Dissolved
Dissolved 2014-04-15
Company Information for ARPIC EPC PROJECTS LIMITED
YARM ROAD, DARLINGTON, DL1,
|
Company Registration Number
06441386
Private Limited Company
Dissolved Dissolved 2014-04-15 |
Company Name | ||||
---|---|---|---|---|
ARPIC EPC PROJECTS LIMITED | ||||
Legal Registered Office | ||||
YARM ROAD DARLINGTON | ||||
Previous Names | ||||
|
Company Number | 06441386 | |
---|---|---|
Date formed | 2007-11-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-04-15 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-02 16:21:38 |
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 |
---|---|---|
SHERIF ISMAIL AHMED ISMAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMAD ABBAS KAMIL |
Director | ||
DAVID WHITEHOUSE |
Company Secretary | ||
WILLIAM JONATHAN DALE |
Director | ||
SHEKHAR DOOMA SHETTY |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARPIC PROJECTS MIDDLE EAST LIMITED | Director | 2013-04-29 | CURRENT | 2007-12-14 | Dissolved 2014-04-15 | |
PROJECT SERVICES INTERNATIONAL LIMITED | Director | 2013-04-29 | CURRENT | 2007-12-14 | Dissolved 2015-02-10 | |
DORMAN LONG BRIDGE & ENGINEERING LIMITED | Director | 2010-11-03 | CURRENT | 1925-05-04 | Dissolved 2014-01-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMAD KAMIL | |
AP01 | DIRECTOR APPOINTED DR SHERIF ISMAIL AHMED ISMAIL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM WHESSOE TECHNOLOGY CENTRE ALDERMAN BEST WAY MORTON PALMS DARLINGTON COUNTY DURHAM DL1 4WB UNITED KINGDOM | |
RES15 | CHANGE OF NAME 06/03/2013 | |
CERTNM | COMPANY NAME CHANGED WHESSOE EPC PROJECTS LIMITED CERTIFICATE ISSUED ON 12/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 07/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR EMAD ABBAS KAMIL / 05/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DALE | |
AR01 | 30/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 PRINCES GATE LONDON SW7 1QJ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WHITEHOUSE / 05/10/2009 | |
288a | DIRECTOR APPOINTED DR EMAD KAMIL | |
288b | APPOINTMENT TERMINATED DIRECTOR SHEKHAR SHETTY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 5 PRINCE'S GATE LONDON SW7 1QJ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 5 PRINCE'S GATE LONDON SW7 1QJ | |
287 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PIMCO 2720 LIMITED CERTIFICATE ISSUED ON 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as ARPIC EPC PROJECTS LIMITED are:
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. |