ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ARC Developments (Wigan) Limited

ARC Developments (Wigan) Limited is a dissolved company incorporated on 31 January 1956 with the registered office located in Redhill, Surrey. ARC Developments (Wigan) Limited was registered 69 years ago.
Status
Dissolved
Dissolved on 9 August 2022 (3 years ago)
Was 66 years old at the time of dissolution
Via voluntary strike-off
Company No
00560711
Private limited company
Age
69 years
Incorporated 31 January 1956
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Sterling House
27 Hatchlands Road
Redhill
RH1 6RW
England
Address changed on 9 Dec 2021 (3 years ago)
Previous address was Hurst House High Street Ripley Surrey GU23 6AY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Sep 1950
Director • British • Lives in UK • Born in May 1986
Director • British • Lives in UK • Born in Sep 1982
Director • British • Lives in UK • Born in Jul 1952
Stanmore Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stanmore Investments Limited
Andrew Barry Graham, , and 2 more are mutual people.
Active
Parapet Investments Limited
Andrew Barry Graham, , and 2 more are mutual people.
Active
Market Town Investments Limited
Andrew Barry Graham, Mrs Laura Deborah Fidler, and 2 more are mutual people.
Active
Strathavon Property Trust Limited
Andrew Barry Graham, Sandra Giselle Graham, and 1 more are mutual people.
Active
Maidenhead Property Investment Limited
Andrew Barry Graham, Mrs Laura Deborah Fidler, and 2 more are mutual people.
Active
Tropictarn Limited
Andrew Barry Graham and Sandra Giselle Graham are mutual people.
Active
Macham Investments Limited
Andrew Barry Graham and Sandra Giselle Graham are mutual people.
Active
Maidenhead Properties Limited
Andrew Barry Graham and Sandra Giselle Graham are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
25 Mar 2021
For period 25 Mar25 Mar 2021
Traded for 12 months
Cash in Bank
£688
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£688
Decreased by £340.07K (-100%)
Total Liabilities
-£1.24K
Decreased by £339.43K (-100%)
Net Assets
-£548
Decreased by £647 (-654%)
Debt Ratio (%)
180%
Increased by 79.68% (+80%)
Latest Activity
Voluntarily Dissolution
3 Years Ago on 9 Aug 2022
Voluntary Gazette Notice
3 Years Ago on 24 May 2022
Application To Strike Off
3 Years Ago on 13 May 2022
Full Accounts Submitted
3 Years Ago on 14 Mar 2022
Confirmation Submitted
3 Years Ago on 10 Jan 2022
Registered Address Changed
3 Years Ago on 9 Dec 2021
Miss Emma Judy Haguenauer Details Changed
3 Years Ago on 7 Dec 2021
Miss Laura Deborah Graham Details Changed
3 Years Ago on 7 Dec 2021
Stanmore Investments Limited (PSC) Details Changed
3 Years Ago on 7 Dec 2021
Miss Laura Deborah Graham Details Changed
5 Years Ago on 15 Nov 2019
Get Credit Report
Discover ARC Developments (Wigan) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Aug 2022
First Gazette notice for voluntary strike-off
Submitted on 24 May 2022
Application to strike the company off the register
Submitted on 13 May 2022
Director's details changed for Miss Laura Deborah Graham on 15 November 2019
Submitted on 28 Apr 2022
Total exemption full accounts made up to 25 March 2021
Submitted on 14 Mar 2022
Confirmation statement made on 31 December 2021 with updates
Submitted on 10 Jan 2022
Change of details for Stanmore Investments Limited as a person with significant control on 7 December 2021
Submitted on 9 Dec 2021
Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 9 December 2021
Submitted on 9 Dec 2021
Director's details changed for Miss Laura Deborah Graham on 7 December 2021
Submitted on 9 Dec 2021
Director's details changed for Miss Emma Judy Haguenauer on 7 December 2021
Submitted on 9 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year