ARKAY BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARKAY BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05310686

Incorporation date

10/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon02/09/2025
Registered office address changed from C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-02
dot icon27/08/2025
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE on 2025-08-27
dot icon13/08/2025
Statement of affairs
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Appointment of a voluntary liquidator
dot icon04/06/2025
Change of details for Arkay Holdings Limited as a person with significant control on 2025-04-08
dot icon04/06/2025
Confirmation statement made on 2025-04-08 with updates
dot icon09/05/2025
Satisfaction of charge 053106860002 in full
dot icon06/05/2025
Satisfaction of charge 053106860003 in full
dot icon31/01/2025
Termination of appointment of Liam James Matthew Beadle as a director on 2025-01-31
dot icon31/01/2025
Appointment of Mr Liam James Matthew Beadle as a director on 2025-01-31
dot icon31/01/2025
Termination of appointment of Danielle Claire Lynch as a secretary on 2025-01-31
dot icon31/01/2025
Termination of appointment of Gregory Lutken Lynch as a director on 2025-01-31
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon22/04/2020
Cessation of Gregory Lutken Lynch as a person with significant control on 2019-04-05
dot icon22/04/2020
Cessation of Danielle Claire Lynch as a person with significant control on 2019-04-05
dot icon22/04/2020
Notification of Arkay Holdings Limited as a person with significant control on 2019-04-05
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon19/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Director's details changed for Mr Liam James Matthew Beadle on 2018-03-09
dot icon19/12/2017
Registration of charge 053106860003, created on 2017-12-13
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon06/11/2017
Appointment of Mr Liam James Matthew Beadle as a director on 2017-07-12
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon25/06/2017
Sub-division of shares on 2017-05-23
dot icon19/06/2017
Resolutions
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon03/08/2013
Registration of charge 053106860002
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE on 2011-02-15
dot icon10/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon21/01/2010
Director's details changed for Gregory Lynch on 2010-01-21
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 10/12/08; full list of members
dot icon11/12/2008
Ad 24/11/08\gbp si 2@2=4\gbp ic 100/104\
dot icon11/12/2008
Nc inc already adjusted 24/11/08
dot icon11/12/2008
Resolutions
dot icon14/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 10/12/07; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon14/01/2008
Secretary's particulars changed
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 10/12/06; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 10/12/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Secretary's particulars changed
dot icon21/12/2005
Location of register of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: 29 manor road folkstone kent LT20 2SE
dot icon14/11/2005
Registered office changed on 14/11/05 from: suite 18 folkestone enterprise centre shearway bus pk shearway road, folkestone kent CT19 4RH
dot icon20/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon23/12/2004
Ad 19/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon10/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
328.97K
-
0.00
305.52K
-
2022
19
358.00K
-
0.00
215.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
09/12/2004 - 09/12/2004
2033
ABERGAN REED LIMITED
Nominee Director
09/12/2004 - 09/12/2004
2133
Lynch, Gregory Lutken
Director
10/12/2004 - 31/01/2025
10
Mr Liam James Matthew Beadle
Director
31/01/2025 - Present
7
Mr Liam James Matthew Beadle
Director
12/07/2017 - 31/01/2025
7

Persons with Significant Control

3
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 ARKAY BUILDING SERVICES LIMITED

ARKAY BUILDING SERVICES LIMITED is an(a) Liquidation company incorporated on 10/12/2004 with the registered office located at C/O Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARKAY BUILDING SERVICES LIMITED?

toggle

ARKAY BUILDING SERVICES LIMITED is currently Liquidation. It was registered on 10/12/2004 .

Where is ARKAY BUILDING SERVICES LIMITED located?

toggle

ARKAY BUILDING SERVICES LIMITED is registered at C/O Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FF.

What does ARKAY BUILDING SERVICES LIMITED do?

toggle

ARKAY BUILDING SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ARKAY BUILDING SERVICES LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-02.