ARNOLD PROJECT SERVICES LIMITED
Overview
| Company Name | ARNOLD PROJECT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02077545 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARNOLD PROJECT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCKYWOOD LIMITED | Nov 26, 1986 | Nov 26, 1986 |
What are the latest accounts for ARNOLD PROJECT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ARNOLD PROJECT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alan Geoffrey Brookes as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Allan Cowlard as a director on Mar 21, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Keith Lawrence Brooks as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Anne Rosemary Clark as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Philip Anthony Youell as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Lawrence Brooks as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Vincent Madden as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Alan Geoffrey Brookes as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ARNOLD PROJECT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCOMBE, Fiona Margaret | Secretary | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | 174676320001 | |||||||
| CLARK, Anne Rosemary | Director | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | England | British | 152529010001 | |||||
| COWLARD, Mark Allan | Director | N1 9AB London Arcadis House 34 York Way England | England | British | 244447190001 | |||||
| MADDEN, Peter Vincent | Director | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | England | British | 138480270002 | |||||
| DIXON, Peter Rae | Secretary | The Manor House Rowberrow BS25 1QL Winscombe Somerset | British | 1725240003 | ||||||
| EAKINS, Simon Mark | Secretary | 4 Seymour Avenue BS7 9HJ Bristol Avon | British | 116842500001 | ||||||
| HUDSON, Peter Evason | Secretary | 37b Heathfield Road Wandsworth SW18 2PH London | British | 17157210003 | ||||||
| MCLEOD, Alasdair Simpson | Secretary | 47 Salisbury Road Redland BS6 7AR Bristol | British | 70306040002 | ||||||
| SMITH, Andrew Peter | Secretary | 34 York Way N1 9AB London Echq United Kingdom | British | 126244190001 | ||||||
| ARNOLD, Leonard John Duncan | Director | Midway Lady Margaret Road Sunningdale SL5 9QL Ascot Berkshire | Gbr | British | 17785780001 | |||||
| BARRETT, Darren Roy | Director | Furnival Street EC4A 1YH London 10 United Kingdom | United Kingdom | British | 161834400001 | |||||
| BARTLETT, Jeremy | Director | 37 Wood Road Codsall WV8 1DN Wolverhampton Staffordshire | British | 39570000001 | ||||||
| BROOKES, Alan Geoffrey | Director | York Way N1 9AB London Arcadis House, 34 England | England | British | 141385140004 | |||||
| BROOKS, Keith Lawrence | Director | York Way N1 9AB London Arcadis House, 34 England | England | British | 174928960001 | |||||
| CALVER, Graham John | Director | Nielpahar GL15 6UU Hewelsfield Gloucestershire | United Kingdom | British | 1725260001 | |||||
| CARROLL, Michael Dennis | Director | Furnival Street EC4A 1YH London 10 United Kingdom | United Kingdom | American | 159854620002 | |||||
| GOODBODY, Edward Arthur | Director | Stockmans Rectory Hill HP7 0BT Amersham Buckinghamshire | British | 2030040002 | ||||||
| GOUDIE, Kenneth Patterson | Director | Furnival Street EC4A 1YH London 10 United Kingdom | United Kingdom | British | 60131520002 | |||||
| HARVEY, John | Director | 5 Rudd Hall Rise GU15 2JZ Camberley Surrey | British | 39570150001 | ||||||
| KAKUMOTO, Takashi | Director | 9 Queens Drive Acton W3 0HF London | Japanese | 52239270001 | ||||||
| MATSUMOTO, Yoshio | Director | 4-9-18-707 Kitashinjuku Shinjuku-Ku Tokyo Japan | Japanese | 50025690001 | ||||||
| MCGAHEY, Andrew Michael John | Director | Michaelhouse 2 Millington Road CB3 9HP Cambridge | England | British | 82253710001 | |||||
| NEAL, Timothy | Director | 34 York Way N1 9AB London Echq United Kingdom | England | British | 134660430001 | |||||
| ODONNELL, Noel Joseph | Director | Furnival Street EC4A 1YH London 10 United Kingdom | United Kingdom | British | 27814200002 | |||||
| PORTER, Stephen Thomas | Director | 22 Church Road SG14 3DP Hertford Hertfordshire | British | 30559200001 | ||||||
| SHIBATA, Masatoshi | Director | Grove House 25 Pine Grove N20 8LB London | Japanese | 2936140001 | ||||||
| SMITH, Andrew Peter | Director | 34 York Way N1 9AB London Echq United Kingdom | England | British | 126244190002 | |||||
| SMITH, Antony Panayiotis | Director | Somerset House 18 Canynge Road BS8 3JX Clifton Bristol | United Kingdom | British | 11769910002 | |||||
| SOGA, Akihiko | Director | Tudor Heights Chislehurst Road BR7 5LD Chislehurst Kent | Japanese | 44308740001 | ||||||
| SYKES, Anthony Peter Mark | Director | Somerset House 18 Canynge Road BS8 3JX Clifton Bristol | United Kingdom | British | 27814190002 | |||||
| TAYLOR, Brian Ross | Director | Somerset House 18 Canynge Road BS8 3JX Clifton Bristol | United Kingdom | British | 169229740001 | |||||
| TORIKAI, Kazutoshi | Director | 606-1-2603 Kamitsuruma Sagamihara-City FOREIGN Kanagawa Prefecture Japan | Japanese | 47488450001 | ||||||
| VINCE, Peter John | Director | Furnival Street EC4A 1YH London 10 United Kingdom | United Kingdom | British | 72493100004 | |||||
| WALLACE, Eric Thornton | Director | Tring House Bridgwater Road BS25 1NN Winscombe Somerset | England | British | 1888270001 | |||||
| WILDGOOSE, Ian | Director | 6 Flitch Lane CM6 1EL Great Dunmow Essex | British | 103180520001 |
Who are the persons with significant control of ARNOLD PROJECT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arcadis Gulf Limited | Apr 06, 2016 | York Way N1 9AB London Arcadis House, 34 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARNOLD PROJECT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ARNOLD PROJECT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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