ARABESQUE LIMITED
Overview
| Company Name | ARABESQUE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01454504 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARABESQUE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALBIC LIMITED | Oct 16, 1979 | Oct 16, 1979 |
What are the latest accounts for ARABESQUE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ARABESQUE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Registered office address changed from 3 Coombe Road London NW10 0EB England to 58 Hugh Street London SW1V 4ER on Dec 05, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Confirmation statement made on Sep 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brian Harrison as a secretary on May 17, 2020 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Secretary's details changed for Mr Brian Harrison on Nov 16, 2019 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Magdalena Winsor as a director on Jun 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Chris Derek Leaning on Jan 03, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Brian Harrison as a secretary on Apr 03, 2015 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Chris Derek Leaning on Feb 29, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of ARABESQUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEANING, Chris Derek | Director | Hugh Street SW1V 4ER London 58 | United Kingdom | United Kingdom | Director | 85778740003 | ||||
| GRANNEMAN, Rosa Jean | Secretary | 100 Ringwood Road BH31 7AL Verwood Dorset | British | 7512520001 | ||||||
| HARRISON, Brian | Secretary | Coombe Road NW10 0EB London 3 England | 205618290001 | |||||||
| HARRISON, Brian | Secretary | Saxton Shaftesbury Road GU22 7DU Woking Surrey | British | Director | 93415160002 | |||||
| SEDDON, Stuart James | Secretary | Walpole Gardens TW2 5SL Twickenham Flat 4, 9 England | 178196810001 | |||||||
| HARRISON, Brian | Director | Saxton Shaftesbury Road GU22 7DU Woking Surrey | United Kingdom | British | Finance Director | 93415160002 | ||||
| HORN, Brian Victor | Director | 7 Cromwell Road SL5 9DG South Ascot Berkshire | British | Purchasing Director | 115626850001 | |||||
| SMITH, Ruth | Director | 20 Haliburton Road TW1 1PF Twickenham Middlesex | English | Sales Manager | 56456450001 | |||||
| WINSOR, Magdalena | Director | Chipstead Street SW6 3SS London 2d England | England | British | Director | 164398780001 |
Who are the persons with significant control of ARABESQUE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Chris Derek Leaning | Jan 03, 2017 | Hugh Street SW1V 4ER London 58 | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does ARABESQUE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ARABESQUE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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