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

ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED

100 St James Road, Northampton, NN5 5LF,
Company Registration Number
03519550
Private Limited Company
Liquidation

Company Overview

About Arnold Faulkner Project Management Ltd
ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED was founded on 1998-02-27 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Arnold Faulkner Project Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
100 St James Road
Northampton
NN5 5LF
Other companies in CV22
 
Filing Information
Company Number 03519550
Company ID Number 03519550
Date formed 1998-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB705095253  
Last Datalog update: 2022-09-20 12:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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 ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED
The following companies were found which have the same name as ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED Unknown

Company Officers of ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL ARNOLD
Company Secretary 1998-02-27
CHRISTOPHER MICHAEL ARNOLD
Director 1998-02-27
LINDA ARNOLD
Director 1998-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-02-27 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ARNOLD ARNOLD FAULKNER LIMITED Company Secretary 1997-07-02 CURRENT 1997-07-02 Liquidation
CHRISTOPHER MICHAEL ARNOLD ARNOLD FAULKNER LIMITED Director 1997-07-02 CURRENT 1997-07-02 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
2022-06-20Voluntary liquidation. Return of final meeting of creditors
2022-06-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-28
2021-06-16LIQ10Removal of liquidator by court order
2021-04-29600Appointment of a voluntary liquidator
2021-03-30LIQ MISCInsolvency:LIQ12 -secretary of state's release of liquidator
2020-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-28
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM 8 Main Street Bilton Rugby Warwickshire CV22 7NB England
2019-09-11LIQ02Voluntary liquidation Statement of affairs
2019-09-11600Appointment of a voluntary liquidator
2019-09-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-29
2019-03-15PSC07CESSATION OF CHRISTOPHER MICHAEL ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ARNOLD
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL ARNOLD
2019-03-15TM02Termination of appointment of Christopher Michael Arnold on 2019-01-05
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0127/02/16 ANNUAL RETURN FULL LIST
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 10 Main Street Bilton Rugby Warwickshire CV22 7NB
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-27AR0127/02/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0127/02/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0127/02/10 ANNUAL RETURN FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ARNOLD / 27/02/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ARNOLD / 27/02/2010
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-27363aReturn made up to 27/02/09; full list of members
2009-01-07AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-11363aReturn made up to 27/02/08; full list of members
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-20363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-03363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-26363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1999-05-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-04-07225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-04-0788(2)RAD 12/03/98--------- £ SI 98@1=98 £ IC 2/100
1998-03-06288bDIRECTOR RESIGNED
1998-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-08-19
Appointment of Liquidators2019-09-06
Resolutions for Winding-up2019-09-06
Fines / Sanctions
No fines or sanctions have been issued against ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 21,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 510
Current Assets 2012-04-01 £ 14,686
Debtors 2012-04-01 £ 9,826
Fixed Assets 2012-04-01 £ 535
Shareholder Funds 2012-04-01 £ 6,262
Stocks Inventory 2012-04-01 £ 4,350
Tangible Fixed Assets 2012-04-01 £ 535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED
Trademarks
We have not found any records of ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNOLD FAULKNER PROJECT MANAGEMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ARNOLD FAULKNER PROJECT MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ARNOLD FAULKNER PROJECT MANAGEMENT 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 TypeAppointment of Liquidators
Defending partyARNOLD FAULKNER PROJECT MANAGEMENT LIMITEDEvent Date2019-08-29
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARNOLD FAULKNER PROJECT MANAGEMENT LIMITEDEvent Date2019-08-29
Place of meeting: By special written resolution. Date of meeting: 29 August 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARNOLD FAULKNER PROJECT MANAGEMENT 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 FAULKNER PROJECT MANAGEMENT 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.