ARIEL INVESTMENTS LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 9LF
Company number 04177939
Status Liquidation
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 2 WINGFIELD HOUSE, BRADFORD ROAD WINGFIELD, TROWBRIDGE, BA14 9LF
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 30 January 2017; Receiver's abstract of receipts and payments to 30 July 2016. The most likely internet sites of ARIEL INVESTMENTS LIMITED are www.arielinvestments.co.uk, and www.ariel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Freshford Rail Station is 2.7 miles; to Bath Spa Rail Station is 6.1 miles; to Frome Rail Station is 6.5 miles; to Warminster Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ariel Investments Limited is a Private Limited Company. The company registration number is 04177939. Ariel Investments Limited has been working since 13 March 2001. The present status of the company is Liquidation. The registered address of Ariel Investments Limited is 2 Wingfield House Bradford Road Wingfield Trowbridge Ba14 9lf. . STRICKLAND, John is a Secretary of the company. ODDY, John is a Director of the company. Secretary BYRNE, Michael has been resigned. Secretary FOTHERGILL, Jane has been resigned. Secretary FOTHERGILL, Jane has been resigned. Secretary LOCKWOOD, Anne has been resigned. Secretary ODDY, John has been resigned. Secretary ODDY, John has been resigned. Secretary STRICKLAND, John has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director BURLINGTON PROPERTY MANAGEMENT LIMITED has been resigned. Director FOTHERGILL, Jane has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director STRICKLAND, John has been resigned. Director STRICKLAND, John has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
STRICKLAND, John
Appointed Date: 14 April 2010

Director
ODDY, John
Appointed Date: 16 November 2007
69 years old

Resigned Directors

Secretary
BYRNE, Michael
Resigned: 04 February 2003
Appointed Date: 21 March 2001

Secretary
FOTHERGILL, Jane
Resigned: 17 November 2004
Appointed Date: 01 July 2004

Secretary
FOTHERGILL, Jane
Resigned: 30 November 2003
Appointed Date: 04 February 2003

Secretary
LOCKWOOD, Anne
Resigned: 01 March 2006
Appointed Date: 20 March 2005

Secretary
ODDY, John
Resigned: 20 April 2010
Appointed Date: 01 March 2006

Secretary
ODDY, John
Resigned: 20 March 2005
Appointed Date: 17 November 2004

Secretary
STRICKLAND, John
Resigned: 01 July 2004
Appointed Date: 30 November 2003

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 13 March 2001

Director
BURLINGTON PROPERTY MANAGEMENT LIMITED
Resigned: 30 November 2003
Appointed Date: 15 March 2002

Director
FOTHERGILL, Jane
Resigned: 01 July 2004
Appointed Date: 30 November 2003
68 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 21 March 2001
Appointed Date: 13 March 2001

Director
STRICKLAND, John
Resigned: 20 April 2010
Appointed Date: 01 March 2004
70 years old

Director
STRICKLAND, John
Resigned: 08 April 2002
Appointed Date: 21 March 2001
70 years old

ARIEL INVESTMENTS LIMITED Events

11 Mar 2017
Notice of ceasing to act as receiver or manager
10 Feb 2017
Receiver's abstract of receipts and payments to 30 January 2017
09 Aug 2016
Receiver's abstract of receipts and payments to 30 July 2016
09 Feb 2016
Receiver's abstract of receipts and payments to 30 January 2016
07 Aug 2015
Receiver's abstract of receipts and payments to 30 July 2015
...
... and 82 more events
10 Apr 2001
New director appointed
10 Apr 2001
New secretary appointed
28 Mar 2001
Secretary resigned
28 Mar 2001
Director resigned
13 Mar 2001
Incorporation

ARIEL INVESTMENTS LIMITED Charges

17 August 2007
Legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property at majestic and land adjoining west promenade…
11 August 2006
Mortgage
Delivered: 17 August 2006
Status: Satisfied on 5 November 2008
Persons entitled: Mortgage Express
Description: Flat 1 37 mostyn avenue llandudno gwynedd fixed charge all…
24 March 2006
Legal mortgage
Delivered: 25 March 2006
Status: Satisfied on 5 November 2008
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H property the balmoral west promenade rhos on sea colwyn…
24 February 2005
Legal mortgage
Delivered: 3 March 2005
Status: Satisfied on 5 November 2008
Persons entitled: Hsbc Bank PLC
Description: 3 chapel street llandudno conwy.
27 September 2004
Legal mortgage
Delivered: 28 September 2004
Status: Satisfied on 5 November 2008
Persons entitled: Hsbc Bank PLC
Description: L/H flat 3, 25 clarence road craig y don llandudno. With…
2 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Satisfied on 5 November 2008
Persons entitled: Hsbc Bank PLC
Description: The majestic west promenade colwyn bay f/H. With the…
2 August 2004
Legal mortgage
Delivered: 4 August 2004
Status: Satisfied on 5 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property being eden court 29 deganwy avenue llandudno…
2 August 2004
Legal mortgage
Delivered: 4 August 2004
Status: Satisfied on 5 November 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property being flat 4 clifton house 1 vaughan street…
8 June 2004
Mortgage deed
Delivered: 15 June 2004
Status: Satisfied on 5 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 4 clement avenue llandudno conwy…
1 June 2004
Mortgage deed
Delivered: 15 June 2004
Status: Satisfied on 5 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 33 clarence road craig y don llandudno…
21 January 2004
Legal mortgage
Delivered: 4 February 2004
Status: Satisfied on 5 November 2008
Persons entitled: Hsbc Bank PLC
Description: Maelgwyn house york road deganwy. With the benefit of all…
21 October 2003
Debenture
Delivered: 22 October 2003
Status: Satisfied on 15 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2003
Legal mortgage
Delivered: 5 June 2003
Status: Satisfied on 12 December 2008
Persons entitled: Hsbc Bank PLC
Description: 9 arvon avenue llandudno l/H. With the benefit of all…
4 June 2003
Legal mortgage
Delivered: 5 June 2003
Status: Satisfied on 12 December 2008
Persons entitled: Hsbc Bank PLC
Description: 11 arvon avenue llandudno l/H. With the benefit of all…
31 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 4 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal mortgage
Delivered: 3 April 2003
Status: Satisfied on 13 August 2004
Persons entitled: Hsbc Bank PLC
Description: F/H 6 rhiw bank avenue colwyn bay. With the benefit of all…