ARLINGTON LABORATORIES LIMITED

ARLINGTON LABORATORIES LIMITED

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

    Company NameARLINGTON LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03313116
    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 ARLINGTON LABORATORIES LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is ARLINGTON LABORATORIES LIMITED located?

    Registered Office Address
    C/O RSM UK RESTRUCTURING ADVISORY LLP
    Central Square, 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ARLINGTON LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEETNESS 237 LIMITEDFeb 05, 1997Feb 05, 1997

    What are the latest accounts for ARLINGTON LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ARLINGTON LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2022

    14 pagesLIQ03

    Declaration of solvency

    12 pagesLIQ01

    Registered office address changed from The Pinnacle 170 Midsummer Bouelvard Milton Keynes MK9 1FE England to Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on Jan 06, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2021

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    26 pagesMA

    Termination of appointment of Peter Keith Robson as a director on Apr 21, 2021

    1 pagesTM01

    Termination of appointment of Peter Robert Gale as a director on Apr 21, 2021

    1 pagesTM01

    Change of details for Starkey Laboratories Limited as a person with significant control on Apr 21, 2021

    2 pagesPSC05

    Cessation of Mary Hare as a person with significant control on Apr 21, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Appointment of Timothy John Clark as a director on Jan 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Appointment of Peter Keith Robson as a director on Sep 16, 2020

    2 pagesAP01

    Appointment of Mr Thorsten Quaas as a director on Jun 30, 2020

    2 pagesAP01

    Termination of appointment of Roger Nigel Kent Lewin as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of John Paul Jackson as a director on Mar 11, 2020

    1 pagesTM01

    Termination of appointment of Tara James Podger as a director on Mar 05, 2020

    1 pagesTM01

    Confirmation statement made on Feb 02, 2020 with updates

    4 pagesCS01

    Who are the officers of ARLINGTON LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TING, Thomas
    6700 Washington Avenue South
    MN 55344 Eden Prairie
    Starkey Laboratories, Inc.
    United States
    Secretary
    6700 Washington Avenue South
    MN 55344 Eden Prairie
    Starkey Laboratories, Inc.
    United States
    243926270001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    AUSTIN, William Franklin
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    United StatesAmericanPresident, Starkey Laboratories243973350001
    CLARK, Timothy John
    Bramhall Technology Park, Pepper Road, Hazel Grove
    SK7 5BX Stockport
    William F. Austin House
    Cheshire
    Director
    Bramhall Technology Park, Pepper Road, Hazel Grove
    SK7 5BX Stockport
    William F. Austin House
    Cheshire
    United KingdomEnglishManaging Director279538360001
    HOLDEN, Michelle Karen
    Bramhall Technology Park
    Pepper Road, Hazel Grove
    SK7 5BX Stockport
    William F. Austin House
    England
    Director
    Bramhall Technology Park
    Pepper Road, Hazel Grove
    SK7 5BX Stockport
    William F. Austin House
    England
    EnglandBritishAlternate Director243929230002
    LAMB, Paul
    170 Midsummer Bouelvard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Bouelvard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    United KingdomBritishAlternate Director243929600001
    QUAAS, Thorsten
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 5th Floor
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 5th Floor
    GermanyGermanDirector Of European Operations273059040001
    SAWALICH, Brandon L
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    United StatesAmericanSenior Vice President, Starkey Laboratories243973420001
    HOLDEN, Michelle
    Chiltern Close
    Hazel Grove
    SK7 5BQ Stockport
    3
    Cheshire
    United Kingdom
    Secretary
    Chiltern Close
    Hazel Grove
    SK7 5BQ Stockport
    3
    Cheshire
    United Kingdom
    BritishAccountant134137680001
    POPE, Udo Griffiths
    2 Highfield Road
    Mellor
    SK6 5AL Stockport
    Cheshire
    Nominee Secretary
    2 Highfield Road
    Mellor
    SK6 5AL Stockport
    Cheshire
    British900014080001
    TAYLOR, John Edward
    19 Foxholes Road
    SK14 5AW Hyde
    Cheshire
    Secretary
    19 Foxholes Road
    SK14 5AW Hyde
    Cheshire
    BritishChartered Accountant52520750001
    COWLEY, Guy Willis
    16 The Hermitage
    TW10 6SH Richmond
    Surrey
    Director
    16 The Hermitage
    TW10 6SH Richmond
    Surrey
    United KingdomBritishBursar99952700002
    CRANSHAW, Jennifer
    19 Woodside
    Woodlands Park
    SK4 2DW Stockport
    Cheshire
    Director
    19 Woodside
    Woodlands Park
    SK4 2DW Stockport
    Cheshire
    BritishCommercial Manager82711280001
    EATOUGH, Derek
    Slate Farm
    Higher Lane, Haslingden
    BB4 5UD Rossendale
    Lancashire
    Director
    Slate Farm
    Higher Lane, Haslingden
    BB4 5UD Rossendale
    Lancashire
    BritishGeneral Manager64499480001
    EVANS, Raymond
    170 Midsummer Bouelvard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Bouelvard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    United KingdomBritishCompany Director37575160001
    GALE, Peter Robert
    170 Midsummer Bouelvard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Bouelvard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    EnglandBritishSchool Principal193832410001
    GRANT, Steven Richard
    3 Kingston Avenue
    Didsbury
    M20 2SP Manchester
    Nominee Director
    3 Kingston Avenue
    Didsbury
    M20 2SP Manchester
    British900007530001
    HOLDEN, Michelle Karen
    Chiltern Close
    Hazel Grove
    SK7 5BQ Stockport
    3
    Cheshire
    Director
    Chiltern Close
    Hazel Grove
    SK7 5BQ Stockport
    3
    Cheshire
    EnglandBritishAccountant243929230002
    JACKSON, John Paul
    170 Midsummer Bouelvard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Bouelvard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    EnglandBritishChartered Accountant122350180001
    LAMB, Paul
    Cheriton Rise
    SK2 5XW Stockport
    1
    Cheshire
    Director
    Cheriton Rise
    SK2 5XW Stockport
    1
    Cheshire
    United KingdomBritishBusiness Manager243929600001
    LEBRUN, Jonathan
    Dale Lodge
    2 Oldfield Road
    CH60 6SE Heswall
    Merseyside
    Director
    Dale Lodge
    2 Oldfield Road
    CH60 6SE Heswall
    Merseyside
    BritishFinance Director108886870001
    LEWIN, Roger Nigel Kent
    Burton House
    9 High Street
    CW6 0EB Tarporley
    Cheshire
    Director
    Burton House
    9 High Street
    CW6 0EB Tarporley
    Cheshire
    EnglandBritishManaging Director70973270001
    NOLAN, Michael, Dr
    Lumb Gaps Barn
    Haslingden Old Road
    BB4 8TT Rossendale
    Lancashire
    Director
    Lumb Gaps Barn
    Haslingden Old Road
    BB4 8TT Rossendale
    Lancashire
    EnglandBritishChief Executive32391590003
    PODGER, Tara James
    1 Charnham Street
    RG17 0EP Hungerford
    Riverside House
    Berkshire
    England
    Director
    1 Charnham Street
    RG17 0EP Hungerford
    Riverside House
    Berkshire
    England
    EnglandBritishManaging Director36848850006
    ROBSON, Peter Keith
    Snelsomre Common
    RG14 3BQ Newbury
    Arlington Manor
    Berkshire
    England
    Director
    Snelsomre Common
    RG14 3BQ Newbury
    Arlington Manor
    Berkshire
    England
    EnglandBritishChief Operating Officer276889680001
    ROGERS, Guy Beresford
    110
    Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    Director
    110
    Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    BritishBursar23947200001
    SHAW, Denis Anthony Joseph
    Hamlyn House Arlington Manor
    Snelsmore Common
    RG14 3BG Newbury
    Berkshire
    Director
    Hamlyn House Arlington Manor
    Snelsmore Common
    RG14 3BG Newbury
    Berkshire
    United KingdomBritishPrincipal56875300001
    TAYLOR, John Edward
    19 Foxholes Road
    SK14 5AW Hyde
    Cheshire
    Director
    19 Foxholes Road
    SK14 5AW Hyde
    Cheshire
    BritishCertified Accountant52520750001
    TUCKER, Ivan Gordon, Dr
    Principals House
    Arlington Manor Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    Director
    Principals House
    Arlington Manor Snelsmore Common
    RG14 3BQ Newbury
    Berkshire
    United KingdomBritishChief Executive44482980001

    Who are the persons with significant control of ARLINGTON LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mary Hare
    Snelsmore Common
    RG14 3BQ Newbury
    Arlington Manor
    Berkshire
    England
    Apr 06, 2016
    Snelsmore Common
    RG14 3BQ Newbury
    Arlington Manor
    Berkshire
    England
    Yes
    Legal FormPrivate Limited Company By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03085006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Starkey Laboratories Limited
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    Buckinghamshire
    England
    Apr 06, 2016
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02691952
    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 ARLINGTON LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 1998
    Delivered On Nov 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter of even date
    Short particulars
    All of the company's undertaking and property both present and future including its uncalled capital.
    Persons Entitled
    • The Mary Hare Grammar School for the Deaf
    Transactions
    • Nov 07, 1998Registration of a charge (395)
    • Nov 23, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 04, 1998
    Delivered On Nov 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter of even date
    Short particulars
    All of the company's undertaking and property both present and future including its uncalled capital.
    Persons Entitled
    • Starkey Laboratories Limited
    Transactions
    • Nov 07, 1998Registration of a charge (395)
    • Nov 23, 2021Satisfaction of a charge (MR04)

    Does ARLINGTON LABORATORIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2021Commencement of winding up
    Mar 04, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Miller
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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