Company NameArctic Preservation Limited
Company StatusDissolved
Company Number01171721
CategoryPrivate Limited Company
Incorporation Date28 May 1974(49 years, 11 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameArctic Insulation Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Malcolm Horace Thornton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(42 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Progress Bueiness Park Progress Road
Leigh On Sea
Essex
SS9 5PR
Secretary NameLisa Jane Dixon
StatusClosed
Appointed01 August 2016(42 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressUnit 10 Progress Bus Park Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Secretary NameMrs Brenda Ann Holmes
NationalityBritish
StatusResigned
Appointed17 August 1991(17 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 Hallonsford
Worfield
Bridgnorth
Salop
WV15 5LW
Director NameMrs Brenda Ann Holmes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(19 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 August 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6-7 Hallonsford
Worfield
Bridgnorth
Salop
WV15 5LW
Director NameMr Phillip Martin Holmes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(19 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 August 2016)
RoleTimber Technologist
Country of ResidenceEngland
Correspondence Address6 7 Hallonsford
Worfield
Bridgnorth
WV15 5LW

Contact

Websitewww.arcticpreservation.com

Location

Registered AddressUnit 10 Progress Business Park
Progress Road
Leigh-On-Sea
Essex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea

Shareholders

2.5k at £1Mr P.m. Holmes
83.33%
Ordinary
500 at £1Mrs B.a. Holmes
16.67%
Ordinary

Financials

Year2014
Net Worth£5,478
Cash£44
Current Liabilities£40,034

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 July 1999Delivered on: 6 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (3 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
16 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
1 August 2018Change of details for Mr Malcolm Horace Thornton as a person with significant control on 1 August 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 September 2017Notification of Uk Property Repair Group Limited as a person with significant control on 1 August 2017 (2 pages)
8 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
8 September 2017Change of details for Mr Malcolm Horace Thornton as a person with significant control on 1 August 2017 (2 pages)
8 September 2017Change of details for Mr Malcolm Horace Thornton as a person with significant control on 1 August 2017 (2 pages)
8 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
8 September 2017Notification of Uk Property Repair Group Limited as a person with significant control on 8 September 2017 (2 pages)
16 September 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
16 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
16 September 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
15 August 2016Appointment of Lisa Jane Dixon as a secretary on 1 August 2016 (3 pages)
15 August 2016Appointment of Malcolm Horace Thornton as a director on 1 August 2016 (3 pages)
15 August 2016Termination of appointment of Brenda Ann Holmes as a director on 1 August 2016 (2 pages)
15 August 2016Termination of appointment of Phillip Martin Holmes as a director on 1 August 2016 (2 pages)
15 August 2016Termination of appointment of Brenda Ann Holmes as a secretary on 1 August 2016 (2 pages)
15 August 2016Termination of appointment of Brenda Ann Holmes as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Lisa Jane Dixon as a secretary on 1 August 2016 (3 pages)
15 August 2016Registered office address changed from , 6/7 Hallonsford Cottage, Worfield, Bridgnorth, Shropshire, WV15 5LW to Unit 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 15 August 2016 (2 pages)
15 August 2016Appointment of Malcolm Horace Thornton as a director on 1 August 2016 (3 pages)
15 August 2016Registered office address changed from 6/7 Hallonsford Cottage Worfield Bridgnorth Shropshire WV15 5LW to Unit 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Brenda Ann Holmes as a secretary on 1 August 2016 (2 pages)
15 August 2016Termination of appointment of Phillip Martin Holmes as a director on 1 August 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,000
(5 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,000
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,000
(5 pages)
24 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,000
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3,000
(5 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 August 2011Director's details changed for Phillip Martin Holmes on 17 August 2011 (2 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Secretary's details changed for Brenda Ann Holmes on 17 August 2011 (1 page)
26 August 2011Secretary's details changed for Brenda Ann Holmes on 17 August 2011 (1 page)
26 August 2011Director's details changed for Phillip Martin Holmes on 17 August 2011 (2 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Mrs Brenda Ann Holmes on 17 August 2011 (2 pages)
26 August 2011Director's details changed for Mrs Brenda Ann Holmes on 17 August 2011 (2 pages)
22 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 November 2009Annual return made up to 17 August 2009 (4 pages)
24 November 2009Annual return made up to 17 August 2009 (4 pages)
5 October 2009Annual return made up to 17 August 2008 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 17 August 2008 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 October 2008Return made up to 17/08/08; no change of members (7 pages)
14 October 2008Return made up to 17/08/08; no change of members (7 pages)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 August 2007Return made up to 17/08/07; no change of members (7 pages)
28 August 2007Return made up to 17/08/07; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 September 2006Return made up to 17/08/06; full list of members (7 pages)
5 September 2006Return made up to 17/08/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 September 2005Return made up to 17/08/05; full list of members (7 pages)
6 September 2005Return made up to 17/08/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 September 2004Return made up to 17/08/04; full list of members (7 pages)
8 September 2004Return made up to 17/08/04; full list of members (7 pages)
5 September 2003Return made up to 17/08/03; full list of members (7 pages)
5 September 2003Return made up to 17/08/03; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
9 August 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 September 2002Return made up to 17/08/02; full list of members (7 pages)
4 September 2002Return made up to 17/08/02; full list of members (7 pages)
5 September 2001Return made up to 17/08/01; full list of members (6 pages)
5 September 2001Return made up to 17/08/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 September 2000Return made up to 17/08/00; full list of members (6 pages)
5 September 2000Return made up to 17/08/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
3 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
24 August 1999Return made up to 17/08/99; no change of members (4 pages)
24 August 1999Return made up to 17/08/99; no change of members (4 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
21 August 1998Return made up to 17/08/98; full list of members (6 pages)
21 August 1998Return made up to 17/08/98; full list of members (6 pages)
15 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
15 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
26 September 1997Return made up to 17/08/97; no change of members (4 pages)
26 September 1997Return made up to 17/08/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 April 1997 (3 pages)
28 July 1997Accounts for a small company made up to 30 April 1997 (3 pages)
4 September 1996Return made up to 17/08/96; no change of members (4 pages)
4 September 1996Return made up to 17/08/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
6 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 August 1981Company name changed\certificate issued on 11/08/81 (2 pages)
11 August 1981Company name changed\certificate issued on 11/08/81 (2 pages)
28 May 1974Incorporation (13 pages)
28 May 1974Incorporation (13 pages)