ARCOMET MIDLAND CRANES LIMITED

ARCOMET MIDLAND CRANES LIMITED

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

    Company NameARCOMET MIDLAND CRANES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05612053
    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 ARCOMET MIDLAND CRANES LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is ARCOMET MIDLAND CRANES LIMITED located?

    Registered Office Address
    89 King Street
    ME14 1BG Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCOMET MIDLAND CRANES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND CRANES LIMITEDNov 03, 2005Nov 03, 2005

    What are the latest accounts for ARCOMET MIDLAND CRANES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ARCOMET MIDLAND CRANES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 03, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Register inspection address has been changed to 89 King Street Maidstone Kent ME14 1BG

    1 pagesAD02

    Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on Apr 28, 2017

    1 pagesAD01

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Nov 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 03, 2014

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Termination of appointment of Dirk Celine Jules Theyskens as a director on Aug 21, 2014

    1 pagesTM01

    Appointment of Mr Philippe Andre Marie Cohet as a director on Aug 21, 2014

    2 pagesAP01

    Annual return made up to Nov 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Termination of appointment of Anthony Reeves as a director

    1 pagesTM01

    Termination of appointment of Anthony Reeves as a secretary

    1 pagesTM02

    Registered office address changed from * Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD* on Dec 05, 2012

    1 pagesAD01

    Annual return made up to Nov 03, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    legacy

    4 pagesMG02

    Who are the officers of ARCOMET MIDLAND CRANES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHET, Philippe Andre Marie
    ME14 1BG Maidstone
    89 King Street
    Kent
    England
    Director
    ME14 1BG Maidstone
    89 King Street
    Kent
    England
    BelgiumFrenchCompany Director190622160001
    COSE, John David
    16 Phillips Hatch
    Wonersh
    GU5 0PX Guildford
    Surrey
    Secretary
    16 Phillips Hatch
    Wonersh
    GU5 0PX Guildford
    Surrey
    BritishAccountant4044230008
    REEVES, Anthony Alexander, Mr.
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    Secretary
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    British1630910001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BAUKHAM, Graham
    93 Kenilworth Drive
    ME8 9EH Gillingham
    Kent
    Director
    93 Kenilworth Drive
    ME8 9EH Gillingham
    Kent
    EnglandBritishManaging Director109195290001
    COSE, John David
    16 Phillips Hatch
    Wonersh
    GU5 0PX Guildford
    Surrey
    Director
    16 Phillips Hatch
    Wonersh
    GU5 0PX Guildford
    Surrey
    United KingdomBritishAccountant4044230008
    HUTCHINSON, Colin William
    52 Oast House Drive
    GU51 2UL Fleet
    Hampshire
    Director
    52 Oast House Drive
    GU51 2UL Fleet
    Hampshire
    BritishManager45110430003
    REEVES, Anthony Alexander, Mr.
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    Director
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    United KingdomBritishChartered Accountant1630910001
    STERKENS, Rudy
    Oosthamsesteenweg 73
    Olmen
    2491
    Belgium
    Director
    Oosthamsesteenweg 73
    Olmen
    2491
    Belgium
    BelgianDirector111947850001
    STERKENS, Rudy
    Oosthamsesteenweg 73
    Olmen
    2491
    Belgium
    Director
    Oosthamsesteenweg 73
    Olmen
    2491
    Belgium
    BelgianDirector111947850001
    THEYSKENS, Dirk Celine Jules
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    Director
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    BelgiumBelgianManager116229510001
    THEYSKENS, Dirk Celine Jules
    Tessenderlosesteenweg 197
    BELGIUM Paal
    B 3583
    Belgium
    Director
    Tessenderlosesteenweg 197
    BELGIUM Paal
    B 3583
    Belgium
    BelgiumBelgianManager90387460001
    WELFORD, Jeremy
    Homelands
    Chapel Close Clifton
    OX15 0PT Banbury
    Oxfordshire
    Director
    Homelands
    Chapel Close Clifton
    OX15 0PT Banbury
    Oxfordshire
    BritishSales Manager93256880001
    WOUTERS, Frans
    Eeneind 15
    Nuenen
    Noord Brabant 5674 Vr
    Netherlands
    Director
    Eeneind 15
    Nuenen
    Noord Brabant 5674 Vr
    Netherlands
    DutchManaging Director109195500001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of ARCOMET MIDLAND CRANES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    ME16 8RA Maidstone
    17 Hart Street
    Kent
    United Kingdom
    Apr 06, 2016
    ME16 8RA Maidstone
    17 Hart Street
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales (Uk)
    Place RegisteredCompanies House
    Registration Number04664520
    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 ARCOMET MIDLAND CRANES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Aug 14, 2008
    Delivered On Aug 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging entity to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first fixed charge all of its interest in the cranes including its interest in the assets see image for full details.
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    • Jul 13, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 22, 2007
    Delivered On Jun 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the lenders or any of them on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. as Security Trustee for Fortis Commercial Finance Limited
    Transactions
    • Jun 23, 2007Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Feb 01, 2006
    Delivered On Feb 02, 2006
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Aug 06, 2008Statement 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