Company Information for ARROWE SECURITY SYSTEMS LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
04310679
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARROWE SECURITY SYSTEMS LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in CH60 | |
Company Number | 04310679 | |
---|---|---|
Company ID Number | 04310679 | |
Date formed | 2001-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-06 15:49:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARROWE SECURITY SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HEATHER YVONNE DAVIES |
||
PHILIP ROY BETTLEY |
||
LEONARD NICHOLAS MARK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD NICHOLAS MARK SMITH |
Company Secretary | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Nominated Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-30 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM 1st Floor, 147 - 149 Telegraph Road Heswall Wirral CH60 7SE England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/17 FROM Certax Accounting Wirral, Office 47 Big Padlock Offices, Champions Business Park , Arrowe Brook Road Wirral Merseyside CH49 0AB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043106790005 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043106790004 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Certax Accounting Wirral Office 47, Big Padlock Offices Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB | |
AD02 | Register inspection address changed to C/O Certax Accounting Wirral Office 47, Big Padlock Offices Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/15 FROM Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043106790003 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD NICHOLAS MARK SMITH / 25/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER YVONNE DAVIES / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY BETTLEY / 25/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 05/06/03 | |
ELRES | S80A AUTH TO ALLOT SEC 05/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU | |
88(2)R | AD 25/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED ARROWE SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 30/10/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2024-02-08 |
Appointment of Liquidators | 2018-05-17 |
Resolutions for Winding-up | 2018-05-17 |
Meetings of Creditors | 2018-04-26 |
Petitions | 2018-04-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
Outstanding | NWF (MICRO LOANDS) LP | ||
Outstanding | SMALL BUSINESS LOANS LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 372,242 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 346,707 |
Creditors and other liabilities
|
|
|
|
|
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 ARROWE SECURITY SYSTEMS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,429 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 2,050 |
Current Assets | 2012-12-31 | £ 399,064 |
Current Assets | 2011-12-31 | £ 329,710 |
Debtors | 2012-12-31 | £ 361,635 |
Debtors | 2011-12-31 | £ 291,660 |
Fixed Assets | 2012-12-31 | £ 54,539 |
Fixed Assets | 2011-12-31 | £ 62,293 |
Secured Debts | 2012-12-31 | £ 163,549 |
Secured Debts | 2011-12-31 | £ 158,568 |
Shareholder Funds | 2012-12-31 | £ 81,361 |
Shareholder Funds | 2011-12-31 | £ 44,581 |
Stocks Inventory | 2012-12-31 | £ 36,000 |
Stocks Inventory | 2011-12-31 | £ 36,000 |
Tangible Fixed Assets | 2012-12-31 | £ 27,539 |
Tangible Fixed Assets | 2011-12-31 | £ 32,293 |
Debtors and other cash assets
ARROWE SECURITY SYSTEMS LIMITED owns 1 domain names.
arrowsecuritysystems.co.uk
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as ARROWE SECURITY SYSTEMS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | ARROWE SECURITY SYSTEMS LIMITED | Event Date | 2018-06-08 |
On 1 May 2018 the above named company went into insolvent liquidation. We, Phillip Roy Bettley of 125 Newton Cross Lane, West Kirby, Wirral, CH48 9XG and Leonard Nicholas Mark Smith of 25 Fendale Avenue, Moreton, Wirral, CH46 9SH were directors of the above named company during the 12 months ending with the day before it went into liquidation. The Directors give notice that it is their intentions to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: "Arrowe Security Services Limited" Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency (England and Wales) Rules 2016 made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are: a) acting as a director of another company that is known by a name which is either the same as a name used by the Company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest association with that company. b) directly or indirectly being concerned or taking part in the promotion, formation, or management of any such company; or c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the directors to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Phillip Bettley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARROWE SECURITY SYSTEMS LIMITED | Event Date | 2018-05-01 |
Liquidator's name and address: Yiannis Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Amie Johnson on telephone 020 8370 7250, or by email at amie.johnson@aljuk.com . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARROWE SECURITY SYSTEMS LIMITED | Event Date | 2018-05-01 |
At a General Meeting of the above-named Company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 1 May 2018 at 11.30 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Yiannis Koumettou (IP No 015676) of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA be appointed Liquidator of the Company. Office Holder details: Yiannis Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Amie Johnson on telephone 020 8370 7250, or by email at amie.johnson@aljuk.com . Leonard Nicholas Mark Smith , Director : 11 May 2018 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARROWE SECURITY SYSTEMS LIMITED | Event Date | 2018-04-23 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Leonard Nicholas Mark Smith, to be held on 1 May 2018 at 12 noon for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Companys creditors will be available for inspection free of charge at Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact Amie Johnson on telephone 020 8370 7250, or by email at amie.johnson@aljuk.com. | |||
Initiating party | Event Type | Petitions | |
Defending party | ARROWE SECURITY SYSTEMS LIMITED | Event Date | 2018-04-20 |
In the High Court of Justice (Chancery Division) Companies Court No 2305 of 2018 In the Matter of ARROWE SECURITY SYSTEMS LIMITED (Company Number 04310679 ) Principal trading address: 14 Badger Way, N… | |||
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. |