Are2 Ltd was founded on 19 April 1991 and has its registered office in Colchester. 11-20 people work at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRINGTON, Tony | 31 May 1991 | 18 May 1999 | 1 |
KIDBY, Stephen Andrew | 31 May 1991 | 31 October 1991 | 1 |
KING, Leonard John | N/A | 24 March 2016 | 1 |
ROBERTS, Adrian James | 31 March 1993 | 24 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRINGTON, Jacqueline | 31 October 1991 | 21 May 1999 | 1 |
KIDBY, Jacqueline Doreen | 31 May 1991 | 31 October 1991 | 1 |
TURNER, Walter Douglas Robinson | 19 April 1991 | 31 May 1991 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 08 September 2020 | |
DS01 - Striking off application by a company | 26 August 2020 | |
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 29 January 2020 | |
PARENT_ACC - N/A | 29 January 2020 | |
GUARANTEE2 - N/A | 29 January 2020 | |
AGREEMENT2 - N/A | 29 January 2020 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
CS01 - N/A | 29 April 2019 | |
RESOLUTIONS - N/A | 17 April 2019 | |
CONNOT - N/A | 17 April 2019 | |
RESOLUTIONS - N/A | 29 March 2019 | |
AA - Annual Accounts | 06 February 2019 | |
PARENT_ACC - N/A | 06 February 2019 | |
GUARANTEE2 - N/A | 06 February 2019 | |
AGREEMENT2 - N/A | 06 February 2019 | |
MR04 - N/A | 28 November 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 14 February 2018 | |
PARENT_ACC - N/A | 14 February 2018 | |
AGREEMENT2 - N/A | 14 February 2018 | |
GUARANTEE2 - N/A | 14 February 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 27 February 2017 | |
PARENT_ACC - N/A | 27 February 2017 | |
GUARANTEE2 - N/A | 27 February 2017 | |
AGREEMENT2 - N/A | 27 February 2017 | |
MR01 - N/A | 31 October 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA01 - Change of accounting reference date | 21 April 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
TM01 - Termination of appointment of director | 04 April 2016 | |
AP01 - Appointment of director | 04 April 2016 | |
TM01 - Termination of appointment of director | 04 April 2016 | |
TM02 - Termination of appointment of secretary | 04 April 2016 | |
AP01 - Appointment of director | 04 April 2016 | |
MR04 - N/A | 18 March 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 12 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 21 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 April 2009 | |
287 - Change in situation or address of Registered Office | 21 April 2009 | |
353 - Register of members | 21 April 2009 | |
AA - Annual Accounts | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 14 July 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 May 2006 | |
353 - Register of members | 03 May 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363a - Annual Return | 07 November 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 31 March 2003 | |
AA - Annual Accounts | 13 November 2002 | |
363s - Annual Return | 31 May 2002 | |
287 - Change in situation or address of Registered Office | 26 July 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 15 June 2001 | |
363s - Annual Return | 28 March 2001 | |
287 - Change in situation or address of Registered Office | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2001 | |
AA - Annual Accounts | 24 January 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 November 2000 | |
225 - Change of Accounting Reference Date | 23 February 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 1999 | |
288b - Notice of resignation of directors or secretaries | 19 July 1999 | |
288b - Notice of resignation of directors or secretaries | 28 June 1999 | |
288b - Notice of resignation of directors or secretaries | 28 June 1999 | |
363s - Annual Return | 09 June 1999 | |
225 - Change of Accounting Reference Date | 03 June 1999 | |
AA - Annual Accounts | 01 April 1999 | |
363s - Annual Return | 01 June 1998 | |
AA - Annual Accounts | 31 March 1998 | |
395 - Particulars of a mortgage or charge | 21 August 1997 | |
363s - Annual Return | 29 June 1997 | |
AA - Annual Accounts | 27 March 1997 | |
395 - Particulars of a mortgage or charge | 03 January 1997 | |
395 - Particulars of a mortgage or charge | 08 November 1996 | |
363s - Annual Return | 27 June 1996 | |
AA - Annual Accounts | 22 January 1996 | |
363s - Annual Return | 25 May 1995 | |
AA - Annual Accounts | 01 March 1995 | |
363s - Annual Return | 08 June 1994 | |
AA - Annual Accounts | 20 February 1994 | |
363s - Annual Return | 12 May 1993 | |
288 - N/A | 12 May 1993 | |
AA - Annual Accounts | 24 January 1993 | |
363a - Annual Return | 19 June 1992 | |
RESOLUTIONS - N/A | 04 December 1991 | |
MEM/ARTS - N/A | 04 December 1991 | |
288 - N/A | 04 December 1991 | |
288 - N/A | 04 December 1991 | |
RESOLUTIONS - N/A | 15 July 1991 | |
RESOLUTIONS - N/A | 15 July 1991 | |
RESOLUTIONS - N/A | 15 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1991 | |
123 - Notice of increase in nominal capital | 15 July 1991 | |
395 - Particulars of a mortgage or charge | 09 July 1991 | |
RESOLUTIONS - N/A | 12 June 1991 | |
MEM/ARTS - N/A | 12 June 1991 | |
288 - N/A | 12 June 1991 | |
288 - N/A | 12 June 1991 | |
288 - N/A | 12 June 1991 | |
288 - N/A | 12 June 1991 | |
287 - Change in situation or address of Registered Office | 12 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 June 1991 | |
CERTNM - Change of name certificate | 24 May 1991 | |
NEWINC - New incorporation documents | 19 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2016 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 December 1996 | Fully Satisfied |
N/A |
Fixed equitable charge | 04 November 1996 | Fully Satisfied |
N/A |
Debenture | 27 June 1991 | Fully Satisfied |
N/A |