Company number 05706391
Status Active - Proposal to Strike off
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address COX COSTELLO, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Philip John Stone as a director on 14 October 2016. The most likely internet sites of ARC ADVENTURE (BURY) LTD are www.arcadventurebury.co.uk, and www.arc-adventure-bury.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Arc Adventure Bury Ltd is a Private Limited Company.
The company registration number is 05706391. Arc Adventure Bury Ltd has been working since 13 February 2006.
The present status of the company is Active - Proposal to Strike off. The registered address of Arc Adventure Bury Ltd is Cox Costello Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . Secretary PEAKE, Adam Charles Edward has been resigned. Secretary PRAGER, Charles Emanuel has been resigned. Secretary TURNER, Paul has been resigned. Director KENWORTHY, Zoe has been resigned. Director STONE, Philip John has been resigned. Director TURNER, Paul has been resigned. Director TURNER, Zoe has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Resigned Directors
Secretary
TURNER, Paul
Resigned: 03 February 2011
Appointed Date: 01 November 2009
Director
KENWORTHY, Zoe
Resigned: 04 January 2016
Appointed Date: 13 December 2010
58 years old
Director
TURNER, Paul
Resigned: 03 February 2011
Appointed Date: 01 November 2009
67 years old
Director
TURNER, Zoe
Resigned: 01 November 2009
Appointed Date: 13 February 2006
58 years old
ARC ADVENTURE (BURY) LTD Events
10 Jan 2017
Compulsory strike-off action has been suspended
29 Nov 2016
First Gazette notice for compulsory strike-off
14 Oct 2016
Termination of appointment of Philip John Stone as a director on 14 October 2016
01 Jun 2016
Compulsory strike-off action has been discontinued
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 48 more events
13 Dec 2007
Accounting reference date shortened from 28/02/07 to 31/08/06
13 Dec 2007
Registered office changed on 13/12/07 from: 31 sackville street manchester M1 3LZ
11 Apr 2007
Return made up to 13/02/07; full list of members
28 Nov 2006
Particulars of mortgage/charge
13 Feb 2006
Incorporation
27 February 2013
Legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a holtwood house 120 tottington road bury.
16 October 2012
Guarantee & debenture
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2006
Debenture
Delivered: 28 November 2006
Status: Satisfied
on 11 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…