ARNOLDS OF CUMBRIA LIMITED

ARNOLDS OF CUMBRIA LIMITED

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

    Company NameARNOLDS OF CUMBRIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04402103
    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 ARNOLDS OF CUMBRIA LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is ARNOLDS OF CUMBRIA LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARNOLDS OF CUMBRIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for ARNOLDS OF CUMBRIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 23, 2017

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2016

    13 pages4.68

    Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Apr 26, 2016

    2 pagesAD01

    Notice of completion of voluntary arrangement

    10 pages1.4

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 24, 2015

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Registered office address changed from Livingstone House Longtown Carlisle Cumbria CA6 5PQ to 1 Great Cumberland Place Marble Arch London W1H 7LW on Sep 10, 2015

    2 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 06, 2015

    8 pages1.3

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 06, 2014

    8 pages1.3

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 2
    SH01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 06, 2013

    8 pages1.3

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    legacy

    8 pagesMG01

    Notice to Registrar of companies voluntary arrangement taking effect

    7 pages1.1

    legacy

    5 pagesMG01

    Annual return made up to Mar 22, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Who are the officers of ARNOLDS OF CUMBRIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINCE, Sonya Anne
    Livingston House
    Longtown
    CA6 5PQ Carlisle
    Secretary
    Livingston House
    Longtown
    CA6 5PQ Carlisle
    British81215820002
    VINCE, Raymond John
    Livingston House
    Longtown
    CA6 5PQ Carlisle
    Director
    Livingston House
    Longtown
    CA6 5PQ Carlisle
    EnglandEnglish166842730001
    VINCE, Sonya Anne
    Livingston House
    Longtown
    CA6 5PQ Carlisle
    Director
    Livingston House
    Longtown
    CA6 5PQ Carlisle
    EnglandBritish81215820002
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Does ARNOLDS OF CUMBRIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 11, 2013
    Delivered On Feb 19, 2013
    Outstanding
    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.
    Persons Entitled
    • Aldermore Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Feb 19, 2013Registration of a charge (MG01)
    Rent deposit deed
    Created On May 02, 2012
    Delivered On May 18, 2012
    Outstanding
    Amount secured
    £2,775.00 due or to become due
    Short particulars
    Rent deposit see image for full details.
    Persons Entitled
    • Ian Miles Elston and Janet Elston
    Transactions
    • May 18, 2012Registration of a charge (MG01)

    Does ARNOLDS OF CUMBRIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2012Date of meeting to approve CVA
    Feb 11, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Ian Douglas Yerrill
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    2
    DateType
    Sep 24, 2015Commencement of winding up
    Mar 03, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Douglas Yerrill
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    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