A.E. ARTHUR LIMITED
Overview
| Company Name | A.E. ARTHUR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00319511 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A.E. ARTHUR LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is A.E. ARTHUR LIMITED located?
| Registered Office Address | Unit 4, Connect 10 Foster Road Sevington TN24 0FE Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for A.E. ARTHUR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for A.E. ARTHUR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of David Sendall Hunt as a director on Sep 15, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 1 Mace Lane Ashford Kent TN24 8EP to Unit 4, Connect 10 Foster Road Sevington Ashford Kent TN24 0FE on Mar 08, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Gavin Maxwell Manson as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver John Harold Huntsman as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kenneth Henry Fullalove as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kenneth Henry Fullalove as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Darwent as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Laurence Fagg on Dec 18, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Sendall Hunt as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of A.E. ARTHUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAGG, John Laurence | Director | Unit 1 Mace Lane TN24 8EP Ashford Kent | England | British | 23758320002 | |||||
| MANSON, Gavin Maxwell | Director | Foster Road Sevington TN24 0FE Ashford Unit 4, Connect 10 Kent England | Scotland | British | 167197560001 | |||||
| ARTHUR, Leslie Charles | Secretary | Orion Sluice Road Denver PE38 0EG Downham Market Norfolk | British | 13410010001 | ||||||
| FULLALOVE, Kenneth Henry | Secretary | Unit 1 Mace Lane TN24 8EP Ashford Kent | British | 130329720001 | ||||||
| HOLDSTOCK, Lyn | Secretary | 13 Mount Pleasant Aldington TN25 7DN Ashford Kent | British | 23758310002 | ||||||
| ARTHUR, Doris Eileen | Director | Yew Cottage Fen Lane Ashwicken PE32 1LR Kings Lynn Norfolk | British | 13410030001 | ||||||
| ARTHUR, Eric Anthony | Director | Scythe Cottage Well Corner Thompson IP24 1PS Watton Norfolk | British | 35883050001 | ||||||
| ARTHUR, Eric Richard | Director | Yew Cottage Fen Lane Ashwicken PE32 1LR Kings Lynn Norfolk | British | 50381120001 | ||||||
| ARTHUR, Leslie Charles | Director | Orion Sluice Road Denver PE38 0EG Downham Market Norfolk | British | 13410010001 | ||||||
| DARWENT, Christine | Director | Unit 1 Mace Lane TN24 8EP Ashford Kent | England | British | 38412190001 | |||||
| FULLALOVE, Kenneth Henry | Director | Unit 1 Mace Lane TN24 8EP Ashford Kent | England | British | 130329720001 | |||||
| HOLDSTOCK, Lyn | Director | 13 Mount Pleasant Aldington TN25 7DN Ashford Kent | British | 23758310002 | ||||||
| HUNT, David Sendall | Director | Foster Road Sevington TN24 0FE Ashford Unit 4, Connect 10 Kent England | England | British | 158074640001 | |||||
| HUNTSMAN, Oliver John Harold | Director | Unit 1 Mace Lane TN24 8EP Ashford Kent | England | British | 14457860001 | |||||
| MARSHALL, Dennis Raymond | Director | Kimberley Rectory Meadow Litcham PE32 2NR Kings Lynn Norfolk | British | 13410050001 | ||||||
| SAUNDERS, Alan | Director | Samoa Hill Road Fair Green PE32 1RN Kings Lynn Norfolk | British | 53283310002 | ||||||
| TAYLOR, Ann | Director | 38 Bexwell Road PE38 9LQ Downham Market Norfolk | British | 53283340001 |
Who are the persons with significant control of A.E. ARTHUR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Electra Private Equity Plc | Oct 01, 2016 | St. Paul's Churchyard EC4M 8AB London Paternoster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does A.E. ARTHUR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 30, 1996 Delivered On Nov 13, 1996 | Outstanding | Amount secured All monies now due or to become due from the company and/or adjustoform products limited to the chargee on any account whatsoever | |
Short particulars 2.33 acres land at rollesby road hardwick industrial estate kings lynn norfolk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 30, 1996 Delivered On Nov 08, 1996 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 17, 1995 Delivered On Nov 06, 1995 | Outstanding | Amount secured All monies due or to become due from the company and/or saville electric company limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Jun 16, 1993 Delivered On Jun 21, 1993 | Satisfied | Amount secured £20544.12 due from the company to the chargee under the terms of the charge | |
Short particulars All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Jun 23, 1992 Delivered On Jul 02, 1992 | Satisfied | Amount secured £16896.31 due from the company to the chargee under the terms of the agreement | |
Short particulars All its right title and interest in and to all sums payable (please see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Jun 11, 1990 Delivered On Jun 28, 1990 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Vacuum former shelley thermo - former PF1010 serial no 1661. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 23, 1979 Delivered On Aug 30, 1979 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2.33 acres rollesby road, harwick industrial estate, king's lynn, norfolk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 11, 1979 Delivered On Jun 15, 1979 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. (See doc M78). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 07, 1973 Delivered On Dec 28, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 207 & 209 gipsy road west norwood SE27. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Inst of charge | Created On May 16, 1969 Delivered On Jun 04, 1969 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 47, coopers yard, lambeth, london, S.E.19. title no. Sgl 43631. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0