Company NameArundel Properties,Limited
Company StatusDissolved
Company Number00280817
CategoryPrivate Limited Company
Incorporation Date21 October 1933(89 years, 12 months ago)
Dissolution Date8 April 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Maralyn Jane Adams
NationalityBritish
StatusClosed
Appointed06 January 1992(58 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincel House Princel Lane
Dedham
Colchester
Essex
CO7 6HD
Director NameMrs Maralyn Jane Adams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(58 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 08 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPrincel House Princel Lane
Dedham
Colchester
Essex
CO7 6HD
Director NameMr Christopher John Clarke
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(76 years after company formation)
Appointment Duration3 years, 5 months (closed 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanwood 26 Little Baddow Road
Danbury
Chelmsford
Essex
CM3 4NT
Director NameMr Evan James William Adams
Date of BirthFebruary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(58 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 10 August 2009)
RoleCompany Director
Correspondence Address79 Low Road
Hellesdon
Norwich
Norfolk
NR6 5AG
Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(58 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 August 2009)
RoleChartered Accountant
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director NameMr John Girling Sadd
Date of BirthDecember 1996 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(58 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 14 December 1991)
RoleRetired
Correspondence AddressThe Bell House
Church Road Wickham Bishops
Witham
Essex
CM8 3LA

Location

Registered AddressJupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

8.2k at £1Eap Securities LTD
99.99%
Ordinary
1 at £1Maralyn Jane Adams
0.01%
Ordinary

Accounts

Latest Accounts31 March 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Liquidators statement of receipts and payments to 8 December 2012 (6 pages)
8 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (6 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
8 January 2013Liquidators statement of receipts and payments to 8 December 2012 (6 pages)
8 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (6 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
10 January 2012Registered office address changed from Princel House Princel Lane Dedham Colchester CO7 6HD on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Princel House Princel Lane Dedham Colchester CO7 6HD on 10 January 2012 (2 pages)
9 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2012Appointment of a voluntary liquidator (2 pages)
9 January 2012Appointment of a voluntary liquidator (2 pages)
9 January 2012Declaration of solvency (6 pages)
9 January 2012Declaration of solvency (6 pages)
9 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-09
(1 page)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 8,180
(5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 8,180
(5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2009Termination of appointment of John Adams as a director (1 page)
10 November 2009Termination of appointment of Evan Adams as a director (1 page)
10 November 2009Termination of appointment of Evan Adams as a director (1 page)
10 November 2009Termination of appointment of Evan Adams as a director (1 page)
10 November 2009Termination of appointment of Evan Adams as a director (1 page)
10 November 2009Appointment of Mr Christopher John Clarke as a director (2 pages)
10 November 2009Termination of appointment of John Adams as a director (1 page)
10 November 2009Appointment of Mr Christopher John Clarke as a director (2 pages)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
11 December 2008Accounts made up to 31 March 2008 (5 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
27 November 2007Accounts made up to 31 March 2007 (4 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 January 2007Return made up to 21/12/06; full list of members (7 pages)
11 January 2007Return made up to 21/12/06; full list of members (7 pages)
21 December 2006Accounts made up to 31 March 2006 (4 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 January 2006Return made up to 21/12/05; full list of members (7 pages)
6 January 2006Return made up to 21/12/05; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 December 2005Accounts made up to 31 March 2005 (4 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 December 2004Accounts made up to 31 March 2004 (3 pages)
14 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 21/12/03; full list of members (7 pages)
15 December 2003Accounts made up to 31 March 2003 (4 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 January 2003Return made up to 21/12/02; full list of members (7 pages)
7 January 2003Return made up to 21/12/02; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 November 2002Accounts made up to 31 March 2002 (4 pages)
7 January 2002Return made up to 21/12/01; full list of members (7 pages)
7 January 2002Return made up to 21/12/01; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 November 2001Accounts made up to 31 March 2001 (4 pages)
9 January 2001Return made up to 21/12/00; full list of members (7 pages)
9 January 2001Return made up to 21/12/00; full list of members (7 pages)
18 October 2000Accounts made up to 31 March 2000 (4 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 January 2000Return made up to 21/12/99; full list of members (7 pages)
10 January 2000Return made up to 21/12/99; full list of members (7 pages)
21 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 November 1999Accounts made up to 31 March 1999 (4 pages)
31 December 1998Return made up to 21/12/98; no change of members (7 pages)
31 December 1998Return made up to 21/12/98; no change of members (7 pages)
10 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 November 1998Accounts made up to 31 March 1998 (4 pages)
2 January 1998Return made up to 21/12/97; no change of members (7 pages)
2 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 December 1997Accounts made up to 31 March 1997 (4 pages)
9 January 1997Registered office changed on 09/01/97 from: 6 dedham mill mill lane dedham, colchester essex CO7 6DH (1 page)
9 January 1997Registered office changed on 09/01/97 from: 6 dedham mill mill lane dedham, colchester essex CO7 6DH (1 page)
6 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 1997Return made up to 21/12/96; full list of members (7 pages)
22 October 1996Accounts made up to 31 March 1996 (4 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 December 1995Return made up to 21/12/95; full list of members (9 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 December 1995Return made up to 21/12/95; full list of members (12 pages)
28 December 1995Accounts made up to 31 March 1995 (4 pages)
21 October 1933Incorporation (48 pages)
21 October 1933Incorporation (48 pages)