Company Information for ARETE SYSTEMS LIMITED
25 Farringdon Street, London, EC4A 4AB,
|
Company Registration Number
06754355
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARETE SYSTEMS LIMITED | |
Legal Registered Office | |
25 Farringdon Street London EC4A 4AB Other companies in EC4A | |
Company Number | 06754355 | |
---|---|---|
Company ID Number | 06754355 | |
Date formed | 2008-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-11-30 | |
Account next due | 2014-08-31 | |
Latest return | 20/11/2013 | |
Return next due | 2016-12-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-16 12:33:38 |
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 | ||
---|---|---|---|---|
Arete Systems Group Limited | 4519 Bishopsgate Dr Windsor CO 80550 | Good Standing | Company formed on the 2015-05-21 | |
ARETE SYSTEMS, INC. | 2600 LAKE LUCIEN DR. MAITLAND FL 32751 | Inactive | Company formed on the 1987-08-07 | |
ARETE SYSTEMS INTERNATIONAL INC | British Columbia | Dissolved | ||
ARETE SYSTEMS INC | 3601 ALGONQUIN RD STE 200 ROLLING MDWS IL 60008 | Forfeited | Company formed on the 2012-11-15 | |
ARETE SYSTEMS INCORPORATED | New Jersey | Unknown | ||
ARETE SYSTEMS LLC | New Jersey | Unknown | ||
ARETE SYSTEMS, LLC | 2130 HARVEY MITCHELL PKWY S STE 10782 COLLEGE STATION TX 77840 | Forfeited | Company formed on the 2021-11-02 |
Officer | Role | Date Appointed |
---|---|---|
ROBINDRA DAVID JAGROOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NARESH KAILAYANATHAN |
Director | ||
CHANDRAVADAN PARMAR |
Director | ||
COMPANIES 4 U SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGFISHER TRANSPORT LTD | Director | 2014-01-10 | CURRENT | 2013-11-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:re progress report 04/07/2015-03/07/2016 | |
LIQ MISC | INSOLVENCY:progress report 4/7/14 - 3/7/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM Office 613 50 Broadway St James Park Westminster London SW1H 0RG | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARESH KAILAYANATHAN | |
AP01 | DIRECTOR APPOINTED MR ROBINDRA DAVID JAGROOP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/11 FROM 50 Broadway St James Park Westminster London SW1H 0RG United Kingdom | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 50 BROADWAY ST JAMES PARK WESTMINSTER LONDON SW1H 0RG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM OFFICE 1.13 10-12 ELLIOT HOUSE ALLINGTON STREET LONDON SW1E 5EH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/10 FROM 19 Hassocks Road Streatham London SW16 5EU United Kingdom | |
AP01 | DIRECTOR APPOINTED NARESH KAILAYANATHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/10 FROM 18 Birkdale Avenue Pinner Middlesex HA5 5SQ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHANDRAVADAN PARMAR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Chandravadan Parmar on 2009-12-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-18 |
Winding-Up Orders | 2014-06-25 |
Petitions to Wind Up (Companies) | 2014-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Creditors Due After One Year | 2011-12-01 | £ 26,984 |
---|
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 ARETE SYSTEMS LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 283 |
Current Assets | 2011-12-01 | £ 59,954 |
Debtors | 2011-12-01 | £ 59,671 |
Fixed Assets | 2011-12-01 | £ 364 |
Shareholder Funds | 2011-12-01 | £ 33,334 |
Tangible Fixed Assets | 2011-12-01 | £ 364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as ARETE SYSTEMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARETE SYSTEMS LIMITED | Event Date | 2014-07-04 |
In the High Court of Justice case number 3196 Nature of business: Wholesale & Retail Trade Liquidator appointed to the above company on: 4 July 2014 Capacity in which office holder acting: Liquidator Correspondence address & contact details of case manager: Mike Dennis , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8122 Name, address & contact details of Liquidator: Primary Office Holder: Mark Wilson , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 01923 797265 , IP Number: 8612 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ARETE SYSTEMS LIMITED | Event Date | 2014-06-16 |
In the High Court Of Justice case number 003196 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARETE SYSTEMS LIMITED | Event Date | 2014-04-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3196 A Petition to wind up the above-named Company, Registration Number 06754355, of Office 613, 50 Broadway, St James Park, Westminster, London, SW1H 0RG, presented on 30 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . | |||
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. |