ARC MACHINES UK LIMITED

ARC MACHINES UK LIMITED

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

    Company NameARC MACHINES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664016
    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 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 AddressNo

    What were the previous names of ARC MACHINES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELAYVITAL LIMITEDNov 19, 1991Nov 19, 1991

    What are the latest accounts for ARC MACHINES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ARC MACHINES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 130
    SH01

    Termination of appointment of David Michael Browne as a director on Aug 31, 2015

    1 pagesTM01

    Appointment of Mr David Eastman as a director on Nov 30, 2014

    2 pagesAP01

    Termination of appointment of Stephen John Ripp as a director on Nov 30, 2014

    1 pagesTM01

    Appointment of Mr Douglas Solomon as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Jason John Hewetson as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 130
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Registered office address changed from * Unit 2 Lamport Court Heartlands Business Park Daventry Northamptonshire NN11 8UF* on Jun 13, 2014

    1 pagesAD01

    Annual return made up to Dec 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 130
    SH01

    Director's details changed for Stephen John Ripp on Jan 07, 2014

    2 pagesCH01

    Termination of appointment of Lisa Lorentzian as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Appointment of Stephen John Ripp as a director

    2 pagesAP01

    Appointment of Jason John Hewetson as a director

    2 pagesAP01

    Termination of appointment of Michael Allman as a director

    1 pagesTM01

    Appointment of Mr Michael Allman as a director

    2 pagesAP01

    Annual return made up to Dec 16, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Sherrington as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    21 pagesMG01

    Who are the officers of ARC MACHINES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACHERS COMPANY SERVICES LIMITED
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    England
    Secretary
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number02260068
    80957680003
    EASTMAN, David
    Low March Industrial Estate
    Low March
    NN11 4SD Daventry
    Unit 11
    Northamptonshire
    Director
    Low March Industrial Estate
    Low March
    NN11 4SD Daventry
    Unit 11
    Northamptonshire
    UsaAmerican195470540001
    SOLOMON, Douglas
    Low March Industrial Estate
    Low March
    NN11 4SD Daventry
    Unit 11
    Northamptonshire
    Director
    Low March Industrial Estate
    Low March
    NN11 4SD Daventry
    Unit 11
    Northamptonshire
    UsaAmerican194386740001
    BRUNNING, Andrew Philip
    Unit 4 Raynesway Park
    Drive
    DE21 7BH Derby
    Secretary
    Unit 4 Raynesway Park
    Drive
    DE21 7BH Derby
    British70470620003
    LLOYD COOPER, Peter Ross
    5 Westmoreland Place
    SW1V 4AB London
    Secretary
    5 Westmoreland Place
    SW1V 4AB London
    British56679430001
    ALLMAN, Michael
    Lamport Court
    Heartlands Business Park
    NN11 8UF Daventry
    Unit 2
    Northamptonshire
    United Kingdom
    Director
    Lamport Court
    Heartlands Business Park
    NN11 8UF Daventry
    Unit 2
    Northamptonshire
    United Kingdom
    EnglandBritish176187460001
    BROWNE, David Michael
    Suite 550
    Newport Beach
    California
    100 Bayview Circle
    92660
    United States
    Director
    Suite 550
    Newport Beach
    California
    100 Bayview Circle
    92660
    United States
    California UsaUnited States149295960001
    FUKUMOTO, Katsunari
    19659 Hiawatha Street
    91311 Chatsworth
    California
    Usa
    Director
    19659 Hiawatha Street
    91311 Chatsworth
    California
    Usa
    Japanese34422420001
    GEDGAUDAS, Mindaugas Edvardas
    23923 Wildwood Cyn Road
    91321 Newhall
    California
    Usa
    Director
    23923 Wildwood Cyn Road
    91321 Newhall
    California
    Usa
    UsaAmerican34422410001
    GOETSCHMANN, Jean-Pierre
    Ch Claude Anet 14
    CH 1110 Morges
    Switzerland
    Director
    Ch Claude Anet 14
    CH 1110 Morges
    Switzerland
    Swiss30734310002
    HEWETSON, Jason John
    Low March Industrial Estate
    Low March
    NN11 4SD Daventry
    Unit 11
    Northamptonshire
    England
    Director
    Low March Industrial Estate
    Low March
    NN11 4SD Daventry
    Unit 11
    Northamptonshire
    England
    United KingdomBritish178906550001
    HYNES, Anthony David
    Perry Green
    Charlton
    SN16 9DP Malmesbury
    Mulberry Cottage 42
    Wiltshire
    Director
    Perry Green
    Charlton
    SN16 9DP Malmesbury
    Mulberry Cottage 42
    Wiltshire
    United KingdomBritish133467980001
    LORENTZIAN, Lisa
    10500 Orbital Way
    Pacoima
    California
    Arc Machines Inc
    91331
    United States
    Director
    10500 Orbital Way
    Pacoima
    California
    Arc Machines Inc
    91331
    United States
    UsaUnited States149296030002
    REIVYDAS, Liudas
    19531 Bermuda Street
    91324 Northridge
    California
    Usa
    Director
    19531 Bermuda Street
    91324 Northridge
    California
    Usa
    UsaAmerican34422400001
    RIPP, Stephen John
    Greenway View Trail
    77339 Kingwood
    7
    Texas
    Usa
    Director
    Greenway View Trail
    77339 Kingwood
    7
    Texas
    Usa
    UsaAmerican178909740001
    SATALOFF, Glenn Robert
    22008 Gresham St
    West Hills
    California 91304
    United States
    Director
    22008 Gresham St
    West Hills
    California 91304
    United States
    American21111500002
    SHERRINGTON, David Allan
    10500 Orbital Way
    Pacoima
    Los Angeles
    Arc Machines Inc
    91331
    United States
    Director
    10500 Orbital Way
    Pacoima
    Los Angeles
    Arc Machines Inc
    91331
    United States
    CanadaCanadian British149296220001

    Does ARC MACHINES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pnc Bank, National Association
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 28, 2011Registration of a charge (MG01)
    • Apr 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • U.S. Bank N.A.
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 01, 1998Registration of a charge (395)
    • Jan 03, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 16, 1996Registration of a charge (395)
    • Jan 03, 2008Statement of satisfaction of a charge in full or part (403a)

    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