Company NameArgonarc Limited
Company StatusDissolved
Company Number02105499
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr John Allan Bewick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(4 years, 3 months after company formation)
Appointment Duration31 years, 11 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address7 Humford Way
Bedlington
Northumberland
NE22 5ET
Director NameMr Wayne Bewick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(4 years, 3 months after company formation)
Appointment Duration31 years, 11 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address2 Home Farm Close
Ashington
Northumberland
NE63 8QX
Secretary NameMr Wayne Bewick
NationalityBritish
StatusClosed
Appointed22 June 1991(4 years, 3 months after company formation)
Appointment Duration31 years, 11 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address2 Home Farm Close
Ashington
Northumberland
NE63 8QX
Director NameMrs Barbara Bewick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(18 years after company formation)
Appointment Duration18 years, 2 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address7 Humford Way
Bedlington
Northumberland
NE22 5ET
Director NameBrenda Bewick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(18 years after company formation)
Appointment Duration18 years, 2 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address2 Home Farm Close
Ashington
Northumberland
NE63 8QX

Location

Registered AddressSouth Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£432,296
Cash£113,987
Current Liabilities£268,177

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 November 2001Delivered on: 30 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of south nelson road cramlington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 October 2001Delivered on: 3 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 March 1988Delivered on: 6 April 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts. Uncalled capital.
Outstanding
7 September 1987Delivered on: 9 September 1987
Satisfied on: 16 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 July 2015Restoration by order of the court (3 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 June 2006Return made up to 22/06/06; full list of members (9 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 August 2005Return made up to 22/06/05; full list of members (9 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Ad 18/02/02--------- £ si [email protected] (2 pages)
24 March 2005New director appointed (2 pages)
29 July 2004Return made up to 22/06/04; full list of members (8 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 July 2003Return made up to 22/06/03; full list of members (8 pages)
10 June 2003Registered office changed on 10/06/03 from: unit 4 portland industrial park ashington northumberland NE63 7TU (1 page)
10 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 July 2002Return made up to 22/06/02; full list of members (8 pages)
13 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
30 July 2001Return made up to 22/06/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 July 2000Return made up to 22/06/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 July 1999Return made up to 22/06/99; no change of members (4 pages)
18 August 1998Return made up to 22/06/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
(6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1997Return made up to 22/06/97; no change of members (6 pages)
24 June 1997Registered office changed on 24/06/97 from: 32-34 dudley court cramlington northumberland NE23 6QW (1 page)
24 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 June 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Return made up to 22/06/95; full list of members (6 pages)
11 May 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 May 1994Ad 31/03/94--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
19 August 1993£ nc 1000/100000 31/03/93 (1 page)
19 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1993Ad 31/03/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
3 March 1987Incorporation (13 pages)