Company NameArenacall Limited
Company StatusDissolved
Company Number03759131
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKeith William Renew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(3 weeks after company formation)
Appointment Duration22 years, 3 months (closed 07 September 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfield House High Road
Thornwood
Epping, Essex
CM16 6TH
Director NameColin Anthony Sullivan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(3 weeks after company formation)
Appointment Duration22 years, 3 months (closed 07 September 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfield House High Road
Thornwood
Epping
Essex
CM16 6TH
Secretary NameKeith William Renew
NationalityBritish
StatusClosed
Appointed17 May 1999(3 weeks after company formation)
Appointment Duration22 years, 3 months (closed 07 September 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfield House High Road
Thornwood
Epping, Essex
CM16 6TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrickfield House
High Road, Thornwood
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address Matches3 other UK companies use this postal address

Shareholders

704.6k at £0.01Sip Trustees LTD
46.97%
Ordinary B
63.7k at £0.01Arenacall Trustees LTD
4.25%
Ordinary B
314.5k at £0.01C.a. Sullivan Children's Interest In Possession Trust
20.97%
Ordinary
314.5k at £0.01K.w. Renew Interest In Possession Trust
20.97%
Ordinary
36.5k at £0.01C.a. Sullivan Children's Interest In Possession Trust
2.44%
Ordinary C
36.5k at £0.01K.w. Renew Interest In Possession Trust
2.44%
Ordinary C
25k at £0.01Sip Trustees LTD
1.66%
Ordinary C
4.7k at £0.01Arenacall Trustees LTD
0.31%
Ordinary C

Financials

Year2014
Net Worth-£312,871
Cash£1,074
Current Liabilities£331,918

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Charges

15 February 2005Delivered on: 26 February 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 253-269 high road woodford green essex t/n EGL74973 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
15 February 2005Delivered on: 19 February 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a part of 253-269 high road woodford green essex t/n EGL74973. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 October 1999Delivered on: 21 October 1999
Persons entitled: Active Securities Ibc

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a joint venture agreement of even date.
Particulars: F/H land to the north of welwyn road hertford t/nos HD162964 and HD169743.
Outstanding

Filing History

26 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
27 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
29 November 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
18 July 2017Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
18 July 2017Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
3 July 2017Notification of Sip Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
3 July 2017Notification of Sip Trustees Limited as a person with significant control on 3 July 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000
(6 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000
(6 pages)
10 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15,000
(6 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15,000
(6 pages)
30 October 2013Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages)
30 October 2013Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages)
30 October 2013Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages)
30 October 2013Director's details changed for Keith William Renew on 29 July 2013 (2 pages)
30 October 2013Director's details changed for Keith William Renew on 29 July 2013 (2 pages)
30 October 2013Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
5 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
5 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
4 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 26/04/09; full list of members (6 pages)
19 May 2009Return made up to 26/04/09; full list of members (6 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 February 2009Return made up to 26/04/08; full list of members (6 pages)
4 February 2009Return made up to 26/04/08; full list of members (6 pages)
29 January 2009Resolutions
  • RES13 ‐ Sub-divide 31/05/2007
(1 page)
29 January 2009Resolutions
  • RES13 ‐ Sub-divide 31/05/2007
(1 page)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 August 2007Nc inc already adjusted 30/11/06 (2 pages)
28 August 2007Nc inc already adjusted 30/11/06 (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2007Return made up to 26/04/07; full list of members (4 pages)
22 June 2007Return made up to 26/04/07; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
18 June 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
18 June 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
10 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
10 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 September 2006Ad 01/12/05--------- £ si [email protected] (4 pages)
15 September 2006Ad 01/12/05--------- £ si [email protected] (4 pages)
11 September 2006Return made up to 26/04/06; full list of members (5 pages)
11 September 2006Return made up to 26/04/06; full list of members (5 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 November 2005Return made up to 26/04/05; full list of members (3 pages)
1 November 2005Return made up to 26/04/05; full list of members (3 pages)
28 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2005Resolutions
  • RES13 ‐ Convert ordinary shares 24/02/05
(2 pages)
28 October 2005Resolutions
  • RES13 ‐ Convert ordinary shares 24/02/05
(2 pages)
28 October 2005Ad 21/03/05--------- £ si [email protected]=9800 £ ic 1026/10826 (2 pages)
28 October 2005Nc inc already adjusted 07/02/05 (7 pages)
28 October 2005Nc inc already adjusted 07/02/05 (7 pages)
28 October 2005Ad 21/03/05--------- £ si [email protected]=9800 £ ic 1026/10826 (2 pages)
28 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 October 2005Ad 01/04/05--------- £ si [email protected]=3146 £ ic 10826/13972 (2 pages)
28 October 2005Ad 01/04/05--------- £ si [email protected]=3146 £ ic 10826/13972 (2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 March 2005Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
24 March 2005Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
26 February 2005Particulars of mortgage/charge (7 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 26/04/04; full list of members (7 pages)
14 December 2004Return made up to 26/04/04; full list of members (7 pages)
11 December 2004Full accounts made up to 30 November 2003 (13 pages)
11 December 2004Full accounts made up to 30 November 2003 (13 pages)
7 October 2003Full accounts made up to 30 November 2002 (13 pages)
7 October 2003Full accounts made up to 30 November 2002 (13 pages)
7 July 2003Return made up to 26/04/03; full list of members (7 pages)
7 July 2003Return made up to 26/04/03; full list of members (7 pages)
4 July 2003Registered office changed on 04/07/03 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
4 July 2003Full accounts made up to 31 August 2002 (13 pages)
4 July 2003Full accounts made up to 31 August 2002 (13 pages)
4 July 2003Registered office changed on 04/07/03 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
17 April 2003Accounting reference date shortened from 30/12/02 to 30/11/02 (1 page)
17 April 2003Accounting reference date shortened from 30/12/02 to 30/11/02 (1 page)
26 March 2003Accounting reference date shortened from 31/08/03 to 30/12/02 (1 page)
26 March 2003Accounting reference date shortened from 31/08/03 to 30/12/02 (1 page)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002S-div 14/03/02 (2 pages)
13 May 2002S-div 14/03/02 (2 pages)
13 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2002Ad 14/03/02--------- £ si 998@1 (2 pages)
13 May 2002Nc inc already adjusted 28/03/02 (2 pages)
13 May 2002Ad 14/03/02--------- £ si 998@1 (2 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2002Ad 15/04/02--------- £ si [email protected] (2 pages)
13 May 2002Ad 15/04/02--------- £ si [email protected] (2 pages)
13 May 2002Nc inc already adjusted 28/03/02 (2 pages)
5 May 2002Return made up to 26/04/02; full list of members (7 pages)
5 May 2002Return made up to 26/04/02; full list of members (7 pages)
16 October 2001Total exemption full accounts made up to 30 April 2000 (9 pages)
16 October 2001Total exemption full accounts made up to 30 April 2000 (9 pages)
5 September 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
5 September 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
5 June 2000Return made up to 26/04/00; full list of members (6 pages)
5 June 2000Return made up to 26/04/00; full list of members (6 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Registered office changed on 29/09/99 from: johnstone house johnston road woodford green essex IG8 0XA (1 page)
29 September 1999Registered office changed on 29/09/99 from: johnstone house johnston road woodford green essex IG8 0XA (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 1999Secretary resigned (1 page)
26 April 1999Incorporation (13 pages)
26 April 1999Incorporation (13 pages)