ARCON DEVELOPMENTS LIMITED
Overview
Company Name | ARCON DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04078404 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARCON DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ARCON DEVELOPMENTS LIMITED located?
Registered Office Address | 98 Waters Meeting Road BL1 8SW Bolton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARCON DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BEALAW (551) LIMITED | Sep 26, 2000 | Sep 26, 2000 |
What are the latest accounts for ARCON DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ARCON DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to 98 Waters Meeting Road Waters Meeting Road Bolton BL1 8SW on Oct 04, 2022 | 1 pages | AD01 | ||
Notification of Bolton at Home Limited as a person with significant control on Aug 17, 2022 | 2 pages | PSC02 | ||
Cessation of Arcon Housing Association Limited as a person with significant control on Aug 17, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mr Michael Corfield on May 10, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Amanda Moat as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Corfield as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of David William Broadbent as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 20 pages | AA | ||
Termination of appointment of Christopher David Neill as a director on Oct 21, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Katrina Cunliffe as a secretary on May 07, 2019 | 2 pages | AP03 | ||
Appointment of Mr Ian Robert Ankers as a director on May 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of Bernard James Gallagher as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Anne Lucille Southern as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ARCON DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUNLIFFE, Katrina | Secretary | Waters Meeting Road BL1 8SW Bolton 98 England | 259064410001 | |||||||
ANKERS, Ian Robert | Director | Waters Meeting Road BL1 8SW Bolton 98 England | United Kingdom | British | Managing Director | 86306400001 | ||||
CORFIELD, Michael Thomas | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West England | England | British | Consultant | 294290480001 | ||||
MOAT, Amanda | Director | Waters Meeting Road BL1 8SW Bolton 98 England | England | British | Risk Consultant | 294290850001 | ||||
SCHILIZZI, Peter Miles | Secretary | 10 Maple Avenue Chorlton M21 8BD Manchester | British | Chief Executive | 110062900001 | |||||
SOUTHERN, Anne Lucille | Secretary | Loughrigg 3 East Street Wardle OL12 9JZ Rochdale Lancashire | British | Finance Director | 115240120001 | |||||
BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||
BROADBENT, David William | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West England | England | British | Consultant | 48130030004 | ||||
BROWN, Trevor | Director | 12 Lloyd Street Manchester M2 5ND | England | British | Banker | 146723970001 | ||||
CARNEY, Joseph, Rev | Director | St. Thomas Beckett 3 Nantwich Road CW6 9UN Tarporley Cheshire | England | British | Parish Priest | 73548350001 | ||||
CONWAY, John | Director | 2 Bonville Close Dunham Park WA14 7ET Altrincham Cheshire | Irish | Company Director | 116832700001 | |||||
FEELY, Michael | Director | Beech House 2 Heritage Gardens Didsbury M20 5HJ Manchester Lancashire | United Kingdom | Irish | Retired | 113593920001 | ||||
GALLAGHER, Bernard James | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West England | United Kingdom | British | Chief Executive | 138002910001 | ||||
JONES, Nancy Josephine | Director | The Cottage Flash Lane SK10 5AQ Bollington Cheshire | United Kingdom | English | Clerical | 126985440001 | ||||
MURRAY, Anthony | Director | 12 Lloyd Street Manchester M2 5ND | United Kingdom | British | Retired | 57995650001 | ||||
MURRAY, Anthony | Director | 10 Marlowe Drive Didsbury M20 6DE Manchester | United Kingdom | British | Chief Executive Vol | 57995650001 | ||||
NEILL, Christopher David | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West England | England | British | Director | 150758760001 | ||||
O'HARE, Peter | Director | 12 Lloyd Street Manchester M2 5ND | England | British | Retired | 148504720001 | ||||
SCHILIZZI, Peter Miles | Director | 10 Maple Avenue Chorlton M21 8BD Manchester | England | British | Chief Executive | 110062900001 | ||||
CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 |
Who are the persons with significant control of ARCON DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bolton At Home Limited | Aug 17, 2022 | Waters Meeting Road BL1 8SW Bolton 98 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Arcon Housing Association Limited | Apr 06, 2016 | Lloyd Street M2 5ND Manchester 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARCON DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Aug 03, 2006 Delivered On Aug 24, 2006 | Outstanding | Amount secured Up to £2,000,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 38, 40, 42, 44, 46 and 48 st mary's hall road crumpsall manchester and 20, 22, 24, 18A and 18B crumpsall lane crumpsall manchester, 8 and 12 park view road lytham st annes now k/a flats 1 - 9 inclusive arcon house 6 park road lytham st annes for details of further properties charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 08, 2002 Delivered On Oct 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the west of glenbrook road blackley at beadham drive and deanswood drive blackley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 03, 2002 Delivered On Jan 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All that property comprised in a lease dated 3 january 2002 in respect of properties comprised within title number LA28383 being land at carrigart bury. | ||||
Persons Entitled
| ||||
Transactions
|
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