AREAMAS LIMITED

Register to unlock more data on OkredoRegister

AREAMAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01879601

Incorporation date

22/01/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1985)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-02-26
dot icon15/04/2025
Liquidators' statement of receipts and payments to 2025-02-26
dot icon16/04/2024
Liquidators' statement of receipts and payments to 2024-02-26
dot icon24/07/2023
Liquidators' statement of receipts and payments to 2019-02-26
dot icon24/07/2023
Liquidators' statement of receipts and payments to 2020-02-26
dot icon24/07/2023
Liquidators' statement of receipts and payments to 2021-02-26
dot icon24/07/2023
Liquidators' statement of receipts and payments to 2022-02-26
dot icon24/07/2023
Liquidators' statement of receipts and payments to 2023-02-26
dot icon13/07/2018
Restoration by order of the court
dot icon21/01/2016
Final Gazette dissolved following liquidation
dot icon21/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2015
Registered office address changed from C/O 2Nd Floor Allied Sainif House 412 Greenford Road Greenford Middlesex UB6 9AH to Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on 2015-03-18
dot icon16/03/2015
Statement of affairs with form 4.19
dot icon16/03/2015
Appointment of a voluntary liquidator
dot icon16/03/2015
Resolutions
dot icon04/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Termination of appointment of Saleha Malik as a director
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Appointment of Ms Saleha Malik as a director
dot icon08/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Secretary's details changed for Saleha Malik on 2009-12-01
dot icon31/12/2009
Director's details changed for Mr Karim Salim Moloo on 2009-12-01
dot icon08/12/2009
Registered office address changed from C/O Palace Hotel 31 Great Cumberland Place Marble Arch London W1H 7TA on 2009-12-08
dot icon29/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/04/2009
Return made up to 31/12/08; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from c/o palace hotel 31 great cumberland place marble arch london W1H 7TA uk
dot icon10/01/2009
Secretary's change of particulars / saleha malik / 17/12/2008
dot icon10/01/2009
Director's change of particulars / karim moloo / 17/12/2008
dot icon27/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from premier business centre 47-49 park royal road park royal london NW10 7LQ
dot icon23/09/2008
Director's change of particulars / karim moloo / 23/09/2008
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon02/12/2007
Return made up to 31/12/06; full list of members; amend
dot icon27/06/2007
Registered office changed on 27/06/07 from: 1ST floor allied sainif house 412 greenford road greenford middlesex UB6 9AH
dot icon23/05/2007
Director resigned
dot icon24/04/2007
Return made up to 31/12/06; full list of members; amend
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Secretary resigned
dot icon15/03/2007
Return made up to 31/12/06; full list of members; amend
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon24/01/2007
Particulars of mortgage/charge
dot icon29/06/2006
New director appointed
dot icon13/03/2006
Director's particulars changed
dot icon16/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2005
Registered office changed on 15/03/05 from: 2 bramber court 2 bramber road west kensington london W14 9PA
dot icon21/01/2005
Return made up to 31/12/04; no change of members
dot icon05/04/2004
Accounts for a small company made up to 2003-03-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-03-31
dot icon07/04/2003
Return made up to 31/12/02; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2001-03-31
dot icon07/06/2002
Particulars of mortgage/charge
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon24/02/1998
Return made up to 31/12/97; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon16/06/1997
Registered office changed on 16/06/97 from: hamsun and hogate 88-90 lillie road fulham london SW6 7SR
dot icon03/04/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon20/01/1997
Director resigned
dot icon25/04/1996
Particulars of mortgage/charge
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon26/01/1996
Return made up to 31/12/95; no change of members
dot icon04/04/1995
Full accounts made up to 1994-03-31
dot icon26/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 31/01/94; full list of members; amend
dot icon16/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1994
Full accounts made up to 1993-03-31
dot icon14/02/1994
Return made up to 31/01/94; full list of members
dot icon15/09/1993
Resolutions
dot icon15/09/1993
Resolutions
dot icon15/09/1993
Resolutions
dot icon15/09/1993
Resolutions
dot icon15/09/1993
Resolutions
dot icon01/09/1993
Return made up to 31/07/93; full list of members
dot icon10/02/1993
Full accounts made up to 1992-03-31
dot icon15/09/1992
Return made up to 31/07/92; no change of members
dot icon15/09/1992
Registered office changed on 15/09/92
dot icon23/03/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon24/01/1992
Particulars of mortgage/charge
dot icon24/01/1992
Particulars of mortgage/charge
dot icon21/08/1991
Return made up to 31/07/91; full list of members
dot icon28/07/1991
Ad 01/03/90--------- £ si 4950@1
dot icon09/07/1991
Full accounts made up to 1990-03-31
dot icon17/02/1991
Return made up to 31/12/90; no change of members
dot icon29/01/1990
Full accounts made up to 1989-03-31
dot icon25/09/1989
Return made up to 31/07/89; full list of members
dot icon26/07/1989
Full accounts made up to 1988-03-31
dot icon13/10/1988
Registered office changed on 13/10/88 from: city gate house 39-45 finsbury square london EC2A 1AE
dot icon30/09/1988
Director resigned;new director appointed
dot icon29/06/1988
Return made up to 05/11/87; full list of members
dot icon02/06/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Full accounts made up to 1986-03-31
dot icon19/11/1987
Director resigned
dot icon28/05/1987
Return made up to 05/08/86; full list of members
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/01/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 AREAMAS LIMITED

AREAMAS LIMITED is an(a) Liquidation company incorporated on 22/01/1985 with the registered office located at Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA. 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 AREAMAS LIMITED?

toggle

AREAMAS LIMITED is currently Liquidation. It was registered on 22/01/1985 and dissolved on 21/01/2016.

Where is AREAMAS LIMITED located?

toggle

AREAMAS LIMITED is registered at Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA.

What does AREAMAS LIMITED do?

toggle

AREAMAS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AREAMAS LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-02-26.