Company NameArc Bar And Catering Limited
Company StatusDissolved
Company Number04837972
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date19 July 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameNicholas Riley
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Bridge Works
Carlton
Stockton On Tees
Cleveland
TS21 1EB
Director NameCatherine Elizabeth Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(3 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (closed 19 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
Director NameMatthew Brown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 19 July 2013)
RoleChef Partner
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
Director NameJohn Eddy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RolePublican
Correspondence AddressThe Masham Hotel
Hartburn Village
Stockton-On-Tees
Cleveland
TS18 5EB

Location

Registered Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Catherine Brown
50.00%
Ordinary
1 at £1Matthew Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£159,340
Cash£11,267
Current Liabilities£133,365

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2013Final Gazette dissolved following liquidation (1 page)
19 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013Final Gazette dissolved following liquidation (1 page)
19 April 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
19 April 2013Liquidators statement of receipts and payments to 5 April 2013 (6 pages)
19 April 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
19 April 2013Liquidators' statement of receipts and payments to 5 April 2013 (6 pages)
19 April 2013Liquidators statement of receipts and payments to 5 April 2013 (6 pages)
19 April 2013Liquidators' statement of receipts and payments to 5 April 2013 (6 pages)
9 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Appointment of a voluntary liquidator (1 page)
18 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 September 2012Statement of affairs with form 4.19 (7 pages)
18 September 2012Statement of affairs with form 4.19 (7 pages)
18 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-07
(2 pages)
22 August 2012Registered office address changed from the Bay Horse 1 North Side Hutton Rudby Yarm North Yorkshire TS15 0DA on 22 August 2012 (1 page)
22 August 2012Registered office address changed from The Bay Horse 1 North Side Hutton Rudby Yarm North Yorkshire TS15 0DA on 22 August 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 2
(4 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 2
(4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 September 2010Director's details changed for Matthew Brown on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Matthew Brown on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Catherine Elizabeth Brown on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Catherine Elizabeth Brown on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Catherine Elizabeth Brown on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Matthew Brown on 1 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 September 2009Return made up to 18/07/09; full list of members (4 pages)
28 September 2009Return made up to 18/07/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2009Registered office changed on 10/02/2009 from 93 darlington road stockton on tees cleveland TS18 5HA (1 page)
10 February 2009Registered office changed on 10/02/2009 from 93 darlington road stockton on tees cleveland TS18 5HA (1 page)
17 September 2008Return made up to 18/07/08; full list of members (4 pages)
17 September 2008Return made up to 18/07/08; full list of members (4 pages)
16 September 2008Director's change of particulars / matthew brown / 01/05/2008 (1 page)
16 September 2008Director's change of particulars / catherine brown / 01/05/2008 (1 page)
16 September 2008Director's Change of Particulars / catherine brown / 01/05/2008 / HouseName/Number was: , now: 93; Street was: 85 hartburn village, now: darlington road; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS18 5DR, now: TS18 5HA; Country was: , now: united kingdom (1 page)
16 September 2008Director's Change of Particulars / matthew brown / 01/05/2008 / HouseName/Number was: , now: 93; Street was: 85 hartburn village, now: darlington road; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS18 5DR, now: TS18 5HA; Country was: , now: united kingdom (1 page)
5 September 2008Registered office changed on 05/09/2008 from stockton arts centre dovecot street stckton on tees cleveland TS18 1LL (1 page)
5 September 2008Registered office changed on 05/09/2008 from stockton arts centre dovecot street stckton on tees cleveland TS18 1LL (1 page)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 September 2007Return made up to 18/07/07; no change of members (7 pages)
7 September 2007Return made up to 18/07/07; no change of members (7 pages)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 August 2006Return made up to 18/07/06; full list of members (7 pages)
8 August 2006Return made up to 18/07/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 18/07/05; full list of members (7 pages)
30 August 2005Return made up to 18/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 April 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
11 April 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
14 September 2004Return made up to 18/07/04; full list of members (7 pages)
14 September 2004Return made up to 18/07/04; full list of members (7 pages)
20 April 2004Registered office changed on 20/04/04 from: the masham hotel, hartburn village, stockton-on-tees cleveland TS18 5EB (1 page)
20 April 2004Registered office changed on 20/04/04 from: the masham hotel, hartburn village, stockton-on-tees cleveland TS18 5EB (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
25 November 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2003Incorporation (10 pages)
18 July 2003Incorporation (10 pages)