Liquidation
Company Information for ARCAM LIMITED
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
05193930
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ARCAM LIMITED | |||
Legal Registered Office | |||
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in CB25 | |||
| |||
Previous Names | |||
|
Company Number | 05193930 | |
---|---|---|
Company ID Number | 05193930 | |
Date formed | 2004-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/03/2020 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-09 12:33:07 |
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 | ||
---|---|---|---|---|
ARCAM (INTERNATIONAL) LIMITED | 15 Barnhouse Close Pulborough WEST SUSSEX RH20 2HT | Active | Company formed on the 2008-03-17 | |
ARCAM (SCOTLAND) LTD. | 20 ANDERSON STREET AIRDRIE AIRDRIE LANARKSHIRE ML6 0AA | Dissolved | Company formed on the 2000-08-10 | |
ARCAM CAD TO METAL, INC. | 55 SHUMAN BLVD STE 850 NAPERVILLE IL 60563 | Dissolved | Company formed on the 2012-07-19 | |
ARCAM CAD TO METAL INCORPORATED | New Jersey | Unknown | ||
Arcam Cad To Metal Inc | Connecticut | Unknown | ||
ARCAM CAPITAL LIMITED | OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ | Liquidation | Company formed on the 2014-12-11 | |
ARCAM COMPANY USA INC | California | Unknown | ||
ARCAM CONSTRUCTION, INC. | 1847 JEFFERSON HWY FISHERSVILLE VA 22939 | Active | Company formed on the 1995-10-13 | |
ARCAM CONSTRUCTION LLC | 27201 KICKAPOO RD HOCKLEY TX 77447 | Active | Company formed on the 2019-01-14 | |
ARCAM CONSULTANCY LIMITED | 4 MAYFLOWER ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6BE | Active - Proposal to Strike off | Company formed on the 2019-09-06 | |
ARCAM DE AMORE PTE. LTD. | CANTONMENT ROAD Singapore 085601 | Active | Company formed on the 2014-05-28 | |
ARCAM DEMOLITION & CONSTRUCTION COMPANY LIMITED | OLD COLWALL (HEREFORDSHIRE) NR MALVERN WORCESTERSHIRE | Liquidation | Company formed on the 1962-03-06 | |
ARCAM DESIGN LTD | 70 CARRONSIDE STREET FALKIRK STIRLINGSHIRE FK2 7QD | Active | Company formed on the 2023-08-23 | |
ARCAM DEVELOPMENTS LIMITED | HARDY & CO 34 MARKET STREET HYDE SK14 1AH | Active - Proposal to Strike off | Company formed on the 2016-11-18 | |
ARCAM DEVELOPMENTS MANAGEMENT 1 LTD | ONWARD CHAMBERS MARKET STREET HYDE CHESHIRE SK14 1AH | Active | Company formed on the 2017-08-08 | |
ARCAM ENTERPRISES INCORPORATED | California | Unknown | ||
ARCAM ENTERPRISES INC | Tennessee | Unknown | ||
ARCAM GENERAL SERVICES LLC | 4826 TRIBUTE TRAIL KISSIMMEE FL 34746 | Active | Company formed on the 2020-02-03 | |
ARCAM HEALTHCARE SOLUTIONS II, LLC | 7575 DR. PHILLIPS BLVD ORLANDO FL 32819 | Inactive | Company formed on the 2019-05-23 | |
ARCAM HEALTHCARE SOLUTIONS LLC | 7575 DR. PHILLIPS BLVD. ORLANDO FL 32819 | Active | Company formed on the 2019-05-22 |
Officer | Role | Date Appointed |
---|---|---|
MARCUS ALLEN |
||
FRANK GEORG DONALD GROTH |
||
JOHN STACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARISA BRENDA IASENZA |
Director | ||
CHARLES BRENNAN |
Director | ||
MARTIN GOLDEN |
Director | ||
MICHAEL GERARD SHERIDAN |
Director | ||
MARTIN SZPIRO |
Director | ||
ALAN CAMPBELL WYLIE |
Company Secretary | ||
JULIA WYNNE MONEY |
Company Secretary | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A&R CAMBRIDGE LIMITED | Director | 2018-07-20 | CURRENT | 1993-12-14 | Liquidation | |
A&R CAMBRIDGE LIMITED | Director | 2018-07-20 | CURRENT | 1993-12-14 | Liquidation | |
AMX UK LIMITED | Director | 2017-06-29 | CURRENT | 1993-03-18 | Liquidation | |
MARTIN MANUFACTURING (UK) LIMITED | Director | 2017-06-26 | CURRENT | 1985-05-14 | Liquidation | |
HARMAN AUTOMOTIVE UK LIMITED | Director | 2017-06-01 | CURRENT | 2012-10-16 | Liquidation | |
HARMAN INTERNATIONAL INDUSTRIES LIMITED | Director | 2017-06-01 | CURRENT | 1980-03-14 | Active | |
A&R CAMBRIDGE LIMITED | Director | 2017-07-14 | CURRENT | 1993-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM The West Wing Stirling House Waterbeach Cambridge CB25 9PB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-09-28 GBP 0.350167 | |
CAP-SS | Solvency Statement dated 25/09/18 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MARCUS ALLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRANK GEORG DONALD GROTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARISA BRENDA IASENZA | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 3501669 | |
SH01 | 28/12/17 STATEMENT OF CAPITAL GBP 3501669.00 | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 051939300002 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-24 | |
PSC02 | Notification of Harman International Industries Limited as a person with significant control on 2017-07-14 | |
AP01 | DIRECTOR APPOINTED MR JOHN STACEY | |
AP01 | DIRECTOR APPOINTED MS MARISA BRENDA IASENZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERIDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SZPIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GOLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BRENNAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 1669 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1669 | |
AR01 | 30/07/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1669 | |
AR01 | 30/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM THE WEST WING STIRLING HOUSE WATERBEACH CAMBRIDGE CB25 9QE UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 05/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051939300002 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 30/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM ARCAM, PEMBROKE AVENUE DENNY INDUSTRIAL CENTRE WATERBEACH CAMBRIDGE CB25 9QR | |
AA01 | CURRSHO FROM 31/05/2013 TO 30/04/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED MR MARTIN GOLDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN WYLIE | |
RES01 | ADOPT ARTICLES 19/11/2012 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 1669 | |
AR01 | 30/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 30/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/07/2010 | |
SH01 | 18/08/10 STATEMENT OF CAPITAL GBP 1667.00 | |
AR01 | 30/07/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 20/11/08 GBP SI 428@1=428 GBP IC 1428/1856 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 | |
123 | NC INC ALREADY ADJUSTED 20/11/08 | |
288a | DIRECTOR APPOINTED MARTIN SZPIRO | |
RES01 | ADOPT MEM AND ARTS 20/11/2008 | |
RES04 | GBP NC 1000/2569 20/11/2008 | |
88(2) | AD 25/11/08 GBP SI 428@1=428 GBP IC 1000/1428 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JULIA MONEY | |
288a | SECRETARY APPOINTED MR ALAN CAMPBELL WYLIE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: PEMBROKE AVENUE DENNY INDUSTRIAL CENTRE WATERBEACH CAMBRIDGE CB5 9QR | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: PEMBROKE AVENUE 75 DENNY INDUSTRIAL CENTRE WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9PB | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 02/11/04--------- £ SI 998@1=998 £ IC 2/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 02/11/04 | |
RES04 | £ NC 100/1000 02/11/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 10 FOSTER LANE LONDON EC2V 6HR | |
CERTNM | COMPANY NAME CHANGED M M & S (3094) LIMITED CERTIFICATE ISSUED ON 19/10/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-10-17 |
Appointmen | 2019-10-17 |
Notices to | 2019-10-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK CANADA | ||
DEBENTURE | PART of the property or undertaking has been released from charge | LLOYDS TSB BANK 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 ARCAM LIMITED
ARCAM LIMITED owns 1 domain names.
arcam.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARCAM LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ARCAM LIMITED | Event Date | 2019-10-17 |
Initiating party | Event Type | Appointmen | |
Defending party | ARCAM LIMITED | Event Date | 2019-10-17 |
Company Number: 05193930 Name of Company: ARCAM LIMITED Nature of Business: Non trading holding company Type of Liquidation: Members' Voluntary Liquidation Registered office: The West Wing Stirling Ho… | |||
Initiating party | Event Type | Notices to | |
Defending party | ARCAM LIMITED | Event Date | 2019-10-17 |
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. |