Liquidation
Company Information for ARROWMIGHT BIOSCIENCES LIMITED
158 Edmund Street, Birmingham, WEST MIDLANDS, B3 2HB,
|
Company Registration Number
02560430
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARROWMIGHT BIOSCIENCES LIMITED | |
Legal Registered Office | |
158 Edmund Street Birmingham WEST MIDLANDS B3 2HB Other companies in HR1 | |
Company Number | 02560430 | |
---|---|---|
Company ID Number | 02560430 | |
Date formed | 1990-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-08-24 11:57:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HUGH GALLAGHER |
||
JACQUELINE MARGARET GALLAGHER |
||
ROBERT HUGH GALLAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD WILLIAM STRONG |
Director | ||
ANNE MARGARET SMITH |
Company Secretary | ||
JACK ALBERT HADDON |
Director | ||
ROBERT HUGH GALLAGHER |
Company Secretary | ||
JOHN HAMILTON BAILLIE |
Director | ||
NIGEL ARTHUR EDMONDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MODULAR SYSTEMS & DEVELOPMENTS COMPANY LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1983-01-17 | Liquidation | |
MODULAR SYSTEMS HYGIENE SERVICES LTD | Company Secretary | 1997-12-29 | CURRENT | 1991-05-17 | Active | |
MODULAR SYSTEMS HYGIENE SERVICES LTD | Director | 2000-07-01 | CURRENT | 1991-05-17 | Active | |
MODULAR SYSTEMS & DEVELOPMENTS COMPANY LIMITED | Director | 2000-07-01 | CURRENT | 1983-01-17 | Liquidation | |
MODULAR SYSTEMS & DEVELOPMENTS COMPANY LIMITED | Director | 1991-11-30 | CURRENT | 1983-01-17 | Liquidation | |
MODULAR SYSTEMS HYGIENE SERVICES LTD | Director | 1991-07-16 | CURRENT | 1991-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM Unit 2 Foley Works Foley Trading Estate Hereford Herefordshire HR1 2SF | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 268297 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 268297 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 268297 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/14 FROM Elgar House Holmer Road Hereford HR4 9SF | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 268297 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/11/08; full list of members | |
RES01 | ADOPT ARTICLES 28/12/08 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED ROBERT HUGH GALLAGHER | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/11/98; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/98 | |
123 | £ NC 230000/500000 03/06/98 | |
ORES04 | £ NC 30000/230000 03/06 | |
88(2)R | AD 03/06/98--------- £ SI 250000@1=250000 £ IC 18297/268297 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ARROWMIGHT LIMITED CERTIFICATE ISSUED ON 23/02/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
88(2)R | AD 31/12/96--------- £ SI 110@1=110 £ IC 18187/18297 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/97 FROM: COMMERCIAL CHAMBERS COMMERCIAL ROAD HEREFORD HR1 2BP | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/11/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/96 FROM: C/O YOUNG & CO FRANKLIN HOUSE COMMERCIAL ROAD HEREFORD HR1 2AZ |
Notices to | 2018-03-23 |
Appointmen | 2018-03-23 |
Resolution | 2018-03-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROWMIGHT BIOSCIENCES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ARROWMIGHT BIOSCIENCES LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ARROWMIGHT BIOSCIENCES LIMITED | Event Date | 2018-03-23 |
Initiating party | Event Type | Appointmen | |
Defending party | ARROWMIGHT BIOSCIENCES LIMITED | Event Date | 2018-03-23 |
Company Number: 02560430 Name of Company: ARROWMIGHT BIOSCIENCES LIMITED Nature of Business: Non Trading Company Type of Liquidation: Members' Voluntary Liquidation Registered office: Unit 2 Foley Wor… | |||
Initiating party | Event Type | Resolution | |
Defending party | ARROWMIGHT BIOSCIENCES LIMITED | Event Date | 2018-03-23 |
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. |