A.E. ARTHUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameA.E. ARTHUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00319511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for A.E. ARTHUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for A.E. ARTHUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of David Sendall Hunt as a director on Sep 15, 2018

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Appointment of Mr Gavin Maxwell Manson as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Oliver John Harold Huntsman as a director on May 31, 2017

    1 pagesTM01

    Annual return made up to Jun 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Kenneth Henry Fullalove as a secretary on Sep 30, 2014

    1 pagesTM02

    Termination of appointment of Kenneth Henry Fullalove as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Christine Darwent as a director on Sep 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 5,000
    SH01

    Director's details changed for Mr John Laurence Fagg on Dec 18, 2013

    2 pagesCH01

    Appointment of Mr David Sendall Hunt as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of A.E. ARTHUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAGG, John Laurence
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    Director
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    EnglandBritish23758320002
    MANSON, Gavin Maxwell
    Foster Road
    Sevington
    TN24 0FE Ashford
    Unit 4, Connect 10
    Kent
    England
    Director
    Foster Road
    Sevington
    TN24 0FE Ashford
    Unit 4, Connect 10
    Kent
    England
    ScotlandBritish167197560001
    ARTHUR, Leslie Charles
    Orion Sluice Road
    Denver
    PE38 0EG Downham Market
    Norfolk
    Secretary
    Orion Sluice Road
    Denver
    PE38 0EG Downham Market
    Norfolk
    British13410010001
    FULLALOVE, Kenneth Henry
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    Secretary
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    British130329720001
    HOLDSTOCK, Lyn
    13 Mount Pleasant
    Aldington
    TN25 7DN Ashford
    Kent
    Secretary
    13 Mount Pleasant
    Aldington
    TN25 7DN Ashford
    Kent
    British23758310002
    ARTHUR, Doris Eileen
    Yew Cottage Fen Lane
    Ashwicken
    PE32 1LR Kings Lynn
    Norfolk
    Director
    Yew Cottage Fen Lane
    Ashwicken
    PE32 1LR Kings Lynn
    Norfolk
    British13410030001
    ARTHUR, Eric Anthony
    Scythe Cottage
    Well Corner Thompson
    IP24 1PS Watton
    Norfolk
    Director
    Scythe Cottage
    Well Corner Thompson
    IP24 1PS Watton
    Norfolk
    British35883050001
    ARTHUR, Eric Richard
    Yew Cottage Fen Lane
    Ashwicken
    PE32 1LR Kings Lynn
    Norfolk
    Director
    Yew Cottage Fen Lane
    Ashwicken
    PE32 1LR Kings Lynn
    Norfolk
    British50381120001
    ARTHUR, Leslie Charles
    Orion Sluice Road
    Denver
    PE38 0EG Downham Market
    Norfolk
    Director
    Orion Sluice Road
    Denver
    PE38 0EG Downham Market
    Norfolk
    British13410010001
    DARWENT, Christine
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    Director
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    EnglandBritish38412190001
    FULLALOVE, Kenneth Henry
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    Director
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    EnglandBritish130329720001
    HOLDSTOCK, Lyn
    13 Mount Pleasant
    Aldington
    TN25 7DN Ashford
    Kent
    Director
    13 Mount Pleasant
    Aldington
    TN25 7DN Ashford
    Kent
    British23758310002
    HUNT, David Sendall
    Foster Road
    Sevington
    TN24 0FE Ashford
    Unit 4, Connect 10
    Kent
    England
    Director
    Foster Road
    Sevington
    TN24 0FE Ashford
    Unit 4, Connect 10
    Kent
    England
    EnglandBritish158074640001
    HUNTSMAN, Oliver John Harold
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    Director
    Unit 1
    Mace Lane
    TN24 8EP Ashford
    Kent
    EnglandBritish14457860001
    MARSHALL, Dennis Raymond
    Kimberley Rectory Meadow
    Litcham
    PE32 2NR Kings Lynn
    Norfolk
    Director
    Kimberley Rectory Meadow
    Litcham
    PE32 2NR Kings Lynn
    Norfolk
    British13410050001
    SAUNDERS, Alan
    Samoa Hill Road
    Fair Green
    PE32 1RN Kings Lynn
    Norfolk
    Director
    Samoa Hill Road
    Fair Green
    PE32 1RN Kings Lynn
    Norfolk
    British53283310002
    TAYLOR, Ann
    38 Bexwell Road
    PE38 9LQ Downham Market
    Norfolk
    Director
    38 Bexwell Road
    PE38 9LQ Downham Market
    Norfolk
    British53283340001

    Who are the persons with significant control of A.E. ARTHUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    Oct 01, 2016
    St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number303062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does A.E. ARTHUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1996Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1996Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1995Registration of a charge (395)
    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
    • Close Brothers Limited
    Transactions
    • Jun 21, 1993Registration of a charge (395)
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Jul 02, 1992Registration of a charge (395)
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1990Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Aug 30, 1979Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1979Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 28, 1973Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1969Registration of a charge

    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