ARC MACHINES UK LIMITED
Overview
| Company Name | ARC MACHINES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02664016 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARC MACHINES UK LIMITED?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
Where is ARC MACHINES UK LIMITED located?
| Registered Office Address | Unit 11 Low March Industrial Estate Low March NN11 4SD Daventry Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARC MACHINES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| RELAYVITAL LIMITED | Nov 19, 1991 | Nov 19, 1991 |
What are the latest accounts for ARC MACHINES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for ARC MACHINES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Michael Browne as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Eastman as a director on Nov 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Ripp as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Solomon as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason John Hewetson as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Unit 2 Lamport Court Heartlands Business Park Daventry Northamptonshire NN11 8UF* on Jun 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stephen John Ripp on Jan 07, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lisa Lorentzian as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Stephen John Ripp as a director | 2 pages | AP01 | ||||||||||
Appointment of Jason John Hewetson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Allman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Allman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Sherrington as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 21 pages | MG01 | ||||||||||
Who are the officers of ARC MACHINES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRACHERS COMPANY SERVICES LIMITED | Secretary | 59 London Road ME16 8JH Maidstone Somerfield House Kent England |
| 80957680003 | ||||||||||
| EASTMAN, David | Director | Low March Industrial Estate Low March NN11 4SD Daventry Unit 11 Northamptonshire | Usa | American | 195470540001 | |||||||||
| SOLOMON, Douglas | Director | Low March Industrial Estate Low March NN11 4SD Daventry Unit 11 Northamptonshire | Usa | American | 194386740001 | |||||||||
| BRUNNING, Andrew Philip | Secretary | Unit 4 Raynesway Park Drive DE21 7BH Derby | British | 70470620003 | ||||||||||
| LLOYD COOPER, Peter Ross | Secretary | 5 Westmoreland Place SW1V 4AB London | British | 56679430001 | ||||||||||
| ALLMAN, Michael | Director | Lamport Court Heartlands Business Park NN11 8UF Daventry Unit 2 Northamptonshire United Kingdom | England | British | 176187460001 | |||||||||
| BROWNE, David Michael | Director | Suite 550 Newport Beach California 100 Bayview Circle 92660 United States | California Usa | United States | 149295960001 | |||||||||
| FUKUMOTO, Katsunari | Director | 19659 Hiawatha Street 91311 Chatsworth California Usa | Japanese | 34422420001 | ||||||||||
| GEDGAUDAS, Mindaugas Edvardas | Director | 23923 Wildwood Cyn Road 91321 Newhall California Usa | Usa | American | 34422410001 | |||||||||
| GOETSCHMANN, Jean-Pierre | Director | Ch Claude Anet 14 CH 1110 Morges Switzerland | Swiss | 30734310002 | ||||||||||
| HEWETSON, Jason John | Director | Low March Industrial Estate Low March NN11 4SD Daventry Unit 11 Northamptonshire England | United Kingdom | British | 178906550001 | |||||||||
| HYNES, Anthony David | Director | Perry Green Charlton SN16 9DP Malmesbury Mulberry Cottage 42 Wiltshire | United Kingdom | British | 133467980001 | |||||||||
| LORENTZIAN, Lisa | Director | 10500 Orbital Way Pacoima California Arc Machines Inc 91331 United States | Usa | United States | 149296030002 | |||||||||
| REIVYDAS, Liudas | Director | 19531 Bermuda Street 91324 Northridge California Usa | Usa | American | 34422400001 | |||||||||
| RIPP, Stephen John | Director | Greenway View Trail 77339 Kingwood 7 Texas Usa | Usa | American | 178909740001 | |||||||||
| SATALOFF, Glenn Robert | Director | 22008 Gresham St West Hills California 91304 United States | American | 21111500002 | ||||||||||
| SHERRINGTON, David Allan | Director | 10500 Orbital Way Pacoima Los Angeles Arc Machines Inc 91331 United States | Canada | Canadian British | 149296220001 |
Does ARC MACHINES UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 30, 2012 Delivered On Apr 11, 2012 | Outstanding | Amount secured All monies due or to become due from the borrower to lenders or agent or any lender of any kind or nature on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 13, 2011 Delivered On Apr 28, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 2004 Delivered On Jul 21, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabilities | Created On Jul 30, 1998 Delivered On Aug 01, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement.the account with the bank at its kensington high street branch in the name of lloyds bank PLC re:arc machines UK LTD denominated in sterling designated business call and now numbered 1826908.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Apr 12, 1996 Delivered On Apr 16, 1996 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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