Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CALL ARROW LIMITED
Company Information for

1ST CALL ARROW LIMITED

NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
04472046
Private Limited Company
Dissolved

Dissolved 2014-01-24

Company Overview

About 1st Call Arrow Ltd
1ST CALL ARROW LIMITED was founded on 2002-06-27 and had its registered office in New Bridge Street. The company was dissolved on the 2014-01-24 and is no longer trading or active.

Key Data
Company Name
1ST CALL ARROW LIMITED
 
Legal Registered Office
NEW BRIDGE STREET
LONDON
 
Filing Information
Company Number 04472046
Date formed 2002-06-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2014-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 23:44:42
Primary Source:Companies House
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 1ST CALL ARROW LIMITED

Current Directors
Officer Role Date Appointed
JOY PATRICIA WHITE
Company Secretary 2008-07-25
PATRICK CHRISTOPHER WHITE
Director 2002-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
SHIONA LOUISE ROGERS
Company Secretary 2002-06-27 2008-07-25
GARY GEORGE MAYS
Director 2002-06-27 2002-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-27 2002-06-27
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-27 2002-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK CHRISTOPHER WHITE KENT AND SUSSEX ROOFLINE LIMITED Director 2015-02-10 CURRENT 2014-06-27 Dissolved 2015-12-29
PATRICK CHRISTOPHER WHITE MOLING SERVICES SOUTH EAST LIMITED Director 2010-11-29 CURRENT 2010-11-29 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
2014-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM DELANDALE HOUSE, 37 OLD DOVER ROAD, CANTERBURY KENT CT1 3JF
2013-01-174.20STATEMENT OF AFFAIRS/4.19
2013-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-07LATEST SOC07/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-07AR0127/06/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-18AR0127/06/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-22AR0127/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER WHITE / 27/06/2010
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY SHIONA ROGERS
2008-08-11288aSECRETARY APPOINTED JOY PATRICIA WHITE
2008-08-08AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-07-03363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-25363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-12363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-19363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-16363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-01-30225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03
2002-10-25288bDIRECTOR RESIGNED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW SECRETARY APPOINTED
2002-06-28288bSECRETARY RESIGNED
2002-06-28288bDIRECTOR RESIGNED
2002-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to 1ST CALL ARROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-28
Resolutions for Winding-up2013-01-11
Notices to Creditors2013-01-11
Fines / Sanctions
No fines or sanctions have been issued against 1ST CALL ARROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1ST CALL ARROW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Intangible Assets
Patents
We have not found any records of 1ST CALL ARROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CALL ARROW LIMITED
Trademarks
We have not found any records of 1ST CALL ARROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CALL ARROW 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 (43220 - Plumbing, heat and air-conditioning installation) as 1ST CALL ARROW LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where 1ST CALL ARROW 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 TypeFinal Meetings
Defending party1ST CALL ARROW LIMITEDEvent Date2013-08-23
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 21 October 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ not later than 12.00 noon on 18 October 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 4 January 2013. Office Holder details: Adrian Paul Dante, (IP No. 9600) and Paul Michael Davis, (IP No. 7805) both of New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Further details contact: Lynsey Provan, Email: Lynsey.Provan@hotmail.co.uk, Tel: 0207 429 4100. Adrian Paul Dante and Paul Michael Davis , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending party1ST CALL ARROW LIMITEDEvent Date2013-01-08
Notice is hereby given that the Creditors of the above named Company are required on or before 15 February 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Adrian Dante and Paul Michael Davis (IP Nos. 9600 and 7805), the joint liquidators of the said Company, at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Lynsey Provan, email: lynsey.provan@mhllp.co.uk Tel: 020 7429 4100 Adrian Dante and Paul Michael Davis , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending party1ST CALL ARROW LIMITEDEvent Date2013-01-04
At a General Meeting of the above named Company, duly convened and held at 37 Old Dover Road, Canterbury, Kent, CT1 3JF on 04 January 2013 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily, and that Adrian Dante and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 9600 and 7805) be and are hereby appointed as the Joint Liquidators of the Company for the purposes of such winding-up and that any act or dealings of the Joint Liquidators be carried out by both or by either of them. Further details contact: Lynsey Provan, email: lynsey.provan@mhllp.co.uk Tel: 020 7429 4100 P White , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CALL ARROW 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 1ST CALL ARROW 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.