Company NameArlington Park Real Estate Co.Limited(The)
Company StatusDissolved
Company Number00298514
CategoryPrivate Limited Company
Incorporation Date20 March 1935(89 years, 2 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Christine Irene Collins
NationalityBritish
StatusClosed
Appointed12 April 2001(66 years, 1 month after company formation)
Appointment Duration14 years (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Abingdon Road
Kensington
London
W8 6QT
Director NameMrs Christine Irene Collins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(72 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Abingdon Road
Kensington
London
W8 6QT
Secretary NameMrs Catherine Ng Fo Shing
NationalityBritish
StatusClosed
Appointed26 October 2007(72 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 15 April 2015)
RoleCompany Director
Correspondence Address3rd Floor Shakespear House 7 Shakespeare Road
London
N3 1XE
Director NameMichael Peter Collins
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 October 2007)
RoleCompany Director
Correspondence Address84 Abingdon Road
Kensington
London
W8 6QT
Director NameMuriel Collins
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address1 Burghley House
London
SW19 5JB
Secretary NameMuriel Collins
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address1 Burghley House
London
SW19 5JB

Location

Registered AddressValentine & Co
3rd Floor Shakespear House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1.8k at £1Mrs Christine Irene Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£1,169,112
Cash£2,978
Current Liabilities£13,133

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2015Return of final meeting in a members' voluntary winding up (15 pages)
6 November 2014Liquidators statement of receipts and payments to 20 September 2014 (14 pages)
6 November 2014Liquidators' statement of receipts and payments to 20 September 2014 (14 pages)
13 February 2014Liquidators' statement of receipts and payments to 20 September 2013 (13 pages)
13 February 2014Liquidators statement of receipts and payments to 20 September 2013 (13 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2012Declaration of solvency (3 pages)
27 September 2012Registered office address changed from C/O Elliotts Shah 2nd Floor York House 23 Kingsway London WC2B 6UJ on 27 September 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1,766
(4 pages)
14 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 February 2010Registered office address changed from 2nd Floor, King House 5-11 Westbourne Grove London W2 4UA on 24 February 2010 (1 page)
23 February 2010Secretary's details changed for Mrs. Catherine Ng Fo Shing on 17 December 2009 (1 page)
5 September 2009 (7 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
28 October 2008Return made up to 31/08/08; full list of members (5 pages)
15 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 May 2008Director appointed christine collins (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New secretary appointed (1 page)
18 October 2007Return made up to 31/08/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 October 2006Return made up to 31/08/06; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 October 2005Return made up to 31/08/05; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 May 2005Registered office changed on 05/05/05 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
20 September 2004Return made up to 31/08/04; full list of members (6 pages)
24 September 2003Return made up to 31/08/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
19 August 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
6 October 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
6 October 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
25 September 2002Return made up to 31/08/02; full list of members (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
20 June 2001Full accounts made up to 5 April 2001 (9 pages)
20 June 2001Full accounts made up to 5 April 2001 (9 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 September 2000Registered office changed on 04/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
6 July 2000Full accounts made up to 5 April 2000 (10 pages)
6 July 2000Full accounts made up to 5 April 2000 (10 pages)
12 October 1999Full accounts made up to 5 April 1999 (10 pages)
12 October 1999Full accounts made up to 5 April 1999 (10 pages)
16 September 1999Return made up to 31/08/99; no change of members (6 pages)
6 October 1998Full accounts made up to 5 April 1998 (10 pages)
6 October 1998Full accounts made up to 5 April 1998 (10 pages)
29 September 1998Return made up to 31/08/98; full list of members (6 pages)
6 November 1997Full accounts made up to 5 April 1997 (11 pages)
6 November 1997Full accounts made up to 5 April 1997 (11 pages)
28 January 1997Registered office changed on 28/01/97 from: 27 john street london, WC1N 2BL (1 page)
29 October 1996Full accounts made up to 5 April 1996 (11 pages)
29 October 1996Full accounts made up to 5 April 1996 (11 pages)
8 September 1996Return made up to 31/08/96; no change of members (5 pages)
6 September 1995Return made up to 31/08/95; full list of members (7 pages)
8 August 1995Full accounts made up to 5 April 1995 (11 pages)
8 August 1995Full accounts made up to 5 April 1995 (11 pages)
20 March 1935Incorporation (15 pages)