ARBM CO 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARBM CO 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01368506
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARBM CO 3 LIMITED?

    • (3210) /
    • (5190) /

    Where is ARBM CO 3 LIMITED located?

    Registered Office Address
    Baker Tilly Restructing & Recovery Llp
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ARBM CO 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWALLOW METALS & COMPONENTS LIMITEDMay 15, 1978May 15, 1978

    What are the latest accounts for ARBM CO 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for ARBM CO 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 02, 2010

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Ladywell Works New Century Street Hanley Stoke on Trent Staffordshire ST1 5QH on Mar 19, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2010

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 13, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Accounts for a small company made up to Mar 31, 2006

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    pages363(288)

    Who are the officers of ARBM CO 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EATON, Susan Elizabeth
    30 The Highway
    CH5 3DH Hawarden
    Flintshire
    Secretary
    30 The Highway
    CH5 3DH Hawarden
    Flintshire
    BritishChart'D Accountant92694790001
    BROWN, Kenneth Edward Lindsay
    65 St Andrews Drive
    G41 4HP Glasgow
    Lanarkshire
    Director
    65 St Andrews Drive
    G41 4HP Glasgow
    Lanarkshire
    ScotlandBritishDirector705890001
    BROWN, Richard Thomas
    48a Dalziel Drive
    G41 4HY Glasgow
    Director
    48a Dalziel Drive
    G41 4HY Glasgow
    ScotlandBritishDirector87965000002
    HIGGINS, David
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Secretary
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Scottish119018370001
    PRESTON, Adrian
    3 Badgers Close
    Wanborough
    SN4 0EN Swindon
    Wiltshire
    Secretary
    3 Badgers Close
    Wanborough
    SN4 0EN Swindon
    Wiltshire
    British3502650001
    SANDOM, Peter William
    7 Culley Way
    SL6 3PX Maidenhead
    Berkshire
    Secretary
    7 Culley Way
    SL6 3PX Maidenhead
    Berkshire
    British24998460001
    CARTER, Ross Paul
    119 Drake Road
    HA2 9DZ Harrow
    Middlesex
    Director
    119 Drake Road
    HA2 9DZ Harrow
    Middlesex
    EnglandUnited KingdomManaging Director57408240001
    CHEER, David Anthony
    Forge House
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Director
    Forge House
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    BritishMetallurgist2586950001
    GWINNUTT, Dale Anthony
    5 Mardle Close
    Caddington
    LU1 4EZ Luton
    Bedfordshire
    Director
    5 Mardle Close
    Caddington
    LU1 4EZ Luton
    Bedfordshire
    BritishSales Director72143190001
    HIGGINS, David
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Director
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    ScotlandScottishGroup Managing Director119018370001
    PRESTON, Adrian
    3 Badgers Close
    Wanborough
    SN4 0EN Swindon
    Wiltshire
    Director
    3 Badgers Close
    Wanborough
    SN4 0EN Swindon
    Wiltshire
    BritishMarketing Director3502650001
    SANDOM, Peter William
    7 Culley Way
    SL6 3PX Maidenhead
    Berkshire
    Director
    7 Culley Way
    SL6 3PX Maidenhead
    Berkshire
    BritishAccountant24998460001
    STEELE, Thomas Richard Wilson
    29 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    Director
    29 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    BritishDirector706090001
    THOMSON TUR, Mark Antony
    Ivys Cottage
    Brook Street Benson
    OX10 6LQ Wallingford
    Oxfordshire
    Director
    Ivys Cottage
    Brook Street Benson
    OX10 6LQ Wallingford
    Oxfordshire
    BritishManaging Director95390170001
    WOODBRIDGE, Anthony Valentine
    Ufton Place Island Farm Road
    Ufton Nervet
    RG7 4ES Reading
    Berkshire
    Director
    Ufton Place Island Farm Road
    Ufton Nervet
    RG7 4ES Reading
    Berkshire
    United KingdomBritishProduction And Marketing Executive3554770001

    Does ARBM CO 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 14, 2004
    Delivered On Jan 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Fiona Thomson-Tur
    Transactions
    • Jan 16, 2004Registration of a charge (395)
    • Mar 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 14, 2004
    Delivered On Jan 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Mark Thomson-Tur
    Transactions
    • Jan 16, 2004Registration of a charge (395)
    • Mar 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 27, 1998
    Delivered On Jun 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1998Registration of a charge (395)
    • Mar 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Apr 22, 1991
    Delivered On Apr 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a guarantee and debenture dated 7.11.88.
    Short particulars
    All right title & interest of the company in or arising out of a receivables financing deed dated 3-4-90 between barclays commercial services LTD and the company & all book debts & other debts (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1991Registration of a charge
    • Sep 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 07, 1988
    Delivered On Nov 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or D.W.T. control systems 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1988Registration of a charge
    • Sep 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 03, 1985
    Delivered On Sep 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 10, 1985Registration of a charge
    • Sep 22, 1999Statement of satisfaction of a charge in full or part (403a)

    Does ARBM CO 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2010Commencement of winding up
    Nov 13, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Bailey
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Lindsey J Cooper
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester

    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