ARC PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

ARC PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01815688

Incorporation date

11/05/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1984)
dot icon16/10/2025
Final Gazette dissolved following liquidation
dot icon16/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2025
Liquidators' statement of receipts and payments to 2025-01-20
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon02/12/2024
Removal of liquidator by court order
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2024-01-20
dot icon06/11/2023
Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06
dot icon08/02/2022
Liquidators' statement of receipts and payments to 2022-01-20
dot icon18/02/2021
Audit exemption subsidiary accounts made up to 2018-12-30
dot icon18/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/12/18
dot icon08/02/2021
Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to C/O Absolute Recovery Limited Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB on 2021-02-08
dot icon02/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/12/18
dot icon28/01/2021
Statement of affairs
dot icon28/01/2021
Appointment of a voluntary liquidator
dot icon28/01/2021
Resolutions
dot icon22/12/2020
Audit exemption statement of guarantee by parent company for period ending 30/12/18
dot icon11/12/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon11/12/2020
Termination of appointment of Andrew Maye as a secretary on 2020-01-01
dot icon05/12/2020
Compulsory strike-off action has been discontinued
dot icon20/11/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon01/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/12/18
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon17/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon13/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon29/08/2019
Notification of Bob Rae as a person with significant control on 2018-12-31
dot icon29/08/2019
Cessation of Bdz Investments Limited as a person with significant control on 2018-12-31
dot icon13/05/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-09-08 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon17/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon17/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon16/04/2018
Second filing of Confirmation Statement dated 08/09/2017
dot icon21/03/2018
Cessation of Bdz Holdings Limited as a person with significant control on 2017-11-01
dot icon21/03/2018
Notification of Bdz Investments Limited as a person with significant control on 2017-11-01
dot icon10/11/2017
Second filing of Confirmation Statement dated 08/09/2017
dot icon31/10/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon31/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon31/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon31/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon02/11/2016
31/10/16 Statement of Capital gbp 100.00
dot icon05/08/2016
Accounts for a small company made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/08/2015
Accounts for a small company made up to 2014-10-31
dot icon23/07/2015
Auditor's resignation
dot icon10/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/07/2014
Accounts for a small company made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon12/08/2013
Accounts for a small company made up to 2012-10-31
dot icon22/07/2013
Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE on 2013-07-22
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-10-31
dot icon26/03/2012
Appointment of Mr Andrew Maye as a secretary
dot icon26/03/2012
Termination of appointment of Roger Gardiner as a secretary
dot icon16/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon14/07/2010
Accounts for a small company made up to 2009-10-31
dot icon07/12/2009
Resignation of an auditor
dot icon27/11/2009
Auditor's resignation
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Bob Rae on 2009-10-31
dot icon20/11/2009
Secretary's details changed for Roger David Gardiner on 2009-10-31
dot icon29/08/2009
Full accounts made up to 2008-10-31
dot icon26/11/2008
Return made up to 31/10/08; full list of members
dot icon22/07/2008
Full accounts made up to 2007-10-31
dot icon16/11/2007
Return made up to 31/10/07; full list of members
dot icon07/09/2007
Full accounts made up to 2006-10-31
dot icon17/11/2006
Return made up to 31/10/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-10-31
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2005
Secretary resigned
dot icon08/11/2005
Return made up to 31/10/05; full list of members
dot icon08/11/2005
New secretary appointed
dot icon29/07/2005
Full accounts made up to 2004-10-31
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-10-31
dot icon09/01/2004
Auditor's resignation
dot icon10/11/2003
Registered office changed on 10/11/03 from: 8 kingfisher court newbury berkshire RG14 5SJ
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon07/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon08/11/2002
Return made up to 31/10/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-10-31
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-10-31
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-10-31
dot icon12/07/2000
Registered office changed on 12/07/00 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ
dot icon10/05/2000
Particulars of mortgage/charge
dot icon19/02/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/1999
Return made up to 31/10/99; full list of members
dot icon03/12/1999
Full accounts made up to 1998-10-31
dot icon30/11/1999
Particulars of mortgage/charge
dot icon22/04/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Return made up to 31/10/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-10-31
dot icon08/12/1997
Return made up to 31/10/97; full list of members
dot icon09/07/1997
Registered office changed on 09/07/97 from: 22/23 kingfisher court hambridge road newbury berkshire RG14 5SJ
dot icon02/07/1997
Registered office changed on 02/07/97 from: arc house 11-13 the broadway newbury berks RG13 1AS
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Full accounts made up to 1996-10-31
dot icon25/11/1996
Return made up to 31/10/96; no change of members
dot icon22/11/1996
Certificate of change of name
dot icon11/04/1996
Full accounts made up to 1995-10-31
dot icon20/12/1995
Return made up to 31/10/95; no change of members
dot icon23/11/1995
Secretary resigned
dot icon23/11/1995
New secretary appointed
dot icon03/03/1995
Full accounts made up to 1994-10-31
dot icon11/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Particulars of mortgage/charge
dot icon20/12/1994
Particulars of mortgage/charge
dot icon12/12/1994
Director resigned
dot icon29/11/1994
Return made up to 31/10/94; full list of members
dot icon30/06/1994
Particulars of mortgage/charge
dot icon11/04/1994
Full accounts made up to 1993-10-31
dot icon10/03/1994
Particulars of mortgage/charge
dot icon16/12/1993
Particulars of mortgage/charge
dot icon25/11/1993
Return made up to 31/10/93; full list of members
dot icon16/09/1993
Particulars of mortgage/charge
dot icon25/08/1993
New director appointed
dot icon26/05/1993
Full accounts made up to 1992-10-31
dot icon26/05/1993
Director resigned
dot icon30/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon17/03/1993
Particulars of mortgage/charge
dot icon17/03/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon06/11/1992
Return made up to 31/10/92; no change of members
dot icon07/10/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon13/04/1992
Full accounts made up to 1991-10-31
dot icon06/04/1992
Director resigned
dot icon24/01/1992
Return made up to 31/10/91; no change of members
dot icon11/10/1991
Particulars of mortgage/charge
dot icon11/10/1991
Particulars of mortgage/charge
dot icon12/08/1991
Secretary resigned;new secretary appointed
dot icon20/06/1991
Full accounts made up to 1990-10-31
dot icon14/06/1991
Director's particulars changed
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon22/02/1991
Secretary resigned;new secretary appointed
dot icon04/01/1991
Particulars of mortgage/charge
dot icon27/11/1990
Return made up to 31/10/90; full list of members
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon05/11/1990
Full accounts made up to 1989-10-31
dot icon03/04/1990
Return made up to 31/10/89; full list of members
dot icon19/01/1990
New director appointed
dot icon25/08/1989
Return made up to 31/10/88; full list of members
dot icon17/07/1989
Full accounts made up to 1988-10-31
dot icon20/06/1989
Resolutions
dot icon02/06/1989
Declaration of satisfaction of mortgage/charge
dot icon26/05/1989
Particulars of mortgage/charge
dot icon26/05/1989
Particulars of mortgage/charge
dot icon26/05/1989
Particulars of mortgage/charge
dot icon31/08/1988
Particulars of mortgage/charge
dot icon22/08/1988
New director appointed
dot icon03/08/1988
Full accounts made up to 1987-10-31
dot icon18/03/1988
Particulars of mortgage/charge
dot icon04/11/1987
Accounts made up to 1986-10-31
dot icon28/10/1987
Return made up to 26/08/87; full list of members
dot icon28/10/1987
Return made up to 29/07/86; full list of members
dot icon28/10/1987
Director's particulars changed
dot icon21/10/1987
Accounting reference date extended from 30/04 to 31/10
dot icon17/10/1987
Annual return made up to 29/07/86
dot icon18/03/1987
Return made up to 22/11/85; full list of members
dot icon21/10/1986
Registered office changed on 21/10/86 from: po box 147 venture house 37-43 blagrave street reading RG1 1RY
dot icon04/10/1986
Full accounts made up to 1985-04-30
dot icon15/06/1984
Allotment of shares
dot icon11/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
08/09/2021
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Roger David
Secretary
31/10/2005 - 26/03/2012
4
Bennett, Fiona Ann
Secretary
16/11/1995 - 31/10/2005
-
Husson-Martin, Hazel Joyce
Director
31/07/1993 - 01/12/1994
-
Rae, Bob
Secretary
06/08/1991 - 16/11/1995
-
Rippeth, Jacqueline
Secretary
12/02/1991 - 05/08/1991
-

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+
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 ARC PROPERTY GROUP LIMITED

ARC PROPERTY GROUP LIMITED is an(a) Dissolved company incorporated on 11/05/1984 with the registered office located at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. 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 PROPERTY GROUP LIMITED?

toggle

ARC PROPERTY GROUP LIMITED is currently Dissolved. It was registered on 11/05/1984 and dissolved on 16/10/2025.

Where is ARC PROPERTY GROUP LIMITED located?

toggle

ARC PROPERTY GROUP LIMITED is registered at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does ARC PROPERTY GROUP LIMITED do?

toggle

ARC PROPERTY GROUP LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ARC PROPERTY GROUP LIMITED?

toggle

The latest filing was on 16/10/2025: Final Gazette dissolved following liquidation.