ARTHUR PRINCE LEDB 84 LIMITED

ARTHUR PRINCE LEDB 84 LIMITED

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

    Company NameARTHUR PRINCE LEDB 84 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02901785
    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 ARTHUR PRINCE LEDB 84 LIMITED?

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

    Where is ARTHUR PRINCE LEDB 84 LIMITED located?

    Registered Office Address
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARTHUR PRINCE LEDB 84 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2011

    What are the latest filings for ARTHUR PRINCE LEDB 84 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Director's details changed for Mr Harry Willits on Feb 19, 2013

    2 pagesCH01

    Registered office address changed from 1 More London Place London SE1 2AF Uk on Feb 15, 2013

    1 pagesAD01

    Registered office address changed from 71 Queensway London W2 4QH England on Nov 08, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 11, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Sep 24, 2011

    5 pagesAA

    Annual return made up to May 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2012

    Statement of capital on May 08, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 25, 2010

    5 pagesAA

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    Appointment of Harry Willits as a director

    2 pagesAP01

    Annual return made up to May 03, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 26, 2009

    5 pagesAA

    Director's details changed for Gala Coral Nominees Limited on Oct 26, 2009

    1 pagesCH02

    Secretary's details changed for Gala Coral Secretaries Limited on Oct 26, 2009

    1 pagesCH04

    Director's details changed for Miss Diane June Penfold on Nov 13, 2009

    2 pagesCH01

    Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on Oct 23, 2009

    1 pagesAD01

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Accounts made up to Sep 27, 2008

    5 pagesAA

    Accounts made up to Sep 29, 2007

    5 pagesAA

    Who are the officers of ARTHUR PRINCE LEDB 84 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritishSolicitor175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    HAINCOCK, Roger John
    Etwall Hayes
    Etwall
    DE65 6NR Derby
    Derbyshire
    Secretary
    Etwall Hayes
    Etwall
    DE65 6NR Derby
    Derbyshire
    BritishFinance Director12031790001
    IRISH, Frank Thomas
    The Thatched Cottage
    Upper Church Street
    HP18 0AP Cuddington
    Buckinghamshire
    Nominee Secretary
    The Thatched Cottage
    Upper Church Street
    HP18 0AP Cuddington
    Buckinghamshire
    British900008610001
    LOWRY, Teresa Marie Antoinette
    60 Arundel Road
    Harold Wood
    RM3 0RT Romford
    Secretary
    60 Arundel Road
    Harold Wood
    RM3 0RT Romford
    British62666990001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    WHITEHEAD, Philip Ernest
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Secretary
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    BritishDirector48512990001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    FURLONG, Michael Anthony
    7 Birdie Close
    LE8 0PW Kibworth Beauchamp
    Leicestershire
    Director
    7 Birdie Close
    LE8 0PW Kibworth Beauchamp
    Leicestershire
    BritishManager62665130001
    HAINCOCK, Roger John
    Etwall Hayes
    Etwall
    DE65 6NR Derby
    Derbyshire
    Director
    Etwall Hayes
    Etwall
    DE65 6NR Derby
    Derbyshire
    BritishFinance Director12031790001
    IRISH, Frank Thomas
    The Thatched Cottage
    Upper Church Street
    HP18 0AP Cuddington
    Buckinghamshire
    Nominee Director
    The Thatched Cottage
    Upper Church Street
    HP18 0AP Cuddington
    Buckinghamshire
    British900008610001
    JONES, Stephen Alec
    10 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    Director
    10 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    BritishDirector11372830002
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritishDeputy Company Secretary59962430002
    TRISSLER, John Peter
    2 Napier Close
    RM11 1FL Hornchurch
    Essex
    Nominee Director
    2 Napier Close
    RM11 1FL Hornchurch
    Essex
    British900008600001
    WHITEHEAD, Philip Ernest
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Director
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    United KingdomBritishDirector48512990001

    Does ARTHUR PRINCE LEDB 84 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 20, 1994
    Delivered On Sep 29, 1994
    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
    • Hill Samuel Bank Limited
    Transactions
    • Sep 29, 1994Registration of a charge (395)
    • Feb 03, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ARTHUR PRINCE LEDB 84 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2012Commencement of winding up
    Jun 26, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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