ARC ONE ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ARC ONE ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08244229

Incorporation date

08/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2012)
dot icon22/09/2024
Final Gazette dissolved following liquidation
dot icon22/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/04/2024
Liquidators' statement of receipts and payments to 2024-02-22
dot icon18/08/2023
Removal of liquidator by court order
dot icon18/08/2023
Appointment of a voluntary liquidator
dot icon26/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-26
dot icon13/05/2023
Termination of appointment of Anthony Klitou as a director on 2023-03-01
dot icon18/04/2023
Liquidators' statement of receipts and payments to 2023-02-22
dot icon18/10/2022
Removal of liquidator by court order
dot icon18/10/2022
Appointment of a voluntary liquidator
dot icon07/04/2022
Liquidators' statement of receipts and payments to 2022-02-22
dot icon05/03/2021
Registered office address changed from 43 Brookside Gardens Enfield EN1 4QF England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2021-03-05
dot icon05/03/2021
Appointment of a voluntary liquidator
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Statement of affairs
dot icon11/02/2021
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon07/09/2020
Registered office address changed from 86 Sandiacre Avenue Stoke-on-Trent ST6 5BX England to 43 Brookside Gardens Enfield EN1 4QF on 2020-09-07
dot icon02/09/2020
Registered office address changed from 86 Sandiacre Avenue Stoke-on-Trent ST6 5BX England to 86 Sandiacre Avenue Stoke-on-Trent ST6 5BX on 2020-09-02
dot icon02/09/2020
Registered office address changed from 27 Cambridge Park London E11 2PU England to 86 Sandiacre Avenue Stoke-on-Trent ST6 5BX on 2020-09-02
dot icon02/09/2020
Director's details changed for Mr Anthony Klitou on 2020-07-17
dot icon17/07/2020
Registered office address changed from 48 Park Road Stoke on Trent Park Road Stoke-on-Trent ST6 1EJ England to 27 Cambridge Park London E11 2PU on 2020-07-17
dot icon17/07/2020
Appointment of Mr Anthony Klitou as a director on 2020-02-27
dot icon17/07/2020
Termination of appointment of Levi Tafari Powner as a director on 2020-02-27
dot icon06/03/2020
Termination of appointment of Harry George Barton as a director on 2020-02-27
dot icon06/03/2020
Cessation of Harry George Barton as a person with significant control on 2020-02-27
dot icon06/03/2020
Registered office address changed from Unit 11a Wembdon Business Centre Bower Road Smeeth Ashford TN25 6SZ England to 48 Park Road Stoke on Trent Park Road Stoke-on-Trent ST6 1EJ on 2020-03-06
dot icon06/03/2020
Termination of appointment of Harry George Barton as a secretary on 2020-02-27
dot icon03/02/2020
Appointment of Mr Levi Tafari Powner as a director on 2019-11-01
dot icon30/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon31/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-30
dot icon21/09/2018
Registered office address changed from Unit 3 New Luckhurst Farm Business Centre Bethersden Road Smarden Kent TN27 8QT England to Unit 11a Wembdon Business Centre Bower Road Smeeth Ashford TN25 6SZ on 2018-09-21
dot icon17/01/2018
Micro company accounts made up to 2017-03-30
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon22/03/2017
Registered office address changed from Cloth Hall Cottage Water Lane Smarden Ashford Kent TN27 8QB to Unit 3 New Luckhurst Farm Business Centre Bethersden Road Smarden Kent TN27 8QT on 2017-03-22
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Daniel Burchett as a director on 2015-12-20
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Richard Douglas Blackwell as a director on 2015-10-30
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/10/2014
Appointment of Mr Harry George Barton as a secretary on 2014-10-14
dot icon14/10/2014
Registered office address changed from Bell House the Forstal Mersham Ashford Kent TN25 6NU to Cloth Hall Cottage Water Lane Smarden Ashford Kent TN27 8QB on 2014-10-14
dot icon14/10/2014
Director's details changed for Mr Harry George Barton on 2014-10-14
dot icon14/10/2014
Appointment of Mr Daniel Burchett as a director on 2014-10-14
dot icon20/07/2014
Appointment of Mr Richard Douglas Blackwell as a director on 2014-07-20
dot icon16/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon16/07/2014
Termination of appointment of Harry Barton as a secretary on 2014-07-14
dot icon04/07/2014
Certificate of change of name
dot icon12/06/2014
Change of name notice
dot icon12/06/2014
Resolutions
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconNext confirmation date
14/08/2020
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klitou, Anthony
Director
27/02/2020 - 01/03/2023
7
Blackwell, Richard Douglas
Director
20/07/2014 - 30/10/2015
9
Mr Levi Tafari Powner
Director
01/11/2019 - 27/02/2020
13
Burchett, Daniel Robert
Director
14/10/2014 - 20/12/2015
6
Barton, Harry George
Director
08/10/2012 - 27/02/2020
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARC ONE ELECTRICAL CONTRACTORS LIMITED

ARC ONE ELECTRICAL CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 08/10/2012 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There is currently no 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 ARC ONE ELECTRICAL CONTRACTORS LIMITED?

toggle

ARC ONE ELECTRICAL CONTRACTORS LIMITED is currently Dissolved. It was registered on 08/10/2012 and dissolved on 22/09/2024.

Where is ARC ONE ELECTRICAL CONTRACTORS LIMITED located?

toggle

ARC ONE ELECTRICAL CONTRACTORS LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does ARC ONE ELECTRICAL CONTRACTORS LIMITED do?

toggle

ARC ONE ELECTRICAL CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ARC ONE ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 22/09/2024: Final Gazette dissolved following liquidation.