Company Information for ARRC LTD
COMPASS FRI PROSPECT HOUSE 11-13, LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU,
|
Company Registration Number
04143177
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
ARRC LTD | ||
Legal Registered Office | ||
COMPASS FRI PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU Other companies in TN30 | ||
Previous Names | ||
|
Charity Number | 1089639 |
---|---|
Charity Address | RYE AND DISTRICT ARRCC, 2 KILN DRIVE, RYE FOREIGN, RYE, EAST SUSSEX, TN31 7SQ |
Charter | TO PROVIDE RELIEF TO ADULTS WITH PHYSICAL DISABILITIES AND THEIR CARERS THROUGH THE PROVISION AND ASSISTANCE OF AN ACTIVITY RESPITE CENTRE WITH THE AIM OF IMPROVING THEIR QUALITY OF LIFE |
Company Number | 04143177 | |
---|---|---|
Company ID Number | 04143177 | |
Date formed | 2001-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 08:28:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART BEAUMONT |
||
RICHARD BRUCE |
||
JOHN STUART HEMMINGS |
||
ANTHONY RICHARD MOORE |
||
NEIL ANTHONY SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART BEAUMONT |
Director | ||
ANTHONY DAVIES GILES |
Director | ||
RICHARD ALFRED REGINALD BRUCE |
Director | ||
ALAN JAMES MCKINNA |
Director | ||
SARAH JANE FOYE PETERS |
Director | ||
STEVEN TRAVERS |
Director | ||
PAUL JOHN BARRACLOUGH |
Director | ||
HELENA SADLER |
Director | ||
PETER JONES |
Director | ||
STEPHEN MICHAEL WARD |
Director | ||
IAN EDWARD JAMES POTTER |
Director | ||
JOHN ANTHONY BRERETON HART |
Company Secretary | ||
JOHN ANTHONY BRERETON HART |
Director | ||
JOHN O'NEILL GOODWIN |
Director | ||
ROBIN HUGH PATTEN |
Director | ||
JOHN FREDERICK AUSTEN |
Director | ||
STEVEN JAMES WHITING |
Director | ||
DEREK NORCROSS |
Director | ||
MARY ELIZABETH COLWILL |
Director | ||
BRYAN DOUGLAS FARTHING |
Director | ||
JOHN STUART HEMMINGS |
Company Secretary | ||
JUDITH MARY DAWSON |
Director | ||
GILLIAN MARY WOOD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIENDS OF RYE WURLITZER | Director | 2011-07-19 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
RYE AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE | Director | 2001-01-29 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
ANIMATE (RYE) | Director | 1998-10-29 | CURRENT | 1998-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM 82 High Street Tenterden Kent TN30 6JG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR STUART BEAUMONT | |
AP01 | DIRECTOR APPOINTED MR RICHARD BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BEAUMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES GILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALFRED REGINALD BRUCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE FOYE PETERS | |
PSC07 | CESSATION OF SARAH JANE FOYE PETERS AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MCKINNA | |
PSC07 | CESSATION OF ALAN JAMES MCKINNA AS A PSC | |
AP01 | DIRECTOR APPOINTED MR STUART BEAUMONT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVIES GILES | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALFRED REGINALD BRUCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN TRAVERS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/01/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE FOYE PETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELENA SADLER | |
AP01 | DIRECTOR APPOINTED MR STEVEN TRAVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARRACLOUGH | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES | |
AR01 | 17/01/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD | |
AR01 | 17/01/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY SIMMONS / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL WARD | |
AR01 | 17/01/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN POTTER | |
AR01 | 17/01/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HART | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
RES01 | ADOPT MEMORANDUM 25/11/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HART | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O PHIPPS & CO LANDGATE CHAMBERS LANDGATE RYE EAST SUSSEX TN31 7LJ UNITED KINGDOM | |
AR01 | 17/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HART / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY SIMMONS / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA SADLER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD JAMES POTTER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HEMMINGS / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BARRACLOUGH / 01/03/2010 | |
AP01 | DIRECTOR APPOINTED MRS HELENA SADLER | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES MCKINNA | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 1 KILN DRIVE RYE FOREIGN RYE EAST SUSSEX TN31 7SQ | |
AA | 31/03/09 PARTIAL EXEMPTION | |
288a | DIRECTOR APPOINTED MR PAUL JOHN BARRACLOUGH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOODWIN | |
363a | ANNUAL RETURN MADE UP TO 17/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN AUSTEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN PATTEN | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, LANDGATE CHAMBERS, 24 LANDGATE, RYE, EAST SUSSEX, TN31 7LH | |
288a | DIRECTOR APPOINTED ROBIN HUGH PATTEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 17/01/08 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 17/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 17/01/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RYE & DISTRICT A.R.R.C.C. CERTIFICATE ISSUED ON 11/11/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED |
Appointmen | 2018-04-25 |
Resolution | 2018-04-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities
|
|
|
|
|
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 ARRC LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Shepway District Council | |
|
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 | ARRC LTD | Event Date | 2018-04-25 |
Name of Company: ARRC LTD Company Number: 04143177 Nature of Business: Charity Organisation Registered office: 82 High Street, Tenterden, Kent, TN30 6JG Type of Liquidation: Creditors Date of Appointm… | |||
Initiating party | Event Type | Resolution | |
Defending party | ARRC LTD | Event Date | 2018-04-25 |
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. |