About

Registered Number: 02664016
Date of Incorporation: 19/11/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: Unit 11 Low March Industrial Estate, Low March, Daventry, Northamptonshire, NN11 4SD

 

Arc Machines Uk Ltd was setup in 1991, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The business has 13 directors listed as Eastman, David, Solomon, Douglas, Brunning, Andrew Philip, Browne, David Michael, Fukumoto, Katsunari, Gedgaudas, Mindaugas Edvardas, Goetschmann, Jean-pierre, Hynes, Anthony David, Lorentzian, Lisa, Reivydas, Liudas, Ripp, Stephen John, Sataloff, Glenn Robert, Sherrington, David Allan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTMAN, David 30 November 2014 - 1
SOLOMON, Douglas 31 December 2014 - 1
BROWNE, David Michael 01 February 2010 31 August 2015 1
FUKUMOTO, Katsunari N/A 31 July 2009 1
GEDGAUDAS, Mindaugas Edvardas N/A 01 February 2010 1
GOETSCHMANN, Jean-Pierre 14 October 1992 21 July 2008 1
HYNES, Anthony David 21 July 2008 19 June 2009 1
LORENTZIAN, Lisa 01 February 2010 25 November 2013 1
REIVYDAS, Liudas N/A 01 February 2010 1
RIPP, Stephen John 29 May 2013 30 November 2014 1
SATALOFF, Glenn Robert 11 December 1991 21 November 2004 1
SHERRINGTON, David Allan 01 February 2010 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BRUNNING, Andrew Philip 01 June 2000 22 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 23 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2011
AD01 - Change of registered office address 04 May 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH04 - Change of particulars for corporate secretary 10 January 2011
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH04 - Change of particulars for corporate secretary 22 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 25 June 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 26 October 2007
AUD - Auditor's letter of resignation 19 July 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 31 July 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
363s - Annual Return 09 December 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
363s - Annual Return 07 December 2004
395 - Particulars of a mortgage or charge 21 July 2004
AA - Annual Accounts 16 July 2004
353 - Register of members 14 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 02 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
MEM/ARTS - N/A 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 06 December 2001
353 - Register of members 19 October 2001
325 - Location of register of directors' interests in shares etc 19 October 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 October 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 08 December 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
363s - Annual Return 04 December 1998
395 - Particulars of a mortgage or charge 01 August 1998
287 - Change in situation or address of Registered Office 04 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 26 November 1997
287 - Change in situation or address of Registered Office 26 November 1997
AA - Annual Accounts 21 July 1997
363a - Annual Return 26 January 1997
AA - Annual Accounts 14 August 1996
287 - Change in situation or address of Registered Office 17 July 1996
AUD - Auditor's letter of resignation 15 July 1996
287 - Change in situation or address of Registered Office 18 June 1996
287 - Change in situation or address of Registered Office 13 May 1996
395 - Particulars of a mortgage or charge 16 April 1996
363x - Annual Return 09 January 1996
AA - Annual Accounts 29 June 1995
363x - Annual Return 08 February 1995
363x - Annual Return 08 February 1995
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 03 May 1994
363x - Annual Return 17 December 1993
363x - Annual Return 17 December 1993
AA - Annual Accounts 02 September 1993
AA - Annual Accounts 02 September 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1993
363x - Annual Return 07 May 1993
363x - Annual Return 07 May 1993
288 - N/A 20 October 1992
288 - N/A 20 October 1992
MEM/ARTS - N/A 18 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1992
CERTNM - Change of name certificate 13 February 1992
288 - N/A 20 December 1991
288 - N/A 20 December 1991
288 - N/A 20 December 1991
287 - Change in situation or address of Registered Office 20 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1991
NEWINC - New incorporation documents 19 November 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2012 Outstanding

N/A

Debenture 13 April 2011 Fully Satisfied

N/A

Debenture 12 July 2004 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 30 July 1998 Fully Satisfied

N/A

Single debenture 12 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.