Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCADE CAR PARKS LIMITED
Company Information for

ARCADE CAR PARKS LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE, CHIPPING WARDEN, BANBURY, OX17 1LL,
Company Registration Number
01592503
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arcade Car Parks Ltd
ARCADE CAR PARKS LIMITED was founded on 1981-10-20 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Arcade Car Parks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARCADE CAR PARKS LIMITED
 
Legal Registered Office
THE HANDOVER CENTRE APPLETREE TRADING ESTATE
CHIPPING WARDEN
BANBURY
OX17 1LL
Other companies in W1J
 
Previous Names
BRUNSWICK SMALL BUSINESS CENTRE LIMITED23/09/2002
Filing Information
Company Number 01592503
Company ID Number 01592503
Date formed 1981-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2021-08-06 13:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADE CAR PARKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCADE CAR PARKS LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1997-09-29
PAUL CLEMENT SCOTT
Director 2002-10-31
ALEXANDRIA VARLEY
Director 2016-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BENDER
Director 2006-05-22 2016-05-30
PETER DOUGLAS KEEPER
Director 2003-07-30 2006-05-31
DAVID ALEXANDER WINDUSS
Director 2003-07-30 2006-04-07
KEVIN EDGAR TORLAGE
Director 2003-04-23 2004-09-15
SIMON PAUL WINDER
Director 2002-04-02 2003-04-23
PAUL MICHAEL PASCAN
Director 1997-04-14 2002-10-31
MICHAEL JAMES KINGSHOTT
Director 1995-02-17 2002-03-31
BARRY CHARLES RUSSELL
Director 1995-02-17 2002-02-28
WOODSIDE SECRETARIES LIMITED
Company Secretary 1995-02-17 1997-09-29
STUART JOHN BRIDGES
Director 1995-02-17 1997-04-14
ANTHONY ROBERT HOLLIMAN
Company Secretary 1992-04-03 1995-02-17
GILBERT JAMES BABB
Director 1993-01-01 1995-02-17
STEWART JOHN RUSSELL OSBORNE CAREY
Director 1993-01-01 1995-02-17
ANTHONY ROBERT HOLLIMAN
Director 1992-04-03 1995-02-17
BRIAN WILFRED HUTCHINSON
Director 1992-04-03 1995-02-17
JOHN THOMAS JONES
Director 1993-01-01 1995-02-17
ANTHONY IVAN JOHN MILLINGTON
Director 1992-04-03 1995-02-17
PAULA FRANCES COOPER RIDLEY
Director 1993-01-01 1995-02-17
DAVID WILSON
Director 1992-07-31 1995-02-17
ANNE JOHNSON
Director 1992-04-03 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT YWELL LIMITED Company Secretary 1997-09-30 CURRENT 1988-07-05 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Company Secretary 1997-09-29 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Company Secretary 1997-09-29 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Company Secretary 1996-10-04 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Company Secretary 1995-02-28 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST OUTSOURCED SERVICES LIMITED Director 2016-06-01 CURRENT 1986-03-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY BIDVEST PROPERTY LIMITED Director 2016-05-30 CURRENT 2002-12-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS TRANSPORTATION LIMITED Director 2016-05-30 CURRENT 1990-01-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENT PROPERTIES LIMITED Director 2016-05-30 CURRENT 1989-12-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY LITHOTECH INTERNATIONAL LIMITED Director 2016-05-30 CURRENT 1998-07-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY E COMM LOGISTICS LIMITED Director 2016-05-30 CURRENT 1999-04-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1999-10-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY SKILLION LIMITED Director 2016-05-30 CURRENT 1989-08-22 Active - Proposal to Strike off
ALEXANDRIA VARLEY ELTON INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1947-02-11 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY HOMES (NORTHERN) LIMITED Director 2016-05-30 CURRENT 1982-03-24 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY PROCDIB LIMITED Director 2016-05-30 CURRENT 2005-06-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2016-05-20 CURRENT 2002-08-21 Active - Proposal to Strike off
ALEXANDRIA VARLEY TMS GROUP UK LIMITED Director 2006-08-17 CURRENT 1979-07-30 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY PROPERTY GROUP LIMITED Director 2006-08-10 CURRENT 1986-01-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-07DS01Application to strike the company off the register
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15CC04Statement of company's objects
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2021-06-11TM02Termination of appointment of Paul Clement Scott on 2021-06-07
2021-06-08SH20Statement by Directors
2021-06-08SH19Statement of capital on 2021-06-08 GBP 0.264431
2021-06-08CAP-SSSolvency Statement dated 27/05/21
2021-06-08RES13Resolutions passed:
  • Power to issue shares, conflict of interests, amount of reduction credited to distributable reserves 27/05/2021
  • Resolution of reduction in issued share capital
  • ADOPT ARTICLES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-09AD02Register inspection address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD England to The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden Oxfordshire OX17 1LL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-11-15CH01Director's details changed for Mr Paul Clement Scott on 2019-11-15
2019-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2019-11-15
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 2, Langley Park Waterside Drive Langley Slough SL3 6AD England
2019-07-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Unit 2 Langley Park Waterside Drive Langley Slough
2018-07-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-09PSC05Change of details for Bidcorp Outsourced Services Limited as a person with significant control on 2017-06-19
2017-07-25AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2644311
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDER
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDER
2016-06-17AP01DIRECTOR APPOINTED MRS ALEXANDRIA VARLEY
2016-06-17AP01DIRECTOR APPOINTED MRS ALEXANDRIA VARLEY
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2644311
2016-04-18AR0108/04/16 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2644311
2015-06-01AR0108/04/15 ANNUAL RETURN FULL LIST
2015-06-01AD02Register inspection address changed from 3rd Floor 11 Hill Street London W1J 5LF to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2014-07-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2644311
2014-04-11AR0108/04/14 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-29AR0108/04/13 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-17AR0108/04/12 ANNUAL RETURN FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-20AR0108/04/11 ANNUAL RETURN FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-06AR0108/04/10 ANNUAL RETURN FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-06AD02SAIL ADDRESS CREATED
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-28363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-17363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-23363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-06288bDIRECTOR RESIGNED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-04-19363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-13288bDIRECTOR RESIGNED
2005-08-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET, LONDON, W1J 8LD
2005-05-10363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-24288bDIRECTOR RESIGNED
2004-05-08363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-12-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-22288aNEW DIRECTOR APPOINTED
2003-08-10288aNEW DIRECTOR APPOINTED
2003-05-15363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-23CERTNMCOMPANY NAME CHANGED BRUNSWICK SMALL BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 23/09/02
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/02
2002-05-09363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-04-09288bDIRECTOR RESIGNED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-03-13288bDIRECTOR RESIGNED
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2000-07-24395PARTICULARS OF MORTGAGE/CHARGE
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-15363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCADE CAR PARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCADE CAR PARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-06 Satisfied HSBC BANK PLC
DEED OF VARIATION (VARYING THE PROVISIONS OF A LEASE DATED 14TH JUNE 2000) 2000-07-20 Satisfied DEUTSCHE BANK CUSTODIAL SERVICES (C.I) LIMITED AND STRALO LIMITED (AS TRUSTEES)
FIXED CHARGE ON BOOK AND OTHER DEBTS 2000-01-31 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-03-13 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCADE CAR PARKS LIMITED

Intangible Assets
Patents
We have not found any records of ARCADE CAR PARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADE CAR PARKS LIMITED
Trademarks
We have not found any records of ARCADE CAR PARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADE CAR PARKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARCADE CAR PARKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARCADE CAR PARKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADE CAR PARKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCADE CAR PARKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.