ARABESQUE LIMITED

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

    Company NameARABESQUE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01454504
    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 ARABESQUE LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ARABESQUE LIMITED located?

    Registered Office Address
    58 Hugh Street
    SW1V 4ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARABESQUE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALBIC LIMITEDOct 16, 1979Oct 16, 1979

    What are the latest accounts for ARABESQUE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ARABESQUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from 3 Coombe Road London NW10 0EB England to 58 Hugh Street London SW1V 4ER on Dec 05, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 23, 2020

    LRESEX

    Appointment of a voluntary liquidator

    4 pages600

    Confirmation statement made on Sep 15, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Brian Harrison as a secretary on May 17, 2020

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Secretary's details changed for Mr Brian Harrison on Nov 16, 2019

    1 pagesCH03

    Registered office address changed from Network House 29-39 Stirling Road Acton London, W3 8DJ to 3 Coombe Road London NW10 0EB on Jul 11, 2019

    1 pagesAD01

    Termination of appointment of Magdalena Winsor as a director on Jun 10, 2019

    1 pagesTM01

    Confirmation statement made on Jun 16, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Feb 04, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Confirmation statement made on May 15, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jan 14, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Chris Derek Leaning on Jan 03, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Appointment of Mr Brian Harrison as a secretary on Apr 03, 2015

    2 pagesAP03

    Director's details changed for Mr Chris Derek Leaning on Feb 29, 2016

    2 pagesCH01

    Who are the officers of ARABESQUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEANING, Chris Derek
    Hugh Street
    SW1V 4ER London
    58
    Director
    Hugh Street
    SW1V 4ER London
    58
    United KingdomUnited KingdomDirector85778740003
    GRANNEMAN, Rosa Jean
    100 Ringwood Road
    BH31 7AL Verwood
    Dorset
    Secretary
    100 Ringwood Road
    BH31 7AL Verwood
    Dorset
    British7512520001
    HARRISON, Brian
    Coombe Road
    NW10 0EB London
    3
    England
    Secretary
    Coombe Road
    NW10 0EB London
    3
    England
    205618290001
    HARRISON, Brian
    Saxton
    Shaftesbury Road
    GU22 7DU Woking
    Surrey
    Secretary
    Saxton
    Shaftesbury Road
    GU22 7DU Woking
    Surrey
    BritishDirector93415160002
    SEDDON, Stuart James
    Walpole Gardens
    TW2 5SL Twickenham
    Flat 4, 9
    England
    Secretary
    Walpole Gardens
    TW2 5SL Twickenham
    Flat 4, 9
    England
    178196810001
    HARRISON, Brian
    Saxton
    Shaftesbury Road
    GU22 7DU Woking
    Surrey
    Director
    Saxton
    Shaftesbury Road
    GU22 7DU Woking
    Surrey
    United KingdomBritishFinance Director93415160002
    HORN, Brian Victor
    7 Cromwell Road
    SL5 9DG South Ascot
    Berkshire
    Director
    7 Cromwell Road
    SL5 9DG South Ascot
    Berkshire
    BritishPurchasing Director115626850001
    SMITH, Ruth
    20 Haliburton Road
    TW1 1PF Twickenham
    Middlesex
    Director
    20 Haliburton Road
    TW1 1PF Twickenham
    Middlesex
    EnglishSales Manager56456450001
    WINSOR, Magdalena
    Chipstead Street
    SW6 3SS London
    2d
    England
    Director
    Chipstead Street
    SW6 3SS London
    2d
    England
    EnglandBritishDirector164398780001

    Who are the persons with significant control of ARABESQUE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Chris Derek Leaning
    Hugh Street
    SW1V 4ER London
    58
    Jan 03, 2017
    Hugh Street
    SW1V 4ER London
    58
    No
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARABESQUE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 14, 1992
    Delivered On Apr 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 1992Registration of a charge (395)
    • Jul 21, 2017Satisfaction of a charge (MR04)

    Does ARABESQUE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2020Commencement of winding up
    Dec 03, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nimish Chandrakant Patel
    58 Hugh Street
    SW1V 4ER London
    practitioner
    58 Hugh Street
    SW1V 4ER London

    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