Company NameArbiter Property Limited
Company StatusDissolved
Company Number02796199
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date21 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen Lewis Brook
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court
Pyford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Richard Paul Martin Wigham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court
Pyford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMr Paul Tobin
StatusClosed
Appointed31 March 2011(18 years after company formation)
Appointment Duration1 year, 8 months (closed 21 December 2012)
RoleCompany Director
Correspondence Address5 Park Court
Pyford Road
West Byfleet
Surrey
KT14 6SD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameLauren Siddle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address1 Blackhurst Cottages
Halls Hole Road
Tonbridge Wells
Kent
Secretary NameRichard Paul Martin Wigham
NationalityBritish
StatusResigned
Appointed06 April 1993(1 month after company formation)
Appointment DurationResigned same day (resigned 06 April 1993)
RoleSecretary
Correspondence AddressNew Place
Brasted Chart
Westerham
Kent
TN16 1LX
Director NameCarol Ann Houston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(1 year after company formation)
Appointment Duration2 years (resigned 12 March 1996)
RoleSales Consultant
Correspondence Address4 Mace
Mace Lane Cudham
Cudham
Kent
TN14 7QN
Director NameRichard Paul Martin Wigham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 2001)
RoleChartered Accountant
Correspondence AddressNew Place
Brasted Chart
Westerham
Kent
TN16 1LX
Secretary NameCarol Ann Houston
NationalityBritish
StatusResigned
Appointed12 March 1996(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressNew Place
Brasted Chart
Westerham
Kent
TN16 1LX
Director NameMiss Samantha Jane Price
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 November 2005)
RoleCompany Director
Correspondence Address86 Ewell Park Way
Stoneleigh
Surrey
KT17 2NW
Director NameMrs Carol Ann Wigham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 November 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWestwood Farm
Clacket Lane
Westerham
Kent
TN16 2EP
Secretary NameMr Richard Paul Martin Wigham
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Farm
Clacket Lane
Westerham
Kent
TN16 4EP

Location

Registered Address5 Park Court
Pyford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

5 at £1Richard Paul Wigham
5.00%
Ordinary
40 at £1Wigham & Brook Investment Limited
40.00%
Ordinary
30 at £1Stephen Brook
30.00%
Ordinary
25 at £1Carol Ann Wigham
25.00%
Ordinary

Financials

Year2014
Turnover£5,639,068
Gross Profit£232,354
Net Worth£127,189
Cash£79,493
Current Liabilities£588,427

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Notice of move from Administration to Dissolution (11 pages)
21 September 2012Notice of move from Administration to Dissolution on 17 September 2012 (11 pages)
24 July 2012Administrator's progress report to 5 July 2012 (15 pages)
24 July 2012Administrator's progress report to 5 July 2012 (15 pages)
24 July 2012Administrator's progress report to 5 July 2012 (15 pages)
15 March 2012Result of meeting of creditors (29 pages)
15 March 2012Result of meeting of creditors (29 pages)
27 February 2012Statement of administrator's proposal (28 pages)
27 February 2012Statement of administrator's proposal (28 pages)
16 February 2012Statement of affairs with form 2.14B/2.15B (7 pages)
16 February 2012Statement of affairs with form 2.14B/2.15B (7 pages)
31 January 2012Appointment of an administrator (1 page)
31 January 2012Appointment of an administrator (1 page)
6 December 2011Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom on 6 December 2011 (1 page)
21 July 2011Company name changed orange sun services LIMITED\certificate issued on 21/07/11
  • CONNOT ‐ Change of name notice
(3 pages)
21 July 2011Company name changed orange sun services LIMITED\certificate issued on 21/07/11
  • CONNOT ‐
(3 pages)
18 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-05
(1 page)
18 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-05
(1 page)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
5 April 2011Appointment of Mr Paul Tobin as a secretary (1 page)
5 April 2011Appointment of Mr Paul Tobin as a secretary (1 page)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Director's details changed for Mr Richard Paul Martin Wigham on 15 October 2010 (3 pages)
18 November 2010Director's details changed for Mr Richard Paul Martin Wigham on 15 October 2010 (3 pages)
5 October 2010Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 5 October 2010 (1 page)
17 September 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Stephen Lewis Brook on 20 November 2009 (2 pages)
20 November 2009Appointment of Mr Richard Paul Martin Wigham as a director (2 pages)
20 November 2009Termination of appointment of Richard Wigham as a secretary (1 page)
20 November 2009Termination of appointment of Richard Wigham as a secretary (1 page)
20 November 2009Termination of appointment of Carol Wigham as a director (1 page)
20 November 2009Director's details changed for Mr Stephen Lewis Brook on 20 November 2009 (2 pages)
20 November 2009Appointment of Mr Richard Paul Martin Wigham as a director (2 pages)
20 November 2009Termination of appointment of Carol Wigham as a director (1 page)
13 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
27 October 2009Registered office address changed from Eden House Enterprise Way Edenbridge Kent TN8 6HF on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Eden House Enterprise Way Edenbridge Kent TN8 6HF on 27 October 2009 (1 page)
8 April 2009Return made up to 05/03/09; full list of members (4 pages)
8 April 2009Return made up to 05/03/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
17 April 2007Return made up to 05/03/07; full list of members (7 pages)
17 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 July 2006Ad 13/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2006Ad 13/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
6 April 2006Return made up to 05/03/06; full list of members (6 pages)
6 April 2006Return made up to 05/03/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
15 November 2005Return made up to 05/03/05; full list of members (6 pages)
15 November 2005Return made up to 05/03/05; full list of members (6 pages)
15 November 2005Registered office changed on 15/11/05 from: 15 the grove gravesend kent DA12 1DX (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 15 the grove gravesend kent DA12 1DX (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 March 2004Return made up to 05/03/04; full list of members (6 pages)
30 March 2004Return made up to 05/03/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
12 April 2003Return made up to 05/03/03; full list of members (6 pages)
12 April 2003Return made up to 05/03/03; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: eden house the industrial estate, enterprise wa, edenbridge kent TN8 6HF (1 page)
1 November 2001Company name changed itc information technology consu ltants LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed itc information technology consu ltants LIMITED\certificate issued on 01/11/01 (2 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 April 2001Return made up to 05/03/01; full list of members (6 pages)
2 April 2001Return made up to 05/03/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (12 pages)
6 February 2001Full accounts made up to 31 March 2000 (12 pages)
15 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2000Return made up to 05/03/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 September 1999Registered office changed on 10/09/99 from: 34-40 high street wanstead london E11 (1 page)
10 September 1999Registered office changed on 10/09/99 from: 34-40 high street wanstead london E11 (1 page)
12 April 1999Return made up to 05/03/99; full list of members (6 pages)
12 April 1999Return made up to 05/03/99; full list of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 March 1997Return made up to 05/03/97; full list of members (6 pages)
13 March 1997Return made up to 05/03/97; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
7 May 1996Return made up to 05/03/96; no change of members (6 pages)
7 May 1996Return made up to 05/03/96; no change of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
22 March 1995Return made up to 05/03/95; no change of members (4 pages)
22 March 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 July 1993Company name changed data-sell LIMITED\certificate issued on 28/07/93 (2 pages)
27 July 1993Company name changed data-sell LIMITED\certificate issued on 28/07/93 (2 pages)
5 March 1993Incorporation (16 pages)
5 March 1993Incorporation (16 pages)