ARLINGTON LABORATORIES LIMITED
Overview
Company Name | ARLINGTON LABORATORIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03313116 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARLINGTON LABORATORIES LIMITED?
Company Name | From | Until |
---|---|---|
FLEETNESS 237 LIMITED | Feb 05, 1997 | Feb 05, 1997 |
What are the latest accounts for ARLINGTON LABORATORIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ARLINGTON LABORATORIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2022 | 14 pages | LIQ03 | ||||||||||
Declaration of solvency | 12 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Termination of appointment of Peter Keith Robson as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Robert Gale as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Starkey Laboratories Limited as a person with significant control on Apr 21, 2021 | 2 pages | PSC05 | ||||||||||
Cessation of Mary Hare as a person with significant control on Apr 21, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Timothy John Clark as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Appointment of Peter Keith Robson as a director on Sep 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thorsten Quaas as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Nigel Kent Lewin as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Paul Jackson as a director on Mar 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tara James Podger as a director on Mar 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ARLINGTON LABORATORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TING, Thomas | Secretary | 6700 Washington Avenue South MN 55344 Eden Prairie Starkey Laboratories, Inc. United States | 243926270001 | |||||||||||
DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||
AUSTIN, William Franklin | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | United States | American | President, Starkey Laboratories | 243973350001 | ||||||||
CLARK, Timothy John | Director | Bramhall Technology Park, Pepper Road, Hazel Grove SK7 5BX Stockport William F. Austin House Cheshire | United Kingdom | English | Managing Director | 279538360001 | ||||||||
HOLDEN, Michelle Karen | Director | Bramhall Technology Park Pepper Road, Hazel Grove SK7 5BX Stockport William F. Austin House England | England | British | Alternate Director | 243929230002 | ||||||||
LAMB, Paul | Director | 170 Midsummer Bouelvard MK9 1FE Milton Keynes The Pinnacle England | United Kingdom | British | Alternate Director | 243929600001 | ||||||||
QUAAS, Thorsten | Director | 29 Wellington Street LS1 4DL Leeds Central Square, 5th Floor | Germany | German | Director Of European Operations | 273059040001 | ||||||||
SAWALICH, Brandon L | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | United States | American | Senior Vice President, Starkey Laboratories | 243973420001 | ||||||||
HOLDEN, Michelle | Secretary | Chiltern Close Hazel Grove SK7 5BQ Stockport 3 Cheshire United Kingdom | British | Accountant | 134137680001 | |||||||||
POPE, Udo Griffiths | Nominee Secretary | 2 Highfield Road Mellor SK6 5AL Stockport Cheshire | British | 900014080001 | ||||||||||
TAYLOR, John Edward | Secretary | 19 Foxholes Road SK14 5AW Hyde Cheshire | British | Chartered Accountant | 52520750001 | |||||||||
COWLEY, Guy Willis | Director | 16 The Hermitage TW10 6SH Richmond Surrey | United Kingdom | British | Bursar | 99952700002 | ||||||||
CRANSHAW, Jennifer | Director | 19 Woodside Woodlands Park SK4 2DW Stockport Cheshire | British | Commercial Manager | 82711280001 | |||||||||
EATOUGH, Derek | Director | Slate Farm Higher Lane, Haslingden BB4 5UD Rossendale Lancashire | British | General Manager | 64499480001 | |||||||||
EVANS, Raymond | Director | 170 Midsummer Bouelvard MK9 1FE Milton Keynes The Pinnacle England | United Kingdom | British | Company Director | 37575160001 | ||||||||
GALE, Peter Robert | Director | 170 Midsummer Bouelvard MK9 1FE Milton Keynes The Pinnacle England | England | British | School Principal | 193832410001 | ||||||||
GRANT, Steven Richard | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | 900007530001 | ||||||||||
HOLDEN, Michelle Karen | Director | Chiltern Close Hazel Grove SK7 5BQ Stockport 3 Cheshire | England | British | Accountant | 243929230002 | ||||||||
JACKSON, John Paul | Director | 170 Midsummer Bouelvard MK9 1FE Milton Keynes The Pinnacle England | England | British | Chartered Accountant | 122350180001 | ||||||||
LAMB, Paul | Director | Cheriton Rise SK2 5XW Stockport 1 Cheshire | United Kingdom | British | Business Manager | 243929600001 | ||||||||
LEBRUN, Jonathan | Director | Dale Lodge 2 Oldfield Road CH60 6SE Heswall Merseyside | British | Finance Director | 108886870001 | |||||||||
LEWIN, Roger Nigel Kent | Director | Burton House 9 High Street CW6 0EB Tarporley Cheshire | England | British | Managing Director | 70973270001 | ||||||||
NOLAN, Michael, Dr | Director | Lumb Gaps Barn Haslingden Old Road BB4 8TT Rossendale Lancashire | England | British | Chief Executive | 32391590003 | ||||||||
PODGER, Tara James | Director | 1 Charnham Street RG17 0EP Hungerford Riverside House Berkshire England | England | British | Managing Director | 36848850006 | ||||||||
ROBSON, Peter Keith | Director | Snelsomre Common RG14 3BQ Newbury Arlington Manor Berkshire England | England | British | Chief Operating Officer | 276889680001 | ||||||||
ROGERS, Guy Beresford | Director | 110 Lower Radley OX14 3BA Abingdon Oxfordshire | British | Bursar | 23947200001 | |||||||||
SHAW, Denis Anthony Joseph | Director | Hamlyn House Arlington Manor Snelsmore Common RG14 3BG Newbury Berkshire | United Kingdom | British | Principal | 56875300001 | ||||||||
TAYLOR, John Edward | Director | 19 Foxholes Road SK14 5AW Hyde Cheshire | British | Certified Accountant | 52520750001 | |||||||||
TUCKER, Ivan Gordon, Dr | Director | Principals House Arlington Manor Snelsmore Common RG14 3BQ Newbury Berkshire | United Kingdom | British | Chief Executive | 44482980001 |
Who are the persons with significant control of ARLINGTON LABORATORIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mary Hare | Apr 06, 2016 | Snelsmore Common RG14 3BQ Newbury Arlington Manor Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Starkey Laboratories Limited | Apr 06, 2016 | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARLINGTON LABORATORIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ARLINGTON LABORATORIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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