AARCO 106 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAARCO 106 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02898144
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AARCO 106 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AARCO 106 LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AARCO 106 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for AARCO 106 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ to 1 Dorset Street Southampton Hampshire SO15 2DP on Jul 14, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2016

    LRESSP

    Annual return made up to Mar 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Jonathan Paul Metcalfe on Oct 16, 2015

    2 pagesCH01

    Appointment of Mr David James Walker as a director on Apr 24, 2015

    2 pagesAP01

    Termination of appointment of Colin Walter Bradley as a director on Apr 24, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 2
    SH01

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

    8 pagesAA

    Annual return made up to Mar 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Philip Evans as a director

    1 pagesTM01

    Appointment of Jonathan Paul Metcalfe as a director

    2 pagesAP01

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

    7 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    6 pagesAR01

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

    8 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Duncan Akin as a director

    1 pagesTM01

    Director's details changed for Colin Walter Bradley on Mar 29, 2011

    2 pagesCH01

    Annual return made up to Mar 03, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Colin Walter Bradley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Who are the officers of AARCO 106 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alyson Elizabeth
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    Secretary
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    British127846350001
    METCALFE, Jonathan Paul
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    United KingdomBritish178097930002
    WALKER, David James
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    EnglandBritish50400470002
    WEST, Jonathan Bernard
    Chester Business Park
    CH4 9QQ Chester
    Stansfield House
    Cheshire
    Director
    Chester Business Park
    CH4 9QQ Chester
    Stansfield House
    Cheshire
    United KingdomBritish116268710002
    BELL, Gary Thomas
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Secretary
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    British34371880001
    DREWITT, Catherine Mary Blair
    9 Capeland Close
    Saltney
    CH4 8PU Chester
    Secretary
    9 Capeland Close
    Saltney
    CH4 8PU Chester
    British51812640001
    RUSSELL, Robin
    Fitz Farmhouse
    Fitz Bomere Heath
    SY4 3AS Shrewsbury
    Shropshire
    Secretary
    Fitz Farmhouse
    Fitz Bomere Heath
    SY4 3AS Shrewsbury
    Shropshire
    British118205370001
    STABLES, Alastair Michael
    Moorside Cottage Moor Lane
    Higher Kinnerton
    CH4 9AH Chester
    Cheshire
    Secretary
    Moorside Cottage Moor Lane
    Higher Kinnerton
    CH4 9AH Chester
    Cheshire
    British42550330002
    AKIN, Duncan Ian
    Chester Business Park
    CH4 9QQ Chester
    Stansfield House
    Cheshire
    Director
    Chester Business Park
    CH4 9QQ Chester
    Stansfield House
    Cheshire
    EnglandBritish65808120003
    BLEWETT, Patrick Michael
    Tower House 16 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Director
    Tower House 16 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Usa62803030001
    BRADLEY, Colin Walter
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    United KingdomBritish158398820001
    BRADLEY, Colin Walter
    Horseshoe Cottage
    Mill Lane
    CH7 4QF Llanarmon Yn Ial
    Clwyd
    Director
    Horseshoe Cottage
    Mill Lane
    CH7 4QF Llanarmon Yn Ial
    Clwyd
    United KingdomBritish158398820001
    CULPIN, Timothy James Phillip
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Nominee Director
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    British900009430001
    DE ANGELO, Salvatore Andrew
    Tower House
    Curzon Park
    CH4 8AR Chester
    Cheshire
    Director
    Tower House
    Curzon Park
    CH4 8AR Chester
    Cheshire
    American94659850002
    DOBSON, Kevin Michael
    Llethrau
    34 Ffordd Y Llan, Cilcain
    CH7 5NH Mold
    Clwyd
    Director
    Llethrau
    34 Ffordd Y Llan, Cilcain
    CH7 5NH Mold
    Clwyd
    British65808390001
    DREWITT, Catherine Mary Blair
    9 Capeland Close
    Saltney
    CH4 8PU Chester
    Director
    9 Capeland Close
    Saltney
    CH4 8PU Chester
    British51812640001
    EVANS, Philip John
    Stansfield House
    Chester Business Park
    CH4 9QQ Chester
    Cheshire
    Director
    Stansfield House
    Chester Business Park
    CH4 9QQ Chester
    Cheshire
    United KingdomBritish118187570001
    MARKS, Anthony James
    Overleigh Road
    Handbridge
    CH4 7HL Chester
    14
    Director
    Overleigh Road
    Handbridge
    CH4 7HL Chester
    14
    British111578150001
    MCDONNELL, Patrick Francis
    Pine Chase Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    Director
    Pine Chase Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    EnglandIrish145711380001
    MCGINLEY, Thomas Patrick
    Tower House 16 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Director
    Tower House 16 Curzon Park North
    CH4 8AR Chester
    Cheshire
    American37316760001
    POWELL, Timothy Charles Court
    12 Woodfield Drive
    Greetland
    HX4 8NZ Halifax
    West Yorkshire
    Director
    12 Woodfield Drive
    Greetland
    HX4 8NZ Halifax
    West Yorkshire
    British77921410001
    RUSSELL, Robin
    Fitz Farmhouse
    Fitz Bomere Heath
    SY4 3AS Shrewsbury
    Shropshire
    Director
    Fitz Farmhouse
    Fitz Bomere Heath
    SY4 3AS Shrewsbury
    Shropshire
    United KingdomBritish118205370001
    STABLES, Alastair Michael
    Moorside Cottage Moor Lane
    Higher Kinnerton
    CH4 9AH Chester
    Cheshire
    Director
    Moorside Cottage Moor Lane
    Higher Kinnerton
    CH4 9AH Chester
    Cheshire
    British42550330002

    Does AARCO 106 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2016Commencement of winding up
    Jan 04, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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