ARVAL BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARVAL BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01328211

Incorporation date

02/09/1977

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1977)
dot icon29/08/2014
Final Gazette dissolved following liquidation
dot icon29/05/2014
Return of final meeting in a members' voluntary winding up
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-10-25
dot icon26/11/2012
Statement of capital on 2012-11-26
dot icon26/11/2012
Statement by directors
dot icon26/11/2012
Solvency statement dated 28/08/12
dot icon26/11/2012
Resolutions
dot icon13/11/2012
Register inspection address has been changed
dot icon08/11/2012
Registered office address changed from Arval Centre Windmill Hill Swindon SN5 6PE on 2012-11-08
dot icon07/11/2012
Declaration of solvency
dot icon07/11/2012
Appointment of a voluntary liquidator
dot icon07/11/2012
Resolutions
dot icon26/10/2012
Appointment of Angela Montacute as a director
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Termination of appointment of Julian Brand as a secretary
dot icon07/02/2012
Appointment of Kathleen Conroy as a secretary
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Director's details changed for Bart Beckers on 2011-05-18
dot icon15/04/2011
Termination of appointment of Jean Torre as a director
dot icon15/04/2011
Appointment of Bart Beckers as a director
dot icon15/04/2011
Appointment of Philippe Noubel as a director
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/11/2009
Secretary's details changed for Julian Brand on 2009-11-11
dot icon28/11/2009
Director's details changed for Anthony Mark Biggs on 2009-11-17
dot icon28/11/2009
Director's details changed for Jean Marc Torre on 2009-11-17
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Secretary's change of particulars / julian brand / 08/04/2009
dot icon27/03/2009
Director's change of particulars / jean torre / 20/03/2009
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon23/02/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon07/12/2006
Director resigned
dot icon30/11/2006
Director's particulars changed
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
New director appointed
dot icon13/06/2006
Director's particulars changed
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Director's particulars changed
dot icon13/04/2005
Certificate of change of name
dot icon31/03/2005
Registered office changed on 31/03/05 from: phh centre windmill hill whitehill way swindon wilts SN5 6PE
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; no change of members
dot icon06/01/2004
Secretary's particulars changed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned;director resigned
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon03/04/2002
Accounts for a dormant company made up to 2000-12-31
dot icon15/01/2002
Return made up to 31/12/01; no change of members
dot icon05/10/2001
Secretary's particulars changed;director's particulars changed
dot icon05/10/2001
Secretary's particulars changed;director's particulars changed
dot icon24/07/2001
Director resigned
dot icon26/03/2001
Miscellaneous
dot icon15/02/2001
Return made up to 31/12/00; no change of members
dot icon30/01/2001
Director's particulars changed
dot icon26/01/2001
New director appointed
dot icon16/01/2001
Accounts for a dormant company made up to 1999-12-31
dot icon29/11/2000
Resolutions
dot icon27/11/2000
Certificate of change of name
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/00
dot icon22/06/2000
New director appointed
dot icon09/06/2000
Certificate of change of name
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon16/06/1999
Certificate of change of name
dot icon16/06/1999
Certificate of change of name
dot icon14/12/1998
Return made up to 21/12/98; full list of members
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon23/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/08/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon16/07/1998
Director resigned
dot icon23/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Secretary resigned;director resigned
dot icon31/12/1997
Return made up to 21/12/97; no change of members
dot icon23/06/1997
Accounts for a dormant company made up to 1997-04-30
dot icon19/12/1996
Return made up to 21/12/96; full list of members
dot icon09/06/1996
Accounts for a dormant company made up to 1996-04-30
dot icon02/01/1996
Return made up to 21/12/95; no change of members
dot icon19/07/1995
Accounts for a dormant company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 21/12/94; no change of members
dot icon23/08/1994
Accounts for a dormant company made up to 1994-04-30
dot icon21/01/1994
Return made up to 21/12/93; full list of members
dot icon17/12/1993
Accounts for a dormant company made up to 1993-04-30
dot icon19/05/1993
New director appointed
dot icon18/05/1993
Director resigned;new director appointed
dot icon17/12/1992
Return made up to 21/12/92; no change of members
dot icon17/11/1992
Accounts for a dormant company made up to 1992-04-30
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Director resigned
dot icon20/12/1991
Amended accounts made up to 1991-04-30
dot icon17/12/1991
Accounts for a dormant company made up to 1991-04-30
dot icon12/12/1991
Return made up to 21/12/91; no change of members
dot icon12/12/1991
Registered office changed on 12/12/91
dot icon29/11/1991
Director's particulars changed
dot icon14/01/1991
Return made up to 21/12/90; full list of members
dot icon19/12/1990
Accounts for a dormant company made up to 1990-04-30
dot icon21/05/1990
Return made up to 11/05/90; full list of members
dot icon25/01/1990
Accounts for a dormant company made up to 1989-04-30
dot icon15/01/1990
Resolutions
dot icon08/08/1989
Director resigned;new director appointed
dot icon16/06/1989
Secretary resigned;new secretary appointed
dot icon22/05/1989
Amended full accounts made up to 1988-04-30
dot icon12/05/1989
Full accounts made up to 1988-04-30
dot icon02/03/1989
Return made up to 16/01/89; full list of members
dot icon23/09/1988
Secretary resigned;new secretary appointed
dot icon25/03/1988
Return made up to 14/03/88; full list of members
dot icon10/03/1988
Full accounts made up to 1987-04-30
dot icon12/01/1988
Registered office changed on 12/01/88 from: princes house princes street swindon wilts
dot icon14/05/1987
Secretary resigned;new secretary appointed
dot icon13/04/1987
Accounting reference date extended from 31/03 to 30/04
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Return made up to 16/01/87; full list of members
dot icon21/07/1986
Director resigned
dot icon12/07/1986
Director resigned;new director appointed
dot icon02/09/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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
Bismut, Philippe
Director
01/09/2002 - 22/11/2006
12
Torre, Jean Marc
Director
29/06/2006 - 01/04/2011
12
Biggs, Anthony Mark
Director
22/07/2003 - Present
37
Bird, David Alan
Director
24/05/2000 - 27/06/2001
28
Mckenna, Mairead Maria
Director
09/01/1998 - 30/09/2002
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARVAL BUSINESS SERVICES LIMITED

ARVAL BUSINESS SERVICES LIMITED is an(a) Dissolved company incorporated on 02/09/1977 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 5 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 ARVAL BUSINESS SERVICES LIMITED?

toggle

ARVAL BUSINESS SERVICES LIMITED is currently Dissolved. It was registered on 02/09/1977 and dissolved on 29/08/2014.

Where is ARVAL BUSINESS SERVICES LIMITED located?

toggle

ARVAL BUSINESS SERVICES LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ARVAL BUSINESS SERVICES LIMITED do?

toggle

ARVAL BUSINESS SERVICES LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ARVAL BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 29/08/2014: Final Gazette dissolved following liquidation.