Active - Proposal to Strike off
Company Information for ARROWCHANGE LIMITED
C/O PAS ACCOUNTANTS LTD, 2ND FLOOR, THE RED HOUSE, 74-76 HIGH STREET, BUSHEY, WD23 3HE,
|
Company Registration Number
04573578
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARROWCHANGE LIMITED | |
Legal Registered Office | |
C/O PAS ACCOUNTANTS LTD, 2ND FLOOR, THE RED HOUSE 74-76 HIGH STREET BUSHEY WD23 3HE Other companies in W1G | |
Company Number | 04573578 | |
---|---|---|
Company ID Number | 04573578 | |
Date formed | 2002-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 29/03/2024 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB212105770 |
Last Datalog update: | 2024-04-06 21:22:01 |
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 | ||
---|---|---|---|---|
ARROWCHANGE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
REX CLAYTON NEWMARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRETT HAYES NEWMARK |
Director | ||
ROBERT KENNETH NEWMARK |
Director | ||
GRAHAM REBAK |
Company Secretary | ||
PATRICIA BLANK |
Director | ||
BRETT HAYES NEWMARK |
Director | ||
SILVERCARE LTD |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSSLYN HILL (LICENCE) LIMITED | Director | 2016-07-15 | CURRENT | 2012-03-12 | Dissolved 2017-08-15 | |
BBB EAST LIMITED | Director | 2016-07-15 | CURRENT | 2014-03-19 | Dissolved 2017-08-15 | |
B B B (GB) LIMITED | Director | 2016-07-15 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
BBB NOTTING HILL LTD | Director | 2016-07-15 | CURRENT | 2008-01-17 | Dissolved 2018-06-26 | |
LAPSANG LIMITED | Director | 2016-07-15 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
EARL OF PORTOBELLO LIMITED | Director | 2016-07-15 | CURRENT | 2014-02-18 | Liquidation | |
LEISURESTYLE LONDON LIMITED | Director | 2016-07-15 | CURRENT | 2003-10-22 | Active | |
FIREDEAL LIMITED | Director | 2016-07-15 | CURRENT | 2004-09-03 | Liquidation | |
3 LYNDHURST TERRACE LIMITED | Director | 2016-06-15 | CURRENT | 1999-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been discontinued | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/20 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045735780008 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Rex Clayton Newmark on 2018-05-11 | |
PSC04 | Change of details for Mr Robert Kenneth Newmark as a person with significant control on 2018-05-11 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045735780011 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM 4th Floor 7-10 Chandos Street London W1G 9DQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT HAYES NEWMARK | |
AP01 | DIRECTOR APPOINTED MR REX CLAYTON NEWMARK | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH NEWMARK | |
AP01 | DIRECTOR APPOINTED MR BRETT HAYES NEWMARK | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH NEWMARK / 19/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 4-6 CANFIELD PLACE LONDON NW6 3BT | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045735780010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045735780009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045735780008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045735780007 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM REBAK | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 01/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM02 | TERMINATE SEC APPOINTMENT | |
AR01 | 01/11/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM, 41 KNOWSLEY STREET, BURY, BL9 0ST | |
AR01 | 25/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 25/10/08 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM, 35 BALLARDS LANE, LONDON, N3 1XW | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWMARK / 01/04/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM REBAK / 01/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWMARK / 01/04/2007 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 3RD FLOOR 2-6 FRIERN PARK, LONDON, N12 9BT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
88(2)R | AD 21/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 41 KNOWSLEY STREET, BURY, BL9 0ST | |
287 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK, NORTH FINCHLEY, LONDON, N12 9BY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Dismissal of Winding Up Petition | 2019-12-06 |
Winding-Up Orders | 2019-11-21 |
Petitions | 2019-11-01 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FIRST MERCHANT FINANCE PLC | ||
Outstanding | FIRST MERCHANT FINANCE PLC | ||
Outstanding | THE TRUSTEES OF THE LEWIS FAMILY SSAS | ||
Outstanding | THE TRUSTEES OF THE LEWIS FAMILY SSAS | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | SARDAR PROPERTIES (UK) LIMITED |
|
|
|
|
|
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 ARROWCHANGE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ARROWCHANGE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ARROWCHANGE LIMITED | Event Date | 2019-11-13 |
In the High Court Of Justice case number 007252 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | ARROWCHANGE LIMITED | Event Date | 2019-11-01 |
In the High Court of Justice (Chancery Division) Companies Court No 006544 of 2019 In the Matter of ARROWCHANGE LIMITED (Company Number 04573578 ) and in the Matter of the Insolvency Act 1986 A Petitiā¦ | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | ARROWCHANGE LIMITED | Event Date | 2019-10-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 006544 A Petition to wind up the above-named Company, Registration Number 04573578 of ,130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, UNITED KINGDOM, W1D 5EU, presented on 1 October 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 1 November 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 13 November 2019 . The Petition was dismissed | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ARROWCHANGE LIMITED | Event Date | 2018-10-04 |
In the High Court of Justice Business and Property Courts of England and Wales, Company and Insolvency List (ChD) And in the matter of the Insolvency Act 1986 A Petition to Wind-Up the above named Company whose registered office and last known trading address is situate 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU presented on 30 August 2018 by The London Borough of Tower Hamlets of Town Hall, Mulberry Place, 5 Clove Crescent, London, E14 2BG claiming to be a Creditor of the Company will be heard at the Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2018 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 7.14 by 16.00 hours on 16 October 2018. The Petitioners Solicitors are: J.E. Baring & Co, First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/65525962 Ag ZF70150 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARROWCHANGE LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARROWCHANGE LIMITED | Event Date | 2010-02-02 |
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. |