ARC PARTNERS LIMITED

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

    Company NameARC PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02852753
    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 ARC PARTNERS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ARC PARTNERS LIMITED located?

    Registered Office Address
    C/O James Cowper Kreston White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARC PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENSON LIMITEDSep 28, 2006Sep 28, 2006
    ARC PARTNERS LIMITEDFeb 23, 1994Feb 23, 1994
    ARC CAPITAL LIMITEDOct 07, 1993Oct 07, 1993
    ARK CAPITAL LIMITEDSep 13, 1993Sep 13, 1993

    What are the latest accounts for ARC PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for ARC PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Satisfaction of charge 3 in full

    7 pagesMR04

    Registered office address changed from PO Box 15 Office 15 272 Kensington High Street London W8 6nd England to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on Sep 22, 2017

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 12, 2017

    LRESEX

    Unaudited abridged accounts made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Director's details changed for Mr John Alexander Allen on May 18, 2016

    2 pagesCH01

    Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on May 11, 2016

    1 pagesAD01

    Annual return made up to Sep 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 166,060
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Termination of appointment of Th Secretarials Ltd as a secretary on Sep 09, 2015

    1 pagesTM02

    Registered office address changed from 84 Kirkland Avenue Ilford Essex IG5 0TN England to 55 Bryanston Street 8th Floor London W1H 7AA on Sep 10, 2015

    1 pagesAD01

    Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA to 84 Kirkland Avenue Ilford Essex IG5 0TN on Mar 31, 2015

    1 pagesAD01

    Director's details changed for Mr John Alexander Allen on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Sep 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 166,060
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Sep 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 166,060
    SH01

    Director's details changed for Mr John Alexander Allen on Mar 18, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Sep 13, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01

    Who are the officers of ARC PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, John Alexander
    272 Kensington High Street
    W8 6ND London
    Office 15
    England
    Director
    272 Kensington High Street
    W8 6ND London
    Office 15
    England
    EnglandNew Zealander179228320001
    CUATRECASAS, Paul Ramon
    57 Drayton Gardens
    SW10 9RU London
    Secretary
    57 Drayton Gardens
    SW10 9RU London
    Usa94712910001
    GREEN, Katie
    Flat 5 37 The Chase
    SW4 0NP London
    Secretary
    Flat 5 37 The Chase
    SW4 0NP London
    British37111340001
    VACHHA, Freddy
    222 The Avenue
    Chingford
    E4 9SE London
    Secretary
    222 The Avenue
    Chingford
    E4 9SE London
    British16706210001
    CAVENDISH SECRETARIAL LIMITED
    72 New Cavendish Street
    W1G 8AU London
    Secretary
    72 New Cavendish Street
    W1G 8AU London
    84182570001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    T H SECRETARIALS LTD
    Kirkland Avenue
    IG5 0TN Ilford
    84
    Essex
    United Kingdom
    Secretary
    Kirkland Avenue
    IG5 0TN Ilford
    84
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07444270
    214752070002
    CUATRECASAS, Paul Ramon
    57 Drayton Gardens
    SW10 9RU London
    Director
    57 Drayton Gardens
    SW10 9RU London
    EnglandUsa94712910001
    ISELIN, William Duane
    13a Sheffield Terrace
    W8 7NQ London
    Director
    13a Sheffield Terrace
    W8 7NQ London
    EnglandAmerican62442080003
    LUFKIN, Paul
    6 Thirlmere Road
    SW16 1QW London
    Director
    6 Thirlmere Road
    SW16 1QW London
    British62442090002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ARC PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arc Capital (Bvi) Limited
    17 Avenue De La Costa
    Bp 167
    167
    98001 Monaco Cedex
    C/O Landmark Management
    Monaco
    Apr 06, 2016
    17 Avenue De La Costa
    Bp 167
    167
    98001 Monaco Cedex
    C/O Landmark Management
    Monaco
    No
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBvi
    Place RegisteredBritish Virgin Islands
    Registration Number625782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, 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 has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARC PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 23, 2012
    Delivered On Aug 29, 2012
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 29, 2012Registration of a charge (MG01)
    • Aug 09, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 16, 2012
    Delivered On Mar 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title and interest in the deposit account, the rent deposit, the deposit balance and any income moneys and proceeds see image for full details.
    Persons Entitled
    • Almacanter Private Trustee Company Limited Almacanter Private Trustee Company (No.2) Limited
    Transactions
    • Mar 24, 2012Registration of a charge (MG01)
    Debenture
    Created On Oct 22, 2009
    Delivered On Oct 23, 2009
    Outstanding
    Amount secured
    £132,067 due or to become due from the company to the chargee
    Short particulars
    Fixed charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Shantaine Investments Limited
    Transactions
    • Oct 23, 2009Registration of a charge (MG01)

    Does ARC PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2017Commencement of winding up
    Feb 02, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sandra Lillian Mundy
    1 Fetter Lane
    EC4A 1BR London
    practitioner
    1 Fetter Lane
    EC4A 1BR London
    Alan Peter Whalley
    James Cowper Llp
    1 Fetter Lane
    EC4A 1BR London
    practitioner
    James Cowper Llp
    1 Fetter Lane
    EC4A 1BR 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