ARCS REALISATIONS 2016 LIMITED
Overview
Company Name | ARCS REALISATIONS 2016 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01529898 |
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 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 Address | No |
What were the previous names of ARCS REALISATIONS 2016 LIMITED?
Company Name | From | Until |
---|---|---|
AUSTIN REED CREDIT SERVICES LIMITED | Nov 25, 1980 | Nov 25, 1980 |
What are the latest accounts for ARCS REALISATIONS 2016 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for ARCS REALISATIONS 2016 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 23 pages | AM23 | ||||||||||
Satisfaction of charge 015298980005 in full | 1 pages | MR04 | ||||||||||
Administrator's progress report | 42 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Nov 04, 2016 | 49 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 123 pages | 2.17B | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Nicholas William Hollingworth as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Charlton as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guerande Consulting Limited as a secretary on May 11, 2016 | 1 pages | TM02 | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jan 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Iain Wallace as a secretary on Apr 23, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Guerande Consulting Limited as a secretary on Jun 08, 2015 | 2 pages | AP04 | ||||||||||
Registration of charge 015298980007, created on May 15, 2015 | 103 pages | MR01 | ||||||||||
Registration of charge 015298980006, created on Dec 29, 2014 | 87 pages | MR01 | ||||||||||
Full accounts made up to Jan 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ARCS REALISATIONS 2016 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERS, Jill | Secretary | 1 Back Lane Whixley YO26 8BG York | British | 9506490005 | ||||||||||
ANDERSON, David Mathieson | Secretary | Old Vicarage Skipton-On-Swale YO7 4SB Thirsk North Yorkshire | British | 551340001 | ||||||||||
GIBSON, Geoffrey | Secretary | Laburnum Lodge Wetherby Road Rufforth YO23 3QB York North Yorkshire | British | 48777390002 | ||||||||||
GRIFFITHS, Susan Frances | Secretary | 116 Corkland Road Chorlton M21 8XW Manchester | British | 89502620001 | ||||||||||
LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
MITCHELL, Francesca | Secretary | Aysgarth DL8 3AD Leyburn Midville North Yorkshire | British | 136433470001 | ||||||||||
WAITE, Simon Nicholas | Secretary | 10 Osprey Close Collingham LS22 5LZ Wetherby West Yorkshire | British | 44542620003 | ||||||||||
WALLACE, Iain | Secretary | Station Road Thirsk YO7 1QH North Yorkshire | 181597190001 | |||||||||||
WATTS, Paula Mary | Secretary | 57 Beck Road Everthorpe HU15 2JJ Brough North Humberside | British | 120535120001 | ||||||||||
GUERANDE CONSULTING LIMITED | Secretary | Kirkby Avenue HG4 2DR Ripon 3 North Yorkshire England |
| 198620710001 | ||||||||||
ANDERSON, David Mathieson | Director | Old Vicarage Skipton-On-Swale YO7 4SB Thirsk North Yorkshire | United Kingdom | British | Chartered Accountant | 551340001 | ||||||||
CHARLTON, Alan Christopher | Director | Marton Cum Grafton YO51 9QJ York Croft Grange North Yorkshire | England | British | Company Director | 113562910004 | ||||||||
EVANS, Colin Marten Llewellyn | Director | Wasing Wood Edge RG7 4RY Brimpton Common Berkshire | British | Company Director | 83975580001 | |||||||||
GIBSON, Geoffrey | Director | Laburnum Lodge Wetherby Road Rufforth YO23 3QB York North Yorkshire | England | British | Finance Director | 48777390002 | ||||||||
HOLLINGWORTH, Nicholas William | Director | 71 Earls Court Road W8 6EF London | United Kingdom | British | Company Director | 248502860001 | ||||||||
JENNINGS, Roger William | Director | 31b Devonshire Place W1G 6JJ London | England | British | Company Director | 13935230003 | ||||||||
LOWBRIDGE, William Albert | Director | Willowdean 2 Runrigg Hill Chesham Bois HP6 6DL Amersham Buckinghamshire | Uk | British | Director | 53295680001 | ||||||||
REED, Barry St George Austin | Director | Crakehall House Crakehall DL8 1HS Bedale North Yorkshire | British | Company Director | 578830001 | |||||||||
THOMSON, Christopher Norman | Director | High Sharow Sharow HG4 5BQ Ripon North Yorkshire | England | British | Chartered Accountant | 11591540001 |
Does ARCS REALISATIONS 2016 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ARCS REALISATIONS 2016 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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