Company NameArcon Developments Limited
Company StatusDissolved
Company Number04078404
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)
Previous NameBealaw (551) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Robert Ankers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 11 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Secretary NameMs Katrina Cunliffe
StatusClosed
Appointed07 May 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 11 July 2023)
RoleCompany Director
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMrs Amanda Moat
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 11 July 2023)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr Michael Thomas Corfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 11 July 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameRev Joseph Carney
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 14 May 2009)
RoleParish Priest
Country of ResidenceEngland
Correspondence AddressSt. Thomas Beckett
3 Nantwich Road
Tarporley
Cheshire
CW6 9UN
Director NameMr Anthony Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 2006)
RoleChief Executive Vol
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlowe Drive
Didsbury
Manchester
M20 6DE
Secretary NameMr Peter Miles Schilizzi
NationalityBritish
StatusResigned
Appointed18 December 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Maple Avenue
Chorlton
Manchester
M21 8BD
Director NameJohn Conway
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address2 Bonville Close
Dunham Park
Altrincham
Cheshire
WA14 7ET
Director NameMr Michael Feely
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
2 Heritage Gardens Didsbury
Manchester
Lancashire
M20 5HJ
Director NameMrs Nancy Josephine Jones
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2009)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Flash Lane
Bollington
Cheshire
SK10 5AQ
Secretary NameMrs Anne Lucille Southern
NationalityBritish
StatusResigned
Appointed11 July 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoughrigg 3 East Street
Wardle
Rochdale
Lancashire
OL12 9JZ
Director NameMr Peter Miles Schilizzi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Maple Avenue
Chorlton
Manchester
M21 8BD
Director NameMr Trevor Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Lloyd Street
Manchester
M2 5ND
Director NameMr Anthony Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Lloyd Street
Manchester
M2 5ND
Director NameMr Peter O'Hare
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Lloyd Street
Manchester
M2 5ND
Director NameMr Christopher David Neill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr David William Broadbent
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(14 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr Bernard James Gallagher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.arcon.org.uk
Telephone0161 2144120
Telephone regionManchester

Location

Registered Address98 Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Arcon Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£186,000
Net Worth£1,941,000
Cash£223,000
Current Liabilities£190,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

3 August 2006Delivered on: 24 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: Up to £2,000,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38, 40, 42, 44, 46 and 48 st mary's hall road crumpsall manchester and 20, 22, 24, 18A and 18B crumpsall lane crumpsall manchester, 8 and 12 park view road lytham st annes now k/a flats 1 - 9 inclusive arcon house 6 park road lytham st annes for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
8 October 2002Delivered on: 10 October 2002
Satisfied on: 15 February 2011
Persons entitled: Orchardbrook Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west of glenbrook road blackley at beadham drive and deanswood drive blackley.
Fully Satisfied
3 January 2002Delivered on: 10 January 2002
Satisfied on: 15 February 2011
Persons entitled: Orchardbrook Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that property comprised in a lease dated 3 january 2002 in respect of properties comprised within title number LA28383 being land at carrigart bury.
Fully Satisfied

Filing History

17 December 2020Accounts for a small company made up to 31 March 2020 (22 pages)
13 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
24 October 2019Termination of appointment of Christopher David Neill as a director on 21 October 2019 (1 page)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 June 2019Appointment of Ms Katrina Cunliffe as a secretary on 7 May 2019 (2 pages)
3 June 2019Appointment of Mr Ian Robert Ankers as a director on 7 May 2019 (2 pages)
23 April 2019Termination of appointment of Bernard James Gallagher as a director on 31 March 2019 (1 page)
15 January 2019Termination of appointment of Anne Lucille Southern as a secretary on 31 December 2018 (1 page)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 March 2018 (19 pages)
10 October 2017Full accounts made up to 31 March 2017 (17 pages)
10 October 2017Full accounts made up to 31 March 2017 (17 pages)
2 October 2017Registered office address changed from 12 Lloyd Street Manchester M2 5nd to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 12 Lloyd Street Manchester M2 5nd to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2016Appointment of Mr Bernard James Gallagher as a director on 10 August 2016 (2 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Appointment of Mr Bernard James Gallagher as a director on 10 August 2016 (2 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 March 2016 (20 pages)
15 September 2016Full accounts made up to 31 March 2016 (20 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
14 September 2015Full accounts made up to 31 March 2015 (17 pages)
14 September 2015Full accounts made up to 31 March 2015 (17 pages)
13 August 2015Appointment of Mr David William Broadbent as a director on 28 July 2015 (2 pages)
13 August 2015Appointment of Mr David William Broadbent as a director on 28 July 2015 (2 pages)
30 July 2015Termination of appointment of Peter Miles Schilizzi as a director on 20 July 2015 (1 page)
30 July 2015Termination of appointment of Peter Miles Schilizzi as a director on 20 July 2015 (1 page)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
1 September 2014Full accounts made up to 31 March 2014 (17 pages)
1 September 2014Full accounts made up to 31 March 2014 (17 pages)
6 March 2014Appointment of Mr Christopher David Neill as a director (2 pages)
6 March 2014Appointment of Mr Christopher David Neill as a director (2 pages)
3 March 2014Termination of appointment of Trevor Brown as a director (1 page)
3 March 2014Termination of appointment of Trevor Brown as a director (1 page)
26 September 2013Termination of appointment of Peter O'hare as a director (1 page)
26 September 2013Termination of appointment of Peter O'hare as a director (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
30 August 2013Full accounts made up to 31 March 2013 (17 pages)
30 August 2013Full accounts made up to 31 March 2013 (17 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
24 July 2012Full accounts made up to 31 March 2012 (17 pages)
24 July 2012Full accounts made up to 31 March 2012 (17 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 March 2011 (18 pages)
8 September 2011Full accounts made up to 31 March 2011 (18 pages)
8 July 2011Termination of appointment of Anthony Murray as a director (1 page)
8 July 2011Termination of appointment of Anthony Murray as a director (1 page)
6 April 2011Statement of company's objects (2 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 April 2011Statement of company's objects (2 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 31 March 2010 (18 pages)
31 August 2010Full accounts made up to 31 March 2010 (18 pages)
27 January 2010Appointment of Mr Peter O'hare as a director (2 pages)
27 January 2010Appointment of Mr Peter O'hare as a director (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (17 pages)
5 January 2010Full accounts made up to 31 March 2009 (17 pages)
5 November 2009Appointment of Mr Trevor Brown as a director (2 pages)
5 November 2009Appointment of Mr Anthony Murray as a director (2 pages)
5 November 2009Appointment of Mr Anthony Murray as a director (2 pages)
5 November 2009Appointment of Mr Trevor Brown as a director (2 pages)
28 October 2009Termination of appointment of Michael Feely as a director (1 page)
28 October 2009Termination of appointment of Michael Feely as a director (1 page)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 May 2009Appointment terminated director joseph carney (1 page)
14 May 2009Appointment terminated director joseph carney (1 page)
14 May 2009Appointment terminated director nancy jones (1 page)
14 May 2009Appointment terminated director nancy jones (1 page)
3 October 2008Return made up to 26/09/08; full list of members (4 pages)
3 October 2008Return made up to 26/09/08; full list of members (4 pages)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
13 May 2008Director appointed peter miles schilizzi (2 pages)
13 May 2008Appointment terminated director john conway (1 page)
13 May 2008Director appointed peter miles schilizzi (2 pages)
13 May 2008Appointment terminated director john conway (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 jacksons row manchester lancashire M2 5WD (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 jacksons row manchester lancashire M2 5WD (1 page)
28 September 2007Full accounts made up to 31 March 2007 (17 pages)
28 September 2007Full accounts made up to 31 March 2007 (17 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
12 October 2006Return made up to 26/09/06; full list of members (2 pages)
12 October 2006Return made up to 26/09/06; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 September 2006Resolutions
  • RES13 ‐ Re loan agreement 11/07/06
(29 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
24 August 2006Particulars of mortgage/charge (4 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 26/09/05; full list of members (2 pages)
30 September 2005Return made up to 26/09/05; full list of members (2 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 October 2004Return made up to 26/09/04; full list of members (7 pages)
4 October 2004Return made up to 26/09/04; full list of members (7 pages)
8 October 2003Return made up to 26/09/03; full list of members (7 pages)
8 October 2003Return made up to 26/09/03; full list of members (7 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 April 2003Registered office changed on 12/04/03 from: 26 king street manchester M2 6AY (1 page)
12 April 2003Registered office changed on 12/04/03 from: 26 king street manchester M2 6AY (1 page)
31 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
30 September 2002Return made up to 26/09/02; full list of members (7 pages)
30 September 2002Return made up to 26/09/02; full list of members (7 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2001Company name changed bealaw (551) LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed bealaw (551) LIMITED\certificate issued on 03/07/01 (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Memorandum and Articles of Association (8 pages)
21 December 2000Director resigned (1 page)
21 December 2000Memorandum and Articles of Association (8 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
21 December 2000Registered office changed on 21/12/00 from: 100 fetter lane london EC4A 1BN (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000Registered office changed on 21/12/00 from: 100 fetter lane london EC4A 1BN (1 page)
26 September 2000Incorporation (35 pages)
26 September 2000Incorporation (35 pages)