About

Registered Number: 02603379
Date of Incorporation: 19/04/1991 (33 years ago)
Company Status: Active
Registered Address: Agm House London Road, Copford, Colchester, Essex, CO6 1GT,

 

Are2 Ltd was registered on 19 April 1991. The business currently employs 11-20 staff. The companies directors are Harrington, Jacqueline, Kidby, Jacqueline Doreen, Turner, Walter Douglas Robinson, Harrington, Tony, Kidby, Stephen Andrew, King, Leonard John, Roberts, Adrian James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.