Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARC INC LTD
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 Overview

About Arc Inc Ltd
ARC INC LTD was founded on 2005-07-15 and had its registered office in Preston Farm Industrial Estate. The company was dissolved on the 2015-08-19 and is no longer trading or active.

Key Data
Company Name
ARC INC LTD
 
Legal Registered Office
PRESTON FARM INDUSTRIAL ESTATE
STOCKTON-ON-TEES
 
Previous Names
ENGINEERING RESOURCE SOLUTIONS LTD15/02/2012
E R S WORKFORCE LIMITED01/12/2010
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ARC INC LTD
The following companies were found which have the same name as ARC INC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ARC INC LTD

Current Directors
Officer Role Date Appointed
ROBERT CHARLES FREEMAN BOWLES
Director 2010-11-01
JOHN JAMES HAGGAR
Director 2006-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN SOLEY
Director 2010-11-01 2015-04-27
MICHAEL ALAN TURNBULL
Company Secretary 2008-06-25 2013-12-09
JOHN JAMES HAGGAR
Company Secretary 2006-12-07 2008-06-25
PETER HONEYMAN
Director 2005-07-15 2008-06-25
MICHAEL ALAN TURNBULL
Company Secretary 2005-09-15 2006-12-07
ERIC ROBERT NEIL
Company Secretary 2005-07-15 2005-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES FREEMAN BOWLES BARRIER LED LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
ROBERT CHARLES FREEMAN BOWLES BARRIER EX LIMITED Director 2016-06-09 CURRENT 2016-06-09 Liquidation
ROBERT CHARLES FREEMAN BOWLES UK TOTAL SOLUTIONS LIMITED Director 2015-07-21 CURRENT 2014-05-22 Liquidation
ROBERT CHARLES FREEMAN BOWLES AQUASEAL RUBBER LIMITED Director 2013-07-31 CURRENT 1992-01-27 Active
ROBERT CHARLES FREEMAN BOWLES BARRIER ARCHITECTURAL SERVICES LIMITED Director 2012-09-18 CURRENT 2012-09-12 Active
ROBERT CHARLES FREEMAN BOWLES ARC INDUSTRIAL SERVICES LIMITED Director 2011-10-06 CURRENT 2010-08-04 Active - Proposal to Strike off
ROBERT CHARLES FREEMAN BOWLES BARRIER SURFACE TECHNOLOGY LIMITED Director 1999-07-15 CURRENT 1999-07-15 Dissolved 2013-11-05
ROBERT CHARLES FREEMAN BOWLES BARRIER GROUP LIMITED Director 1998-11-25 CURRENT 1998-11-25 Active
ROBERT CHARLES FREEMAN BOWLES BARRIER FIRE PROTECTION LIMITED Director 1998-11-24 CURRENT 1998-11-24 Active
ROBERT CHARLES FREEMAN BOWLES BARRIER WIND ENERGY LIMITED Director 1998-11-24 CURRENT 1998-11-24 Active - Proposal to Strike off
ROBERT CHARLES FREEMAN BOWLES BARRIER LIMITED Director 1992-05-21 CURRENT 1975-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015
2015-05-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOLEY
2015-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 35 MANDALE ROAD THORNABY STOCKTON-ON-TEES TS17 6AD
2014-06-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O TAXASSIST ACCOUNTANTS 35 MANDALE ROAD, THORNABY STOCKTON CLEVELAND TS17 6AD
2014-01-154.20STATEMENT OF AFFAIRS/4.19
2014-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNBULL
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 300
2013-08-13AR0115/07/13 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-18AR0115/07/12 FULL LIST
2012-02-15RES15CHANGE OF NAME 15/02/2012
2012-02-15CERTNMCOMPANY NAME CHANGED ENGINEERING RESOURCE SOLUTIONS LTD CERTIFICATE ISSUED ON 15/02/12
2011-08-09AR0115/07/11 FULL LIST
2011-06-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-01RES15CHANGE OF NAME 01/12/2010
2010-12-01CERTNMCOMPANY NAME CHANGED E R S WORKFORCE LIMITED CERTIFICATE ISSUED ON 01/12/10
2010-11-05AP01DIRECTOR APPOINTED MR ROBERT CHARLES FREEMAN BOWLES
2010-11-05AP01DIRECTOR APPOINTED MR DAVID JOHN SOLEY
2010-11-03SH0101/11/10 STATEMENT OF CAPITAL GBP 300
2010-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-27RES01ADOPT ARTICLES 13/10/2010
2010-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-15AR0115/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES HAGGAR / 01/10/2009
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TURNBULL / 18/12/2009
2009-08-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY JOHN HAGGAR
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR PETER HONEYMAN
2008-06-30288aSECRETARY APPOINTED MR MICHAEL ALAN TURNBULL
2007-09-05363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: DINSDALE HOUSE NORTH SEA SUPPLY BASE RIVERSIDE PARK ROAD MIDDLESBOROUGH CLEVELAND TS2 1YT
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/06
2006-09-18363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 28 HUTTON ROAD LONGLANDS MIDDLESBROUGH TS4 2LE
2005-09-26288aNEW SECRETARY APPOINTED
2005-09-26288bSECRETARY RESIGNED
2005-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARC INC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-13
Resolutions for Winding-up2014-01-10
Appointment of Liquidators2014-01-10
Fines / Sanctions
No fines or sanctions have been issued against ARC INC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-20 Outstanding HSBC BANK PLC
DEBENTURE 2006-01-17 Outstanding BIBBY FINANCIAL SERVICES LIMITED, AS SECURITY TRUSTEE
Creditors
Creditors Due Within One Year 2012-01-01 £ 218,458
Provisions For Liabilities Charges 2012-01-01 £ 20,134

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ARC INC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARC INC LTD
Trademarks
We have not found any records of ARC INC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARC INC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ARC INC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyARC INC LTDEvent Date2014-01-07
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 TypeAppointment of Liquidators
Defending partyARC INC LTDEvent Date2014-01-07
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 TypeMeetings of Creditors
Defending partyEvent Date2010-11-16
(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 TypeMeetings of Creditors
Defending party1986 CONNEL INNS LIMITEDEvent Date2007-04-06
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 TypeAppointment of Administrative Receivers
Defending partyEvent Date2001-12-07
(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 TypeFinal Meetings
Defending partyARC INC LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARC INC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARC INC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.