ARCH (CORPORATE HOLDINGS) LIMITED
Overview
| Company Name | ARCH (CORPORATE HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07495991 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARCH (CORPORATE HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ARCH (CORPORATE HOLDINGS) LIMITED located?
| Registered Office Address | Wansbeck Workspace Rotary Parkway Ashington NE63 8QZ Northumberland United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARCH (CORPORATE HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ARCH (CORPORATE HOLDINGS) 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 | 4 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on Mar 01, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Eversecretary Limited as a secretary on Mar 01, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX | 1 pages | AD02 | ||||||||||
Statement of capital on Jan 02, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 36 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 38 pages | AA | ||||||||||
Termination of appointment of James Grant Davey as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Crawford Woodman as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Watson Wearmouth as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Wayne Daley as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Webb as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Hepple as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dave Ledger as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of ARCH (CORPORATE HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne & Wear England |
| 65614510001 | ||||||||||
| DALEY, Wayne Gordon | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | England | British | 234529330001 | |||||||||
| JACKSON, Peter Alan | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | England | British | 78226600001 | |||||||||
| REID, Jeffrey Stewart | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | United Kingdom | British | 60507900001 | |||||||||
| SAYERS, Christopher Mark | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | United Kingdom | British | 173316820001 | |||||||||
| WEARMOUTH, Richard Watson | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | United Kingdom | British | 234529340001 | |||||||||
| WOODMAN, John Crawford | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | United Kingdom | British | 49696800004 | |||||||||
| ADAMS, Victor William | Secretary | Esther Court Wansbeck Business Park NE63 8AP Ashington Unit 3 Northumberland United Kingdom | 156991900001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| DAVEY, James Grant, Councillor | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | England | British | 125145120001 | |||||||||
| HALL, Gillian Mary | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | United Kingdom | British | 133325890001 | |||||||||
| HARDY, Robert, Dr | Director | Lintonville Parkway NE63 9JZ Ashington Ashington Workspace Northumberland | United Kingdom | British | 97702700002 | |||||||||
| HEPPLE, Allan, Councillor | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | United Kingdom | British | 101431350001 | |||||||||
| LEDGER, Dave | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | England | British | 179765450002 | |||||||||
| MANNING, Brian | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | United Kingdom | British | 129464640001 | |||||||||
| MORAN, Peter James | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | United Kingdom | British | 188960960001 | |||||||||
| STEWART, Thomas Stephen | Director | Lintonville Parkway NE63 9JZ Ashington Ashington Workspace Northumberland | England | British | 130225940001 | |||||||||
| STYRING, Roger | Director | c/o Northumberland County Council Loansdean NE61 2EF Morpeth County Hall Northumberland United Kingdom | United Kingdom | British | 115780620001 | |||||||||
| WEBB, Gordon, Councillor | Director | Rotary Parkway Ashington NE63 8QZ Northumberland Wansbeck Workspace United Kingdom | England | British | 131886450001 |
Who are the persons with significant control of ARCH (CORPORATE HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Northumberland County Council | Apr 06, 2016 | Morpeth NE61 2EF Northumberland County Hall United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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