Rhiwbina
Cardiff
South Glamorgan
CF14 6TP
Wales
Secretary Name | Linda Elizabeth John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 24 August 2023) |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | 77 Park Avenue Whitchurch Cardiff South Glamorgan CF14 7AP Wales |
Director Name | Mr David Philip Kenneth Jenkins |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1 Canal Street Newport Gwent NP9 5FL Wales |
Director Name | Mr William David Richard Jenkins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 106 Wenallt Road Rhiwbina Cardiff South Glamorgan CF14 6TP Wales |
Secretary Name | Mr William David Richard Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 106 Wenallt Road Rhiwbina Cardiff South Glamorgan CF14 6TP Wales |
Director Name | Margaret Anne Jenkins |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1998) |
Role | Housewife |
Correspondence Address | 18 Lady Mary Road Cardiff South Glamorgan CF2 5NS Wales |
Director Name | Mr Peter Williams Jenkins |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1998) |
Role | Businessman |
Correspondence Address | 18 Lady Mary Road Cardiff South Glamorgan CF2 5NS Wales |
Director Name | Mrs Pamela Mary Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1998) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 10 Cyncoed Rise Cyncoed Cardiff South Glamorgan CF2 6SF Wales |
Director Name | William James Shepherd Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 1997) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 10 Cyncoed Rise Cardiff South Glamorgan CF23 6SF Wales |
Secretary Name | William James Shepherd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1998) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 10 Cyncoed Rise Cardiff South Glamorgan CF23 6SF Wales |
Secretary Name | Ian Clive Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 24 Cherry Orchard Road Lisvane Cardiff South Glamorgan CF14 0UD Wales |
Director Name | Mrs Beryl Angharad Jenkins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 June 2012) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 106 Wenallt Road Rhiwbina Cardiff South Glamorgan CF14 6TP Wales |
Secretary Name | Ian Clive Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2006) |
Role | Golf Travel Consultant |
Country of Residence | Wales |
Correspondence Address | 26 Everest Walk Llanishen Cardiff CF14 5AX Wales |
Director Name | Aman Arora |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(28 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 14 January 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Bellview Court Hanworth Road Hounslow TW3 3TQ |
Director Name | Mr Aman Uttam Chand Arora |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(28 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 20 March 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Bellview Court 179-183 Hanworth Road Hounslow Middlesex TW3 3TT |
Director Name | Mr Aman Uttam Chand Arora |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(29 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 May 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Bellview Court 175-183 Hanworth Court Hounslow Middlesex TW3 3TT |
Website | threearchestravel.co.uk |
---|
Registered Address | Moda Business Centre Stirling Way Borehamwood WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | W.d.r. Jenkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,210 |
Cash | £22,580 |
Current Liabilities | £122,109 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Outstanding |
---|---|
1 December 1998 | Delivered on: 11 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
24 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2023 | Notice of final account prior to dissolution (13 pages) |
14 June 2022 | Progress report in a winding up by the court (13 pages) |
22 November 2021 | Satisfaction of charge 2 in full (1 page) |
2 September 2021 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood WD6 2BW on 2 September 2021 (1 page) |
17 June 2021 | Progress report in a winding up by the court (12 pages) |
15 June 2020 | Registered office address changed from Herschel House/58 Herschel Street Slough Berkshire SL1 1PG to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 15 June 2020 (1 page) |
12 June 2020 | Progress report in a winding up by the court (16 pages) |
4 June 2019 | Progress report in a winding up by the court (50 pages) |
14 May 2018 | Progress report in a winding up by the court (50 pages) |
16 May 2017 | Registered office address changed from 7 Fidlas Road Cardiff CF14 0LW to Herschel House/58 Herschel Street Slough Berkshire SL1 1PG on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from 7 Fidlas Road Cardiff CF14 0LW to Herschel House/58 Herschel Street Slough Berkshire SL1 1PG on 16 May 2017 (2 pages) |
4 May 2017 | Appointment of a liquidator (3 pages) |
4 May 2017 | Appointment of a liquidator (3 pages) |
9 December 2016 | Order of court to wind up (2 pages) |
9 December 2016 | Order of court to wind up (2 pages) |
20 September 2016 | Compulsory strike-off action has been suspended (1 page) |
20 September 2016 | Compulsory strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Termination of appointment of Aman Arora as a director (1 page) |
17 May 2013 | Termination of appointment of Aman Arora as a director (1 page) |
7 May 2013 | Appointment of Aman Arora as a director (3 pages) |
7 May 2013 | Appointment of Aman Arora as a director (3 pages) |
11 April 2013 | Termination of appointment of Aman Arora as a director (1 page) |
11 April 2013 | Termination of appointment of Aman Arora as a director (1 page) |
29 January 2013 | Appointment of Aman Arora as a director (3 pages) |
29 January 2013 | Appointment of Aman Arora as a director (3 pages) |
15 January 2013 | Termination of appointment of Aman Arora as a director (1 page) |
15 January 2013 | Termination of appointment of Aman Arora as a director (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Form 123 increase in share cap (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Form 123 increase in share cap (2 pages) |
15 November 2012 | Resolutions
|
14 November 2012 | Appointment of Aman Arora as a director (2 pages) |
14 November 2012 | Appointment of Aman Arora as a director (2 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
8 June 2012 | Termination of appointment of Beryl Jenkins as a director (1 page) |
8 June 2012 | Termination of appointment of Beryl Jenkins as a director (1 page) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Beryl Angharad Jenkins on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr William David Richard Jenkins on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr William David Richard Jenkins on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr William David Richard Jenkins on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Beryl Angharad Jenkins on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Beryl Angharad Jenkins on 1 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 March 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
2 March 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: first floor tudor house 16 cathedral road cardiff CF11 9LJ (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: first floor tudor house 16 cathedral road cardiff CF11 9LJ (1 page) |
1 March 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
1 March 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
5 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
5 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
21 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 March 2002 | Ad 01/03/02-06/03/02 £ si 10000@1=10000 £ ic 60000/70000 (3 pages) |
13 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
13 March 2002 | Ad 01/03/02-06/03/02 £ si 10000@1=10000 £ ic 60000/70000 (3 pages) |
13 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: capella 12 penlline road cardiff CF4 2XR (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: capella 12 penlline road cardiff CF4 2XR (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
6 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
6 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 February 2001 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
22 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
22 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 7 fidlas road cardiff CF4 5LW (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 7 fidlas road cardiff CF4 5LW (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members
|
17 December 1998 | Return made up to 31/12/98; full list of members
|
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1998 | Return made up to 31/12/97; no change of members
|
17 December 1997 | Full accounts made up to 31 August 1997 (14 pages) |
17 December 1997 | Full accounts made up to 31 August 1997 (14 pages) |
21 March 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
21 March 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
23 January 1997 | Return made up to 31/12/96; full list of members
|
23 January 1997 | Return made up to 31/12/96; full list of members
|
10 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
10 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | £ nc 20000/70000 07/03/96 (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Ad 07/03/96--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Ad 07/03/96--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages) |
24 March 1996 | £ nc 20000/70000 07/03/96 (1 page) |
24 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
15 March 1984 | Incorporation (17 pages) |
15 March 1984 | Incorporation (17 pages) |