Company NameA.R.E. Limited
Company StatusDissolved
Company Number01124942
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NamePatricia East
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(17 years, 9 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressMzima Warren Road
Guildford
Surrey
GU1 2HQ
Secretary NamePatricia East
NationalityBritish
StatusClosed
Appointed09 May 1991(17 years, 9 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressMzima Warren Road
Guildford
Surrey
GU1 2HQ
Director NameAndrew Robert East
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(20 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 13 May 2008)
RoleManaging Director
Correspondence AddressBarn House
The Green
Pirbright
Surrey
GU24 0JT
Director NameBernard Aubrey Andrews
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 1996)
RoleSales & Marketing Director
Correspondence AddressThe Old Cottage
Runwick Lane Dippenhall
Farnham
Surrey
GU10 5EE
Director NameAnthony Robert East
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address291 Worplesdon Road
Guildford
Surrey
GU2 6XN
Director NameFrederick David Younger Hooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 June 2004)
RoleOperations Director
Correspondence AddressHoe House
Prey Heath Road
Mayford
Woking
GU22 0RW

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit£5,360,131
Net Worth£1,474,344
Cash£20,234
Current Liabilities£4,021,677

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2008Notice of move from Administration to Dissolution (5 pages)
20 August 2007Administrator's progress report (13 pages)
20 August 2007Statement of administrator's revised proposal (4 pages)
30 July 2007Administrator's progress report (16 pages)
30 July 2007Notice of extension of period of Administration (1 page)
22 February 2007Administrator's progress report (8 pages)
10 October 2006Result of meeting of creditors (3 pages)
15 September 2006Statement of administrator's proposal (45 pages)
7 August 2006Registered office changed on 07/08/06 from: east street farnham surrey GU9 7XU (1 page)
2 August 2006Appointment of an administrator (1 page)
1 July 2006Particulars of mortgage/charge (7 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Return made up to 29/04/06; full list of members (7 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
27 May 2006Particulars of mortgage/charge (7 pages)
9 May 2005Return made up to 29/04/05; full list of members (2 pages)
4 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
24 September 2004Particulars of mortgage/charge (11 pages)
24 June 2004Return made up to 29/04/04; full list of members (7 pages)
21 June 2004Director resigned (1 page)
19 March 2004Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Full accounts made up to 31 March 2003 (21 pages)
8 April 2003Full accounts made up to 31 March 2002 (21 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2002£ ic 50000/24500 02/08/02 £ sr 25500@1=25500 (1 page)
4 September 2002Director resigned (1 page)
10 May 2002Return made up to 29/04/02; full list of members (8 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
31 January 2002Full accounts made up to 31 March 2001 (19 pages)
26 June 2001Return made up to 29/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2001Full accounts made up to 31 March 2000 (24 pages)
23 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Full accounts made up to 31 March 1999 (23 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1999Accounts for a medium company made up to 31 March 1998 (23 pages)
29 June 1998Return made up to 09/05/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 March 1997 (24 pages)
7 May 1997Return made up to 09/05/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (22 pages)
20 October 1996Director resigned (1 page)
7 July 1996Return made up to 09/05/96; no change of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (27 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
9 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1993Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
30 October 1992Declaration of satisfaction of mortgage/charge (1 page)
28 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1992Particulars of mortgage/charge (3 pages)
8 May 1992Particulars of mortgage/charge (3 pages)
21 June 1989Return made up to 31/05/89; full list of members (4 pages)
14 June 1988Full accounts made up to 31 December 1987 (13 pages)
26 May 1987Full accounts made up to 31 December 1986 (13 pages)
26 May 1987Allotment of shares (2 pages)
23 February 1987Particulars of mortgage/charge (3 pages)
5 December 1986Full accounts made up to 31 December 1985 (14 pages)
4 May 1984Accounts made up to 31 December 1982 (10 pages)
17 December 1981Annual return made up to 30/10/81 (4 pages)
1 November 1980Annual return made up to 31/10/80 (4 pages)
16 July 1976Share capital (2 pages)
26 July 1973Certificate of incorporation (1 page)