Company number 05659525
Status Liquidation
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 29 June 2016; Liquidators' statement of receipts and payments to 29 June 2015; Registered office address changed from 16-17 Schooner Court Crossways Business Park Dartford DA2 6NW to Bridge House London Bridge London SE1 9QR on 15 July 2014. The most likely internet sites of ARTIC PROPERTY SERVICES LIMITED are www.articpropertyservices.co.uk, and www.artic-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Artic Property Services Limited is a Private Limited Company.
The company registration number is 05659525. Artic Property Services Limited has been working since 20 December 2005.
The present status of the company is Liquidation. The registered address of Artic Property Services Limited is Bridge House London Bridge London Se1 9qr. . MCANALLEN, Vincent is a Secretary of the company. MCANALLEN, Vincent is a Director of the company. TOOHER, Richard is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005
ARTIC PROPERTY SERVICES LIMITED Events
01 Sep 2016
Liquidators' statement of receipts and payments to 29 June 2016
07 Sep 2015
Liquidators' statement of receipts and payments to 29 June 2015
15 Jul 2014
Registered office address changed from 16-17 Schooner Court Crossways Business Park Dartford DA2 6NW to Bridge House London Bridge London SE1 9QR on 15 July 2014
14 Jul 2014
Declaration of solvency
14 Jul 2014
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2014-06-30
...
... and 74 more events
25 Jan 2006
Registered office changed on 25/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
25 Jan 2006
New secretary appointed;new director appointed
24 Jan 2006
Secretary resigned
24 Jan 2006
Director resigned
20 Dec 2005
Incorporation
5 February 2010
Legal charge
Delivered: 9 February 2010
Status: Satisfied
on 29 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property 5 lee terrace blackheath, t/no.SGL317688(part…
29 October 2008
Legal charge
Delivered: 1 November 2008
Status: Satisfied
on 29 October 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 3 (artic house) green lane business park, green lane…
29 October 2008
Legal charge
Delivered: 1 November 2008
Status: Satisfied
on 25 October 2013
Persons entitled: National Westminster Bank PLC
Description: 115 bromley road, catford road, london by way of fixed…
14 August 2008
Legal charge
Delivered: 15 August 2008
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: 21 annandale road sidcup kent.
28 April 2008
Legal charge
Delivered: 29 April 2008
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: 122 rowley avenue sidcup kent.
19 March 2008
Legal charge
Delivered: 20 March 2008
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: F/H property k/a 46 ashcroft crescent sidecup kent.
5 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: 75 rowley avenue sidcup kent.
26 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: 9 maple crescent sidcup kent t/no SGL76331.
17 October 2007
Legal charge
Delivered: 20 October 2007
Status: Satisfied
on 29 October 2013
Persons entitled: Skipton Building Society
Description: 68 days lane sidcup kent, rental income property rights…
25 September 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied
on 25 October 2013
Persons entitled: National Westminster Bank PLC
Description: 1 dallinger road lee london.
30 August 2007
Legal charge
Delivered: 5 September 2007
Status: Satisfied
on 29 October 2013
Persons entitled: Skipton Building Society
Description: 70 days lane sidcup kent together with the rental income…
6 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: 69 crofton avenue sidcup kent.
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied
on 30 October 2007
Persons entitled: Skipton Building Society
Description: 60 kinder close thamesmead london, rental income property…
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: Plot 4 the acorns station road wootton isle of wight,rental…
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: 46 sycamore avenue sidcup kent, rental income property…
9 October 2006
Legal charge
Delivered: 30 October 2006
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: 144 corbylands road sidcup kent.
9 October 2006
Legal charge
Delivered: 30 October 2006
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: Flat 3 92 burnt ash hill london.
9 October 2006
Legal charge
Delivered: 30 October 2006
Status: Satisfied
on 20 November 2007
Persons entitled: Skipton Building Society
Description: 16 elm parade, 106 main road sidcup kent.
9 October 2006
Legal charge
Delivered: 30 October 2006
Status: Satisfied
on 25 October 2013
Persons entitled: Skipton Building Society
Description: 38 jubilee way sidcup kent.
9 June 2006
Legal charge
Delivered: 22 June 2006
Status: Satisfied
on 29 October 2013
Persons entitled: Paragon Mortgages Limited
Description: 3 burns avenue sidcup kent. The rental income by way of…
15 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied
on 8 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3, green lane business park, green lane, new eltham…
13 March 2006
Debenture
Delivered: 15 March 2006
Status: Satisfied
on 8 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…