Company Information for AROLLA PARTNERS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
06533712
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AROLLA PARTNERS LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in RG6 | ||
Previous Names | ||
|
Company Number | 06533712 | |
---|---|---|
Company ID Number | 06533712 | |
Date formed | 2008-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 29/02/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:29:10 |
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 | ||
---|---|---|---|---|
AROLLA PARTNERS LP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THE HEAD PARTNERSHIP SECRETARIES LIMITED |
||
ROBERT BLAGDEN |
||
ROBIN KEITH SAXBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE CROWE |
Director | ||
THE HEAD PARTNERSHIP DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 HATS PRODUCTIONS LTD | Director | 2012-05-01 | CURRENT | 2012-03-22 | Active | |
MARVIN THE STAGE PLAY LTD | Director | 2010-07-22 | CURRENT | 2010-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-03 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sir Robin Keith Saxby on 2011-03-12 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THE HEAD PARTNERSHIP SECRETARIES LIMITED on 2011-03-12 | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/09 TO 31/08/09 | |
288b | Appointment terminated director david crowe | |
363a | Return made up to 13/03/09; full list of members | |
288a | DIRECTOR APPOINTED ROBERT BLAGDEN | |
288a | DIRECTOR APPOINTED SIR ROBIN SAXBY | |
288a | DIRECTOR APPOINTED DAVID GEORGE CROWE | |
288b | APPOINTMENT TERMINATED DIRECTOR THE HEAD PARTNERSHIP DIRECTORS LIMITED | |
88(2) | AD 20/03/08 GBP SI 299@1=299 GBP IC 1/300 | |
CERTNM | COMPANY NAME CHANGED SCRAPPEE 27 LIMITED CERTIFICATE ISSUED ON 25/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-11 |
Resolutions for Winding-up | 2017-04-11 |
Meetings of Creditors | 2017-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
Creditors Due Within One Year | 2013-08-31 | £ 631,221 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 631,221 |
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 AROLLA PARTNERS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 83,478 |
Cash Bank In Hand | 2012-08-31 | £ 83,478 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as AROLLA PARTNERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AROLLA PARTNERS LIMITED | Event Date | 2017-04-04 |
Liquidator's name and address: Mark Newman and Vincent John Green , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Joe Longhurst, Tel: 01892 700200 Email: info@ccwrecoverysolutions.co.uk Ag HF10862 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AROLLA PARTNERS LIMITED | Event Date | 2017-04-04 |
At a General Meeting of the above named Company, duly convened, and held at 9 Chalfont Court, Lower Earley, Reading, Berkshire, RG6 5SY on 04 April 2017 at 2.20 pm, the following Special and Ordinary resolutions were duly passed: That the Company be wound up voluntarily; and that Mark Newman and Vincent John Green , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos. 008723 and 009416) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Joe Longhurst, Tel: 01892 700200 Email: info@ccwrecoverysolutions.co.uk Sir Robin Keith Saxby , Chairman : Ag HF10862 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AROLLA PARTNERS LIMITED | Event Date | 2017-03-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Head Partnership, Chalfont Court, 9 Lower Earley Way, Lower Earley District Centre, Earley, Reading, RG6 5SY on 04 April 2017 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of debt to be used at the meeting, must be lodged at the offices of CCW Recovery Solutions , Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL , not later than 12 noon on 3 April 2017. Mark Newman and Vincent John Green (IP Nos. 008723 and 009416) of CCW Recovery Solutions, Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL are qualified to act as insolvency practitioners in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors, free of charge, with such information concerning the companys affairs as they may reasonably require. For further details contact: James Hawksworth, Email: info@ccwrecoverysolutions.co.uk, Tel: 0118 959 7222. Ag GF122555 | |||
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. |