Company NameArboretum Property Company Limited
Company StatusDissolved
Company Number01668680
CategoryPrivate Limited Company
Incorporation Date1 October 1982(41 years, 7 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameTribefame Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Cooper
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1988(5 years, 6 months after company formation)
Appointment Duration28 years, 6 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Cottage Peveril Drive
The Park
Nottingham
Nottinghamshire
NG7 1DE
Secretary NameMs Jacquelynn Davies
NationalityBritish
StatusClosed
Appointed19 October 2005(23 years after company formation)
Appointment Duration11 years (closed 18 October 2016)
RoleCompany Director
Correspondence Address2a South Road
The Park
Nottingham
Nottinghamshire
NG7 1EB
Secretary NameMr Arthur Storrey
NationalityBritish
StatusResigned
Appointed24 April 1988(5 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 May 2002)
RoleSecretary
Correspondence AddressMarlborough House
Nottingham
Ng34
Secretary NameJohn Raymond Warman
NationalityBritish
StatusResigned
Appointed21 May 2002(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parkcroft Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FN

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

24k at £1Gerald Cooper & Jacquelyn Davies
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

23 January 2002Delivered on: 30 January 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 2 gedling grove and 26 burns street nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 September 1999Delivered on: 15 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26 burns street the arboretum nottingham and 2 gedling grove nottingham.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 February 2001Delivered on: 27 February 2001
Satisfied on: 20 December 2011
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 1994Delivered on: 12 April 1994
Satisfied on: 12 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1989Delivered on: 18 April 1989
Satisfied on: 12 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 2 gelding grove and 26 burns street nottingham T.no. Nt 164283 together with all buildings and fixtures (please see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1988Delivered on: 18 October 1988
Satisfied on: 18 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 burns street and 2 gelding grove nottingham nottinghamshire title no. Nt 164283.
Fully Satisfied
27 April 1984Delivered on: 2 May 1984
Satisfied on: 18 April 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 burns street 2 gelding grove nottingham.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 24,002
(4 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 24,002
(4 pages)
31 March 2016Voluntary strike-off action has been suspended (1 page)
31 March 2016Voluntary strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 24,002
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 24,002
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 24,002
(4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 24,002
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page)
13 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
25 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Director's details changed for Mr Gerald Cooper on 3 April 2010 (2 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Gerald Cooper on 3 April 2010 (2 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Gerald Cooper on 3 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Return made up to 24/04/08; full list of members (3 pages)
24 April 2008Return made up to 24/04/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2007Return made up to 24/04/07; full list of members (6 pages)
30 May 2007Return made up to 24/04/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 April 2006Return made up to 24/04/06; full list of members (6 pages)
27 April 2006Return made up to 24/04/06; full list of members (6 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 June 2005Return made up to 24/04/05; full list of members (6 pages)
17 June 2005Return made up to 24/04/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 April 2004Return made up to 24/04/04; full list of members (6 pages)
20 April 2004Return made up to 24/04/04; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
23 June 2003Return made up to 24/04/03; full list of members (6 pages)
23 June 2003Return made up to 24/04/03; full list of members (6 pages)
27 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
27 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
29 May 2002Return made up to 24/04/02; full list of members (6 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Return made up to 24/04/02; full list of members (6 pages)
29 May 2002New secretary appointed (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 May 2001Return made up to 24/04/01; full list of members (6 pages)
3 May 2001Return made up to 24/04/01; full list of members (6 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Return made up to 24/04/00; full list of members (6 pages)
21 June 2000Return made up to 24/04/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 24/04/99; full list of members (6 pages)
9 August 1999Return made up to 24/04/99; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: 9/11 clarendon street nottingham N61 5HR (1 page)
22 June 1999Registered office changed on 22/06/99 from: 9/11 clarendon street nottingham N61 5HR (1 page)
11 September 1998Full accounts made up to 31 December 1997 (11 pages)
11 September 1998Full accounts made up to 31 December 1997 (11 pages)
29 June 1998Return made up to 24/04/98; no change of members (4 pages)
29 June 1998Return made up to 24/04/98; no change of members (4 pages)
6 August 1997Full accounts made up to 31 December 1996 (12 pages)
6 August 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Return made up to 24/04/97; no change of members (4 pages)
30 July 1997Return made up to 24/04/97; no change of members (4 pages)
13 June 1997Full accounts made up to 31 December 1995 (12 pages)
13 June 1997Full accounts made up to 31 December 1995 (12 pages)
13 September 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 13/09/96
(6 pages)
13 September 1996Return made up to 24/04/95; full list of members (6 pages)
13 September 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 13/09/96
(6 pages)
13 September 1996Return made up to 24/04/95; full list of members (6 pages)
28 August 1996Full accounts made up to 31 December 1994 (12 pages)
28 August 1996Full accounts made up to 31 December 1994 (12 pages)
11 April 1995Full accounts made up to 31 December 1993 (11 pages)
11 April 1995Full accounts made up to 31 December 1992 (11 pages)
11 April 1995Full accounts made up to 31 December 1993 (11 pages)
11 April 1995Full accounts made up to 31 December 1992 (11 pages)