About

Registered Number: 04090499
Date of Incorporation: 16/10/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2019 (4 years and 9 months ago)
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Founded in 2000, Arcadian Homes Ltd has its registered office in Preston. We don't know the number of employees at the company. This company has 3 directors listed as Ball, Angela Claire, Ball, David Stanley, Ball, Nigel Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Angela Claire 16 October 2000 - 1
BALL, David Stanley 16 October 2000 - 1
BALL, Nigel Timothy 16 October 2000 01 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2019
LIQ14 - N/A 25 June 2019
AD01 - Change of registered office address 13 December 2018
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 26 April 2018
LIQ02 - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2018
MR04 - N/A 09 December 2017
MR04 - N/A 09 December 2017
MR04 - N/A 09 December 2017
MR04 - N/A 09 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 20 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH03 - Change of particulars for secretary 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
363s - Annual Return 07 October 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 21 September 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 26 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
AA - Annual Accounts 11 April 2005
287 - Change in situation or address of Registered Office 01 March 2005
395 - Particulars of a mortgage or charge 14 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 25 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
395 - Particulars of a mortgage or charge 27 November 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
225 - Change of Accounting Reference Date 08 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 2006 Fully Satisfied

N/A

Legal charge 04 July 2006 Fully Satisfied

N/A

Legal charge 04 July 2006 Fully Satisfied

N/A

Legal charge 04 July 2006 Fully Satisfied

N/A

Legal charge 10 October 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 18 August 2005 Fully Satisfied

N/A

Legal charge 29 November 2004 Fully Satisfied

N/A

Legal charge 14 February 2003 Outstanding

N/A

Debenture 21 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.