Company NameArctic Cash And Carry Limited
DirectorAndrew John Suter
Company StatusLiquidation
Company Number01112492
CategoryPrivate Limited Company
Incorporation Date8 May 1973(51 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Andrew John Suter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleFrozen Food & Meat Retailer
Country of ResidenceWales
Correspondence Address256 Western Avenue
Port Talbot
West Glam
SA12 7NF
Wales
Director NameMr John Thomas Suter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 May 2011)
RoleFrozen Foods Meat Retailer
Country of ResidenceScotland
Correspondence Address256 Western Avenue
Port Talbot
West Glamorgan
SA12 7NF
Wales
Director NameMrs Megan Suter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 May 2011)
RoleHousewife
Country of ResidenceWales
Correspondence Address256 Western Avenue
Port Talbot
West Glamorgan
SA12 7NF
Wales
Secretary NameMr John Thomas Suter
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address256 Western Avenue
Port Talbot
West Glamorgan
SA12 7NF
Wales
Director NameJames Llewelyn Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(34 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 August 2009)
RoleButcher
Correspondence Address162 Caerau Road
Maesteg
Mid Glamorgan
CF34 0PD
Wales

Location

Registered AddressGriffins
Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2010
Net Worth-£53,074
Cash£392
Current Liabilities£123,794

Accounts

Latest Accounts6 June 2010 (13 years, 10 months ago)
Next Accounts Due10 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End10 June

Returns

Next Return Due29 September 2016 (overdue)

Filing History

21 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 21 September 2023 (2 pages)
12 May 2023Liquidators' statement of receipts and payments to 7 March 2023 (25 pages)
10 May 2022Liquidators' statement of receipts and payments to 7 November 2021 (25 pages)
10 May 2021Liquidators' statement of receipts and payments to 7 March 2021 (26 pages)
13 May 2020Liquidators' statement of receipts and payments to 7 March 2020 (24 pages)
27 April 2019Liquidators' statement of receipts and payments to 7 March 2019 (24 pages)
3 April 2018Liquidators' statement of receipts and payments to 7 March 2018 (24 pages)
16 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (21 pages)
16 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (21 pages)
11 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
11 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
11 May 2016Liquidators statement of receipts and payments to 7 March 2016 (21 pages)
18 May 2015Liquidators statement of receipts and payments to 7 March 2015 (16 pages)
18 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (16 pages)
18 May 2015Liquidators statement of receipts and payments to 7 March 2015 (16 pages)
18 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (16 pages)
24 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (28 pages)
24 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (28 pages)
24 April 2014Liquidators statement of receipts and payments to 7 March 2014 (28 pages)
24 April 2014Liquidators statement of receipts and payments to 7 March 2014 (28 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (21 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (21 pages)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2012Liquidators statement of receipts and payments to 7 December 2012 (12 pages)
27 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (12 pages)
27 December 2012Liquidators statement of receipts and payments to 7 December 2012 (12 pages)
27 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (12 pages)
28 December 2011Registered office address changed from Shop 2, Dalton Road, Port Talbot. SA12 6SW on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from Shop 2, Dalton Road, Port Talbot. SA12 6SW on 28 December 2011 (2 pages)
15 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(24 pages)
15 November 2011Statement of affairs with form 4.19 (7 pages)
15 November 2011Appointment of a voluntary liquidator (1 page)
15 November 2011Appointment of a voluntary liquidator (1 page)
15 November 2011Statement of affairs with form 4.19 (7 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1,000
(3 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1,000
(3 pages)
6 October 2011Termination of appointment of John Suter as a secretary (1 page)
6 October 2011Termination of appointment of Megan Suter as a director (1 page)
6 October 2011Termination of appointment of John Suter as a secretary (1 page)
6 October 2011Termination of appointment of John Suter as a director (1 page)
6 October 2011Termination of appointment of Megan Suter as a director (1 page)
6 October 2011Termination of appointment of John Suter as a director (1 page)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 6 June 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 6 June 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 6 June 2010 (7 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mr John Thomas Suter on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Andrew John Suter on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Mrs Megan Suter on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Mrs Megan Suter on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Mr John Thomas Suter on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Andrew John Suter on 14 September 2010 (2 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 6 June 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 6 June 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 6 June 2009 (7 pages)
23 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
4 September 2009Appointment terminated director james brown (1 page)
4 September 2009Appointment terminated director james brown (1 page)
12 November 2008Return made up to 14/09/08; full list of members; amend (9 pages)
12 November 2008Director's change of particulars / andrew suter / 01/10/2008 (1 page)
12 November 2008Return made up to 14/09/08; full list of members; amend (9 pages)
12 November 2008Director's change of particulars / andrew suter / 01/10/2008 (1 page)
19 September 2008Total exemption small company accounts made up to 6 June 2008 (8 pages)
19 September 2008Total exemption small company accounts made up to 6 June 2008 (8 pages)
19 September 2008Total exemption small company accounts made up to 6 June 2008 (8 pages)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
1 November 2007Return made up to 14/09/07; full list of members (3 pages)
1 November 2007Return made up to 14/09/07; full list of members (3 pages)
22 September 2007Total exemption small company accounts made up to 6 June 2007 (8 pages)
22 September 2007Total exemption small company accounts made up to 6 June 2007 (8 pages)
22 September 2007Total exemption small company accounts made up to 6 June 2007 (8 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
30 October 2006Return made up to 14/09/06; full list of members (3 pages)
30 October 2006Return made up to 14/09/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 10 June 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 10 June 2006 (8 pages)
3 October 2005Total exemption small company accounts made up to 6 June 2005 (8 pages)
3 October 2005Total exemption small company accounts made up to 6 June 2005 (8 pages)
3 October 2005Total exemption small company accounts made up to 6 June 2005 (8 pages)
14 September 2005Return made up to 14/09/05; full list of members (3 pages)
14 September 2005Return made up to 14/09/05; full list of members (3 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Total exemption small company accounts made up to 6 June 2004 (8 pages)
8 September 2004Total exemption small company accounts made up to 6 June 2004 (8 pages)
8 September 2004Total exemption small company accounts made up to 6 June 2004 (8 pages)
1 November 2003Total exemption small company accounts made up to 9 June 2003 (4 pages)
1 November 2003Total exemption small company accounts made up to 9 June 2003 (4 pages)
1 November 2003Total exemption small company accounts made up to 9 June 2003 (4 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 9 June 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 9 June 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 9 June 2002 (4 pages)
3 October 2002Return made up to 14/09/02; full list of members (7 pages)
3 October 2002Return made up to 14/09/02; full list of members (7 pages)
28 October 2001Total exemption small company accounts made up to 3 June 2001 (4 pages)
28 October 2001Total exemption small company accounts made up to 3 June 2001 (4 pages)
28 October 2001Total exemption small company accounts made up to 3 June 2001 (4 pages)
24 September 2001Return made up to 14/09/01; full list of members (7 pages)
24 September 2001Return made up to 14/09/01; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 3 June 2000 (6 pages)
11 October 2000Accounts for a small company made up to 3 June 2000 (6 pages)
11 October 2000Accounts for a small company made up to 3 June 2000 (6 pages)
19 September 2000Return made up to 14/09/00; full list of members (7 pages)
19 September 2000Return made up to 14/09/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 3 June 1999 (6 pages)
26 October 1999Accounts for a small company made up to 3 June 1999 (6 pages)
26 October 1999Accounts for a small company made up to 3 June 1999 (6 pages)
20 September 1999Return made up to 14/09/99; no change of members (4 pages)
20 September 1999Return made up to 14/09/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 3 June 1998 (7 pages)
30 December 1998Accounts for a small company made up to 3 June 1998 (7 pages)
30 December 1998Accounts for a small company made up to 3 June 1998 (7 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 3 June 1997 (6 pages)
18 December 1997Accounts for a small company made up to 3 June 1997 (6 pages)
18 December 1997Accounts for a small company made up to 3 June 1997 (6 pages)
22 September 1997Return made up to 14/09/97; full list of members (6 pages)
22 September 1997Return made up to 14/09/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 3 June 1996 (5 pages)
13 January 1997Accounts for a small company made up to 3 June 1996 (5 pages)
13 January 1997Accounts for a small company made up to 3 June 1996 (5 pages)
4 October 1996Return made up to 14/09/96; no change of members (4 pages)
4 October 1996Return made up to 14/09/96; no change of members (4 pages)
12 April 1996Accounts for a small company made up to 10 June 1995 (5 pages)
12 April 1996Accounts for a small company made up to 10 June 1995 (5 pages)
15 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1995Accounts for a small company made up to 10 June 1994 (5 pages)
9 April 1995Accounts for a small company made up to 10 June 1994 (5 pages)
17 August 1988Return made up to 02/08/88; full list of members (4 pages)
17 August 1988Return made up to 02/08/88; full list of members (4 pages)
22 July 1974Annual return made up to 22/07/74 (9 pages)
22 July 1974Annual return made up to 22/07/74 (9 pages)