Company Information for ARE2 LIMITED
AGM HOUSE LONDON ROAD, COPFORD, COLCHESTER, ESSEX, CO6 1GT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
ARE2 LIMITED | |||
Legal Registered Office | |||
AGM HOUSE LONDON ROAD COPFORD COLCHESTER ESSEX CO6 1GT Other companies in IG9 | |||
| |||
Previous Names | |||
|
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 |
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 | ||
---|---|---|---|---|
![]() |
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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID VICTOR TAYLOR |
||
MARK ANDREW TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JAMES ROBERTS |
Company Secretary | ||
LEONARD JOHN KING |
Director | ||
ADRIAN JAMES ROBERTS |
Director | ||
JACQUELINE HARRINGTON |
Company Secretary | ||
TONY HARRINGTON |
Director | ||
JACQUELINE DOREEN KIDBY |
Company Secretary | ||
STEPHEN ANDREW KIDBY |
Director | ||
WALTER DOUGLAS ROBINSON TURNER |
Company Secretary | ||
JAMES ST JOHN AUSTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACORN MECHANICAL SERVICES LIMITED | Director | 2013-09-20 | CURRENT | 2008-06-13 | Active - Proposal to Strike off | |
PRESSMAIN PRESSURISATION COMPANY LIMITED | Director | 2013-09-20 | CURRENT | 2008-06-13 | Active - Proposal to Strike off | |
POWER GATES LIMITED | Director | 2013-09-20 | CURRENT | 2012-09-05 | Active | |
AGM PUMP SERVICES LIMITED | Director | 2008-01-31 | CURRENT | 1999-10-14 | Active - Proposal to Strike off | |
NORTUA LIMITED | Director | 2002-10-21 | CURRENT | 1970-07-01 | Active - Proposal to Strike off | |
ENGINEERING SAFETY INSPECTION SERVICES LIMITED | Director | 2001-08-28 | CURRENT | 1997-03-26 | Active | |
O.S. LOCKE LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Active - Proposal to Strike off | |
RENZLAND POWERGATES LIMITED | Director | 1999-03-29 | CURRENT | 1999-03-29 | Active - Proposal to Strike off | |
AQUATRONIC GROUP MANAGEMENT LIMITED | Director | 1997-08-29 | CURRENT | 1997-08-29 | Active | |
TAYLOR PROPERTIES (WIVENHOE) LIMITED | Director | 1991-05-14 | CURRENT | 1982-10-11 | Active | |
PSI INSPECTION SERVICES LIMITED | Director | 2015-11-24 | CURRENT | 1991-11-14 | Active | |
TAYLOR PROPERTIES (WIVENHOE) LIMITED | Director | 2012-10-01 | CURRENT | 1982-10-11 | Active | |
PGL2 LIMITED | Director | 2010-04-20 | CURRENT | 2003-12-01 | Dissolved 2015-09-10 | |
AQUATECH PRESSMAIN LIMITED | Director | 2009-10-01 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
NORTUA LIMITED | Director | 2009-10-01 | CURRENT | 1970-07-01 | Active - Proposal to Strike off | |
O.S. LOCKE LIMITED | Director | 2008-10-01 | CURRENT | 2000-04-26 | Active - Proposal to Strike off | |
AGM FACILITIES LIMITED | Director | 2006-08-31 | CURRENT | 1978-06-13 | Active | |
AQUATRONIC GROUP MANAGEMENT LIMITED | Director | 2003-03-31 | CURRENT | 1997-08-29 | Active | |
ENGINEERING SAFETY INSPECTION SERVICES LIMITED | Director | 2001-09-03 | CURRENT | 1997-03-26 | Active | |
RENZLAND POWERGATES LIMITED | Director | 2000-09-12 | CURRENT | 1999-03-29 | Active - Proposal to Strike off | |
ACORN PRESSURISATION SERVICES LIMITED | Director | 1994-04-01 | CURRENT | 1988-01-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 18/11/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 18/11/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026033790005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026033790005 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/05/16 TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERTS | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD KING | |
TM02 | Termination of appointment of Adrian James Roberts on 2016-03-24 | |
AP01 | DIRECTOR APPOINTED MR DAVID VICTOR TAYLOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 19/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ROBERTS / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN KING / 19/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 3 STATION PARADE CHERRY TREE RISE BUCKHURST HILL ESSEX IG9 6EU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 9 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD LONDON E18 1BD | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O QUILLS CONSULTING SERVICES 84 THE DRIVE LOUGHTON ESSEX IG10 1HL | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/01 FROM: CHELMER HOUSE SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: VALLEYBRIDGE ROAD VALLEYBRIDGE ROAD INDUSTRIAL EST CLACTON ON SEA ESSEX CO15 4AE | |
288a | NEW SECRETARY APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/04/99; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 01/06/99 TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 01/06/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/98 | |
363s | RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96 |
Proposal to Strike Off | 2000-11-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED EQUITABLE CHARGE | Satisfied | GRIFFIN FACTORS LIMITED | |
DEBENTURE | Satisfied | ALAN ERNEST ASHLEY WILLINGS, ESQ |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ipswich Borough Council | |
|
Project Costs |
Milton Keynes Council | |
|
Supplies and services |
Maidstone Borough Council | |
|
Equipment Purchase |
Maidstone Borough Council | |
|
Equipment Purchase |
Herefordshire Council | |
|
Capital |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Equipment Purchase |
Middlesbrough Council | |
|
Equipment Purchase |
Norwich City Council | |
|
Specialist Supplies 3259 |
Devon County Council | |
|
|
Devon County Council | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A & R ENGINEERING LIMITED | Event Date | 2000-11-21 |
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. |