Company NameARP Holdings Limited
Company StatusDissolved
Company Number05655131
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 3 months ago)
Dissolution Date30 June 2011 (12 years, 9 months ago)
Previous NameFriars 512 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Garner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Upton Close
Norwich
NR4 7PD
Secretary NameMr Mark Garner
NationalityBritish
StatusClosed
Appointed24 January 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Upton Close
Norwich
NR4 7PD
Director NameAndrew John Peachment
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 June 2011)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence AddressRedwing
Howletts Loke, Salhouse
Norwich
Norfolk
NR13 6EY
Director NameKevin John Peachment
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 June 2011)
RoleMarine Spares Distributor
Country of ResidenceEngland
Correspondence AddressConnemara 37a Witton Green
Reedham
Norwich
Norfolk
NR13 3HH
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleLegal Executive
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameGerrard William Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressQuayside
The Quay Waldringfield
Woodbridge
Suffolk
IP12 4QZ
Director NameMr Anthony James Chancellor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead Ringland Lane
Costessey
Norwich
Norfolk
NR8 5BG
Director NameMr Stephen George Godwin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathside Road
Norwich
Norfolk
NR1 1TH

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£293,972
Current Liabilities£2,203,995

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 March 2014Bona Vacantia disclaimer (1 page)
28 March 2014Bona Vacantia disclaimer (1 page)
30 June 2011Final Gazette dissolved following liquidation (1 page)
30 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2011Administrator's progress report to 24 March 2011 (6 pages)
8 April 2011Administrator's progress report to 24 March 2011 (6 pages)
31 March 2011Notice of move from Administration to Dissolution on 24 March 2011 (6 pages)
31 March 2011Notice of move from Administration to Dissolution (6 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
16 December 2010Notice of deemed approval of proposals (3 pages)
16 December 2010Notice of deemed approval of proposals (3 pages)
29 November 2010Statement of administrator's proposal (22 pages)
29 November 2010Statement of administrator's proposal (22 pages)
19 November 2010Statement of affairs with form 2.14B (6 pages)
19 November 2010Statement of affairs with form 2.14B (6 pages)
12 October 2010Registered office address changed from Riverside Estate Brundall Norwich NR13 5PL on 12 October 2010 (2 pages)
12 October 2010Appointment of an administrator (1 page)
12 October 2010Appointment of an administrator (1 page)
12 October 2010Registered office address changed from Riverside Estate Brundall Norwich NR13 5PL on 12 October 2010 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000,000
(6 pages)
18 January 2010Registered office address changed from C/O Tcv Limited Unit 5 Hethel Engineering Centre Chapman Way Hethel Norwich NR14 8EY on 18 January 2010 (1 page)
18 January 2010Registered office address changed from C/O Tcv Limited Unit 5 Hethel Engineering Centre Chapman Way Hethel Norwich NR14 8EY on 18 January 2010 (1 page)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000,000
(6 pages)
17 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
17 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 January 2009Return made up to 15/12/08; full list of members (5 pages)
9 January 2009Return made up to 15/12/08; full list of members (5 pages)
2 January 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
2 January 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
17 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 September 2008Appointment terminated director stephen godwin (1 page)
24 September 2008Appointment Terminated Director stephen godwin (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Return made up to 15/12/07; full list of members (4 pages)
20 December 2007Return made up to 15/12/07; full list of members (4 pages)
20 December 2007Director resigned (1 page)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 January 2007Registered office changed on 30/01/07 from: 1 st james court whitefriars norwich norfolk NR3 1RU (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 1 st james court whitefriars norwich norfolk NR3 1RU (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
16 January 2007Return made up to 15/12/06; full list of members (4 pages)
16 January 2007Return made up to 15/12/06; full list of members (4 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Nc inc already adjusted 06/03/06 (2 pages)
14 March 2006Ad 06/03/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
14 March 2006Nc inc already adjusted 06/03/06 (2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Ad 06/03/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
11 March 2006Particulars of mortgage/charge (4 pages)
11 March 2006Particulars of mortgage/charge (4 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Company name changed friars 512 LIMITED\certificate issued on 04/01/06 (2 pages)
4 January 2006Company name changed friars 512 LIMITED\certificate issued on 04/01/06 (2 pages)
15 December 2005Incorporation (19 pages)