About

Registered Number: 06142066
Date of Incorporation: 06/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 1 month ago)
Registered Address: C/O 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG

 

Arbela Properties Ltd was registered on 06 March 2007, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 02 February 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 25 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 15 October 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 27 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 December 2007 Fully Satisfied

N/A

Legal charge 19 December 2007 Fully Satisfied

N/A

Mortgage debenture 03 December 2007 Outstanding

N/A

Legal charge 03 December 2007 Fully Satisfied

N/A

Legal mortgage 22 June 2007 Outstanding

N/A

Mortgage debenture 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.