Dissolved
Dissolved 2013-08-03
Company Information for ARRODBO LIMITED
SOUTHEND-ON-SEA, SS1,
|
Company Registration Number
05195301
Private Limited Company
Dissolved Dissolved 2013-08-03 |
Company Name | ||||
---|---|---|---|---|
ARRODBO LIMITED | ||||
Legal Registered Office | ||||
SOUTHEND-ON-SEA | ||||
Previous Names | ||||
|
Company Number | 05195301 | |
---|---|---|
Date formed | 2004-08-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2013-08-03 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-11 11:42:20 |
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 |
---|---|---|
LIONEL EDWARDS CAPLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JAMES WARBRICK |
Director | ||
ROBERT LAWRENCE BANNER |
Director | ||
JOHN QUINTIN MCCALL |
Company Secretary | ||
MORGAN BROOKES PLC |
Director | ||
STEPHEN THOMAS DREW |
Company Secretary | ||
PATRICK WILLIAM DIGGINES |
Director | ||
DANIEL ALLEN |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANBURG INTERNATIONAL LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
CANBURG SIP TRUSTEES LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active - Proposal to Strike off | |
IT'S PERFECT FOR YOU LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
ALTERNATIVE PLANS LTD | Director | 2012-02-02 | CURRENT | 2012-01-17 | Active - Proposal to Strike off | |
FLAGTIME LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-14 | Dissolved 2013-08-29 | |
CANBURG LIMITED | Director | 2009-03-17 | CURRENT | 2009-03-10 | In Administration/Administrative Receiver | |
MB REALISATIONS 2009 LIMITED | Director | 1999-03-16 | CURRENT | 1999-03-16 | Dissolved 2016-03-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 02/02/2012 | |
CERTNM | COMPANY NAME CHANGED ALTERNATIVE PLANS LTD CERTIFICATE ISSUED ON 03/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2012 | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM HOPTON WORKS HOPTON ROAD INDUSTRIAL ESTATE LONDON ROAD DEVIZES WILTS SN10 2EU UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WARBRICK | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
LATEST SOC | 25/08/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BANNER | |
AR01 | 02/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MISC | ML28 - REMOVAL OF WINDING UP COURT ORDER- ON INCORRECT COMPANY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED MR LIONEL EDWARDS CAPLAN | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES WARBRICK | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM MORGAN BROOKES HOUSE 207 MARSH WALL LONDON E14 9YT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MCCALL | |
RES15 | CHANGE OF NAME 09/11/2009 | |
CERTNM | COMPANY NAME CHANGED MNET LIMITED CERTIFICATE ISSUED ON 20/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288b | APPOINTMENT TERMINATED DIRECTOR MORGAN BROOKES PLC | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT LAWRENCE BANNER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/06; NO CHANGE OF MEMBERS | |
MISC | ML28 TO REMOVE FORM 288A | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-02-20 |
Appointment of Administrators | 2011-12-28 |
Winding-Up Orders | 2009-12-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MR LIONEL CAPLAN |
|
|
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 ARRODBO LIMITED
The top companies supplying to UK government with the same SIC code (5244 - Retail furniture household etc) as ARRODBO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ARRODBO LIMITED | Event Date | 2012-03-08 |
Jamie Taylor (IP No 002748) and Lloyd Biscoe (IP No 009141), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , were appointed as Joint Liquidators of the Company on 8 March 2012 . Pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , final meetings of the members and creditors of the above-named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG , on 19 April 2013, at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ALTERNATIVE PLANS LIMITED | Event Date | 2009-11-25 |
In the High Court Of Justice case number 0019441 21 Bloomsbury Street, London, WC1B 3SS. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALTERNATIVE PLANS LIMITED | Event Date | |
In the High Court of Justice case number 10717 Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG were appointed as Joint Administrators of the Company on 16 December 2011 . The nature of the Companys business is Kitchen Installation and the registered office is at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG. Any person who requires further information may contact the Joint Administrator by telephone on 01702 467255 or by e-mail to Southend @begbies-traynor.com . Jamie Taylor , Office holder capacity: Joint Administrator : 16 December 2011 | |||
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. |