ARIZANT UK HOLDINGS LIMITED

ARIZANT UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameARIZANT UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05242764
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ARIZANT UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ARIZANT UK HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARIZANT UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Appointment of David James Ashley as a director on Apr 01, 2013

    3 pagesAP01

    Annual return made up to Apr 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2013

    Statement of capital on Apr 15, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr David James Ashley as a secretary on Apr 01, 2013

    1 pagesAP03

    Termination of appointment of Christopher Pikett as a director on Mar 31, 2013

    1 pagesTM01

    Termination of appointment of Christopher Pikett as a secretary on Mar 31, 2013

    1 pagesTM02

    Appointment of Paul Andreas Keel as a director on Feb 22, 2013

    3 pagesAP01

    Termination of appointment of James Willard Mcsheffrey as a director on Feb 22, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Apr 08, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Mark Wayne Dawson as a director

    3 pagesAP01

    Appointment of Michael Chambers as a director

    3 pagesAP01

    Appointment of James Willard Mcsheffrey as a director

    3 pagesAP01

    Registered office address changed from Actamed House Calder Island Way Wakefield WF2 7AW on Aug 24, 2011

    2 pagesAD01

    Appointment of Christopher Pikett as a secretary

    3 pagesAP03

    Appointment of Christopher Pikett as a director

    3 pagesAP01

    Appointment of Donald Gray as a director

    3 pagesAP01

    Termination of appointment of Robert Buehler as a director

    2 pagesTM01

    Termination of appointment of Marie Humbert as a secretary

    2 pagesTM02

    Group of companies' accounts made up to Dec 31, 2010

    23 pagesAA

    Who are the officers of ARIZANT UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY, David James
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Secretary
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    177160720001
    ASHLEY, David James
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United KingdomBritish185143540001
    CHAMBERS, Michael
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    ScotlandBritish122936210001
    DAWSON, Mark Wayne
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    EnglandBritish162604070001
    GRAY, Donald
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United KingdomBritish161301450001
    KEEL, Paul Andreas
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United KingdomUs Citizen176317990001
    HUMBERT, Marie Brand
    1266 Deerridge Court
    Eagan
    Dakota 55123
    Usa
    Secretary
    1266 Deerridge Court
    Eagan
    Dakota 55123
    Usa
    American101013930001
    LUMAN, Merrill Preston
    5829 Grove Street
    Edina
    Mn 55436
    Usa
    Secretary
    5829 Grove Street
    Edina
    Mn 55436
    Usa
    American59071410001
    PIKETT, Christopher
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Secretary
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    British161953550001
    BUEHLER, Robert Gerard
    South Lake Sarah Drive
    Independence
    4750
    Minnesota 55359
    Usa
    Director
    South Lake Sarah Drive
    Independence
    4750
    Minnesota 55359
    Usa
    UsaUnited States113543460003
    MAHARAJ, Gary Rabindranath
    8872 Cove Pointe Road
    Eden Prairie
    Hennepin 55347
    Usa
    Director
    8872 Cove Pointe Road
    Eden Prairie
    Hennepin 55347
    Usa
    UsaUnited States156926780001
    MCSHEFFREY, James Willard
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    EnglandCanadian151024220001
    PIKETT, Christopher
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    EnglandBritish806830003
    THOMAS, John E
    9240 Overlook Trail
    MN 55347 Eden Prairie
    Usa
    Director
    9240 Overlook Trail
    MN 55347 Eden Prairie
    Usa
    American100387840001

    Does ARIZANT UK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2014Commencement of winding up
    Mar 30, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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