Dissolved
Dissolved 2015-08-19
Company Information for ARC INC LTD
PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18,
|
Company Registration Number
05510002
Private Limited Company
Dissolved Dissolved 2015-08-19 |
Company Name | ||||
---|---|---|---|---|
ARC INC LTD | ||||
Legal Registered Office | ||||
PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES | ||||
Previous Names | ||||
|
Company Number | 05510002 | |
---|---|---|
Date formed | 2005-07-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARC INC | Active | Company formed on the 2015-04-03 | ||
ARC INC | FL | Inactive | Company formed on the 1959-12-21 | |
ARC INC | Georgia | Unknown | ||
ARC INC | California | Unknown | ||
ARC INC | California | Unknown | ||
ARC INC | North Carolina | Unknown | ||
Arc Inc | Maryland | Unknown | ||
ARC INC | Georgia | Unknown | ||
ARC INC | Arkansas | Unknown | ||
ARC INC A RISK MANAGEMENT CONSULTING COMPANY | Arkansas | Unknown | ||
ARC INC LIMITED | 35 ELLERMAN AVENUE TWICKENHAM TW2 6AA | Active | Company formed on the 2016-11-01 | |
ARC INC THE | Idaho | Unknown | ||
ARC INC WHICH WILL DO BUSINESS IN CALIFORNIA AS AVENA RARE COIN | California | Unknown | ||
Arc Income Properties Iv, LLC | Delaware | Unknown | ||
ARC INCOME PROPERTIES II LLC | Delaware | Unknown | ||
Arc Income Properties, LLC | Delaware | Unknown | ||
Arc Income Properties Iii, LLC | Delaware | Unknown | ||
ARC INCORPORATED ALABAMA | Georgia | Unknown | ||
ARC INCORPORATED WHICH WILL DO BUSINESS IN CALIFORNIA AS PJM INCORPORATED | California | Unknown | ||
ARC INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES FREEMAN BOWLES |
||
JOHN JAMES HAGGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN SOLEY |
Director | ||
MICHAEL ALAN TURNBULL |
Company Secretary | ||
JOHN JAMES HAGGAR |
Company Secretary | ||
PETER HONEYMAN |
Director | ||
MICHAEL ALAN TURNBULL |
Company Secretary | ||
ERIC ROBERT NEIL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRIER LED LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
BARRIER EX LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Liquidation | |
UK TOTAL SOLUTIONS LIMITED | Director | 2015-07-21 | CURRENT | 2014-05-22 | Liquidation | |
AQUASEAL RUBBER LIMITED | Director | 2013-07-31 | CURRENT | 1992-01-27 | Active | |
BARRIER ARCHITECTURAL SERVICES LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-12 | Active | |
ARC INDUSTRIAL SERVICES LIMITED | Director | 2011-10-06 | CURRENT | 2010-08-04 | Active - Proposal to Strike off | |
BARRIER SURFACE TECHNOLOGY LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-15 | Dissolved 2013-11-05 | |
BARRIER GROUP LIMITED | Director | 1998-11-25 | CURRENT | 1998-11-25 | Active | |
BARRIER FIRE PROTECTION LIMITED | Director | 1998-11-24 | CURRENT | 1998-11-24 | Active | |
BARRIER WIND ENERGY LIMITED | Director | 1998-11-24 | CURRENT | 1998-11-24 | Active - Proposal to Strike off | |
BARRIER LIMITED | Director | 1992-05-21 | CURRENT | 1975-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SOLEY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 35 MANDALE ROAD THORNABY STOCKTON-ON-TEES TS17 6AD | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O TAXASSIST ACCOUNTANTS 35 MANDALE ROAD, THORNABY STOCKTON CLEVELAND TS17 6AD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNBULL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/07/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 FULL LIST | |
RES15 | CHANGE OF NAME 15/02/2012 | |
CERTNM | COMPANY NAME CHANGED ENGINEERING RESOURCE SOLUTIONS LTD CERTIFICATE ISSUED ON 15/02/12 | |
AR01 | 15/07/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/12/2010 | |
CERTNM | COMPANY NAME CHANGED E R S WORKFORCE LIMITED CERTIFICATE ISSUED ON 01/12/10 | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES FREEMAN BOWLES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN SOLEY | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 300 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 13/10/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES HAGGAR / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TURNBULL / 18/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN HAGGAR | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HONEYMAN | |
288a | SECRETARY APPOINTED MR MICHAEL ALAN TURNBULL | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: DINSDALE HOUSE NORTH SEA SUPPLY BASE RIVERSIDE PARK ROAD MIDDLESBOROUGH CLEVELAND TS2 1YT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 28 HUTTON ROAD LONGLANDS MIDDLESBROUGH TS4 2LE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-13 |
Resolutions for Winding-up | 2014-01-10 |
Appointment of Liquidators | 2014-01-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED, AS SECURITY TRUSTEE |
Creditors Due Within One Year | 2012-01-01 | £ 218,458 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 20,134 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARC INC LTD
Called Up Share Capital | 2012-01-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 5,588 |
Current Assets | 2012-01-01 | £ 253,749 |
Debtors | 2012-01-01 | £ 248,161 |
Fixed Assets | 2012-01-01 | £ 127,208 |
Shareholder Funds | 2012-01-01 | £ 142,365 |
Tangible Fixed Assets | 2012-01-01 | £ 127,208 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as ARC INC LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ARC INC LTD | Event Date | 2014-01-07 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 7 January 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That David Antony Willis and Paul Andrew Whitwam of BWC Business Solutions , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 7 January 2014 the appointment of David Antony Willis and Paul Andrew Whitwam as Joint Liquidators was confirmed. David Antony Willis (IP number 9180) and Paul Andrew Whitwam (IP number 8346) both of BWC Business Solutions, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX were appointed Joint Liquidators of the Company on 7 January 2014. Further information about this case is available from Libby Roberts at the offices of BWC Business Solutions (Teesside) LLP on 01642 608588 John James Haggar , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARC INC LTD | Event Date | 2014-01-07 |
Liquidator's Name and Address: David Antony Willis and Liquidator's Name and Address: Paul Andrew Whitwam of BWC Business Solutions , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2010-11-16 | |
(In Liquidation) Registered Office: Phoenix House, Phoenix Centre, Strathclyde Business Park, Bellshill ML4 3NJ. I, Annette Menzies of French Duncan LLP, 375 West George Street, Glasgow G2 4LW, hereby give notice that I was appointed Interim Liquidator of TPC Logistics Limited on 5 November 2010 by interlocutor of Hamilton Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of French Duncan, 375 West George Street, Glasgow G2 4LW on 15 December 2010 at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Annette Menzies , Interim Liquidator French Duncan LLP 11 November 2010. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1986 CONNEL INNS LIMITED | Event Date | 2007-04-06 |
The Insolvency Act 1986 Notice is hereby given that I, Anne Buchanan, of PKF (UK) LLP, 78 Carlton Place, Glasgow G5 9TH was appointed Interim Liquidator of the above Company by Interlocutor of the Lord Ordinary at the Court of Session on 20 March 2007. Pursuant to Section 138(3) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, a Meeting of Creditors will be held on 30 April 2007 at 12.00 noon within the offices of PKF (UK) LLP, Accountants & business advisers, 78 Carlton Place, Glasgow G5 9TH, for the purpose of choosing a Liquidator, who may either be the Interim Liquidator or any such person qualified to act as Liquidator. Creditors may vote either in person at the Meeting of Creditors or by forms of proxy. To be valid, a proxy must be lodged with me at PKF (UK) LLP, Accountants & business advisers, 78 Carlton Place, Glasgow G5 9TH, before or at the Meeting of Creditors, or at any adjourned Meeting at which it is to be used. Any creditor who has not yet lodged their claim may do so at or before the aforementioned Meeting. Anne Buchanan , Interim Liquidator 2 April 2007. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2001-12-07 | |
(Reg No 1068334) Nature of Business: Manufacture and Installation of Storage and Material Handling Equipment. Trade Classification: 11. Date of Appointment of Joint Administrative Receivers: 26 November 2001. Name of Person Appointing the Joint Administrative Receivers: National Westminster Bank Plc. Joint Administrative Receivers: Edward Mark Shires (Office Holder No 7925) and Stuart David Maddison (Office Holder No 1338), Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ARC INC LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX on 28 April 2015 at 10.00 am and 10.15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. David Antony Willis (IP number 9180) and Paul Andrew Whitwam (IP number 8346) both of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 7 January 2014. Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608588 David Antony Willis and Paul Andrew Whitwam , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |