Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARIEL FASTENERS LIMITED
Company Information for

ARIEL FASTENERS LIMITED

38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
Company Registration Number
00655031
Private Limited Company
Liquidation

Company Overview

About Ariel Fasteners Ltd
ARIEL FASTENERS LIMITED was founded on 1960-04-01 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Ariel Fasteners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARIEL FASTENERS LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LE1 7GS
Other companies in LE1
 
Telephone01162736541
 
Filing Information
Company Number 00655031
Company ID Number 00655031
Date formed 1960-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2008
Account next due 30/06/2010
Latest return 01/10/2008
Return next due 29/10/2009
Type of accounts FULL
Last Datalog update: 2024-03-07 02:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIEL FASTENERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX LIMITED
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 ARIEL FASTENERS LIMITED

Current Directors
Officer Role Date Appointed
CYRIL KENNETH EDWARDS
Director 1991-10-01
MARY REFFIN
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN SAMUEL OWEN
Company Secretary 2009-03-14 2011-06-24
CHRISTOPHER JULIAN POULTON
Company Secretary 2008-04-07 2009-03-13
RYSZARD JOZEF PROCINSKI
Company Secretary 2005-12-20 2008-03-14
KEVIN SAMUEL OWEN
Company Secretary 2004-02-17 2005-12-20
MALCOLM JOHN MILLER
Company Secretary 2000-03-17 2004-02-17
MALCOLM JOHN MILLER
Director 1999-05-28 2004-02-17
ANTONY DERBYSHIRE
Company Secretary 1997-10-01 2000-03-17
GERALD ERNEST COOPER
Director 1994-05-25 1999-05-28
DEREK EDWARD HUMPHREYS
Company Secretary 1991-10-01 1997-10-01
GRAHAM RITCHIE
Director 1991-10-01 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYRIL KENNETH EDWARDS ARIEL INDUSTRIES PUBLIC LIMITED COMPANY Director 1991-10-01 CURRENT 1962-03-14 Liquidation
CYRIL KENNETH EDWARDS SUPASET LIMITED Director 1991-10-01 CURRENT 1973-03-16 Active
CYRIL KENNETH EDWARDS CROWN DISTRIBUTORS LIMITED Director 1990-12-18 CURRENT 1978-02-07 Active
MARY REFFIN ARIEL INDUSTRIES PUBLIC LIMITED COMPANY Director 1994-05-25 CURRENT 1962-03-14 Liquidation
MARY REFFIN STONEHILL COURT MANAGEMENT COMPANY LIMITED Director 1990-12-15 CURRENT 1975-08-21 Active

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
2024-02-06Restoration by order of court - previously in Creditors' Voluntary Liquidation
2017-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2017
2017-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2017
2016-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016
2016-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2016
2015-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2015
2015-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2014
2015-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2015
2014-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014
2013-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013
2013-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2012-05-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2012
2012-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 80 HINCKLEY ROAD LEICESTER LEICESTERSHIRE LE3 0RD
2012-04-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-04-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-04-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-26TM02APPOINTMENT TERMINATED, SECRETARY KEVIN OWEN
2011-03-312.18BNOTICE OF EXTENSION OF TIME PERIOD
2011-03-312.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-09-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-09-092.18BNOTICE OF EXTENSION OF TIME PERIOD
2010-07-142.18BNOTICE OF EXTENSION OF TIME PERIOD
2010-02-162.18BNOTICE OF EXTENSION OF TIME PERIOD
2009-11-102.18BNOTICE OF EXTENSION OF TIME PERIOD
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM ARIEL WORKS TEMPLE ROAD LEICESTER LE5 4JG
2009-09-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-04288aSECRETARY APPOINTED KEVIN SAMUEL OWEN
2009-04-04288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER POULTON
2008-11-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY RYSZARD PROCINSKI
2008-04-10288aSECRETARY APPOINTED CHRISTOPHER POULTON
2007-10-26363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-20363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-21288bSECRETARY RESIGNED
2005-10-26363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-11363sRETURN MADE UP TO 01/10/04; NO CHANGE OF MEMBERS
2004-09-03225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-03-18123NC INC ALREADY ADJUSTED 13/03/02
2002-03-18RES04£ NC 1631450/3631450 13/0
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-04363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-04363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-04-12288aNEW SECRETARY APPOINTED
2000-04-12288bSECRETARY RESIGNED
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-03363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288bDIRECTOR RESIGNED
1998-11-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-02363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
2874 - Manufacture fasteners, screw, chains etc.



Licences & Regulatory approval
We could not find any licences issued to ARIEL FASTENERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-03-08
Appointment of Administrators2009-09-14
Fines / Sanctions
No fines or sanctions have been issued against ARIEL FASTENERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARIEL FASTENERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 2874 - Manufacture fasteners, screw, chains etc.

Intangible Assets
Patents
We have not found any records of ARIEL FASTENERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by ARIEL FASTENERS LIMITED

ARIEL FASTENERS LIMITED is the 1st New Owner entered after registration for the trademark SUPASET ™ (74334590) through the USPTO on the 1992-11-25
rivets made principally, or wholly of common metal
Income
Government Income
We have not found government income sources for ARIEL FASTENERS LIMITED. 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 (2874 - Manufacture fasteners, screw, chains etc.) as ARIEL FASTENERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARIEL FASTENERS LIMITED 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 TypeAppointment of Administrators
Defending partyARIEL FASTENERS LIMITEDEvent Date2009-09-08
In the High Court of Justice, Chancery Division Manchester District Registry case number 2622 AO Situl Devji Raithatha (IP No 8927 ), of Springfields Business Recovery & Insolvency Ltd , 80 Hinckley Road, Leicester LE3 0RD . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyARIEL FASTENERS LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2622 AO Notice is hereby given by Situl Devji Raithatha of Springfields Business Recovery & Insolvency Limited , 80 Hinckley Road, Leicester LE3 0RD that the initial Meeting of the Creditors under Paragraph 51 of Schedule B1 of the Insolvency Act 1986 (as amended) of Ariel Fasteners Limited , c/o Springfields, 80 Hinckley Road, Leicester LE3 0RD is to be held by correspondence. In order to vote at the Meeting, you must complete and submit to me Form 2.25B - Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon on 22 March 2012 . Situl Devji Raithatha , Office holder capacity: Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARIEL FASTENERS LIMITED 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 ARIEL FASTENERS LIMITED 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.