Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARE2 LIMITED
Company Information for

ARE2 LIMITED

AGM HOUSE LONDON ROAD, COPFORD, COLCHESTER, ESSEX, CO6 1GT,
Company Registration Number
02603379
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Are2 Ltd
ARE2 LIMITED was founded on 1991-04-19 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Are2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARE2 LIMITED
 
Legal Registered Office
AGM HOUSE LONDON ROAD
COPFORD
COLCHESTER
ESSEX
CO6 1GT
Other companies in IG9
 
Telephone01255 434261
 
Previous Names
A & R ENGINEERING LIMITED17/04/2019
Filing Information
Company Number 02603379
Company ID Number 02603379
Date formed 1991-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-10-06 17:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARE2 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.
Companies with same name ARE2 LIMITED
The following companies were found which have the same name as ARE2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARE2 EDUCATION, INCORPORATED 137-10 FRANKLIN AVE. SUITE 410 FLUSHING NY 11355 Active Company formed on the 2001-06-12
ARE2 INTERNATIONAL CONSULTING AGENCY LLC 1273 SOUTH KIRKMAN RD ORLANDO FL 32811 Inactive Company formed on the 2015-12-29
ARE2REVIEW,INC. ATT: SUNNY SINGH 2163 PROSPECT AVE BRONX NY 10457 Active Company formed on the 2014-05-19

Company Officers of ARE2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID VICTOR TAYLOR
Director 2016-03-24
MARK ANDREW TAYLOR
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JAMES ROBERTS
Company Secretary 2000-11-28 2016-03-24
LEONARD JOHN KING
Director 1992-04-19 2016-03-24
ADRIAN JAMES ROBERTS
Director 1993-03-31 2016-03-24
JACQUELINE HARRINGTON
Company Secretary 1991-10-31 1999-05-21
TONY HARRINGTON
Director 1991-05-31 1999-05-18
JACQUELINE DOREEN KIDBY
Company Secretary 1991-05-31 1991-10-31
STEPHEN ANDREW KIDBY
Director 1991-05-31 1991-10-31
WALTER DOUGLAS ROBINSON TURNER
Company Secretary 1991-04-19 1991-05-31
JAMES ST JOHN AUSTIN
Director 1991-04-19 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VICTOR TAYLOR ACORN MECHANICAL SERVICES LIMITED Director 2013-09-20 CURRENT 2008-06-13 Active - Proposal to Strike off
DAVID VICTOR TAYLOR PRESSMAIN PRESSURISATION COMPANY LIMITED Director 2013-09-20 CURRENT 2008-06-13 Active - Proposal to Strike off
DAVID VICTOR TAYLOR POWER GATES LIMITED Director 2013-09-20 CURRENT 2012-09-05 Active
DAVID VICTOR TAYLOR AGM PUMP SERVICES LIMITED Director 2008-01-31 CURRENT 1999-10-14 Active - Proposal to Strike off
DAVID VICTOR TAYLOR NORTUA LIMITED Director 2002-10-21 CURRENT 1970-07-01 Active - Proposal to Strike off
DAVID VICTOR TAYLOR ENGINEERING SAFETY INSPECTION SERVICES LIMITED Director 2001-08-28 CURRENT 1997-03-26 Active
DAVID VICTOR TAYLOR O.S. LOCKE LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off
DAVID VICTOR TAYLOR RENZLAND POWERGATES LIMITED Director 1999-03-29 CURRENT 1999-03-29 Active - Proposal to Strike off
DAVID VICTOR TAYLOR AQUATRONIC GROUP MANAGEMENT LIMITED Director 1997-08-29 CURRENT 1997-08-29 Active
DAVID VICTOR TAYLOR TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 1991-05-14 CURRENT 1982-10-11 Active
MARK ANDREW TAYLOR PSI INSPECTION SERVICES LIMITED Director 2015-11-24 CURRENT 1991-11-14 Active
MARK ANDREW TAYLOR TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 2012-10-01 CURRENT 1982-10-11 Active
MARK ANDREW TAYLOR PGL2 LIMITED Director 2010-04-20 CURRENT 2003-12-01 Dissolved 2015-09-10
MARK ANDREW TAYLOR AQUATECH PRESSMAIN LIMITED Director 2009-10-01 CURRENT 1982-11-12 Active - Proposal to Strike off
MARK ANDREW TAYLOR NORTUA LIMITED Director 2009-10-01 CURRENT 1970-07-01 Active - Proposal to Strike off
MARK ANDREW TAYLOR O.S. LOCKE LIMITED Director 2008-10-01 CURRENT 2000-04-26 Active - Proposal to Strike off
MARK ANDREW TAYLOR AGM FACILITIES LIMITED Director 2006-08-31 CURRENT 1978-06-13 Active
MARK ANDREW TAYLOR AQUATRONIC GROUP MANAGEMENT LIMITED Director 2003-03-31 CURRENT 1997-08-29 Active
MARK ANDREW TAYLOR ENGINEERING SAFETY INSPECTION SERVICES LIMITED Director 2001-09-03 CURRENT 1997-03-26 Active
MARK ANDREW TAYLOR RENZLAND POWERGATES LIMITED Director 2000-09-12 CURRENT 1999-03-29 Active - Proposal to Strike off
MARK ANDREW TAYLOR ACORN PRESSURISATION SERVICES LIMITED Director 1994-04-01 CURRENT 1988-01-05 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
2020-11-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-26DS01Application to strike the company off the register
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR TAYLOR
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-17RES15CHANGE OF COMPANY NAME 18/11/20
2019-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-29RES15CHANGE OF COMPANY NAME 18/11/20
2019-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026033790005
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-02-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-02-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-02-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 15000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-02-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-02-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026033790005
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 15000
2016-04-21AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-21AA01Current accounting period extended from 31/05/16 TO 30/09/16
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERTS
2016-04-04AP01DIRECTOR APPOINTED MR MARK ANDREW TAYLOR
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KING
2016-04-04TM02Termination of appointment of Adrian James Roberts on 2016-03-24
2016-04-04AP01DIRECTOR APPOINTED MR DAVID VICTOR TAYLOR
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 15000
2015-05-08AR0119/04/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 15000
2014-04-23AR0119/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-19AR0119/04/13 FULL LIST
2012-12-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-23AR0119/04/12 FULL LIST
2011-11-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-19AR0119/04/11 FULL LIST
2011-02-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-24AR0119/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ROBERTS / 19/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN KING / 19/04/2010
2009-12-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-21190LOCATION OF DEBENTURE REGISTER
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 3 STATION PARADE CHERRY TREE RISE BUCKHURST HILL ESSEX IG9 6EU
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2008-10-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 9 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD LONDON E18 1BD
2008-05-20363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-11363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-03363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O QUILLS CONSULTING SERVICES 84 THE DRIVE LOUGHTON ESSEX IG10 1HL
2006-05-03190LOCATION OF DEBENTURE REGISTER
2006-05-03353LOCATION OF REGISTER OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-07363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-27363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-19363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-07-26287REGISTERED OFFICE CHANGED ON 26/07/01 FROM: CHELMER HOUSE SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JE
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-06-15363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-03-28363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: VALLEYBRIDGE ROAD VALLEYBRIDGE ROAD INDUSTRIAL EST CLACTON ON SEA ESSEX CO15 4AE
2001-03-28288aNEW SECRETARY APPOINTED
2001-01-30DISS40STRIKE-OFF ACTION DISCONTINUED
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-11-21GAZ1FIRST GAZETTE
2000-02-23225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99
1999-07-19288bSECRETARY RESIGNED
1999-07-19288bDIRECTOR RESIGNED
1999-06-28288bSECRETARY RESIGNED
1999-06-28288bDIRECTOR RESIGNED
1999-06-09363sRETURN MADE UP TO 19/04/99; CHANGE OF MEMBERS
1999-06-03225ACC. REF. DATE EXTENDED FROM 01/06/99 TO 30/06/99
1999-04-01AAFULL ACCOUNTS MADE UP TO 01/06/98
1998-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/98
1998-06-01363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 01/06/97
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1997-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-29363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARE2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-11-21
Fines / Sanctions
No fines or sanctions have been issued against ARE2 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
LEGAL MORTGAGE 1997-08-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-01-03 Outstanding MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1996-11-04 Satisfied GRIFFIN FACTORS LIMITED
DEBENTURE 1991-06-27 Satisfied ALAN ERNEST ASHLEY WILLINGS, ESQ
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 ARE2 LIMITED

Intangible Assets
Patents
We have not found any records of ARE2 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARE2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARE2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2015-07-13 GBP £4,027 Project Costs
Milton Keynes Council 2014-09-17 GBP £840 Supplies and services
Maidstone Borough Council 2012-10-25 GBP £330 Equipment Purchase
Maidstone Borough Council 2012-10-25 GBP £10 Equipment Purchase
Herefordshire Council 2012-06-25 GBP £840 Capital
Wandsworth Council 2012-05-29 GBP £740
London Borough of Wandsworth 2012-05-29 GBP £740 EQUIPMENT, FURNITURE & MATS
Middlesbrough Council 2012-03-29 GBP £930
Middlesbrough Council 2012-03-29 GBP £10
Middlesbrough Council 2012-03-29 GBP £930 Equipment Purchase
Middlesbrough Council 2012-03-29 GBP £10 Equipment Purchase
Norwich City Council 2011-02-23 GBP £500 Specialist Supplies 3259
Devon County Council 2011-02-15 GBP £1,635
Devon County Council 2010-10-19 GBP £890

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.

Outgoings
Business Rates/Property Tax
No properties were found where ARE2 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 TypeProposal to Strike Off
Defending partyA & R ENGINEERING LIMITEDEvent Date2000-11-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARE2 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 ARE2 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.