ARIEL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARIEL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04177939

Incorporation date

13/03/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Wingfield House, Bradford Road Wingfield, Trowbridge BA14 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon11/03/2017
Notice of ceasing to act as receiver or manager
dot icon10/02/2017
Receiver's abstract of receipts and payments to 2017-01-30
dot icon09/08/2016
Receiver's abstract of receipts and payments to 2016-07-30
dot icon09/02/2016
Receiver's abstract of receipts and payments to 2016-01-30
dot icon07/08/2015
Receiver's abstract of receipts and payments to 2015-07-30
dot icon11/02/2015
Receiver's abstract of receipts and payments to 2015-01-30
dot icon05/08/2014
Receiver's abstract of receipts and payments to 2014-07-30
dot icon20/06/2014
Appointment of receiver or manager
dot icon04/02/2014
Receiver's abstract of receipts and payments to 2014-01-30
dot icon06/08/2013
Receiver's abstract of receipts and payments to 2013-07-30
dot icon03/08/2012
Notice of appointment of receiver or manager
dot icon02/07/2012
Order of court to wind up
dot icon13/07/2010
Compulsory strike-off action has been suspended
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2010
Termination of appointment of John Strickland as a director
dot icon20/04/2010
Termination of appointment of John Oddy as a secretary
dot icon15/04/2010
Appointment of Mr John Strickland as a secretary
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon01/02/2010
Annual return made up to 2009-03-13 with full list of shareholders
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon06/10/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2008
Return made up to 13/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2007
New director appointed
dot icon18/08/2007
Particulars of mortgage/charge
dot icon03/04/2007
Return made up to 13/03/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2006
Particulars of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Return made up to 13/03/06; full list of members
dot icon25/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
New secretary appointed
dot icon14/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2005
Return made up to 13/03/05; full list of members
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
New secretary appointed
dot icon03/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Registered office changed on 28/02/05 from: 3 bryn cerrig lixwm holywell flintshire CH8 8PF
dot icon08/12/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon29/10/2004
Registered office changed on 29/10/04 from: 2 wingfield house bradford road, wingfield trowbridge wiltshire BA14 9LF
dot icon28/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
Director resigned
dot icon15/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Return made up to 13/03/04; full list of members
dot icon09/03/2004
New director appointed
dot icon06/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon04/02/2004
Particulars of mortgage/charge
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
Director resigned
dot icon22/10/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Return made up to 13/03/03; full list of members
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon24/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/04/2002
Director resigned
dot icon21/03/2002
Return made up to 13/03/02; full list of members
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Registered office changed on 20/03/02 from: collier house 163-169 brompton road london SW3 1PY
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Director resigned
dot icon13/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconNext confirmation date
13/03/2017
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
dot iconNext due on
31/01/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fothergill, Jane
Director
30/11/2003 - 01/07/2004
2
LEGAL SECRETARIES LIMITED
Nominee Secretary
13/03/2001 - 21/03/2001
226
Strickland, John
Director
21/03/2001 - 08/04/2002
26
Strickland, John
Director
01/03/2004 - 20/04/2010
26
Strickland, John
Secretary
14/04/2010 - Present
-

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 ARIEL INVESTMENTS LIMITED

ARIEL INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 13/03/2001 with the registered office located at 2 Wingfield House, Bradford Road Wingfield, Trowbridge BA14 9LF. 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 ARIEL INVESTMENTS LIMITED?

toggle

ARIEL INVESTMENTS LIMITED is currently Liquidation. It was registered on 13/03/2001 .

Where is ARIEL INVESTMENTS LIMITED located?

toggle

ARIEL INVESTMENTS LIMITED is registered at 2 Wingfield House, Bradford Road Wingfield, Trowbridge BA14 9LF.

What does ARIEL INVESTMENTS LIMITED do?

toggle

ARIEL INVESTMENTS LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for ARIEL INVESTMENTS LIMITED?

toggle

The latest filing was on 11/03/2017: Notice of ceasing to act as receiver or manager.