About

Registered Number: 02094025
Date of Incorporation: 28/01/1987 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (9 years and 5 months ago)
Registered Address: Powerpoint Business Centre, 122 High Street, Earl Shilton, Leicestershire, LE9 7LQ

 

Based in Leicestershire, Arden Design & Build Ltd was setup in 1987, it has a status of "Dissolved". The business has 7 directors listed as Rose, Andrew Paul, Feeney, Paul Damien, Chambers, Christopher Cairns, Feeney, Simon Jonathan, Feeney, Thomas Patrick, Hockley, Barry, Todd, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENEY, Paul Damien 02 April 1997 - 1
CHAMBERS, Christopher Cairns N/A 07 April 1994 1
FEENEY, Simon Jonathan N/A 22 June 2004 1
FEENEY, Thomas Patrick N/A 10 January 2000 1
HOCKLEY, Barry N/A 14 February 2004 1
TODD, Brian N/A 14 February 2004 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Andrew Paul 22 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
RM02 - N/A 12 November 2014
1.4 - Notice of completion of voluntary arrangement 15 June 2011
LQ01 - Notice of appointment of receiver or manager 29 November 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 November 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 October 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 January 2010
1.1 - Report of meeting approving voluntary arrangement 17 September 2008
363a - Annual Return 13 August 2008
363a - Annual Return 12 August 2008
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 02 August 2007
AA - Annual Accounts 31 March 2005
169 - Return by a company purchasing its own shares 21 March 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 January 2005
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 28 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2003
395 - Particulars of a mortgage or charge 15 August 2003
395 - Particulars of a mortgage or charge 15 August 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 27 February 2003
AA - Annual Accounts 27 February 2003
287 - Change in situation or address of Registered Office 11 November 2002
363s - Annual Return 12 June 2002
363s - Annual Return 12 June 2002
363s - Annual Return 12 June 2002
DISS40 - Notice of striking-off action discontinued 05 June 2002
AA - Annual Accounts 27 May 2002
GAZ1 - First notification of strike-off action in London Gazette 19 March 2002
288b - Notice of resignation of directors or secretaries 17 April 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 17 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 29 June 1999
395 - Particulars of a mortgage or charge 03 March 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
287 - Change in situation or address of Registered Office 04 December 1997
288c - Notice of change of directors or secretaries or in their particulars 01 February 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 11 November 1996
395 - Particulars of a mortgage or charge 08 May 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 18 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
288 - N/A 11 May 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 24 October 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
363 - Annual Return 24 July 1990
288 - N/A 31 March 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
363 - Annual Return 31 March 1989
288 - N/A 13 May 1988
288 - N/A 10 May 1988
288 - N/A 06 May 1988
CERTINC - N/A 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 September 2007 Outstanding

N/A

Debenture 01 August 2007 Outstanding

N/A

Debenture 29 July 2003 Outstanding

N/A

Legal charge 29 July 2003 Outstanding

N/A

Legal mortgage 05 March 2001 Outstanding

N/A

Legal charge 01 February 2000 Fully Satisfied

N/A

Commercial property security deed 26 February 1999 Fully Satisfied

N/A

Legal charge 03 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.