ARCADIA UTILITIES LIMITED

Register to unlock more data on OkredoRegister

ARCADIA UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07533835

Incorporation date

17/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gill House 140 Holyhead Road, Birmingham, West Midlands B21 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon13/08/2025
Final Gazette dissolved following liquidation
dot icon13/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2024
Liquidators' statement of receipts and payments to 2024-01-15
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Appointment of a voluntary liquidator
dot icon24/01/2023
Statement of affairs
dot icon24/01/2023
Registered office address changed from 1 Marybrook Street Berkeley Gloucestershire GL13 9AA United Kingdom to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2023-01-24
dot icon30/11/2022
Director's details changed for Mr Joseph Folan on 2022-11-30
dot icon30/11/2022
Change of details for Mr Joseph Folan as a person with significant control on 2022-11-17
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/06/2022
Appointment of Mr Patrick Francis Martin as a director on 2022-05-31
dot icon05/04/2022
Change of details for Mr Joseph Folan as a person with significant control on 2022-04-05
dot icon05/04/2022
Director's details changed for Mr Joseph Folan on 2022-04-05
dot icon17/03/2022
Certificate of change of name
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/04/2021
Change of details for Mr Joseph Folan as a person with significant control on 2021-03-01
dot icon01/04/2021
Director's details changed for Mr Joseph Folan on 2021-03-01
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/10/2020
Registered office address changed from 8 the Plain Thornbury Bristol BS35 2AG England to 1 Marybrook Street Berkeley Gloucestershire GL13 9AA on 2020-10-07
dot icon21/05/2020
Director's details changed for Mr Joseph Folan on 2020-05-21
dot icon21/05/2020
Change of details for Mr Joseph Folan as a person with significant control on 2020-05-21
dot icon21/05/2020
Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to 8 the Plain Thornbury Bristol BS35 2AG on 2020-05-21
dot icon20/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/04/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon16/01/2018
Termination of appointment of Bert Anthony Thomas Yeo as a director on 2018-01-16
dot icon10/01/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/03/2016
Director's details changed for Mr Joseph Folan on 2016-03-24
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon17/01/2012
Appointment of Bert Anthony Thomas Yeo as a director
dot icon02/11/2011
Director's details changed for Mr Joseph Folan on 2011-11-02
dot icon17/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-90.34 % *

* during past year

Cash in Bank

£11,633.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
17/02/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
262.13K
-
0.00
120.37K
-
2022
2
68.81K
-
0.00
11.63K
-
2022
2
68.81K
-
0.00
11.63K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

68.81K £Descended-73.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.63K £Descended-90.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Folan
Director
17/02/2011 - Present
8
Martin, Patrick Francis
Director
31/05/2022 - Present
5
Yeo, Bert Anthony Thomas
Director
16/01/2012 - 16/01/2018
-

Persons with Significant Control

2
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 ARCADIA UTILITIES LIMITED

ARCADIA UTILITIES LIMITED is an(a) Dissolved company incorporated on 17/02/2011 with the registered office located at Gill House 140 Holyhead Road, Birmingham, West Midlands B21 0AF. There are currently 2 active directors 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 UTILITIES LIMITED?

toggle

ARCADIA UTILITIES LIMITED is currently Dissolved. It was registered on 17/02/2011 and dissolved on 13/08/2025.

Where is ARCADIA UTILITIES LIMITED located?

toggle

ARCADIA UTILITIES LIMITED is registered at Gill House 140 Holyhead Road, Birmingham, West Midlands B21 0AF.

What does ARCADIA UTILITIES LIMITED do?

toggle

ARCADIA UTILITIES LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does ARCADIA UTILITIES LIMITED have?

toggle

ARCADIA UTILITIES LIMITED had 2 employees in 2022.

What is the latest filing for ARCADIA UTILITIES LIMITED?

toggle

The latest filing was on 13/08/2025: Final Gazette dissolved following liquidation.