Dissolved 2014-11-01
Company Information for ARVAL LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
03171162
Private Limited Company
Dissolved Dissolved 2014-11-01 |
Company Name | ||||
---|---|---|---|---|
ARVAL LIMITED | ||||
Legal Registered Office | ||||
SOUTHAMPTON HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 03171162 | |
---|---|---|
Date formed | 1996-03-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-11-01 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-19 08:13:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARVAL ADNAN OK LAND LLC | Oklahoma | Unknown | ||
ARVAL AS | Nydalsveien 28 OSLO 0484 | Active | Company formed on the 2017-05-24 | |
ARVAL BUSINESS SERVICES LIMITED | NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | Dissolved | Company formed on the 1977-09-02 | |
ARVAL CORP. | 21 SUNSET BLVD. Nassau MASSAPEQUA NY 11758 | Active | Company formed on the 2017-02-06 | |
ARVAL CORP. | 19641 NW 58TH AVE HIALEAH FL 33015 | Inactive | Company formed on the 2010-09-07 | |
ARVAL COSMETICS INCORPORATED | FL | Inactive | Company formed on the 1970-01-27 | |
ARVAL DESIGN GROUP, INC. | 290 NW 165 ST. MIAMI FL 33169 | Inactive | Company formed on the 1992-05-04 | |
ARVAL ELECTRONICS LIMITED | 34 ESSEX ROAD GRAVESEND KENT DA11 0SP | Active | Company formed on the 1996-11-07 | |
ARVAL ENERGY INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2008-02-06 | |
ARVAL EXPRESS LLC | 16473 SE ORCHARD VIEW LN DAMASCUS OR 97089 | Active | Company formed on the 2023-09-13 | |
ARVAL HOLDINGS INC | Delaware | Unknown | ||
ARVAL HOLDING INC | Arkansas | Unknown | ||
ARVAL IMPORT INCORPORATED | California | Unknown | ||
ARVAL INCORPORATED | Arkansas | Unknown | ||
ARVAL INDIA PRIVATE LIMITED | 1 North Avenue Maker Maxity Bandra Kurla Complex Bandra(East) Mumbai Maharashtra 400051 | ACTIVE | Company formed on the 2007-09-06 | |
ARVAL LLC | 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 | Active | Company formed on the 2019-04-30 | |
ARVAL LLC | 6631 PINE CREEK AVE BROWNSVILLE TX 78526 | Active | Company formed on the 2022-11-24 | |
ARVAL MANUFACTURING COMPANY INCORPORATED | California | Unknown | ||
ARVAL METAL SUPPLY INC | California | Unknown | ||
ARVAL MULTISERVICES LLC | 12810 ENCLAVE DR ORLANDO FL 32837 | Active | Company formed on the 2018-11-13 |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN CONROY |
||
BART BECKERS |
||
ANTHONY MARK BIGGS |
||
BENOIT CLAUDE DILLY |
||
PHILIPPE NOUBEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN BRAND |
Company Secretary | ||
THIERRY CLAUDE LACHAUX |
Director | ||
JEAN MARC TORRE |
Director | ||
LAURENT MICHEL MARIE JOSEPH TRECA |
Director | ||
PHILIPPE BISMUT |
Director | ||
DANIEL GODET |
Director | ||
MICHEL LE GALL |
Director | ||
VINCENT LEWIS ST CLAIRE |
Director | ||
KEITH HAMPSON |
Director | ||
PETER WILLIAM WHALE |
Director | ||
VINCENT LEWIS ST CLAIRE |
Company Secretary | ||
RICHARD MORLEY |
Director | ||
JOHN DAVID CULLUM |
Director | ||
MAIREAD MARIA MCKENNA |
Company Secretary | ||
DAVID ALAN BIRD |
Director | ||
MICHAEL JOHN DIX |
Director | ||
KEITH HAMPSON |
Company Secretary | ||
DAVID BOURNE |
Director | ||
JEAN LUC CHAPUT |
Director | ||
PHILIPPE NOUBEL |
Director | ||
BERTRAND DE LA CHAPELLE |
Director | ||
MATTHEW WILLIAM EDWARD HYLAND |
Company Secretary | ||
JACQUELINE FISHER |
Director | ||
MATTHEW WILLIAM EDWARD HYLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARVAL PHH HOLDINGS (UK) UNLIMITED | Director | 2012-03-23 | CURRENT | 2000-05-19 | Dissolved 2014-08-29 | |
ARVAL BUSINESS SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1977-09-02 | Dissolved 2014-08-29 | |
ARVAL PHH HOLDINGS LIMITED | Director | 2011-04-01 | CURRENT | 2000-08-07 | Dissolved 2014-08-28 | |
PHH FINANCIAL SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1988-01-20 | Dissolved 2014-08-07 | |
ARVAL PHH HOLDINGS (UK) UNLIMITED | Director | 2012-03-23 | CURRENT | 2000-05-19 | Dissolved 2014-08-29 | |
ARVAL PHH HOLDINGS LIMITED | Director | 2004-02-25 | CURRENT | 2000-08-07 | Dissolved 2014-08-28 | |
PHH FINANCIAL SERVICES LIMITED | Director | 2004-02-25 | CURRENT | 1988-01-20 | Dissolved 2014-08-07 | |
ARVAL BUSINESS SERVICES LIMITED | Director | 2003-07-22 | CURRENT | 1977-09-02 | Dissolved 2014-08-29 | |
LAIDLAW (ESSEX) LIMITED | Director | 1999-07-31 | CURRENT | 1945-10-26 | Liquidation | |
ARVAL PHH HOLDINGS (UK) UNLIMITED | Director | 2012-03-23 | CURRENT | 2000-05-19 | Dissolved 2014-08-29 | |
ARVAL PHH HOLDINGS (UK) UNLIMITED | Director | 2011-04-01 | CURRENT | 2000-05-19 | Dissolved 2014-08-29 | |
ARVAL BUSINESS SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1977-09-02 | Dissolved 2014-08-29 | |
ARVAL PHH HOLDINGS LIMITED | Director | 2006-06-29 | CURRENT | 2000-08-07 | Dissolved 2014-08-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM, ARVAL CENTRE, WINDMILL HILL, SWINDON, SN5 6PE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR BENOIT CLAUDE DILLY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES06 | REDUCE ISSUED CAPITAL 23/07/2013 | |
RES01 | ADOPT ARTICLES 23/07/2013 | |
LATEST SOC | 07/08/13 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 07/08/13 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/07/13 | |
SH20 | STATEMENT BY DIRECTORS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN BRAND | |
AP03 | SECRETARY APPOINTED KATHLEEN CONROY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BART BECKERS / 18/05/2011 | |
AR01 | 31/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN TORRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENT TRECA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY LACHAUX | |
AP01 | DIRECTOR APPOINTED BART BECKERS | |
AP01 | DIRECTOR APPOINTED PHILIPPE NOUBEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN BRAND / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK BIGGS / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC TORRE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENT MICHEL MARIE JOSEPH TRECA / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THIERRY CLAUDE LACHAUX / 17/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIAN BRAND / 08/04/2009 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEAN TORRE / 20/03/2009 | |
RES01 | ADOPT ARTICLES 02/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: P H H CENTRE, WINDMILL HILL, SWINDON, WILTSHIRE SN5 6PE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY FOR RENT | Satisfied | SPELHOE ESTATES LIMITED | |
RENT DEPOSIT DEED | Satisfied | SPELHOE ESTATES LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Transport Costs |
West Suffolk Council | |
|
Balance Sheet |
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Purbeck District Council | |
|
Lease cars |
Leeds City Council | |
|
Penalties Fines & Car Parking Charges |
Salford City Council | |
|
Vehicle Lease |
Salford City Council | |
|
Vehicle Expenditure |
Salford City Council | |
|
Vehicle Leasing |
Wokingham Council | |
|
|
Allerdale Borough Council | |
|
Repairs & Maintenance |
Salford City Council | |
|
Contract Hire |
Wokingham Council | |
|
|
West Suffolk Council | |
|
Car Leasing Account |
Windsor and Maidenhead Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
Wokingham Council | |
|
|
Salford City Council | |
|
Vehicle short term Hire |
Allerdale Borough Council | |
|
Vehicle Leasing |
West Suffolk Council | |
|
Car Leasing Account |
Pendle Borough Council | |
|
Diesel Oil |
West Suffolk Council | |
|
Car Leasing Account |
Pendle Borough Council | |
|
Diesel Oil |
Allerdale Borough Council | |
|
Vehicle Leasing |
West Suffolk Council | |
|
Car Leasing Account |
Pendle Borough Council | |
|
Diesel Oil |
Pendle Borough Council | |
|
Diesel Oil |
Allerdale Borough Council | |
|
Vehicle Leasing |
CHILTERN DISTRICT COUNCIL | |
|
VEHICLE RUNNING COSTS |
Pendle Borough Council | |
|
Diesel Oil |
Gloucestershire County Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
Pendle Borough Council | |
|
Diesel Oil |
Durham County Council | |
|
Contract Hire |
Pendle Borough Council | |
|
Diesel Oil |
West Suffolk Council | |
|
Car Leasing Account |
West Suffolk Councils | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
Gloucestershire County Council | |
|
|
West Suffolk Council | |
|
Car Leasing Account |
West Suffolk Councils | |
|
|
Durham County Council | |
|
Contract Hire |
Pendle Borough Council | |
|
Diesel Oil |
Pendle Borough Council | |
|
Diesel Oil |
Pendle Borough Council | |
|
Diesel Oil |
Pendle Borough Council | |
|
Diesel Oil |
West Suffolk Council | |
|
Car Leasing Account |
Bolton Council | |
|
Vehicle Fuel |
Devon County Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
Pendle Borough Council | |
|
Diesel Oil |
Devon County Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
Bolton Council | |
|
Vehicle Fuel |
City of London | |
|
Contract Hire & Operating Leases |
Devon County Council | |
|
|
London Borough of Ealing | |
|
|
Swale Borough Council | |
|
|
Bolton Council | |
|
Vehicle Fuel |
Devon County Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
|
Swale Borough Council | |
|
|
Bolton Council | |
|
Vehicle Fuel |
London Borough of Ealing | |
|
|
Devon County Council | |
|
|
West Suffolk Council | |
|
Car Leasing Account |
Pendle Borough Council | |
|
Diesel Oil |
Bolton Council | |
|
Vehicle Fuel |
London Borough of Ealing | |
|
|
Swale Borough Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
Devon County Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
City of London | |
|
Contract Hire & Operating Leases |
London Borough of Ealing | |
|
|
Bolton Council | |
|
Vehicle Fuel |
Devon County Council | |
|
|
Swale Borough Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
Devon County Council | |
|
|
Bolton Council | |
|
Vehicle Fuel |
London Borough of Ealing | |
|
|
West Suffolk Council | |
|
Car Leasing Account |
Bolton Council | |
|
Vehicle Fuel |
London Borough of Brent | |
|
Fuel |
Pendle Borough Council | |
|
Diesel Oil |
Devon County Council | |
|
|
London Borough of Ealing | |
|
|
Bolton Council | |
|
Vehicle Fuel |
London Borough of Brent | |
|
Fuel |
Devon County Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
London Borough of Ealing | |
|
|
Bolton Council | |
|
Vehicle Fuel |
Devon County Council | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
London Borough of Ealing | |
|
|
Pendle Borough Council | |
|
Diesel Oil |
Devon County Council | |
|
|
Bolton Council | |
|
Vehicle Fuel |
London Borough of Brent | |
|
Fuel |
Devon County Council | |
|
|
London Borough of Ealing | |
|
|
Devon County Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Bolton Council | |
|
Vehicle Fuel |
City of London | |
|
Contract Hire & Operating Leases |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |