ARC MULTI-METAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARC MULTI-METAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05378948

Incorporation date

01/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-11-14
dot icon22/05/2025
Removal of liquidator by court order
dot icon22/05/2025
Appointment of a voluntary liquidator
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-11-14
dot icon08/01/2024
Liquidators' statement of receipts and payments to 2023-11-14
dot icon12/01/2023
Liquidators' statement of receipts and payments to 2022-11-14
dot icon05/07/2022
Registered office address changed from Smith and Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon11/01/2022
Liquidators' statement of receipts and payments to 2021-11-14
dot icon19/01/2021
Liquidators' statement of receipts and payments to 2020-11-14
dot icon23/12/2019
Liquidators' statement of receipts and payments to 2019-11-14
dot icon23/12/2019
Liquidators' statement of receipts and payments to 2019-11-14
dot icon20/12/2019
Liquidators' statement of receipts and payments to 2019-11-14
dot icon07/12/2018
Registered office address changed from C/O Oakfield Park Professionals Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to Smith and Williamson Llp 25 Moorgate London EC2R 6AY on 2018-12-07
dot icon05/12/2018
Appointment of a voluntary liquidator
dot icon05/12/2018
Statement of affairs
dot icon05/12/2018
Resolutions
dot icon09/10/2018
Register inspection address has been changed from C/O Gostling Limited Office 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE United Kingdom to Unit 1 Union Business Park, Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR
dot icon09/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon09/10/2018
Director's details changed for Mr Philip John Gostling on 2018-10-09
dot icon08/10/2018
Secretary's details changed for Mr Philip John Gostling on 2018-10-08
dot icon08/10/2018
Change of details for Mr Philip John Gostling as a person with significant control on 2018-10-08
dot icon04/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/10/2017
Registration of charge 053789480004, created on 2017-10-11
dot icon18/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon16/06/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-30
dot icon07/06/2017
Second filing for the appointment of Philip Gostling as a director
dot icon07/06/2017
Second filing of Confirmation Statement dated 01/09/2016
dot icon02/06/2017
Amended accounts made up to 2016-07-31
dot icon19/04/2017
Unaudited abridged accounts made up to 2016-07-31
dot icon13/04/2017
Secretary's details changed for Mr Philip John Gostling on 2017-04-01
dot icon05/04/2017
Registered office address changed from Office 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to C/O Oakfield Park Professionals Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 2017-04-05
dot icon27/02/2017
Previous accounting period shortened from 2017-01-31 to 2016-07-31
dot icon24/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon24/02/2017
Current accounting period shortened from 2016-07-31 to 2016-01-31
dot icon02/11/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon19/09/2016
Second filing for the appointment of Philip John Gostling as a secretary
dot icon19/09/2016
Second filing for the termination of Nicola Catherine Rodney-Crook as a secretary
dot icon19/09/2016
Second filing for the termination of Nicola Catherine Rodney-Crook as a director
dot icon19/09/2016
Second filing for the termination of Andrew Roy Crook as a director
dot icon14/09/2016
01/09/16 Statement of Capital gbp 5
dot icon17/08/2016
Appointment of Mr Philip John Gostling as a secretary on 2016-08-17
dot icon17/08/2016
Termination of appointment of Nicola Catherina Rodney-Crook as a director on 2016-08-17
dot icon17/08/2016
Termination of appointment of Andrew Roy Crook as a director on 2016-08-17
dot icon17/08/2016
Termination of appointment of Nicola Catherina Rodney Crook as a secretary on 2016-08-17
dot icon03/08/2016
Satisfaction of charge 2 in full
dot icon04/07/2016
Termination of appointment of Roy Crook as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Janice Susan Crook as a director on 2016-07-01
dot icon04/07/2016
Appointment of Mr Philip John Gostling as a director on 2016-07-01
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/07/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon08/05/2014
Amended accounts made up to 2013-07-31
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/03/2013
Registered office address changed from C/O Gostling Ltd Unit 6 Acorn Business Park Keighley Road Skipton North Yorkshire BD232UE on 2013-03-20
dot icon20/03/2013
Register inspection address has been changed from C/O Gostling Limited Office 6 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/09/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/09/2010
Director's details changed for Janice Susan Crook on 2010-03-01
dot icon03/09/2010
Director's details changed for Roy Crook on 2010-03-01
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register inspection address has been changed
dot icon06/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/05/2009
Return made up to 01/03/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/03/2008
Return made up to 01/03/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/07/2007
Accounts for a dormant company made up to 2006-07-31
dot icon25/06/2007
Accounting reference date shortened from 31/03/07 to 31/07/06
dot icon12/04/2007
Return made up to 01/03/07; full list of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/01/2007
Particulars of mortgage/charge
dot icon20/09/2006
Return made up to 01/03/06; full list of members
dot icon12/09/2006
Particulars of mortgage/charge
dot icon25/07/2006
Ad 08/06/06--------- £ si 4@1=4 £ ic 1/5
dot icon25/07/2006
Nc inc already adjusted 08/06/06
dot icon25/07/2006
Resolutions
dot icon19/07/2006
Registered office changed on 19/07/06 from: 31 wilmslow road cheadle cheshire SK8 1DR
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New secretary appointed
dot icon01/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
01/09/2019
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
dot iconNext due on
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/02/2005 - 28/02/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
28/02/2005 - 28/02/2005
15962
Gostling, Philip John
Director
01/05/2016 - Present
56
Crook, Andrew Roy
Director
28/02/2005 - 30/06/2016
7
Rodney Crook, Nicola Catherina
Director
25/04/2006 - 30/06/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ARC MULTI-METAL SERVICES LIMITED

ARC MULTI-METAL SERVICES LIMITED is an(a) Liquidation company incorporated on 01/03/2005 with the registered office located at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARC MULTI-METAL SERVICES LIMITED?

toggle

ARC MULTI-METAL SERVICES LIMITED is currently Liquidation. It was registered on 01/03/2005 .

Where is ARC MULTI-METAL SERVICES LIMITED located?

toggle

ARC MULTI-METAL SERVICES LIMITED is registered at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG.

What does ARC MULTI-METAL SERVICES LIMITED do?

toggle

ARC MULTI-METAL SERVICES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ARC MULTI-METAL SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-11-14.