Company Information for ARCO ENGINEERING LIMITED
Global House, 1, Ashley Avenue, Epsom, SURREY, KT18 5AD,
|
Company Registration Number
03376392
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARCO ENGINEERING LIMITED | |
Legal Registered Office | |
Global House, 1 Ashley Avenue Epsom SURREY KT18 5AD Other companies in EN11 | |
Company Number | 03376392 | |
---|---|---|
Company ID Number | 03376392 | |
Date formed | 1997-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-07-31 | |
Account next due | 30/04/2021 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-18 12:06:32 |
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 | ||
---|---|---|---|---|
ARCO ENGINEERING (ARCHITECTURAL METAL WORKERS) LIMITED | Global House 1 Ashley Avenue Epsom SURREY KT18 5AD | Liquidation | Company formed on the 2006-08-17 | |
ARCO ENGINEERING SERVICES LTD | 8 WINCHESTER STREET FARNBOROUGH UNITED KINGDOM GU14 6AW | Dissolved | Company formed on the 2010-07-01 | |
ARCO ENGINEERING AND LAND SURVEYS LIMITED | 25 CHRIST CHURCH CLOSE STAMFORD LINCOLNSHIRE ENGLAND PE9 1HS | Dissolved | Company formed on the 2016-07-18 | |
ARCO ENGINEERING CONSTRUCTION | Singapore | Dissolved | Company formed on the 2008-09-10 | |
ARCO ENGINEERING & TRADING | Singapore | Dissolved | Company formed on the 2008-09-10 | |
ARCO ENGINEERING LIMITED | Dissolved | Company formed on the 2008-02-01 | ||
ARCO ENGINEERING & TESTING CONSULTANTS, INC. | 5220 SW 172 AVE. SW RANCHES FL 33331 | Active | Company formed on the 1983-12-07 | |
ARCO ENGINEERING PTE. LTD. | BALESTIER ROAD Singapore 320002 | Active | Company formed on the 2017-06-06 | |
ARCO ENGINEERING INC | Georgia | Unknown | ||
ARCO ENGINEERING PC | New Jersey | Unknown | ||
ARCO ENGINEERING CPM CORPORATION | New Jersey | Unknown | ||
ARCO ENGINEERING CONSULTANTS, LLC | 10503 NW 5th MANOR PLANTATION FL 33324 | Active | Company formed on the 2019-01-30 | |
ARCO ENGINEERING INC | Georgia | Unknown | ||
ARCO Engineering, LLC | 9511 Sierra Dr Arvada CO 80005 | Good Standing | Company formed on the 2020-10-26 |
Officer | Role | Date Appointed |
---|---|---|
DARREN LEE STEVENS |
||
DARREN LEE STEVENS |
||
GARY ALAN STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCO ENGINEERING (ARCHITECTURAL METAL WORKERS) LIMITED | Company Secretary | 2006-08-17 | CURRENT | 2006-08-17 | Liquidation | |
ARCO ENGINEERING (ARCHITECTURAL METAL WORKERS) LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Liquidation | |
ARCO ENGINEERING (ARCHITECTURAL METAL WORKERS) LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2021-12-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM Old Station Road Loughton Essex IG10 4PL England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CH01 | Director's details changed for Darren Lee Stevens on 2020-06-23 | |
PSC04 | Change of details for Mr Darren Lee Stevens as a person with significant control on 2020-06-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DARREN LEE STEVENS on 2020-06-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALAN STEVENS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE STEVENS | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DARREN LEE STEVENS on 2017-05-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN STEVENS / 04/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE STEVENS / 04/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM 55 High Street Hoddesdon Hertfordshire EN11 8TQ | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN STEVENS / 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE STEVENS / 27/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98 | |
88(2)R | AD 27/05/97--------- £ SI 998@1 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/98 FROM: GRANVILLE HOUSE CONDUIT LANE HODDESDON HERTFORDSHIRE EN11 8EW | |
363s | RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-31 |
Notices to | 2020-12-31 |
Resolution | 2020-12-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | ABBEY NATIONAL PLC |
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 ARCO ENGINEERING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ARCO ENGINEERING LIMITED | Event Date | 2020-12-31 |
Name of Company: ARCO ENGINEERING LIMITED Company Number: 03376392 Nature of Business: Holding Company Registered office: Global House, 1, Ashley Avenue, Epsom KT18 5AD (formerly Old Station Road, Lou… | |||
Initiating party | Event Type | Notices to | |
Defending party | ARCO ENGINEERING LIMITED | Event Date | 2020-12-31 |
Initiating party | Event Type | Resolution | |
Defending party | ARCO ENGINEERING LIMITED | Event Date | 2020-12-31 |
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. |