ARRI LIGHTING RENTAL LIMITED

ARRI LIGHTING RENTAL LIMITED

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

    Company NameARRI LIGHTING RENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01851715
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARRI LIGHTING RENTAL LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ARRI LIGHTING RENTAL LIMITED located?

    Registered Office Address
    2 Highbridge
    Oxford Road
    UB8 1LX Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of ARRI LIGHTING RENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELL LIGHTING LIMITEDOct 01, 1984Oct 01, 1984

    What are the latest accounts for ARRI LIGHTING RENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ARRI LIGHTING RENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Martin Cayzer as a director on Jan 15, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Director's details changed for Martin Cayzer on Jul 26, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Apr 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 1,100,000
    SH01

    Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

    1 pagesAD02

    Appointment of Dawn Melanie Oatley as a director on Sep 11, 2015

    2 pagesAP01

    Termination of appointment of David John Frederick Everitt as a director on Sep 30, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Who are the officers of ARRI LIGHTING RENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OATLEY, Dawn Melanie
    2 Highbridge
    Oxford Road
    UB8 1LX Middlesex
    Director
    2 Highbridge
    Oxford Road
    UB8 1LX Middlesex
    EnglandBritishFinance Director201596070001
    LEONE, Michael Sean Noel
    35 Bell View
    SL4 4ET Windsor
    Berkshire
    Secretary
    35 Bell View
    SL4 4ET Windsor
    Berkshire
    British3370220001
    ANDERSON, Graham John
    Oakleigh 158 White Hill
    HP5 1AT Chesham
    Buckinghamshire
    Director
    Oakleigh 158 White Hill
    HP5 1AT Chesham
    Buckinghamshire
    EnglandBritishGeneral Manager47269580002
    CAYZER, Martin
    2 Highbridge
    Oxford Road
    UB8 1LX Middlesex
    Director
    2 Highbridge
    Oxford Road
    UB8 1LX Middlesex
    United KingdomBritishDirector184306790002
    EVERITT, David John Frederick
    2 Highbridge
    Oxford Road
    UB8 1LX Middlesex
    Director
    2 Highbridge
    Oxford Road
    UB8 1LX Middlesex
    United KingdomBritishAccountant161880540001
    LEONE, Michael Sean Noel
    35 Bell View
    SL4 4ET Windsor
    Berkshire
    Director
    35 Bell View
    SL4 4ET Windsor
    Berkshire
    United KingdomBritishChartered Accountant3370220001
    LOHER, Thomas Christian
    2 Highbridge
    Oxford Road
    UB8 1LX Middlesex
    Director
    2 Highbridge
    Oxford Road
    UB8 1LX Middlesex
    GermanyGermanManaging Director161882810001
    LOUKA, Renos
    8 Elizabeth Way
    Hanworth Park
    TW13 7PH Feltham
    Middlesex
    Director
    8 Elizabeth Way
    Hanworth Park
    TW13 7PH Feltham
    Middlesex
    United KingdomBritishEngineer45250090001
    LOUKA, Renos
    8 Elizabeth Way
    Hanworth Park
    TW13 7PH Feltham
    Middlesex
    Director
    8 Elizabeth Way
    Hanworth Park
    TW13 7PH Feltham
    Middlesex
    United KingdomBritishEngineer45250090001
    MORAN, Thomas Joseph
    Herberts Cottage 15 St Stephans Lane
    Peppard Common
    RG9 5RG Henley On Thames
    Oxfordshire
    Director
    Herberts Cottage 15 St Stephans Lane
    Peppard Common
    RG9 5RG Henley On Thames
    Oxfordshire
    United KingdomBritishDirector38977620001
    ROSS, Derrick Charles
    13 Manorcroft Road
    TW20 9LU Egham
    Surrey
    Director
    13 Manorcroft Road
    TW20 9LU Egham
    Surrey
    BritishMarketing Manager4113940001
    SHAPLEY, Nicholas Charles Edward
    1 Gayton Close
    KT21 2QJ Ashtead
    Surrey
    Director
    1 Gayton Close
    KT21 2QJ Ashtead
    Surrey
    BritishSales Manager47269620002

    Who are the persons with significant control of ARRI LIGHTING RENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highbridge
    Oxford Road
    UB8 1LX Uxbridge
    2
    Middlesex
    United Kingdom
    Apr 06, 2016
    Highbridge
    Oxford Road
    UB8 1LX Uxbridge
    2
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1688620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARRI LIGHTING RENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 04, 2011
    Delivered On Feb 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The goods being: 7 dumb dumb frames, invoice no IE81534, dedo sales, invoice no 77153,5 x 3 podframe and yoke (29X) manfrotto stand (3X) manfrotto compact stand, (85X) manfrotto silver invoice no IE810899, for details of further goods charged, please refer to form MG01, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 30, 2010
    Delivered On Oct 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bar braided hose 899 series (metric banjo) 801 series swage ferrule for brainded hydraulic hose ball valves bspp male banjo bolt metric SLO27598. Rack a shelf unit IE80857. 12X groundrow 2X iris 4 32125. 150X lampholders with 750MM tails 67412. (for further details of schedule charged please refer to the form MG01) see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 2010Registration of a charge (MG01)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 30, 2010
    Delivered On Jul 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The items as listed on the schedule together with all accessories and component parts and all improvements and renewals.. Head gasket set invoice no: 2AN109628. Kisslite full erntal kit with battery system invoice no: 260. vistabeam lighting equipment and accessories invoice no: 74214.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 31, 2010
    Delivered On Apr 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plaa chimera daylite junior medium plus 3 16/10/2009 58315. plaa inline rcd unit 19/10/2009 18171. plaa 4X arri true blue ti manual 2 x arri true blue T5 manual 22/10/2009 182645. (for further details of the schedule charged please refer to the form MG01) see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 29, 2009
    Delivered On Nov 06, 2009
    Satisfied
    Amount secured
    £79,176.99 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 12/18 kw flicker-free ballast with veam controller,2 lighting kit & mini controller,1 small quartz bank (for further details of good charged please refer to form MG01) together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2009Registration of a charge (MG01)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 20, 2009
    Delivered On Aug 22, 2009
    Satisfied
    Amount secured
    £298,569.34 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x frosted lens drop in for pocket bar, inv no 180531, 4 x ext cable for arri maxmover inv no 180973, 1 x baby super crank stand inv no 181139, for details of further goods charged, please refer to form 395 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 2009Registration of a charge (395)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 26, 2009
    Delivered On Jun 30, 2009
    Satisfied
    Amount secured
    £535,047 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The items as listed stands/t-12 manual spotlights i/n 171493, lamphead i/n 174676, universal eb ballast i/n 174683 together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation. For other goods please see form 395 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 2009Registration of a charge (395)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 16, 2006
    Delivered On Jun 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jun 24, 2006Registration of a charge (395)
    Asset sub-hire agreement
    Created On Dec 15, 2003
    Delivered On Dec 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights, title and interest in sub-hire agreements and all related contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Dec 16, 2003Registration of a charge (395)
    • Jun 10, 2016Satisfaction of a charge (MR04)
    Master agreement
    Created On Jun 15, 1998
    Delivered On Jun 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's rights title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Jun 10, 2016Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Apr 28, 1994
    Delivered On May 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • May 09, 1994Registration of a charge (395)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 03, 1990
    Delivered On Jul 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jul 13, 1990Registration of a charge
    • Jun 17, 2016Satisfaction of a charge (MR04)

    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