ARIZANT UK HOLDINGS LIMITED
Overview
| Company Name | ARIZANT UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05242764 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ARIZANT UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ARIZANT UK HOLDINGS LIMITED located?
| Registered Office Address | 3m Centre Cain Road RG12 8HT Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARIZANT UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for ARIZANT UK HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ARIZANT UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Appointment of David James Ashley as a director on Apr 01, 2013 | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David James Ashley as a secretary on Apr 01, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Christopher Pikett as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Pikett as a secretary on Mar 31, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Paul Andreas Keel as a director on Feb 22, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of James Willard Mcsheffrey as a director on Feb 22, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Apr 08, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mark Wayne Dawson as a director | 3 pages | AP01 | ||||||||||
Appointment of Michael Chambers as a director | 3 pages | AP01 | ||||||||||
Appointment of James Willard Mcsheffrey as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Actamed House Calder Island Way Wakefield WF2 7AW on Aug 24, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Christopher Pikett as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Christopher Pikett as a director | 3 pages | AP01 | ||||||||||
Appointment of Donald Gray as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert Buehler as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Marie Humbert as a secretary | 2 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 23 pages | AA | ||||||||||
Who are the officers of ARIZANT UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHLEY, David James | Secretary | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | 177160720001 | |||||||
| ASHLEY, David James | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | United Kingdom | British | 185143540001 | |||||
| CHAMBERS, Michael | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | Scotland | British | 122936210001 | |||||
| DAWSON, Mark Wayne | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | England | British | 162604070001 | |||||
| GRAY, Donald | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | United Kingdom | British | 161301450001 | |||||
| KEEL, Paul Andreas | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | United Kingdom | Us Citizen | 176317990001 | |||||
| HUMBERT, Marie Brand | Secretary | 1266 Deerridge Court Eagan Dakota 55123 Usa | American | 101013930001 | ||||||
| LUMAN, Merrill Preston | Secretary | 5829 Grove Street Edina Mn 55436 Usa | American | 59071410001 | ||||||
| PIKETT, Christopher | Secretary | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | British | 161953550001 | ||||||
| BUEHLER, Robert Gerard | Director | South Lake Sarah Drive Independence 4750 Minnesota 55359 Usa | Usa | United States | 113543460003 | |||||
| MAHARAJ, Gary Rabindranath | Director | 8872 Cove Pointe Road Eden Prairie Hennepin 55347 Usa | Usa | United States | 156926780001 | |||||
| MCSHEFFREY, James Willard | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | England | Canadian | 151024220001 | |||||
| PIKETT, Christopher | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | England | British | 806830003 | |||||
| THOMAS, John E | Director | 9240 Overlook Trail MN 55347 Eden Prairie Usa | American | 100387840001 |
Does ARIZANT UK HOLDINGS 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