Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARLINGTON INDUSTRIES GROUP LTD
Company Information for

ARLINGTON INDUSTRIES GROUP LTD

C/O KROLL ADVISORY LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
08741590
Private Limited Company
Liquidation

Company Overview

About Arlington Industries Group Ltd
ARLINGTON INDUSTRIES GROUP LTD was founded on 2013-10-21 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Arlington Industries Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARLINGTON INDUSTRIES GROUP LTD
 
Legal Registered Office
C/O KROLL ADVISORY LTD THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in SW1Y
 
Previous Names
ARLINGTON SECURITIES LIMITED29/03/2018
Filing Information
Company Number 08741590
Company ID Number 08741590
Date formed 2013-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2019
Account next due 30/03/2021
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts GROUP
Last Datalog update: 2021-06-01 23:03:09
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ARLINGTON INDUSTRIES GROUP LTD

Current Directors
Officer Role Date Appointed
SIMON GEORGE GREENHALGH
Company Secretary 2015-10-26
MARK BERNARD FRANCKEL
Director 2015-10-01
SIMON GEORGE GREENHALGH
Director 2015-10-01
GEOFFREY LEE HAMLIN
Director 2013-12-18
BETH MICHELSON
Director 2013-12-18
KEVIN THOMAS MORLEY
Director 2013-12-12
PAUL GREGORY PIZZANI
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN MERRYWEATHER
Company Secretary 2015-03-19 2015-10-26
DAVID GARETH ROBERTS
Director 2013-10-21 2015-10-01
ADRIAN CHARLES DONALD KAY
Company Secretary 2013-12-12 2015-03-19
MARK IAN MERRYWEATHER
Director 2013-12-04 2013-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BERNARD FRANCKEL N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
MARK BERNARD FRANCKEL AMPCO 106 LIMITED Director 2016-06-03 CURRENT 2014-05-21 Active - Proposal to Strike off
MARK BERNARD FRANCKEL ARLINGTON WHEELS LIMITED Director 2015-06-25 CURRENT 2014-09-15 Active - Proposal to Strike off
MARK BERNARD FRANCKEL INVESTMENT HOLDCO 123 LIMITED Director 2014-12-20 CURRENT 2013-10-21 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL AIM DESIGN CO. LIMITED Director 2014-11-07 CURRENT 2003-05-02 Liquidation
MARK BERNARD FRANCKEL ARLINGTON MANAGEMENT SERVICES LTD Director 2014-08-22 CURRENT 2012-11-16 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL ARLINGTON AEROSPACE LIMITED Director 2014-08-22 CURRENT 2007-08-28 Liquidation
MARK BERNARD FRANCKEL AES REALISATIONS (COVENTRY) LIMITED Director 2014-08-22 CURRENT 2013-06-03 Liquidation
MARK BERNARD FRANCKEL ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2014-08-22 CURRENT 2013-06-03 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL AIM ENGINEERING LIMITED Director 2014-08-22 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ADWEST ENGINEERING LIMITED Director 2017-05-10 CURRENT 2001-10-01 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH REMSONS PROPERTIES LTD Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH LAGAM STOURPORT LIMITED Director 2017-05-10 CURRENT 2004-04-29 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING LIMITED Director 2017-05-10 CURRENT 2002-04-02 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH ATM READING REALISATIONS LIMITED Director 2017-05-10 CURRENT 2003-07-07 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING FAR EAST LIMITED Director 2017-05-10 CURRENT 2015-03-19 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH MAGAL METALLIFACTURE LIMITED Director 2017-05-10 CURRENT 2004-04-29 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
SIMON GEORGE GREENHALGH AMPCO 106 LIMITED Director 2016-06-03 CURRENT 2014-05-21 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH ARLINGTON MANAGEMENT SERVICES LTD Director 2015-10-01 CURRENT 2012-11-16 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH INVESTMENT HOLDCO 123 LIMITED Director 2015-10-01 CURRENT 2013-10-21 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ARLINGTON WHEELS LIMITED Director 2015-10-01 CURRENT 2014-09-15 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AIM DESIGN CO. LIMITED Director 2015-10-01 CURRENT 2003-05-02 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AEROSPACE LIMITED Director 2015-10-01 CURRENT 2007-08-28 Liquidation
SIMON GEORGE GREENHALGH AES REALISATIONS (COVENTRY) LIMITED Director 2015-10-01 CURRENT 2013-06-03 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2015-10-01 CURRENT 2013-06-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH AIM ENGINEERING LIMITED Director 2015-10-01 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH DPE HOLDINGS LIMITED Director 2015-08-19 CURRENT 2006-01-03 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH DPE AUTO ENGINEERING GROUP LIMITED Director 2015-08-19 CURRENT 2014-05-08 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AANE REALISATIONS (NE) LIMITED Director 2015-08-19 CURRENT 1984-03-06 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH SG BUSINESS CONSULTANTS LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
GEOFFREY LEE HAMLIN ARLINGTON MANAGEMENT SERVICES LTD Director 2013-12-18 CURRENT 2012-11-16 In Administration/Administrative Receiver
GEOFFREY LEE HAMLIN INVESTMENT HOLDCO 123 LIMITED Director 2013-12-12 CURRENT 2013-10-21 In Administration/Administrative Receiver
BETH MICHELSON ARLINGTON MANAGEMENT SERVICES LTD Director 2013-12-18 CURRENT 2012-11-16 In Administration/Administrative Receiver
BETH MICHELSON INVESTMENT HOLDCO 123 LIMITED Director 2013-12-12 CURRENT 2013-10-21 In Administration/Administrative Receiver
KEVIN THOMAS MORLEY ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2015-02-04 CURRENT 2013-06-03 In Administration/Administrative Receiver
KEVIN THOMAS MORLEY INVESTMENT HOLDCO 123 LIMITED Director 2013-12-12 CURRENT 2013-10-21 In Administration/Administrative Receiver
KEVIN THOMAS MORLEY ARLINGTON MANAGEMENT SERVICES LTD Director 2013-08-20 CURRENT 2012-11-16 In Administration/Administrative Receiver
KEVIN THOMAS MORLEY AES REALISATIONS (COVENTRY) LIMITED Director 2013-08-20 CURRENT 2013-06-03 Liquidation
PAUL GREGORY PIZZANI ARLINGTON MANAGEMENT SERVICES LTD Director 2013-12-18 CURRENT 2012-11-16 In Administration/Administrative Receiver
PAUL GREGORY PIZZANI INVESTMENT HOLDCO 123 LIMITED Director 2013-12-12 CURRENT 2013-10-21 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07Voluntary liquidation Statement of receipts and payments to 2023-05-02
2023-07-03Voluntary liquidation Statement of receipts and payments to 2022-05-02
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Suite 15B Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom
2021-05-14600Appointment of a voluntary liquidator
2021-05-14LIQ02Voluntary liquidation Statement of affairs
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-28PSC08Notification of a person with significant control statement
2020-10-27PSC07CESSATION OF PANGAEA TWO ACQUISITION HOLDINGS VIII LLC AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22RP04SH01Second filed SH01 - 29/06/20 Statement of Capital gbp 254644.5 29/06/20 Statement of Capital usd 72244082
2020-09-16RP04SH01Second filed SH01 - 06/02/19 Statement of Capital gbp 551 06/02/19 Statement of Capital usd 52065996
2020-09-16RP04CS01
2020-08-03SH08Change of share class name or designation
2020-07-21RES01ADOPT ARTICLES 21/07/20
2020-07-21MEM/ARTSARTICLES OF ASSOCIATION
2020-07-06SH0129/06/20 STATEMENT OF CAPITAL GBP 551
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS MORLEY
2020-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-11-13SH0129/03/19 STATEMENT OF CAPITAL GBP 551
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM 11 Suite 15B, 11 Styal Road, Manchester International Office Centre Manchester M22 5WB United Kingdom
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Suite 15B Styal Road Manchester International Office Centre Manchester M22 5WB England
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE GREENHALGH
2019-08-21TM02Termination of appointment of Simon George Greenhalgh on 2019-07-14
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087415900001
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 087415900002
2019-03-30SH0127/03/19 STATEMENT OF CAPITAL GBP 551
2019-03-28SH0106/02/19 STATEMENT OF CAPITAL GBP 551
2019-03-28PSC02Notification of Pangaea Two Acquisition Holdings Viii Llc as a person with significant control on 2016-04-06
2019-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18
2018-12-28AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-03-29RES15CHANGE OF COMPANY NAME 29/03/18
2018-03-29CERTNMCOMPANY NAME CHANGED ARLINGTON SECURITIES LIMITED CERTIFICATE ISSUED ON 29/03/18
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM 79 Torrington Avenue Coventry CV4 9AQ
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 551;USD 31219628
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-24PSC07CESSATION OF ARLINGTON INDUSTRIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 087415900001
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 551;USD 31219637
2017-05-04SH0106/04/17 STATEMENT OF CAPITAL GBP 551
2017-01-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-01-27RES01ADOPT ARTICLES 07/12/2016
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 551
2015-12-03AR0121/10/15 ANNUAL RETURN FULL LIST
2015-11-04CH01Director's details changed for Mr Simon George Greenhalgh on 2015-11-01
2015-10-27AP03Appointment of Mr Simon George Greenhalgh as company secretary on 2015-10-26
2015-10-27TM02Termination of appointment of Mark Ian Merryweather on 2015-10-26
2015-10-21AP01DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL
2015-10-21AP01DIRECTOR APPOINTED MR SIMON GEORGE GREENHALGH
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH ROBERTS
2015-03-20AP03Appointment of Mr Mark Ian Merryweather as company secretary on 2015-03-19
2015-03-20TM02Termination of appointment of Adrian Charles Donald Kay on 2015-03-19
2015-03-10RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / mr david gareth roberts
2015-03-10ANNOTATIONPart Rectified
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU
2015-01-21CH01Director's details changed for David Gareth Roberts on 2015-01-15
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 551
2014-10-30AR0121/10/14 FULL LIST
2014-10-30AP01DIRECTOR APPOINTED MR DAVID GARETH ROBERTS
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU UNITED KINGDOM
2014-01-12AP03SECRETARY APPOINTED MR ADRIAN CHARLES DONALD KAY
2014-01-10SH0112/12/13 STATEMENT OF CAPITAL GBP 551
2014-01-07AP01DIRECTOR APPOINTED MR GEOFFREY LEE HAMLIN
2014-01-07AP01DIRECTOR APPOINTED MR PAUL GREGORY PIZZANI
2014-01-07AP01DIRECTOR APPOINTED MS BETH MICHELSON
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK MERRYWEATHER
2014-01-03AP01DIRECTOR APPOINTED PROFESSOR KEVIN THOMAS MORLEY
2013-12-04AP01DIRECTOR APPOINTED MR MARK IAN MERRYWEATHER
2013-11-29AA01CURRSHO FROM 31/10/2014 TO 31/03/2014
2013-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to ARLINGTON INDUSTRIES GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-24
Notices to2021-05-24
Resolution2021-05-24
Resolution2021-05-14
Appointmen2021-05-14
Notices to2021-05-14
Fines / Sanctions
No fines or sanctions have been issued against ARLINGTON INDUSTRIES GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ARLINGTON INDUSTRIES GROUP LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARLINGTON INDUSTRIES GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARLINGTON INDUSTRIES GROUP LTD
Trademarks
We have not found any records of ARLINGTON INDUSTRIES GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLINGTON INDUSTRIES GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as ARLINGTON INDUSTRIES GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ARLINGTON INDUSTRIES GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyARLINGTON INDUSTRIES GROUP LTDEvent Date2021-05-24
This notice is in substitution for that which appeared in The London Gazette on 14 May 2021- notice ID 3800573; issue number 63350, and page 8832 in the printed edition. Notice URL - https://www.thega…
 
Initiating party Event TypeNotices to
Defending partyARLINGTON INDUSTRIES GROUP LTDEvent Date2021-05-24
 
Initiating party Event TypeResolution
Defending partyARLINGTON INDUSTRIES GROUP LTDEvent Date2021-05-24
 
Initiating party Event TypeResolution
Defending partyARLINGTON INDUSTRIES GROUP LTDEvent Date2021-05-14
 
Initiating party Event TypeAppointmen
Defending partyARLINGTON INDUSTRIES GROUP LTDEvent Date2021-05-14
Name of Company: ARLINGTON INDUSTRIES GROUP LTD Company Number: 08741590 Nature of Business: Activities of Production Holding Companies Registered office: Suite 15b Manchester International Office Cen…
 
Initiating party Event TypeNotices to
Defending partyARLINGTON INDUSTRIES GROUP LTDEvent Date2021-05-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARLINGTON INDUSTRIES GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARLINGTON INDUSTRIES GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.