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

ARNOLD PROJECT SERVICES LIMITED

2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
02077545
Private Limited Company
Liquidation

Company Overview

About Arnold Project Services Ltd
ARNOLD PROJECT SERVICES LIMITED was founded on 1986-11-26 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Arnold Project Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARNOLD PROJECT SERVICES LIMITED
 
Legal Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in N1
 
Filing Information
Company Number 02077545
Company ID Number 02077545
Date formed 1986-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-09 11:25:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOLD PROJECT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE 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 ARNOLD PROJECT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET DUNCOMBE
Company Secretary 2013-01-02
ANNE ROSEMARY CLARK
Director 2016-01-01
MARK ALLAN COWLARD
Director 2018-03-21
PETER VINCENT MADDEN
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2014-03-01 2018-03-21
KEITH LAWRENCE BROOKS
Director 2015-01-01 2016-02-29
TIMOTHY NEAL
Director 2012-10-25 2014-03-01
ANDREW PETER SMITH
Company Secretary 2009-08-19 2013-01-11
ANDREW PETER SMITH
Director 2012-07-12 2013-01-11
MICHAEL DENNIS CARROLL
Director 2011-07-04 2012-10-15
DARREN ROY BARRETT
Director 2011-07-04 2012-07-15
PETER JOHN VINCE
Director 2010-07-27 2011-07-31
KENNETH PATTERSON GOUDIE
Director 1998-08-07 2011-01-01
NOEL JOSEPH ODONNELL
Director 1998-08-07 2011-01-01
ANTONY PANAYIOTIS SMITH
Director 1998-08-07 2011-01-01
BRIAN ROSS TAYLOR
Director 1998-08-07 2011-01-01
ANTHONY PETER MARK SYKES
Director 1998-08-07 2009-11-30
SIMON MARK EAKINS
Company Secretary 2006-11-01 2009-08-25
ERIC THORNTON WALLACE
Director 1998-08-07 2009-04-30
ANDREW MICHAEL JOHN MCGAHEY
Director 2002-05-01 2006-11-10
ALASDAIR SIMPSON MCLEOD
Company Secretary 2000-05-24 2006-11-01
GRAHAM JOHN CALVER
Director 1998-08-07 2002-05-01
JEREMY BARTLETT
Director 1994-06-30 2001-04-30
PETER RAE DIXON
Company Secretary 1998-08-07 2000-05-24
PETER EVASON HUDSON
Company Secretary 1991-10-24 1998-08-07
EDWARD ARTHUR GOODBODY
Director 1991-10-24 1998-08-07
TAKASHI KAKUMOTO
Director 1997-04-02 1998-08-07
STEPHEN THOMAS PORTER
Director 1995-06-08 1998-08-07
AKIHIKO SOGA
Director 1995-08-01 1998-08-07
LEONARD JOHN DUNCAN ARNOLD
Director 1991-10-24 1997-06-30
KAZUTOSHI TORIKAI
Director 1996-04-22 1997-04-02
IAN WILDGOOSE
Director 1996-03-26 1996-12-17
JOHN HARVEY
Director 1994-06-30 1996-03-26
MASATOSHI SHIBATA
Director 1991-10-24 1995-08-01
YOSHIO MATSUMOTO
Director 1991-10-24 1995-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ROSEMARY CLARK CORPORATE PROPERTY ADVISERS LIMITED Director 2016-01-01 CURRENT 2009-05-29 Liquidation
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK EC HARRIS (UK) LIMITED Director 2016-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2015-05-01 CURRENT 1993-06-07 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING GROUP LIMITED Director 2015-02-26 CURRENT 1987-03-26 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2012-12-19 CURRENT 2002-03-14 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2010-07-02 CURRENT 1988-08-01 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ACER PARTNERSHIPS LIMITED Director 2010-07-02 CURRENT 1990-11-22 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING (UK) LIMITED Director 2010-03-09 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active
PETER VINCENT MADDEN ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS (BURTON) LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active - Proposal to Strike off
PETER VINCENT MADDEN ARCADIS UK (HOLDINGS) LIMITED Director 2015-07-01 CURRENT 2005-10-28 Active
PETER VINCENT MADDEN ARCADIS (BAC) LIMITED Director 2015-07-01 CURRENT 2011-10-10 Active
PETER VINCENT MADDEN EC HARRIS (UK) LIMITED Director 2015-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
PETER VINCENT MADDEN ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2014-03-01 CURRENT 1993-06-07 Active
PETER VINCENT MADDEN ARCADIS GROUP LIMITED Director 2014-03-01 CURRENT 1994-07-20 Active
PETER VINCENT MADDEN ARCADIS HUMAN RESOURCES LIMITED Director 2014-03-01 CURRENT 1995-02-14 Active
PETER VINCENT MADDEN ARCADIS (UK) LIMITED Director 2014-03-01 CURRENT 1973-01-31 Active
PETER VINCENT MADDEN ARCADIS SERVICES LIMITED Director 2014-03-01 CURRENT 1963-09-30 Liquidation

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
2019-12-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Arcadis House, 34 York Way London N1 9AB
2019-04-12LIQ01Voluntary liquidation declaration of solvency
2019-04-12600Appointment of a voluntary liquidator
2019-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2018-03-21AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2016-02-11AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM Echq 34 York Way London N1 9AB
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY YOUELL
2015-02-27AP01DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS
2015-02-27AP01DIRECTOR APPOINTED MR PETER VINCENT MADDEN
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEAL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-30AD02SAIL ADDRESS CHANGED FROM: C/O ARCADIS (UK) LIMITED 2 CRAVEN COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7FA ENGLAND
2013-09-26AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-28AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, 10 FURNIVAL STREET, LONDON, EC4A 1YH, UNITED KINGDOM
2013-01-02AP03SECRETARY APPOINTED MS FIONA MARGARET DUNCOMBE
2012-12-04AR0124/10/12 FULL LIST
2012-12-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-25AP01DIRECTOR APPOINTED TIM NEAL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BARRETT
2012-07-12AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2011-11-22AR0124/10/11 FULL LIST
2011-11-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-11-21AD02SAIL ADDRESS CREATED
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS CARROLL / 01/09/2011
2011-10-26DS02DISS REQUEST WITHDRAWN
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-09-23DS01APPLICATION FOR STRIKING-OFF
2011-09-15SH20STATEMENT BY DIRECTORS
2011-09-15SH1915/09/11 STATEMENT OF CAPITAL GBP 1
2011-09-15CAP-SSSOLVENCY STATEMENT DATED 12/09/11
2011-09-15RES13RE DISAPPLICATION RE PYMNT OF DIVIDEND 12/09/2011
2011-09-15RES06REDUCE ISSUED CAPITAL 12/09/2011
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCE
2011-07-26AP01DIRECTOR APPOINTED MR MICHAEL DENNIS CARROLL
2011-07-25AP01DIRECTOR APPOINTED MR DARREN ROY BARRETT
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NOEL ODONNELL
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GOUDIE
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-17AR0124/10/10 FULL LIST
2010-07-28AP01DIRECTOR APPOINTED MR PETER JOHN VINCE
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 16/04/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SYKES
2009-11-20AR0124/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROSS TAYLOR / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER MARK SYKES / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PANAYIOTIS SMITH / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOSEPH ODONNELL / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PATTERSON GOUDIE / 19/11/2009
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM, SOMERSET HOUSE, 18 CANYNGE ROAD, CLIFTON BRISTOL, BS8 3JX
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY SIMON EAKINS
2009-08-19RES03EXEMPTION FROM APPOINTING AUDITORS
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-19288aSECRETARY APPOINTED MR ANDREW PETER SMITH
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ERIC WALLACE
2009-02-25652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARNOLD PROJECT SERVICES 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 ARNOLD PROJECT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 ARNOLD PROJECT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ARNOLD PROJECT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARNOLD PROJECT SERVICES LIMITED
Trademarks
We have not found any records of ARNOLD PROJECT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNOLD PROJECT SERVICES 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 (74990 - Non-trading company) as ARNOLD PROJECT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARNOLD PROJECT SERVICES 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.
Legal Notices/Action
Initiating party Event Type
Defending partyARNOLD PROJECT SERVICES LIMITEDEvent Date2019-03-27
The Companies were placed into members voluntary liquidation on 27 March 2019 when John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Companies. The Companies are able to pay all their known liabilities in full. Notice is hereby given that the Creditors of the Companies are required on or before 25 April 2019 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326
 
Initiating party Event Type
Defending partyARNOLD PROJECT SERVICES LIMITEDEvent Date2019-03-27
John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Ag EG122326
 
Initiating party Event Type
Defending partyARNOLD PROJECT SERVICES LIMITEDEvent Date2019-03-27
Notification of written resolutions of the above-named Companies proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 27 March 2019 , Effective Date: 27 March 2019 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARNOLD PROJECT SERVICES 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 ARNOLD PROJECT SERVICES 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.