Liquidation
Company Information for ARC STEEL FABRICATIONS LTD
13-14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
07677481
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARC STEEL FABRICATIONS LTD | |
Legal Registered Office | |
13-14 ORCHARD STREET BRISTOL BS1 5EH Other companies in CF5 | |
Company Number | 07677481 | |
---|---|---|
Company ID Number | 07677481 | |
Date formed | 2011-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:40:51 |
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 | ||
---|---|---|---|---|
ARC STEEL FABRICATIONS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE ISGROVE |
||
MARK TALBOT GARDINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN STONE |
Director | ||
DALE MARK GARDINER |
Director | ||
CLAIRE LOUISE ISGROVE |
Director | ||
PETER ANTHONY DRISCOLL |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM Unit 4 Dyfrig Road Cardiff CF5 5AB | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN STONE | |
AP01 | DIRECTOR APPOINTED MR MARK TALBOT GARDINER | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE GARDINER | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ISGROVE | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/12 FROM 17 Llancaiach Road Whitchurch Cardiff CF14 1PX Wales | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
SH01 | 11/07/11 STATEMENT OF CAPITAL GBP 100 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ISGROVE / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARK GARDENER / 11/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 17 LLANCAICH WHITCHURCH CARDIFF CF14 1PX WALES | |
AP03 | SECRETARY APPOINTED MRS CLAIRE LOUISE ISGROVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DRISCOLL | |
SH01 | 08/07/11 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 19 DE BRAOSE CLOSE DANESCOURT CARDIFF CF5 2DH WALES | |
AP01 | DIRECTOR APPOINTED MR DALE MARK GARDENER | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LOUISE ISGROVE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2017-12-28 |
Appointment of Liquidators | 2017-12-28 |
Resolutions for Winding-up | 2017-12-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JOHN PETERS AND PAUL ROBERT DAVIES |
Creditors Due Within One Year | 2013-06-30 | £ 85,053 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 47,237 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 STEEL FABRICATIONS LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 90,280 |
Current Assets | 2012-06-30 | £ 48,696 |
Debtors | 2013-06-30 | £ 55,832 |
Debtors | 2012-06-30 | £ 40,204 |
Shareholder Funds | 2013-06-30 | £ 7,385 |
Shareholder Funds | 2012-06-30 | £ 4,336 |
Stocks Inventory | 2013-06-30 | £ 34,398 |
Stocks Inventory | 2012-06-30 | £ 7,547 |
Tangible Fixed Assets | 2013-06-30 | £ 2,697 |
Tangible Fixed Assets | 2012-06-30 | £ 3,596 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ARC STEEL FABRICATIONS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ARC STEEL FABRICATIONS LTD | Event Date | 2017-11-09 |
We, Neil Maddocks (IP No. 9239 ) and Robert Coad (IP No. 11010 ) both of South West & Wales Business Recovery , Orchard Street Business Centre, 13 - 14 Orchard Street, Bristol, BS1 5EH give notice that we were appointed Joint Liquidators of the above named Company on 9 November 2017 . Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 29 January 2018 to prove their debts by sending to the undersigned Neil Maddocks of South West & Wales Business Recovery, Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Lee Avery, Email: lee.avery@swbr.co.uk or telephone 0117 376 3523 Ag PF91738 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARC STEEL FABRICATIONS LTD | Event Date | 2017-11-09 |
Liquidator's name and address: Neil Maddocks (IP No. 9239 ) and Rob Coad (IP No. 11010 ) both of South West & Wales Business Recovery , Orchard Street Business Centre, 13 - 14 Orchard Street, Bristol, BS1 5EH : Ag PF91738 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARC STEEL FABRICATIONS LTD | Event Date | 2017-11-09 |
At a general meeting of the above named Company duly convened and held at Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH on 9 November 2017 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Neil John Maddocks (IP No. 9239 ) and Rob Coad (IP No. 11010 ) both of South West & Wales Business Recovery , Orchard Street Business Centre, 13 - 14 Orchard Street, Bristol, BS1 5EH are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent creditors decision procedure held 9 November 2017 the resolutions were ratified confirming the appointment of Neil Maddocks and Rob Coad as joint liquidators. Further details contact: Lee Avery, Email: lee.avery@swbr.co.uk or telephone 0117 376 3523 Ag PF91738 | |||
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. |