ARI LIMITED
Overview
Company Name | ARI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03754357 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARI LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARI LIMITED located?
Registered Office Address | 27/28 Eastcastle Street W1W 8DH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARI LIMITED?
Company Name | From | Until |
---|---|---|
THE MERICOURT PARTNERSHIP LIMITED | Apr 19, 1999 | Apr 19, 1999 |
What are the latest accounts for ARI LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ARI LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 20, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Hishamuddin Parkar as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charlotte Louise Fisher as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonas Janssens as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rob Zandbergen as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Lisa Eileen Mclean as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Hishamuddin Parkar as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jonas Janssens on Mar 01, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||||||
Who are the officers of ARI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 38636470004 | ||||||||||
MCLEAN, Lisa Eileen | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | Company Director | 301557420001 | ||||||||
COOPER, Lynn | Secretary | Mericourt Chester Road Mere WA16 6LG Knutsford Cheshire | British | 9036120001 | ||||||||||
LOCKHART, Ronald Frederick George | Secretary | Poplar Cottage Old Salisbury Road Abbotts Ann SP11 7NH Andover Hampshire | British | Director | 69244780001 | |||||||||
RYDER, Andrew John | Secretary | 10 Dooleys Grig Lower Withington SK11 9EL Macclesfield Cheshire | British | 36249570001 | ||||||||||
WHITCROFT, David Leslie | Secretary | 57 Queensway Frimley Green GU16 6QB Camberley Surrey | British | 65046710001 | ||||||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
BROOKS, Jeffrey Charles George | Director | Scoon Bank 253 Lower Way RG19 3TR Thatcham Berkshire | England | British | Managing Director | 104173430001 | ||||||||
BROSENS, Greetje Leo Amanda | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | England | Belgian | Director | 161215010001 | ||||||||
COOPER, Paul Douglas Parkhurst | Director | Mericourt Chester Road Mere WA16 6LG Knutsford Cheshire | England | British | Director | 9036130001 | ||||||||
DARBY, Mark Andrew | Director | 78 Ellis Road RG45 6PW Crowthorne Berkshire | British | Managing Director | 63016970001 | |||||||||
DAY, Paul Geoffrey | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | British | None | 110345460001 | ||||||||
FISHER, Charlotte Louise | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | United Kingdom | British | Company Director | 254480880001 | ||||||||
HOLMAN, John Harold | Director | Daydream Wonston Sutton Scotney SO21 3LS Winchester Hampshire | United Kingdom | British | Director | 18202390003 | ||||||||
JACKSON, Arthur | Director | Cockshead Hey Farm Cockshead Hey Road SK10 5QZ Bollington The Barnhouse Cheshire | British | Accountant | 69544290001 | |||||||||
JANSSENS, Jonas | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | England | Belgian | Finance Director | 258906890002 | ||||||||
LOCKHART, Ronald Frederick George | Director | Poplar Cottage Old Salisbury Road Abbotts Ann SP11 7NH Andover Hampshire | England | British | Director | 69244780001 | ||||||||
LYNCH, Peter | Director | Southwater The Common Longparish SP11 6PN Andover Hampshire | United Kingdom | British | Director | 47599240002 | ||||||||
MAUDE, Alan Graeme | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | Director | 179745220001 | ||||||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Director | 8300340001 | ||||||||
MOTOHARA, Hitoshi | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire United Kingdom | Usa/Florida | Japanese | None | 165946830001 | ||||||||
PARKAR, Hishamuddin | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | Companies House | 199143720001 | ||||||||
SMITH, Graeme Richard | Director | Fiddlers Leap Bexton Lane WA16 9AB Knutsford Cheshire | British | Chartered Accountant | 47291680004 | |||||||||
TRIPPICK, Simon David | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | British | None | 81768840001 | ||||||||
WEIDEMAN, Ian | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | Director | 172201440003 | ||||||||
WHITCROFT, David Leslie | Director | 57 Queensway Frimley Green GU16 6QB Camberley Surrey | British | Manager | 65046710001 | |||||||||
ZANDBERGEN, Rob | Director | Cannon Street EC4N 6HL London 80 United Kingdom | Netherlands | Dutch | Company Director | 242078890001 | ||||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of ARI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atlan Resource Solutions Ltd | Apr 06, 2016 | Eastcastle Street W1W 8DH London 27/28 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARI LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
An omnibus guarantee and set-off agreement | Created On Mar 23, 2011 Delivered On Mar 24, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 30, 2010 Delivered On Jul 14, 2010 | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 15, 2007 Delivered On May 17, 2007 | 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
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Sep 11, 2003 Delivered On Sep 19, 2003 | Satisfied | 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 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
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Feb 27, 2003 Delivered On Mar 01, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 30, 1999 Delivered On Jul 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company,formerly known as the mericourt partnershipb limited,to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
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