ARCADIA ALIVE LIMITED

Register to unlock more data on OkredoRegister

ARCADIA ALIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03979672

Incorporation date

24/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

37a Regent Street, Rugby, Warwickshire CV21 2PECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon04/05/2022
Order of court to wind up
dot icon14/04/2022
Confirmation statement made on 2021-04-25 with updates
dot icon12/04/2022
Change of details for Mr Richard Madders as a person with significant control on 2021-04-25
dot icon17/01/2022
Notice of completion of voluntary arrangement
dot icon14/04/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-27
dot icon30/03/2021
Micro company accounts made up to 2021-02-28
dot icon19/08/2020
Micro company accounts made up to 2020-02-29
dot icon17/08/2020
Change of details for Mr Richard Madders as a person with significant control on 2020-08-01
dot icon24/07/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon24/04/2020
Registered office address changed from 8 the Quadrant Parkway Avenue Sheffield S9 4WG England to 37a Regent Street Rugby Warwickshire CV21 2PE on 2020-04-24
dot icon21/04/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-27
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/11/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon05/11/2019
Confirmation statement made on 2018-04-25 with no updates
dot icon30/04/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-27
dot icon14/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/05/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-03-27
dot icon06/12/2017
Micro company accounts made up to 2017-02-28
dot icon04/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon07/04/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/11/2016
Micro company accounts made up to 2016-02-29
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon04/04/2016
Registered office address changed from Parkfield House Park Street Stafford Staffs ST17 4AL to 8 the Quadrant Parkway Avenue Sheffield S9 4WG on 2016-04-04
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/03/2014
Registration of charge 039796720001
dot icon25/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon26/04/2010
Director's details changed for Richard John Madders on 2010-04-25
dot icon13/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Current accounting period extended from 2009-08-31 to 2010-02-28
dot icon14/10/2009
Termination of appointment of David Burrows as a secretary
dot icon08/05/2009
Return made up to 25/04/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon11/11/2008
Appointment terminated director julia madders
dot icon30/04/2008
Return made up to 25/04/08; full list of members
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon28/09/2007
Total exemption small company accounts made up to 2007-08-31
dot icon09/05/2007
Return made up to 25/04/07; full list of members
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Secretary resigned;director resigned
dot icon25/03/2007
New secretary appointed
dot icon29/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/10/2006
Registered office changed on 16/10/06 from: 20-22 bedford row london WC1R 4JS
dot icon23/08/2006
Return made up to 25/04/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/09/2005
Ad 10/03/05--------- si 98@1
dot icon03/06/2005
Return made up to 25/04/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/05/2004
Return made up to 25/04/04; full list of members
dot icon21/05/2004
New director appointed
dot icon03/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon23/04/2003
Return made up to 25/04/03; full list of members
dot icon09/05/2002
Return made up to 25/04/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/07/2001
Accounting reference date extended from 30/04/01 to 31/08/01
dot icon20/06/2001
Return made up to 25/04/01; full list of members
dot icon27/04/2000
New director appointed
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconNext confirmation date
24/04/2022
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
dot iconNext due on
29/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
82.55K
-
0.00
-
-
2021
2
82.55K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

82.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Eamonn
Director
24/04/2000 - 29/09/2007
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/04/2000 - 24/04/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/04/2000 - 24/04/2000
43699
Schwartz, Anthony Leo, Dr.
Director
24/04/2000 - 28/02/2007
2
Richard John Madders
Director
31/12/2003 - 28/02/2007
3

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARCADIA ALIVE LIMITED

ARCADIA ALIVE LIMITED is an(a) Liquidation company incorporated on 24/04/2000 with the registered office located at 37a Regent Street, Rugby, Warwickshire CV21 2PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCADIA ALIVE LIMITED?

toggle

ARCADIA ALIVE LIMITED is currently Liquidation. It was registered on 24/04/2000 .

Where is ARCADIA ALIVE LIMITED located?

toggle

ARCADIA ALIVE LIMITED is registered at 37a Regent Street, Rugby, Warwickshire CV21 2PE.

What does ARCADIA ALIVE LIMITED do?

toggle

ARCADIA ALIVE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARCADIA ALIVE LIMITED have?

toggle

ARCADIA ALIVE LIMITED had 2 employees in 2021.

What is the latest filing for ARCADIA ALIVE LIMITED?

toggle

The latest filing was on 04/05/2022: Order of court to wind up.