony Peter Mark
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton Bristol
    United KingdomBritish27814190002
    TAYLOR, Brian Ross
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton Bristol
    United KingdomBritish169229740001
    TORIKAI, Kazutoshi
    606-1-2603 Kamitsuruma
    Sagamihara-City
    FOREIGN Kanagawa Prefecture Japan
    Director
    606-1-2603 Kamitsuruma
    Sagamihara-City
    FOREIGN Kanagawa Prefecture Japan
    Japanese47488450001
    VINCE, Peter John
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    United KingdomBritish72493100004
    WALLACE, Eric Thornton
    Tring House
    Bridgwater Road
    BS25 1NN Winscombe
    Somerset
    Director
    Tring House
    Bridgwater Road
    BS25 1NN Winscombe
    Somerset
    EnglandBritish1888270001
    WILDGOOSE, Ian
    6 Flitch Lane
    CM6 1EL Great Dunmow
    Essex
    Director
    6 Flitch Lane
    CM6 1EL Great Dunmow
    Essex
    British103180520001

    Who are the persons with significant control of ARNOLD PROJECT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arcadis Gulf Limited
    York Way
    N1 9AB London
    Arcadis House, 34
    England
    Apr 06, 2016
    York Way
    N1 9AB London
    Arcadis House, 34
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredLondon
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1934617
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARNOLD PROJECT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 07, 1998
    Delivered On Aug 17, 1998
    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
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1998Registration of a charge (395)
    • Aug 15, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ARNOLD PROJECT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2019Commencement of winding up
    Dec 07, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    John Walters
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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