Company Information for ARCUS CONSULTANCY SERVICES LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
05644976
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ARCUS CONSULTANCY SERVICES LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in YO1 | ||
Previous Names | ||
|
Company Number | 05644976 | |
---|---|---|
Company ID Number | 05644976 | |
Date formed | 2005-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 03:04:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ANNE SHILLABEER |
||
GREGORY JAMES LEONARD SHILLABEER |
||
JENNIFER ANNE SHILLABEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURFACE CONSULTANCY SERVICES LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 06/12/23 FROM 2nd Floor Exchequer Court 33 st. Mary Axe London EC3A 8AA England | ||
DIRECTOR APPOINTED MR TIMOTHY MASON STRAWN | ||
APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL MARIUS SAUVAIRE | ||
Appointment of Mr Jonathan Bradshaw as company secretary on 2023-05-31 | ||
Termination of appointment of Roy Antony Burrows on 2023-05-31 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID JENKINS | |
AP01 | DIRECTOR APPOINTED MR VINCENT PAUL MARIUS SAUVAIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BERTORA | |
AA01 | Previous accounting period shortened from 30/09/22 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES | |
PSC02 | Notification of Erm-Europe,Ltd as a person with significant control on 2020-12-18 | |
PSC07 | CESSATION OF GREGORY JAMES LEONARD SHILLABEER AS A PERSON OF SIGNIFICANT CONTROL | |
RP04SH01 | Second filing of capital allotment of shares GBP1,283.8 | |
RES01 | ADOPT ARTICLES 11/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE SHILLABEER | |
TM02 | Termination of appointment of William Joseph Guest on 2020-12-18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID JENKINS | |
AP03 | Appointment of Roy Antony Burrows as company secretary on 2020-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/20 FROM Suite 1C Swinegate Court East 3 Swinegate York North Yorkshire YO1 8AJ | |
SH01 | 18/12/20 STATEMENT OF CAPITAL GBP 12838 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056449760002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SH02 | Sub-division of shares on 2018-06-01 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOSEPH GUEST | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jennifer Anne Shillabeer on 2020-02-28 | |
AP03 | Appointment of Mr William Joseph Guest as company secretary on 2020-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
PSC04 | Change of details for Mr Gregory James Leonard Shillabeer as a person with significant control on 2018-06-25 | |
CH01 | Director's details changed for Mr Gregory James Leonard Shillabeer on 2018-06-25 | |
RES13 | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/12/16 TO 30/09/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SHILLABEER / 06/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES LEONARD SHILLABEER / 06/05/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANNE SHILLABEER on 2016-05-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056449760002 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/13 FROM Suite 2F Swinegate Court East 3 Swinegate York North Yorkshire YO1 8AJ | |
AR01 | 05/12/12 FULL LIST | |
RES15 | CHANGE OF NAME 01/10/2012 | |
CERTNM | COMPANY NAME CHANGED ARCUS RENEWABLE ENERGY CONSULTING LIMITED CERTIFICATE ISSUED ON 11/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE SHILLABEER / 10/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES LEONARD SHILLABEER / 10/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE SHILLABEER / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES LEONARD SHILLABEER / 05/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM PROSPECT PARK THIRSK ROAD EASINGWOLD YORK NORTH YORKSHIRE YO61 3HL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: PROSPECT PARK THIRSK ROAD GASINGWOLD YORK NORTH YORKSHIRE YO61 3HL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: PROSPECT PARK THIRSK ROAD EASINGWOLD NORTH YORKSHIRE YO61 3HL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 02/01/07 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/01/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: PROSPECT FARM HOUSE THIRSK ROAD EASINGWOLD YO61 3HL | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEED OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE OF THE ROYAL LONDON EXEMPT PROPERTY UNIT TRUST |
Creditors Due After One Year | 2013-12-31 | £ 142,393 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 727,635 |
Creditors Due Within One Year | 2012-12-31 | £ 709,838 |
Provisions For Liabilities Charges | 2013-12-31 | £ 42,500 |
Creditors and other liabilities
|
|
|
|
|
|
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 ARCUS CONSULTANCY SERVICES LIMITED
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 616,715 |
Cash Bank In Hand | 2012-12-31 | £ 1,157,275 |
Current Assets | 2013-12-31 | £ 3,115,085 |
Current Assets | 2012-12-31 | £ 2,978,206 |
Debtors | 2013-12-31 | £ 1,799,330 |
Debtors | 2012-12-31 | £ 1,820,931 |
Secured Debts | 2013-12-31 | £ 180,763 |
Shareholder Funds | 2013-12-31 | £ 2,440,048 |
Shareholder Funds | 2012-12-31 | £ 2,346,271 |
Stocks Inventory | 2013-12-31 | £ 699,040 |
Tangible Fixed Assets | 2013-12-31 | £ 237,491 |
Tangible Fixed Assets | 2012-12-31 | £ 77,903 |
Debtors and other cash assets
ARCUS CONSULTANCY SERVICES LIMITED owns 1 domain names.
arcusrenewables.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
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. |