ARCS REALISATIONS 2016 LIMITED

ARCS REALISATIONS 2016 LIMITED

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

    Company NameARCS REALISATIONS 2016 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01529898
    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 ARCS REALISATIONS 2016 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ARCS REALISATIONS 2016 LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCS REALISATIONS 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUSTIN REED CREDIT SERVICES LIMITEDNov 25, 1980Nov 25, 1980

    What are the latest accounts for ARCS REALISATIONS 2016 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for ARCS REALISATIONS 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Satisfaction of charge 015298980005 in full

    1 pagesMR04

    Administrator's progress report

    42 pagesAM10

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 04, 2016

    49 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    123 pages2.17B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Nicholas William Hollingworth as a director on Jun 06, 2016

    1 pagesTM01

    Termination of appointment of Alan Charlton as a director on Jun 06, 2016

    1 pagesTM01

    Termination of appointment of Guerande Consulting Limited as a secretary on May 11, 2016

    1 pagesTM02

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on May 27, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on May 16, 2016

    1 pagesAD01

    Full accounts made up to Jan 31, 2015

    10 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Iain Wallace as a secretary on Apr 23, 2015

    1 pagesTM02

    Appointment of Guerande Consulting Limited as a secretary on Jun 08, 2015

    2 pagesAP04

    Registration of charge 015298980007, created on May 15, 2015

    103 pagesMR01

    Registration of charge 015298980006, created on Dec 29, 2014

    87 pagesMR01

    Full accounts made up to Jan 31, 2014

    10 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of ARCS REALISATIONS 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERS, Jill
    1 Back Lane
    Whixley
    YO26 8BG York
    Secretary
    1 Back Lane
    Whixley
    YO26 8BG York
    British9506490005
    ANDERSON, David Mathieson
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    Secretary
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    British551340001
    GIBSON, Geoffrey
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    Secretary
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    British48777390002
    GRIFFITHS, Susan Frances
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    Secretary
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    British89502620001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MITCHELL, Francesca
    Aysgarth
    DL8 3AD Leyburn
    Midville
    North Yorkshire
    Secretary
    Aysgarth
    DL8 3AD Leyburn
    Midville
    North Yorkshire
    British136433470001
    WAITE, Simon Nicholas
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Secretary
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    British44542620003
    WALLACE, Iain
    Station Road
    Thirsk
    YO7 1QH North Yorkshire
    Secretary
    Station Road
    Thirsk
    YO7 1QH North Yorkshire
    181597190001
    WATTS, Paula Mary
    57 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    Secretary
    57 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    British120535120001
    GUERANDE CONSULTING LIMITED
    Kirkby Avenue
    HG4 2DR Ripon
    3
    North Yorkshire
    England
    Secretary
    Kirkby Avenue
    HG4 2DR Ripon
    3
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number9562706
    198620710001
    ANDERSON, David Mathieson
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    Director
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    United KingdomBritishChartered Accountant551340001
    CHARLTON, Alan Christopher
    Marton Cum Grafton
    YO51 9QJ York
    Croft Grange
    North Yorkshire
    Director
    Marton Cum Grafton
    YO51 9QJ York
    Croft Grange
    North Yorkshire
    EnglandBritishCompany Director113562910004
    EVANS, Colin Marten Llewellyn
    Wasing Wood Edge
    RG7 4RY Brimpton Common
    Berkshire
    Director
    Wasing Wood Edge
    RG7 4RY Brimpton Common
    Berkshire
    BritishCompany Director83975580001
    GIBSON, Geoffrey
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    Director
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    EnglandBritishFinance Director48777390002
    HOLLINGWORTH, Nicholas William
    71 Earls Court Road
    W8 6EF London
    Director
    71 Earls Court Road
    W8 6EF London
    United KingdomBritishCompany Director248502860001
    JENNINGS, Roger William
    31b Devonshire Place
    W1G 6JJ London
    Director
    31b Devonshire Place
    W1G 6JJ London
    EnglandBritishCompany Director13935230003
    LOWBRIDGE, William Albert
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    Director
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    UkBritishDirector53295680001
    REED, Barry St George Austin
    Crakehall House
    Crakehall
    DL8 1HS Bedale
    North Yorkshire
    Director
    Crakehall House
    Crakehall
    DL8 1HS Bedale
    North Yorkshire
    BritishCompany Director578830001
    THOMSON, Christopher Norman
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    Director
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    EnglandBritishChartered Accountant11591540001

    Does ARCS REALISATIONS 2016 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2015
    Delivered On May 19, 2015
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alteri Europe, L.P. as Security Agent
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 29, 2014
    Delivered On Jan 12, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alan Charlton as Security Trustee
    Transactions
    • Jan 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 21, 2014
    Delivered On May 30, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • May 30, 2014Registration of a charge (MR01)
    • Jul 05, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 21, 2014
    Delivered On May 30, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alan Charlton
    Transactions
    • May 30, 2014Registration of a charge (MR01)
    Debenture
    Created On Mar 28, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed equitable charge all other real property, by way of first fixed charge book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property and plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Islands H.F (Security Trustee)
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • May 31, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 23, 2004
    Delivered On Apr 29, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 2004Registration of a charge (395)
    • Dec 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 06, 1998
    Delivered On Feb 25, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabiliites due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever under each finance document (as therein defined)
    Short particulars
    All group shares (as defined on the form 395) held by the company and all related rights accruing thereunder and the benfit of all authorisations in connection therewith and the right to recover and receive all compensation payable in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 1998Registration of a charge (395)
    • Dec 02, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ARCS REALISATIONS 2016 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2016Administration started
    Aug 22, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Kevin James Coates
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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