ARCADIA STANCEPOWER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARCADIA STANCEPOWER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06349454

Incorporation date

21/08/2007

Size

Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon13/04/2026
Removal of liquidator by court order
dot icon13/04/2026
Appointment of a voluntary liquidator
dot icon14/01/2026
Liquidators' statement of receipts and payments to 2025-12-21
dot icon26/02/2025
Liquidators' statement of receipts and payments to 2024-12-21
dot icon26/07/2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon23/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon20/01/2023
Liquidators' statement of receipts and payments to 2022-12-21
dot icon11/05/2022
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon08/01/2022
Registered office address changed from C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ England to Tower Bridge House St. Katharines Way London E1W 1DD on 2022-01-08
dot icon07/01/2022
Statement of affairs
dot icon07/01/2022
Appointment of a voluntary liquidator
dot icon07/01/2022
Resolutions
dot icon04/06/2021
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ on 2021-06-04
dot icon23/04/2021
Termination of appointment of Rebecca Rose Flaherty as a secretary on 2021-04-21
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon11/09/2019
Full accounts made up to 2018-09-01
dot icon27/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-26
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/06/2017
Accounts for a dormant company made up to 2016-08-27
dot icon19/08/2016
Director's details changed for Mrs Sally Marion Wightman on 2016-08-19
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Accounts for a dormant company made up to 2015-08-29
dot icon05/06/2015
Accounts for a dormant company made up to 2014-08-30
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Anthony Gordon Farndon as a secretary on 2014-12-17
dot icon17/12/2014
Appointment of Rebecca Rose Flaherty as a secretary on 2014-12-17
dot icon22/10/2014
Appointment of Mr Anthony Gordon Farndon as a secretary on 2014-10-03
dot icon22/10/2014
Termination of appointment of Gurpal Premi as a secretary on 2014-10-03
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/08/2013
Appointment of Gurpal Premi as a secretary
dot icon09/08/2013
Termination of appointment of Aisha Waldron as a secretary
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-25
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-27
dot icon29/06/2011
Appointment of Miss Aisha Leah Waldron as a secretary
dot icon29/06/2011
Termination of appointment of Kimberly Rodie as a secretary
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Colin Duckels as a director
dot icon02/03/2011
Appointment of Mrs Sally Wightman as a director
dot icon10/01/2011
Director's details changed for Mr Richard Leeroy Burchill on 2011-01-07
dot icon09/12/2010
Accounts for a dormant company made up to 2010-08-28
dot icon10/09/2010
Director's details changed for Mr Richard Leeroy Burchill on 2010-04-14
dot icon02/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon21/05/2010
Accounts for a dormant company made up to 2009-08-29
dot icon16/09/2009
Return made up to 21/08/09; full list of members
dot icon13/05/2009
Appointment terminated secretary michelle cox
dot icon12/05/2009
Secretary's change of particulars / kimberly rodie / 12/05/2009
dot icon25/02/2009
Full accounts made up to 2008-08-30
dot icon19/01/2009
Resolutions
dot icon14/11/2008
Secretary appointed kimberly donna rodie
dot icon14/11/2008
Appointment terminated secretary jayabaduri bergamin
dot icon27/08/2008
Return made up to 21/08/08; full list of members
dot icon10/04/2008
Secretary appointed jayabaduri bergamin
dot icon21/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2018
dot iconNext confirmation date
01/06/2021
dot iconLast change occurred
01/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/09/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/08/2020
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Michelle Hazel
Secretary
21/08/2007 - 20/04/2009
29
Duckels, Colin Peter
Director
21/08/2007 - 25/02/2011
53
Burchill, Richard Leeroy
Director
21/08/2007 - Present
63
Rodie, Kimberly Donna
Secretary
13/11/2008 - 27/06/2011
46
Bergamin, Jayabaduri
Secretary
04/04/2008 - 13/11/2008
31

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCADIA STANCEPOWER HOLDINGS LIMITED

ARCADIA STANCEPOWER HOLDINGS LIMITED is an(a) Liquidation company incorporated on 21/08/2007 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There are currently 2 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 ARCADIA STANCEPOWER HOLDINGS LIMITED?

toggle

ARCADIA STANCEPOWER HOLDINGS LIMITED is currently Liquidation. It was registered on 21/08/2007 .

Where is ARCADIA STANCEPOWER HOLDINGS LIMITED located?

toggle

ARCADIA STANCEPOWER HOLDINGS LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does ARCADIA STANCEPOWER HOLDINGS LIMITED do?

toggle

ARCADIA STANCEPOWER HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARCADIA STANCEPOWER HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Removal of liquidator by court order.