ARI LIMITED

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

    Company NameARI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03754357
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ARI LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MERICOURT PARTNERSHIP LIMITEDApr 19, 1999Apr 19, 1999

    What are the latest accounts for ARI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ARI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To declare a final dividend in specie of £272,843.60, in total, in respect of the 4,569,700 issued ordinary shares of the company to be satisfied by the company's novation of £272,843.60 of the intercompany receivable owed to it by rgf staffing uk LIMITED to the ordinary shareholders on the company's register of members on the circulation date. 01/11/2023
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 18/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Oct 20, 2023

    • Capital: GBP 0.45697
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Hishamuddin Parkar as a director on Feb 24, 2023

    1 pagesTM01

    Termination of appointment of Charlotte Louise Fisher as a director on Oct 01, 2022

    1 pagesTM01

    Termination of appointment of Jonas Janssens as a director on Oct 01, 2022

    1 pagesTM01

    Termination of appointment of Rob Zandbergen as a director on Oct 01, 2022

    1 pagesTM01

    Appointment of Ms Lisa Eileen Mclean as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Mr Hishamuddin Parkar as a director on Oct 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonas Janssens on Mar 01, 2020

    2 pagesCH01

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Who are the officers of ARI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02601236
    38636470004
    MCLEAN, Lisa Eileen
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritishCompany Director 301557420001
    COOPER, Lynn
    Mericourt Chester Road
    Mere
    WA16 6LG Knutsford
    Cheshire
    Secretary
    Mericourt Chester Road
    Mere
    WA16 6LG Knutsford
    Cheshire
    British9036120001
    LOCKHART, Ronald Frederick George
    Poplar Cottage Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Hampshire
    Secretary
    Poplar Cottage Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Hampshire
    BritishDirector69244780001
    RYDER, Andrew John
    10 Dooleys Grig
    Lower Withington
    SK11 9EL Macclesfield
    Cheshire
    Secretary
    10 Dooleys Grig
    Lower Withington
    SK11 9EL Macclesfield
    Cheshire
    British36249570001
    WHITCROFT, David Leslie
    57 Queensway
    Frimley Green
    GU16 6QB Camberley
    Surrey
    Secretary
    57 Queensway
    Frimley Green
    GU16 6QB Camberley
    Surrey
    British65046710001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BROOKS, Jeffrey Charles George
    Scoon Bank
    253 Lower Way
    RG19 3TR Thatcham
    Berkshire
    Director
    Scoon Bank
    253 Lower Way
    RG19 3TR Thatcham
    Berkshire
    EnglandBritishManaging Director104173430001
    BROSENS, Greetje Leo Amanda
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    EnglandBelgianDirector161215010001
    COOPER, Paul Douglas Parkhurst
    Mericourt
    Chester Road Mere
    WA16 6LG Knutsford
    Cheshire
    Director
    Mericourt
    Chester Road Mere
    WA16 6LG Knutsford
    Cheshire
    EnglandBritishDirector9036130001
    DARBY, Mark Andrew
    78 Ellis Road
    RG45 6PW Crowthorne
    Berkshire
    Director
    78 Ellis Road
    RG45 6PW Crowthorne
    Berkshire
    BritishManaging Director63016970001
    DAY, Paul Geoffrey
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritishNone110345460001
    FISHER, Charlotte Louise
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritishCompany Director254480880001
    HOLMAN, John Harold
    Daydream Wonston
    Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    Director
    Daydream Wonston
    Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    United KingdomBritishDirector18202390003
    JACKSON, Arthur
    Cockshead Hey Farm
    Cockshead Hey Road
    SK10 5QZ Bollington
    The Barnhouse
    Cheshire
    Director
    Cockshead Hey Farm
    Cockshead Hey Road
    SK10 5QZ Bollington
    The Barnhouse
    Cheshire
    BritishAccountant69544290001
    JANSSENS, Jonas
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    EnglandBelgianFinance Director258906890002
    LOCKHART, Ronald Frederick George
    Poplar Cottage Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Hampshire
    Director
    Poplar Cottage Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Hampshire
    EnglandBritishDirector69244780001
    LYNCH, Peter
    Southwater The Common
    Longparish
    SP11 6PN Andover
    Hampshire
    Director
    Southwater The Common
    Longparish
    SP11 6PN Andover
    Hampshire
    United KingdomBritishDirector47599240002
    MAUDE, Alan Graeme
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritishDirector179745220001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishDirector8300340001
    MOTOHARA, Hitoshi
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Usa/FloridaJapaneseNone165946830001
    PARKAR, Hishamuddin
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritishCompanies House199143720001
    SMITH, Graeme Richard
    Fiddlers Leap
    Bexton Lane
    WA16 9AB Knutsford
    Cheshire
    Director
    Fiddlers Leap
    Bexton Lane
    WA16 9AB Knutsford
    Cheshire
    BritishChartered Accountant47291680004
    TRIPPICK, Simon David
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritishNone81768840001
    WEIDEMAN, Ian
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritishDirector172201440003
    WHITCROFT, David Leslie
    57 Queensway
    Frimley Green
    GU16 6QB Camberley
    Surrey
    Director
    57 Queensway
    Frimley Green
    GU16 6QB Camberley
    Surrey
    BritishManager65046710001
    ZANDBERGEN, Rob
    Cannon Street
    EC4N 6HL London
    80
    United Kingdom
    Director
    Cannon Street
    EC4N 6HL London
    80
    United Kingdom
    NetherlandsDutchCompany Director242078890001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of ARI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Apr 06, 2016
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04186223
    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 ARI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 24, 2011Registration of a charge (MG01)
    • Dec 20, 2023Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 14, 2010Registration of a charge (MG01)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 17, 2007Registration of a charge (395)
    • Jul 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland Invoice Discounting Limited
    Transactions
    • Mar 01, 2003Registration of a charge (395)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1999Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)

    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