ARSCOTTS LIMITED
Status | DISSOLVED |
Company No. | 05946663 |
Category | Private Limited Company |
Incorporated | 26 Sep 2006 |
Age | 17 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2014 |
Years | 9 years, 6 months, 14 days |
SUMMARY
ARSCOTTS LIMITED is an dissolved private limited company with number 05946663. It was incorporated 17 years, 8 months, 9 days ago, on 26 September 2006 and it was dissolved 9 years, 6 months, 14 days ago, on 21 November 2014. The company address is 3rd Floor Lyndean House 3rd Floor Lyndean House, Brighton, BN1 3XB, East Sussex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2014
Action Date: 15 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-15
Documents
Liquidation voluntary creditors return of final meeting
Date: 21 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2014
Action Date: 19 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2013
Action Date: 19 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-19
Documents
Liquidation miscellaneous
Date: 18 Jun 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state's certificate of release of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 02 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 02 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 02 May 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement liquidators
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jul 2012
Action Date: 19 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-19
Documents
Change person director company with change date
Date: 29 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-15
Officer name: Paul John Arscott
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 20 Jul 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 20 Jul 2011
Action Date: 09 Jul 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-07-09
Documents
Liquidation court order miscellaneous
Date: 02 Jun 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:miscellaneous replacement court order
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 02 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration vacation of office
Date: 02 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Legacy
Date: 15 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Liquidation in administration result creditors meeting
Date: 24 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 04 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 01 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration appointment of administrator
Date: 25 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-25
Old address: 54 Lansdowne Place Hove East Sussex BN3 1FG
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Searby
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Michael Searby
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Keith Arscott
Documents
Legacy
Date: 10 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination secretary company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Stenning
Documents
Change person secretary company with change date
Date: 26 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-11
Officer name: Mr Andrew Stenning
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / keith arscott / 28/09/2009
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/09; full list of members
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrew stenning / 07/08/2009
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director christopher john albon logged form
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher albon
Documents
Legacy
Date: 28 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 28 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/04/07--------- £ si 10299@1=10299 £ ic 1/10300
Documents
Legacy
Date: 11 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/04/07
Documents
Resolution
Date: 11 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/03/07
Documents
Legacy
Date: 05 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 05/03/07 from: 30-34 north street hailsham east sussex BN27 1DW
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arscotts (sussex) LIMITED\certificate issued on 17/11/06
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HAMPSHIRE INT BUSINESS PARK LIME TREE WAY,BASINGSTOKE,RG24 8GQ
Number: | 10225084 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOTTON PARK FARM HALL END,BEDFORD,MK43 9HT
Number: | 00393425 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DANDRIDGE DRIVE,BUCKINGHAMSHIRE,SL8 5UW
Number: | 04262632 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-21 AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN
Number: | 10500286 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROOMWOOD ROAD,LONDON,SW11 6HT
Number: | 06583999 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMAN FIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED
THE MALTINGS,SANDON,SG9 0RU
Number: | 10964300 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |