Company NameArnold House Limited
Company StatusDissolved
Company Number04482543
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)
Dissolution Date27 June 2012 (11 years, 9 months ago)
Previous NameArnold House Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Turnbull
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 27 June 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
Mid Lothians
EH3 8YF
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
Mid Lothians
EH3 8YF
Scotland
Director NameDV3 Administration UK 1 Limited (Corporation)
StatusClosed
Appointed30 May 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2012)
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameDV3 Administration UK 2 Limited (Corporation)
StatusClosed
Appointed30 May 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2012)
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Secretary NameDV3 Administration UK 1 Limited (Corporation)
StatusClosed
Appointed31 May 2007(4 years, 10 months after company formation)
Appointment Duration5 years (closed 27 June 2012)
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameCharles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Lower Farm
Hilton
Dorset
DT11 0DQ
Director NameMichael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNorthlands
Priory Road
Hintlesham
IP8 3NX
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed11 July 2002(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameMr Alan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 20 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFox's Pulpit
Snowdenham Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2006)
RoleInvestment Manager And Charter
Country of ResidenceUnited Kingdom
Correspondence Address10 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Trevor Anthony Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane Barrow Gurney
Bristol
Avon
BS48 3RZ
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NamePortman Administration 1 Limited (Corporation)
StatusResigned
Appointed05 February 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2007)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusResigned
Appointed05 February 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2007)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NamePrtman Administration 1 Limited (Corporation)
StatusResigned
Appointed20 March 2007(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2007)
Correspondence AddressC/O Delancey 6th Floor Lansdown
House Berkeley Square
London
W1J 6ER
Secretary NamePortman Administration 1 Limited (Corporation)
StatusResigned
Appointed20 March 2007(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2007)
Correspondence AddressC/O Delancey 6th Floor
Lansdowne House Berkeley Square
London
W1J 6ER

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 March 2012Return of final meeting in a members' voluntary winding up (10 pages)
27 March 2012Return of final meeting in a members' voluntary winding up (10 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 September 2011Declaration of solvency (4 pages)
27 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-21
(1 page)
27 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2011Appointment of a voluntary liquidator (1 page)
27 September 2011Declaration of solvency (4 pages)
27 September 2011Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 27 September 2011 (2 pages)
27 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Director's details changed for James Edward Clatworthy on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Paul Turnbull on 19 September 2011 (2 pages)
20 September 2011Director's details changed for James Edward Clatworthy on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Paul Turnbull on 19 September 2011 (2 pages)
24 January 2011Appointment of James Edward Clatworthy as a director (3 pages)
24 January 2011Appointment of James Edward Clatworthy as a director (3 pages)
20 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
20 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(6 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(6 pages)
30 July 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
30 July 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
30 July 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Turnbull on 1 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 August 2009Return made up to 10/07/09; full list of members; amend (6 pages)
24 August 2009Return made up to 10/07/09; full list of members; amend (6 pages)
10 August 2009Director appointed paul turnbull (5 pages)
10 August 2009Director appointed paul turnbull (5 pages)
6 August 2009Appointment Terminated Director steven colsell (1 page)
6 August 2009Return made up to 10/07/09; full list of members (4 pages)
6 August 2009Return made up to 10/07/09; full list of members (4 pages)
6 August 2009Appointment terminated director steven colsell (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 February 2009Accounts made up to 31 March 2008 (5 pages)
22 January 2009Return made up to 10/07/08; full list of members; amend (6 pages)
22 January 2009Return made up to 10/07/08; full list of members; amend (6 pages)
30 July 2008Return made up to 10/07/08; full list of members (4 pages)
30 July 2008Return made up to 10/07/08; full list of members (4 pages)
30 January 2008Accounts made up to 31 March 2007 (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 August 2007Return made up to 10/07/07; full list of members (6 pages)
13 August 2007Return made up to 10/07/07; full list of members (6 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
14 July 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
14 July 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
22 May 2007Registered office changed on 22/05/07 from: 33 old broad street london EC2H 1HZ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 33 old broad street london EC2H 1HZ (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (7 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (7 pages)
31 August 2006Return made up to 10/07/06; full list of members (8 pages)
31 August 2006Return made up to 10/07/06; full list of members (8 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
31 May 2006Accounts made up to 31 March 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 10/07/05; full list of members (6 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 10/07/05; full list of members (6 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 January 2005Accounts made up to 31 March 2004 (4 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Return made up to 10/07/04; full list of members (6 pages)
28 July 2004Return made up to 10/07/04; full list of members (6 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (4 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (4 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (6 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (6 pages)
14 February 2004New director appointed (6 pages)
14 February 2004New director appointed (6 pages)
29 November 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (2 pages)
11 September 2003Return made up to 10/07/03; full list of members (6 pages)
11 September 2003Return made up to 10/07/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 August 2003Accounts made up to 31 March 2003 (1 page)
26 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 July 2003Company name changed arnold house holdings LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed arnold house holdings LIMITED\certificate issued on 08/07/03 (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
23 August 2002New director appointed (10 pages)
23 August 2002New director appointed (10 pages)
1 August 2002Particulars of mortgage/charge (7 pages)
1 August 2002Particulars of mortgage/charge (7 pages)
10 July 2002Incorporation (26 pages)
10 July 2002Incorporation (26 pages)