Background WavePink WaveYellow Wave

ARDANE PROPERTIES LIMITED (03091102)

ARDANE PROPERTIES LIMITED (03091102) is a dissolved UK company. incorporated on 14 August 1995. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARDANE PROPERTIES LIMITED has been registered for 30 years. Current directors include BOWLES, Robert Nigel, CHAPMAN, Jeffrey William.

Company Number
03091102
Status
dissolved
Type
ltd
Incorporated
14 August 1995
Age
30 years
Address
C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Hull, HU1 1EL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOWLES, Robert Nigel, CHAPMAN, Jeffrey William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDANE PROPERTIES LIMITED

ARDANE PROPERTIES LIMITED is an dissolved company incorporated on 14 August 1995 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARDANE PROPERTIES LIMITED was registered 30 years ago.(SIC: 68100)

Status

dissolved

Active since 30 years ago

Company No

03091102

LTD Company

Age

30 Years

Incorporated 14 August 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2017 (8 years ago)
Submitted on 1 August 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 August 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

THE SOUTHGATE INVESTMENT COMPANY LIMITED
From: 14 August 1995To: 22 August 1995
Contact
Address

C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull, HU1 1EL,

Previous Addresses

Fulford Lodge 1 Heslington Lane Fulford York North Yorkshire YO10 4HW
From: 14 August 1995To: 4 February 2019
Timeline

9 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Aug 95
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOWLES, Robert Nigel

Active
11 Sussex Court, Harrogate
Secretary
Appointed 14 Aug 1995

BOWLES, Robert Nigel

Active
11 Sussex Court , Cornwall Road, Harrogate
Born October 1961
Director
Appointed 14 Aug 1995

CHAPMAN, Jeffrey William

Active
Pontefract Road, PontefractWF7 7EF
Born April 1945
Director
Appointed 14 Aug 1995

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Aug 1995
Resigned 14 Aug 1995

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Aug 1995
Resigned 14 Aug 1995

Persons with significant control

3

Mr Robert Nigel Bowles

Active
1st Floor Lowgate House, HullHU1 1EL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Jeffrey William Chapman

Active
1st Floor Lowgate House, HullHU1 1EL
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Elfride Ng Bowles

Active
1st Floor Lowgate House, HullHU1 1EL
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Gazette Dissolved Liquidation
16 March 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 December 2019
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
27 February 2019
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 February 2019
600600
Resolution
1 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Secretary Company With Change Date
28 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Auditors Resignation Company
13 November 2014
AUDAUD
Auditors Resignation Company
13 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
6 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
287Change of Registered Office
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2005
AAAnnual Accounts
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
24 November 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
16 January 2001
287Change of Registered Office
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
6 March 1997
225Change of Accounting Reference Date
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
7 December 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
395Particulars of Mortgage or Charge
Legacy
25 May 1996
395Particulars of Mortgage or Charge
Legacy
25 May 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
225(1)225(1)
Legacy
19 March 1996
88(2)R88(2)R
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Memorandum Articles
30 November 1995
MEM/ARTSMEM/ARTS
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
30 November 1995
123Notice of Increase in Nominal Capital
Legacy
16 November 1995
224224
Legacy
16 November 1995
88(2)R88(2)R
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
287Change of Registered Office
Certificate Change Of Name Company
21 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 1995
NEWINCIncorporation