ARABLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARABLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03522941

Incorporation date

05/03/1998

Size

Group

Contacts

Registered address

Registered address

Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1998)
dot icon07/07/2011
Final Gazette dissolved following liquidation
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon07/04/2011
Return of final meeting in a members' voluntary winding up
dot icon27/01/2011
Liquidators' statement of receipts and payments to 2010-12-28
dot icon07/07/2010
Liquidators' statement of receipts and payments to 2010-06-28
dot icon16/02/2010
Liquidators' statement of receipts and payments to 2009-12-28
dot icon28/07/2009
Liquidators' statement of receipts and payments to 2009-06-28
dot icon29/01/2009
Liquidators' statement of receipts and payments to 2008-12-28
dot icon29/07/2008
Liquidators' statement of receipts and payments to 2008-06-28
dot icon27/01/2008
Liquidators' statement of receipts and payments
dot icon16/01/2007
Registered office changed on 17/01/07 from: 2 temple back east temple quay bristol BS1 6EG
dot icon11/01/2007
Declaration of solvency
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Appointment of a voluntary liquidator
dot icon20/12/2006
Director's particulars changed
dot icon08/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon16/05/2006
Registered office changed on 17/05/06 from: c/o bond pearce bristol bridge house 138-141 redcliff street bristol avon BS1 6BJ
dot icon02/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon30/03/2006
Return made up to 06/03/06; full list of members
dot icon05/07/2005
Group of companies' accounts made up to 2004-06-30
dot icon08/03/2005
Return made up to 06/03/05; full list of members
dot icon03/08/2004
Group of companies' accounts made up to 2003-06-30
dot icon31/03/2004
Return made up to 06/03/04; full list of members
dot icon25/03/2004
Director's particulars changed
dot icon15/03/2004
Certificate of change of name
dot icon05/03/2004
Registered office changed on 06/03/04 from: c/o bond pearce bristol bridge house 138-141 redcliff street bristol avon BS1 6BJ
dot icon01/03/2004
Registered office changed on 02/03/04 from: bristol bridge house 138-141 redcliff street bristol avon BS1 6BJ
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon19/01/2004
Registered office changed on 20/01/04 from: unit 603 avenue d thorp arch trading estate wetherby yorkshire LS23 7BJ
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon17/11/2003
Director resigned
dot icon29/07/2003
Registered office changed on 30/07/03 from: the mill briscombe port stroud GL5 2QG
dot icon16/06/2003
Director resigned
dot icon30/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon23/03/2003
Return made up to 06/03/03; full list of members
dot icon11/12/2002
Location of register of members
dot icon30/06/2002
Particulars of mortgage/charge
dot icon24/06/2002
Auditor's resignation
dot icon23/04/2002
Return made up to 06/03/02; full list of members
dot icon28/02/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon11/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon01/01/2002
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 06/03/01; full list of members
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon06/03/2000
Return made up to 06/03/00; full list of members
dot icon03/02/2000
Particulars of mortgage/charge
dot icon18/01/2000
Full group accounts made up to 1999-04-03
dot icon04/01/2000
Delivery ext'd 3 mth 03/04/99
dot icon22/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Director's particulars changed
dot icon13/10/1999
Director resigned
dot icon26/05/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon30/03/1999
Return made up to 06/03/99; full list of members
dot icon30/03/1999
New director appointed
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon19/01/1999
Particulars of mortgage/charge
dot icon09/12/1998
Location of register of members
dot icon15/11/1998
Location of register of members
dot icon15/11/1998
Registered office changed on 16/11/98 from: 180 aztec west almondsbury bristol BS32 4TH
dot icon21/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
New director appointed
dot icon30/06/1998
Ad 22/05/98--------- £ si [email protected]=840 £ ic 9/849
dot icon30/06/1998
Miscellaneous
dot icon30/06/1998
Miscellaneous
dot icon30/06/1998
Miscellaneous
dot icon30/06/1998
S-div 17/04/98
dot icon21/06/1998
Nc dec already adjusted 22/05/98
dot icon20/06/1998
Secretary resigned
dot icon15/06/1998
Certificate of change of name
dot icon14/06/1998
Resolutions
dot icon14/06/1998
Resolutions
dot icon14/06/1998
Resolutions
dot icon14/06/1998
Memorandum and Articles of Association
dot icon04/06/1998
Particulars of mortgage/charge
dot icon06/05/1998
Ad 17/04/98--------- £ si [email protected]=7 £ ic 2/9
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New secretary appointed;new director appointed
dot icon26/04/1998
Resolutions
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New secretary appointed;new director appointed
dot icon08/04/1998
Ad 30/03/98--------- £ si 1@1=1 £ ic 1/2
dot icon06/04/1998
Nc inc already adjusted 30/03/98
dot icon06/04/1998
Memorandum and Articles of Association
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Secretary resigned;director resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Registered office changed on 07/04/98 from: 9 cheapside london EC2V 6AD
dot icon31/03/1998
Certificate of change of name
dot icon05/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naish, Charles David, Sir
Director
20/07/1998 - 30/10/2003
13
Hunt, Peter David
Director
16/04/1998 - 03/12/2003
9
Taylor, Anthony John
Director
29/03/1998 - Present
10
Barnard, Andrew Stewart
Director
16/04/1998 - 29/04/2003
4
Green, Richard Philip
Director
16/04/1998 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARABLE HOLDINGS LIMITED

ARABLE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/03/1998 with the registered office located at Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire RG7 4SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARABLE HOLDINGS LIMITED?

toggle

ARABLE HOLDINGS LIMITED is currently Dissolved. It was registered on 05/03/1998 and dissolved on 07/07/2011.

Where is ARABLE HOLDINGS LIMITED located?

toggle

ARABLE HOLDINGS LIMITED is registered at Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire RG7 4SD.

What does ARABLE HOLDINGS LIMITED do?

toggle

ARABLE HOLDINGS LIMITED operates in the Farming of cattle, dairy farming (01.21 - SIC 2003) sector.

What is the latest filing for ARABLE HOLDINGS LIMITED?

toggle

The latest filing was on 07/07/2011: Final Gazette dissolved following liquidation.